About

Registered Number: 02074515
Date of Incorporation: 17/11/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: Nationwide House, Peak Business Park, Foxwood Road, Chesterfield, Derbyshire, S41 9RF

 

Based in Derbyshire, Nationwide Hygiene Supplies Ltd was established in 1986, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Broad, Darren, Campbell, Nigel, Hunt, Nicholas, Parrish, Nicholas Bryan, Ross, Robert Columbine, Trevarton, Mark Alan, Whiteman, David Glynn, Baird, Malcolm Roy, Baker, David, Blackburn, David Harold, Brookbank, Donald Charles, Cann, Richard Adrian, Eden, Douglas Charles, Grist, Peter Douglas George, Hepburn, Alan William Robertson, Parrish, Michael Richard, Scholes, David, Trevarton, Alan William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROAD, Darren 25 April 2017 - 1
CAMPBELL, Nigel 09 February 2016 - 1
HUNT, Nicholas 21 July 2015 - 1
PARRISH, Nicholas Bryan 24 April 2013 - 1
ROSS, Robert Columbine 25 April 2018 - 1
TREVARTON, Mark Alan 24 April 2013 - 1
WHITEMAN, David Glynn 24 October 2017 - 1
BAKER, David 05 June 1997 25 April 2018 1
BLACKBURN, David Harold 09 June 1993 05 June 1997 1
BROOKBANK, Donald Charles 25 April 2012 16 July 2018 1
CANN, Richard Adrian 25 July 2007 25 April 2018 1
EDEN, Douglas Charles 05 June 1997 12 February 1998 1
GRIST, Peter Douglas George 13 June 1995 09 August 2006 1
HEPBURN, Alan William Robertson N/A 05 June 1997 1
PARRISH, Michael Richard N/A 22 April 2009 1
SCHOLES, David 02 March 2000 25 April 2017 1
TREVARTON, Alan William 10 June 1998 29 April 2003 1
Secretary Name Appointed Resigned Total Appointments
BAIRD, Malcolm Roy N/A 31 March 2000 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 11 July 2019
SH03 - Return of purchase of own shares 11 January 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 04 September 2018
TM01 - Termination of appointment of director 18 July 2018
AP01 - Appointment of director 09 May 2018
AP01 - Appointment of director 09 May 2018
TM01 - Termination of appointment of director 08 May 2018
TM01 - Termination of appointment of director 08 May 2018
SH03 - Return of purchase of own shares 29 March 2018
CS01 - N/A 14 December 2017
AP01 - Appointment of director 31 October 2017
RESOLUTIONS - N/A 21 August 2017
AA - Annual Accounts 23 May 2017
AP01 - Appointment of director 28 April 2017
TM01 - Termination of appointment of director 28 April 2017
CH01 - Change of particulars for director 28 February 2017
CH03 - Change of particulars for secretary 28 February 2017
CS01 - N/A 20 December 2016
TM01 - Termination of appointment of director 20 December 2016
AA - Annual Accounts 17 May 2016
AP01 - Appointment of director 01 March 2016
AR01 - Annual Return 21 December 2015
AP01 - Appointment of director 14 August 2015
AA - Annual Accounts 16 June 2015
TM01 - Termination of appointment of director 01 June 2015
AR01 - Annual Return 18 December 2014
CH01 - Change of particulars for director 03 July 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 02 January 2014
MR01 - N/A 25 October 2013
AP01 - Appointment of director 11 June 2013
AP01 - Appointment of director 11 June 2013
TM01 - Termination of appointment of director 11 June 2013
TM01 - Termination of appointment of director 11 June 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 01 June 2012
AP01 - Appointment of director 02 May 2012
AR01 - Annual Return 21 December 2011
TM01 - Termination of appointment of director 02 August 2011
AP01 - Appointment of director 02 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 04 January 2011
CH01 - Change of particulars for director 22 December 2010
AP01 - Appointment of director 02 June 2010
AA - Annual Accounts 26 May 2010
AUD - Auditor's letter of resignation 16 February 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH03 - Change of particulars for secretary 07 January 2010
AA - Annual Accounts 05 November 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
169 - Return by a company purchasing its own shares 13 July 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 04 September 2008
363a - Annual Return 15 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
287 - Change in situation or address of Registered Office 27 November 2007
AA - Annual Accounts 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
363a - Annual Return 15 February 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 13 November 2006
AA - Annual Accounts 20 September 2006
169 - Return by a company purchasing its own shares 18 May 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 07 July 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 18 January 2004
288b - Notice of resignation of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 30 December 2002
395 - Particulars of a mortgage or charge 26 November 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 08 July 2001
395 - Particulars of a mortgage or charge 01 June 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 09 November 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 09 July 1999
363s - Annual Return 07 January 1999
288a - Notice of appointment of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
AA - Annual Accounts 30 June 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 22 July 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
363s - Annual Return 17 January 1997
AA - Annual Accounts 07 October 1996
288 - N/A 19 January 1996
363s - Annual Return 19 January 1996
AA - Annual Accounts 31 July 1995
363s - Annual Return 14 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 07 October 1994
288 - N/A 30 September 1994
288 - N/A 30 September 1994
AA - Annual Accounts 09 September 1994
363s - Annual Return 29 March 1994
363s - Annual Return 12 March 1994
287 - Change in situation or address of Registered Office 10 February 1994
287 - Change in situation or address of Registered Office 07 January 1994
288 - N/A 16 December 1993
288 - N/A 16 December 1993
288 - N/A 16 December 1993
288 - N/A 16 December 1993
AA - Annual Accounts 23 August 1993
288 - N/A 22 March 1993
363a - Annual Return 10 January 1993
AA - Annual Accounts 23 June 1992
288 - N/A 21 February 1992
AA - Annual Accounts 14 February 1992
363a - Annual Return 07 February 1992
288 - N/A 17 October 1990
363 - Annual Return 17 October 1990
AA - Annual Accounts 12 October 1990
363 - Annual Return 07 August 1990
288 - N/A 07 August 1990
288 - N/A 07 August 1990
288 - N/A 07 August 1990
288 - N/A 07 August 1990
AA - Annual Accounts 07 March 1990
287 - Change in situation or address of Registered Office 01 August 1989
AA - Annual Accounts 20 April 1989
363 - Annual Return 20 April 1989
AC05 - N/A 13 February 1989
287 - Change in situation or address of Registered Office 13 June 1988
288 - N/A 19 May 1988
288 - N/A 19 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 March 1988
288 - N/A 24 November 1987
CERTNM - Change of name certificate 31 March 1987
CERTNM - Change of name certificate 31 March 1987
288 - N/A 25 February 1987
287 - Change in situation or address of Registered Office 25 February 1987
NEWINC - New incorporation documents 17 November 1986
MISC - Miscellaneous document 17 November 1986
CERTINC - N/A 17 November 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2013 Outstanding

N/A

Rent deposit deed 14 November 2002 Outstanding

N/A

Debenture 29 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.