About

Registered Number: 02794174
Date of Incorporation: 26/02/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: Nationwide House, Moss Bank Way, Bolton, BL1 8NP

 

Nationwide Mailroom Holdings Ltd was registered on 26 February 1993 and are based in Bolton, it has a status of "Active". Currently we aren't aware of the number of employees at the Nationwide Mailroom Holdings Ltd. This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERT, Daniel John 04 November 2016 - 1
GILBERT, Kathryn Mary 01 October 2012 - 1
Secretary Name Appointed Resigned Total Appointments
GILBERT, Julian Paul 03 August 2012 - 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 05 March 2018
MR01 - N/A 18 September 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 20 March 2017
AP01 - Appointment of director 04 November 2016
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 11 September 2015
DISS40 - Notice of striking-off action discontinued 13 June 2015
AR01 - Annual Return 12 June 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 28 February 2013
CH01 - Change of particulars for director 28 February 2013
CH03 - Change of particulars for secretary 28 February 2013
CH01 - Change of particulars for director 07 December 2012
AD01 - Change of registered office address 07 December 2012
AP03 - Appointment of secretary 07 December 2012
AP01 - Appointment of director 07 December 2012
TM01 - Termination of appointment of director 07 December 2012
TM02 - Termination of appointment of secretary 07 December 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 06 July 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 11 May 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 07 November 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 04 February 1999
287 - Change in situation or address of Registered Office 27 November 1998
AA - Annual Accounts 28 August 1998
363s - Annual Return 15 June 1998
RESOLUTIONS - N/A 10 May 1998
RESOLUTIONS - N/A 10 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1998
123 - Notice of increase in nominal capital 10 May 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 26 June 1996
AA - Annual Accounts 29 August 1995
363s - Annual Return 05 February 1995
AA - Annual Accounts 17 January 1995
363s - Annual Return 02 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1993
288 - N/A 29 April 1993
288 - N/A 22 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 April 1993
287 - Change in situation or address of Registered Office 22 April 1993
288 - N/A 05 March 1993
288 - N/A 05 March 1993
287 - Change in situation or address of Registered Office 05 March 1993
NEWINC - New incorporation documents 26 February 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.