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

NWM HOLDINGS LIMITED

CLAYTON HALL SAND QUARRY CLAYTON HALL QUARRY, DAWSON LANE, WHITTLE-LE-WOODS, LANCASHIRE, PR6 7DT,
Company Registration Number
03921474
Private Limited Company
Active

Company Overview

About Nwm Holdings Ltd
NWM HOLDINGS LIMITED was founded on 2000-02-08 and has its registered office in Whittle-le-woods. The organisation's status is listed as "Active". Nwm Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NWM HOLDINGS LIMITED
 
Legal Registered Office
CLAYTON HALL SAND QUARRY CLAYTON HALL QUARRY
DAWSON LANE
WHITTLE-LE-WOODS
LANCASHIRE
PR6 7DT
Other companies in BB1
 
Filing Information
Company Number 03921474
Company ID Number 03921474
Date formed 2000-02-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 20:22:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NWM HOLDINGS 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.
Companies with same name NWM HOLDINGS LIMITED
The following companies were found which have the same name as NWM HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NWM HOLDINGS, L.L.C. 6151 TWIN LAKE DR. MIAMI FL 33143 Inactive Company formed on the 2002-06-17
NWM HOLDINGS LLC 8610 GOODMAN DR NW GIG HARBOR WA 983329571 Active Company formed on the 2019-03-19

