About

Registered Number: 01060355
Date of Incorporation: 04/07/1972 (52 years and 9 months ago)
Company Status: Active
Registered Address: Nationwide House, Pipers Way, Swindon, SN38 1NW

 

Nationwide Trust Ltd was registered on 04 July 1972 with its registered office in Swindon, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The current directors of this organisation are listed as Sinclair, Rachael, Cornfield, Peter David, Lindsey, Jason David, Orme, Victoria Helen, Paul, Julyan, Whiteford, Keith Michael, Adcock, Robert John, Beresford, Simon, Borton, Edgar Bruce, Clode, Steven Charles, Dr, Heaf, Rudolf, Heaf, Rudolf in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINCLAIR, Rachael 28 March 2020 - 1
ADCOCK, Robert John 01 July 1996 31 May 2006 1
BERESFORD, Simon 17 June 2008 22 July 2010 1
BORTON, Edgar Bruce N/A 31 July 1996 1
CLODE, Steven Charles, Dr 29 November 2001 31 December 2006 1
HEAF, Rudolf 22 July 2010 31 July 2015 1
HEAF, Rudolf 01 June 2006 17 December 2008 1
Secretary Name Appointed Resigned Total Appointments
CORNFIELD, Peter David N/A 01 March 1999 1
LINDSEY, Jason David 01 April 2011 30 November 2016 1
ORME, Victoria Helen 30 November 2016 18 January 2019 1
PAUL, Julyan 22 July 2010 01 April 2011 1
WHITEFORD, Keith Michael 01 March 1999 01 January 2008 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AP01 - Appointment of director 01 April 2020
TM01 - Termination of appointment of director 01 April 2020
AA - Annual Accounts 17 December 2019
RESOLUTIONS - N/A 24 September 2019
CC04 - Statement of companies objects 24 September 2019
CS01 - N/A 03 July 2019
TM02 - Termination of appointment of secretary 22 January 2019
AP04 - Appointment of corporate secretary 22 January 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 03 July 2018
AP01 - Appointment of director 09 May 2018
AP01 - Appointment of director 09 May 2018
AP01 - Appointment of director 09 May 2018
TM01 - Termination of appointment of director 09 May 2018
TM01 - Termination of appointment of director 20 April 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 11 January 2017
GUARANTEE2 - N/A 11 January 2017
PARENT_ACC - N/A 17 December 2016
AGREEMENT2 - N/A 17 December 2016
TM02 - Termination of appointment of secretary 14 December 2016
AP03 - Appointment of secretary 14 December 2016
AP01 - Appointment of director 08 December 2016
TM01 - Termination of appointment of director 08 December 2016
AP01 - Appointment of director 07 September 2016
TM01 - Termination of appointment of director 30 August 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 18 December 2015
PARENT_ACC - N/A 18 December 2015
AGREEMENT2 - N/A 18 December 2015
GUARANTEE2 - N/A 18 December 2015
TM01 - Termination of appointment of director 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
AP01 - Appointment of director 29 July 2015
AP01 - Appointment of director 29 July 2015
AR01 - Annual Return 03 July 2015
PARENT_ACC - N/A 11 December 2014
AA - Annual Accounts 10 December 2014
PARENT_ACC - N/A 10 December 2014
AGREEMENT2 - N/A 26 November 2014
GUARANTEE2 - N/A 26 November 2014
AR01 - Annual Return 03 July 2014
AD01 - Change of registered office address 27 February 2014
AA - Annual Accounts 20 November 2013
PARENT_ACC - N/A 20 November 2013
AGREEMENT2 - N/A 20 November 2013
GUARANTEE2 - N/A 20 November 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 05 July 2011
AP03 - Appointment of secretary 05 April 2011
TM02 - Termination of appointment of secretary 05 April 2011
AA - Annual Accounts 06 December 2010
AP01 - Appointment of director 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
SH19 - Statement of capital 10 August 2010
RESOLUTIONS - N/A 04 August 2010
CAP-SS - N/A 04 August 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 August 2010
CAP-SS - N/A 04 August 2010
AP01 - Appointment of director 22 July 2010
AP03 - Appointment of secretary 22 July 2010
TM02 - Termination of appointment of secretary 22 July 2010
AR01 - Annual Return 05 July 2010
CH03 - Change of particulars for secretary 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
287 - Change in situation or address of Registered Office 20 August 2009
353 - Register of members 29 July 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 25 July 2009
353 - Register of members 23 July 2009
287 - Change in situation or address of Registered Office 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
AA - Annual Accounts 14 October 2008
RESOLUTIONS - N/A 11 September 2008
363a - Annual Return 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
287 - Change in situation or address of Registered Office 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
353 - Register of members 18 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 03 August 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
AA - Annual Accounts 22 August 2006
363s - Annual Return 24 July 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 23 July 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 14 October 2003
288c - Notice of change of directors or secretaries or in their particulars 09 September 2003
363s - Annual Return 16 July 2003
AUD - Auditor's letter of resignation 09 April 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 12 July 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 24 December 2001
AA - Annual Accounts 06 August 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 18 July 2000
363s - Annual Return 18 July 2000
AA - Annual Accounts 10 August 1999
363s - Annual Return 10 August 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
AA - Annual Accounts 18 February 1999
288c - Notice of change of directors or secretaries or in their particulars 30 September 1998
288c - Notice of change of directors or secretaries or in their particulars 30 September 1998
363s - Annual Return 21 July 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 21 July 1997
AA - Annual Accounts 29 November 1996
288 - N/A 08 August 1996
363s - Annual Return 25 July 1996
288 - N/A 25 July 1996
AA - Annual Accounts 19 July 1995
363s - Annual Return 19 July 1995
PRE95 - N/A 01 January 1995
288 - N/A 07 September 1994
AA - Annual Accounts 01 August 1994
363s - Annual Return 01 August 1994
363s - Annual Return 16 July 1993
AA - Annual Accounts 16 July 1993
AA - Annual Accounts 06 January 1993
287 - Change in situation or address of Registered Office 09 December 1992
287 - Change in situation or address of Registered Office 13 October 1992
363s - Annual Return 02 October 1992
288 - N/A 07 September 1992
287 - Change in situation or address of Registered Office 05 November 1991
287 - Change in situation or address of Registered Office 15 October 1991
AA - Annual Accounts 22 August 1991
363b - Annual Return 22 August 1991
288 - N/A 30 May 1991
287 - Change in situation or address of Registered Office 14 March 1991
CERTNM - Change of name certificate 31 January 1991
AA - Annual Accounts 23 August 1990
288 - N/A 23 August 1990
363 - Annual Return 23 August 1990
288 - N/A 30 April 1990
363 - Annual Return 24 November 1989
288 - N/A 24 November 1989
AA - Annual Accounts 24 November 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 April 1989
288 - N/A 31 January 1989
288 - N/A 01 December 1988
288 - N/A 01 December 1988
288 - N/A 01 December 1988
AA - Annual Accounts 12 September 1988
363 - Annual Return 25 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 January 1988
MEM/ARTS - N/A 28 October 1987
MEM/ARTS - N/A 23 October 1987
RESOLUTIONS - N/A 25 September 1987
CERTNM - Change of name certificate 28 August 1987
363 - Annual Return 19 August 1987
AA - Annual Accounts 19 August 1987
288 - N/A 22 June 1987
288 - N/A 16 May 1987
AA - Annual Accounts 25 October 1986
363 - Annual Return 25 October 1986
288 - N/A 20 October 1986
NEWINC - New incorporation documents 04 July 1972

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.