Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATIONAL WHOLESALE CONFECTIONERS LIMITED
Company Information for

NATIONAL WHOLESALE CONFECTIONERS LIMITED

RICHMOND HOUSE, 570 - 572 ETRURIA ROAD, NEWCASTLE-UNDER-LYME, STAFFORDSHIRE, ST5 0SU,
Company Registration Number
01793651
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About National Wholesale Confectioners Ltd
NATIONAL WHOLESALE CONFECTIONERS LIMITED was founded on 1984-02-21 and has its registered office in Newcastle-under-lyme. The organisation's status is listed as "Active". National Wholesale Confectioners Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NATIONAL WHOLESALE CONFECTIONERS LIMITED
 
Legal Registered Office
RICHMOND HOUSE
570 - 572 ETRURIA ROAD
NEWCASTLE-UNDER-LYME
STAFFORDSHIRE
ST5 0SU
Other companies in CW5
 
Filing Information
Company Number 01793651
Company ID Number 01793651
Date formed 1984-02-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB641418750  
Last Datalog update: 2024-07-05 21:16:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONAL WHOLESALE CONFECTIONERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NATIONAL WHOLESALE CONFECTIONERS LIMITED

Current Directors
Officer Role Date Appointed
LESLEY JANE CLARKE
Company Secretary 2009-01-01
TONY COX
Director 2013-06-19
ROSS MCLEAN GOURLAY
Director 2013-06-19
DEREK JOSEPH O'REILLY
Director 2010-05-15
CARLA LUIS SICHI
Director 2018-05-12
NIYAZI ULUDAG
Director 2014-05-17
PETER DAVID YOUINGS
Director 2011-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN RICHARD WEEKES
Director 2006-09-23 2018-05-12
PHILIP TREVOR JENKINS
Director 1999-01-20 2017-12-29
PHILIP MELTON
Director 2006-05-13 2014-05-17
IAIN HILL
Director 2010-05-15 2013-05-18
PAUL VICTOR YOUNG
Director 2006-09-18 2011-04-04
DAVID MCWILLIAMS
Director 1992-05-27 2010-05-15
MICHAEL ARNOLD CLARK
Director 1998-05-16 2010-05-03
PATRICIA HANCOCK
Company Secretary 2000-12-31 2008-12-31
RICHARD BISHOP
Director 1992-05-27 2006-09-06
STEPHEN TURNER
Director 1998-05-16 2006-09-01
IAN BROWN
Director 2002-05-11 2006-05-13
CARMELLO GINO PALETTA
Director 1993-07-01 2005-05-07
TIBOR GYOZO PFEIFFER
Director 1993-07-01 2002-05-11
ANTHONY HAROLD FINN
Company Secretary 1992-05-27 2000-12-31
ANTHONY HAROLD FINN
Director 1992-05-27 2000-12-31
GORDON JOHN DOUGLAS SHIPLEY
Director 1993-02-01 1998-12-11
RONALD SCOTT MURRAY HANNAH
Director 1992-05-27 1998-02-03
DAVID IVAN COLLINS
Director 1992-05-27 1994-05-27
DAVID WILLIAMS
Director 1992-05-27 1993-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY JANE CLARKE SUGRO DISTRIBUTION LIMITED Company Secretary 2009-01-01 CURRENT 1997-06-24 Active
LESLEY JANE CLARKE SUGRO (UK) LIMITED Company Secretary 2009-01-01 CURRENT 1993-02-22 Active
LESLEY JANE CLARKE SUGRO GROUP SERVICES LIMITED Company Secretary 2009-01-01 CURRENT 2000-02-18 Active - Proposal to Strike off
LESLEY JANE CLARKE NEARBUY LIMITED Company Secretary 2009-01-01 CURRENT 2000-07-24 Active - Proposal to Strike off
TONY COX SPLENDOUR WHOLESALE LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
TONY COX SUGRO GROUP SERVICES LIMITED Director 2014-05-17 CURRENT 2000-02-18 Active - Proposal to Strike off
TONY COX SUGRO DISTRIBUTION LIMITED Director 2013-06-19 CURRENT 1997-06-24 Active
TONY COX SUGRO (UK) LIMITED Director 2013-06-19 CURRENT 1993-02-22 Active
TONY COX THE ECLIPSE INDUSTRIAL CENTRE (WATFORD) MANAGEMENT COMPANY LIMITED Director 2012-04-05 CURRENT 2010-06-04 Active
ROSS MCLEAN GOURLAY ACQUISTO LIMITED Director 2016-05-14 CURRENT 2015-12-14 Active - Proposal to Strike off
ROSS MCLEAN GOURLAY SUGRO GROUP SERVICES LIMITED Director 2014-05-17 CURRENT 2000-02-18 Active - Proposal to Strike off
ROSS MCLEAN GOURLAY SUGRO DISTRIBUTION LIMITED Director 2013-06-19 CURRENT 1997-06-24 Active
ROSS MCLEAN GOURLAY SUGRO (UK) LIMITED Director 2013-06-19 CURRENT 1993-02-22 Active
ROSS MCLEAN GOURLAY GLENCREST LIMITED Director 1996-12-09 CURRENT 1996-11-25 Active