Company Officers of NWM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANNALISA COSTANTINI
Director 2018-02-01
PATRICK FRANCHOMME
Director 2015-06-25
ENRICO FRIZ
Director 2017-09-29
MASSIMO ANGELO SALA
Director 2017-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
LAUREN COAR
Company Secretary 2016-06-07 2018-01-19
WALTER MONTEVECCHI
Director 2012-07-04 2018-01-15
HUGH STEWART
Director 2014-09-11 2018-01-11
PIERO CORPINA
Director 2017-01-01 2017-10-12
MILLE TRAM LUX
Director 2015-09-14 2017-10-12
FRANCESCO MARIA MALARA
Director 2012-07-04 2017-05-24
RICCARDO NICOLINI
Director 2015-06-25 2017-01-24
PAOLO ZUGARO
Director 2015-06-29 2016-11-01
PAUL ANTHONY YARWOOD
Company Secretary 2013-04-02 2016-06-07
SØREN HOLM CHRISTENSEN
Director 2015-06-26 2015-09-14
OZKAN KARABAYIR
Director 2012-11-19 2015-04-15
MARCO MARIA BIANCONI
Director 2012-07-04 2015-04-14
STEPHEN WILLIAM WISE
Director 2012-11-19 2014-12-31
FRANCIS HOWARD RUSHTON
Director 2000-02-29 2014-02-25
ANDREW RICHARD HORNSBY
Company Secretary 2006-01-23 2012-11-14
MATTHEW CHARLES BYE
Director 2006-01-23 2012-07-04
RICHARD LESLIE MATTHEWMAN
Director 2000-02-29 2012-07-04
EDWINA LESLEY FORREST
Company Secretary 2002-02-11 2006-01-23
DAVID MICHAEL BROWN
Director 2000-02-29 2005-05-24
DAVID MICHAEL BROWN
Company Secretary 2000-02-29 2002-02-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-02-08 2000-02-29
INSTANT COMPANIES LIMITED
Nominated Director 2000-02-08 2000-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNALISA COSTANTINI CLAYTON HALL SAND COMPANY LIMITED Director 2018-02-01 CURRENT 1982-06-30 Active
ANNALISA COSTANTINI NEALES WASTE MANAGEMENT LIMITED Director 2018-02-01 CURRENT 1991-09-17 Active
ENRICO FRIZ QUERCIA LIMITED Director 2017-09-29 CURRENT 1973-04-17 Active
ENRICO FRIZ CLAYTON HALL SAND COMPANY LIMITED Director 2017-09-29 CURRENT 1982-06-30 Active
ENRICO FRIZ NEALES WASTE MANAGEMENT LIMITED Director 2017-09-29 CURRENT 1991-09-17 Active
MASSIMO ANGELO SALA QUERCIA LIMITED Director 2017-09-29 CURRENT 1973-04-17 Active
MASSIMO ANGELO SALA CLAYTON HALL SAND COMPANY LIMITED Director 2017-09-29 CURRENT 1982-06-30 Active
MASSIMO ANGELO SALA NEALES WASTE MANAGEMENT LIMITED Director 2017-09-29 CURRENT 1991-09-17 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
2023-10-10DIRECTOR APPOINTED MR IAN LEDSON
2023-10-10APPOINTMENT TERMINATED, DIRECTOR ENRICO FRIZ
2023-08-21REGISTERED OFFICE CHANGED ON 21/08/23 FROM 501 Green Place Walton Summit Centre Bamber Bridge Preston Lancashire PR5 8AY England
2023-06-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-25DIRECTOR APPOINTED MR ANGELO RICCIO
2023-02-20CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-21CH01Director's details changed for Mr Paolo Graziani on 2022-07-21
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO REGOLI
2022-07-21AP01DIRECTOR APPOINTED MR PAOLO GRAZIANI
2022-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2021-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNALISA COSTANTINI
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FRANCHOMME
2018-11-23AP01DIRECTOR APPOINTED MR PAOLO REGOLI
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MASSIMO ANGELO SALA
2018-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-20CH01Director's details changed for Mr Massimo Angelo Sala on 2018-09-19
2018-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/18 FROM 501 501 Green Place Walton Summit Centre Bamber Bridge Lancashire PR5 8AY England
2018-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/18 FROM Aspinall House Walker Road Guide Blackburn Lancs BB1 2JZ
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2018-02-18CH01Director's details changed for Mr Enrico Friz on 2018-02-18
2018-02-18AP01DIRECTOR APPOINTED ANNALISA COSTANTINI
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR WALTER MONTEVECCHI
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR HUGH STEWART
2018-01-19TM02Termination of appointment of Lauren Coar on 2018-01-19
2017-12-05CH01Director's details changed for Mr Hugh Stewart on 2017-12-05
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MILLE LUX
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PIERO CORPINA
2017-10-17CH01Director's details changed for Mr Massimo Angleo Sala on 2017-10-16
2017-10-12AP01DIRECTOR APPOINTED MR ENRICO FRIZ
2017-10-12AP01DIRECTOR APPOINTED MR MASSIMO ANGLEO SALA
2017-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO MARIA MALARA
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 5000001
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RICCARDO NICOLINI
2017-01-13AP01DIRECTOR APPOINTED MR PIERO CORPINA
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO ZUGARO
2016-06-07AP03SECRETARY APPOINTED MRS LAUREN COAR
2016-06-07TM02APPOINTMENT TERMINATED, SECRETARY PAUL YARWOOD
2016-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 5000001
2016-02-18AR0108/02/16 FULL LIST
2016-01-14SH0102/12/15 STATEMENT OF CAPITAL GBP 5000001.00
2015-10-22AP01DIRECTOR APPOINTED MRS MILLE TRAM LUX
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SØREN CHRISTENSEN
2015-07-14AP01DIRECTOR APPOINTED MR PATRICK FRANCHOMME
2015-07-14AP01DIRECTOR APPOINTED MR RICCARDO NICOLINI
2015-07-14AP01DIRECTOR APPOINTED MR SØREN HOLM CHRISTENSEN
2015-07-14AP01DIRECTOR APPOINTED MR PAOLO ZUGARO
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MARCO BIANCONI
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR OZKAN KARABAYIR
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-09AR0108/02/15 FULL LIST
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WISE
2014-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-19AP01DIRECTOR APPOINTED MR HUGH STEWART
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-13AR0108/02/14 FULL LIST
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS RUSHTON
2014-03-06ANNOTATIONClarification
2014-03-06RP04SECOND FILING FOR FORM TM01
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS RUSHTON
2013-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-29CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-29RES01ADOPT ARTICLES 10/07/2013
2013-04-19AP03SECRETARY APPOINTED MR PAUL ANTHONY YARWOOD
2013-03-28AR0108/02/13 FULL LIST
2012-12-14TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HORNSBY
2012-12-11AP01DIRECTOR APPOINTED MR. OZKAN KARABAYIR
2012-12-11AP01DIRECTOR APPOINTED MR. STEPHEN WILLIAM WISE
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS HOWARD RUSHTON / 16/11/2012
2012-10-23AUDAUDITOR'S RESIGNATION
2012-10-15AP01DIRECTOR APPOINTED MARCO MARIA BIANCONI
2012-10-15AP01DIRECTOR APPOINTED FRANCESCO MARIA MALARA
2012-10-15AP01DIRECTOR APPOINTED WALTER MONTEVECCHI
2012-08-24AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTHEWMAN
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BYE
2012-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-02-17AR0108/02/12 FULL LIST
2011-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-08AR0108/02/11 FULL LIST
2010-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-02-25AR0108/02/10 FULL LIST
2010-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-08-27287REGISTERED OFFICE CHANGED ON 27/08/2009 FROM ASPINALL HOUSE WALKER OFFICE PARK, WALKER ROAD GUIDE, BLACKBURN LANCASHIRE BB1 2QE
2009-07-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-20363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-02-20288cDIRECTOR'S CHANGE OF PARTICULARS / FRANCIS RUSHTON / 01/11/2008
2009-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-03-07363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2008-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-02-12363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2007-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-02-27363sRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2006-02-09288aNEW SECRETARY APPOINTED
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-09288bSECRETARY RESIGNED
2006-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-09-08ELRESS386 DISP APP AUDS 18/08/05
2005-09-08ELRESS366A DISP HOLDING AGM 18/08/05
2005-06-01288bDIRECTOR RESIGNED
2005-02-18363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2004-11-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-02-19363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2003-12-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-03-05363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2003-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-03-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2002-02-22288bSECRETARY RESIGNED
2002-02-22288aNEW SECRETARY APPOINTED
2002-02-13363sRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2001-02-22363(287)REGISTERED OFFICE CHANGED ON 22/02/01
2001-02-22363sRETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS
2000-12-07225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01
2000-04-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-04-03CERTNMCOMPANY NAME CHANGED PAPERTEST LIMITED CERTIFICATE ISSUED ON 04/04/00
2000-03-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NWM HOLDINGS 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 NWM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2009-07-14 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
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 NWM HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of NWM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NWM HOLDINGS LIMITED
Trademarks
We have not found any records of NWM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NWM HOLDINGS 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 (70100 - Activities of head offices) as NWM HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NWM HOLDINGS 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 NWM HOLDINGS 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 NWM HOLDINGS 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.