DEREK JOSEPH O'REILLY SUGRO GROUP SERVICES LIMITED Director 2014-05-17 CURRENT 2000-02-18 Active - Proposal to Strike off
DEREK JOSEPH O'REILLY NEARBUY LIMITED Director 2012-06-21 CURRENT 2000-07-24 Active - Proposal to Strike off
DEREK JOSEPH O'REILLY O'REILLY'S WHOLESALE LIMITED Director 2010-11-15 CURRENT 2010-11-15 Active
DEREK JOSEPH O'REILLY SUGRO DISTRIBUTION LIMITED Director 2010-05-15 CURRENT 1997-06-24 Active
DEREK JOSEPH O'REILLY SUGRO (UK) LIMITED Director 2010-05-15 CURRENT 1993-02-22 Active
DEREK JOSEPH O'REILLY O'REILLY'S THE SWEET PEOPLE LIMITED Director 1989-12-15 CURRENT 1989-12-15 Active
CARLA LUIS SICHI CLCS ENTERPRISES LTD Director 2014-01-17 CURRENT 2014-01-17 Active
NIYAZI ULUDAG SUGRO DISTRIBUTION LIMITED Director 2014-05-17 CURRENT 1997-06-24 Active
NIYAZI ULUDAG SUGRO (UK) LIMITED Director 2014-05-17 CURRENT 1993-02-22 Active
NIYAZI ULUDAG SUGRO GROUP SERVICES LIMITED Director 2014-05-17 CURRENT 2000-02-18 Active - Proposal to Strike off
NIYAZI ULUDAG EVIN PROPERTY INVESTMENTS LTD Director 2011-01-06 CURRENT 2010-12-10 Active
NIYAZI ULUDAG R.A. TRADING LIMITED Director 2010-03-08 CURRENT 2000-04-27 Active
PETER DAVID YOUINGS SUGRO GROUP SERVICES LIMITED Director 2014-05-17 CURRENT 2000-02-18 Active - Proposal to Strike off
PETER DAVID YOUINGS NEARBUY LIMITED Director 2012-06-21 CURRENT 2000-07-24 Active - Proposal to Strike off
PETER DAVID YOUINGS SUGRO DISTRIBUTION LIMITED Director 2011-05-14 CURRENT 1997-06-24 Active
PETER DAVID YOUINGS SUGRO (UK) LIMITED Director 2011-05-14 CURRENT 1993-02-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-13CONFIRMATION STATEMENT MADE ON 27/05/24, WITH NO UPDATES
2024-05-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-14AUDITOR'S RESIGNATION
2023-07-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-19Memorandum articles filed
2023-06-23REGISTERED OFFICE CHANGED ON 23/06/23 FROM Whitewell House 69 Crewe Road Nantwich Cheshire CW5 6HX
2023-06-19CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2023-05-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-22DIRECTOR APPOINTED MR NEIL HESELTINE
2023-05-22APPOINTMENT TERMINATED, DIRECTOR AMANDA JOYCE BOWIE
2022-09-13Appointment of Mr James O'brien as company secretary on 2022-09-01
2022-08-03TM02Termination of appointment of Peter Smith on 2022-07-28
2022-07-26AP01DIRECTOR APPOINTED MRS EMMA LOUISE SENIOR
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-06-10CH01Director's details changed for Mr Ross Mclean Gourlay on 2022-06-10
2022-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL TURTON
2021-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2020-07-03MEM/ARTSARTICLES OF ASSOCIATION
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2020-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-11AP01DIRECTOR APPOINTED MRS AMANDA JOYCE BOWIE
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM BENTLEY
2020-06-10RES01ADOPT ARTICLES 10/06/20
2019-12-12AP03Appointment of Mr Peter Smith as company secretary on 2019-09-18
2019-12-11TM02Termination of appointment of Lesley Jane Clarke on 2019-08-16
2019-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2019-06-07AP01DIRECTOR APPOINTED MR ANDREW BENTLEY
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID YOUINGS
2018-10-30AP01DIRECTOR APPOINTED MR NEIL TURTON
2018-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2018-05-15PSC07CESSATION OF ROSS MCLEAN GOURLAY AS A PERSON OF SIGNIFICANT CONTROL
2018-05-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY COX
2018-05-15AP01DIRECTOR APPOINTED MISS CARLA LUIS SICHI
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARD WEEKES
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TREVOR JENKINS
2018-01-02PSC07CESSATION OF PHILIP TREVOR JENKINS AS A PERSON OF SIGNIFICANT CONTROL
2017-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2016-05-27AR0127/05/16 ANNUAL RETURN FULL LIST
2016-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-05-27AR0127/05/15 ANNUAL RETURN FULL LIST
2015-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-05-30AR0127/05/14 ANNUAL RETURN FULL LIST
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD WEEKES / 17/05/2014
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TREVOR JENKINS / 17/05/2014
2014-05-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS LESLEY JANE CLARKE on 2014-05-17
2014-05-29AP01DIRECTOR APPOINTED MR NIYAZI ULUDAG
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MELTON
2014-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-10-03AP01DIRECTOR APPOINTED MR ROSS GOURLAY
2013-10-03AP01DIRECTOR APPOINTED MR TONY COX
2013-05-29AR0127/05/13 NO MEMBER LIST
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR IAIN HILL
2013-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-07AR0127/05/12 NO MEMBER LIST
2012-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-27AR0127/05/11 NO MEMBER LIST
2011-05-23AP01DIRECTOR APPOINTED MR PETER DAVID YOUINGS
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL YOUNG
2010-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-28AR0127/05/10 NO MEMBER LIST
2010-05-25AP01DIRECTOR APPOINTED MR DEREK O'REILLY
2010-05-24AP01DIRECTOR APPOINTED MR IAIN HILL
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCWILLIAMS
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK
2009-06-02363aANNUAL RETURN MADE UP TO 27/05/09
2009-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-13288bAPPOINTMENT TERMINATED SECRETARY PATRICIA HANCOCK
2009-02-13288aSECRETARY APPOINTED LESLEY JANE CLARKE
2008-05-29363aANNUAL RETURN MADE UP TO 27/05/08
2008-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLARK / 01/03/2008
2008-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-29363aANNUAL RETURN MADE UP TO 27/05/07
2007-05-29288cDIRECTOR'S PARTICULARS CHANGED
2006-11-08288aNEW DIRECTOR APPOINTED
2006-11-08288aNEW DIRECTOR APPOINTED
2006-10-05288bDIRECTOR RESIGNED
2006-09-18288bDIRECTOR RESIGNED
2006-06-09363aANNUAL RETURN MADE UP TO 27/05/06
2006-06-05288aNEW DIRECTOR APPOINTED
2006-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-26288bDIRECTOR RESIGNED
2005-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-31363sANNUAL RETURN MADE UP TO 27/05/05
2005-05-20288bDIRECTOR RESIGNED
2004-06-04363sANNUAL RETURN MADE UP TO 27/05/04
2004-02-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-06-06363sANNUAL RETURN MADE UP TO 27/05/03
2003-05-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-12288cDIRECTOR'S PARTICULARS CHANGED
2002-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-12363sANNUAL RETURN MADE UP TO 27/05/02
2002-05-21288bDIRECTOR RESIGNED
2002-05-21288aNEW DIRECTOR APPOINTED
2002-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-01363sANNUAL RETURN MADE UP TO 27/05/01
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-09288aNEW SECRETARY APPOINTED
2000-09-13AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to NATIONAL WHOLESALE CONFECTIONERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NATIONAL WHOLESALE CONFECTIONERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NATIONAL WHOLESALE CONFECTIONERS LIMITED

Intangible Assets
Patents
We have not found any records of NATIONAL WHOLESALE CONFECTIONERS LIMITED registering or being granted any patents
Domain Names

NATIONAL WHOLESALE CONFECTIONERS LIMITED owns 1 domain names.

sugrouk.co.uk  

Trademarks
We have not found any records of NATIONAL WHOLESALE CONFECTIONERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONAL WHOLESALE CONFECTIONERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46390 - Non-specialised wholesale of food, beverages and tobacco) as NATIONAL WHOLESALE CONFECTIONERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL WHOLESALE CONFECTIONERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONAL WHOLESALE CONFECTIONERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NATIONAL WHOLESALE CONFECTIONERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.