Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Nationcrest Plc
Nationcrest Plc is an active company incorporated on 2 May 1973 with the registered office located in Gerrards Cross, Buckinghamshire. Nationcrest Plc was registered 52 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01111580
Public limited company
Age
52 years
Incorporated
2 May 1973
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
10 June 2025
(2 months ago)
Next confirmation dated
10 June 2026
Due by
24 June 2026
(9 months remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Nationcrest Plc
Contact
Address
International House
Ethorpe Crescent
Gerrards Cross
Bucks
SL9 8QR
Same address since
incorporation
Companies in SL9 8QR
Telephone
01753888369
Email
Available in Endole App
Website
Nationcrest.co.uk
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Mr Robert John Fisher
Secretary • Director • Certified Accountant • English • Lives in England • Born in Sep 1949
Mr Richard Lacey Maynard
Director • PSC • English • Lives in England • Born in Oct 1946
Robert Simon Skelton
Director • British • Lives in UK • Born in Sep 1966
Sean Wallis
Director • Construction Director • English • Lives in England • Born in Jan 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
R.L. Maynard Limited
Mr Richard Lacey Maynard is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£495.76K
Increased by £93.89K (+23%)
Turnover
£1.68M
Decreased by £1.01M (-38%)
Employees
12
Same as previous period
Total Assets
£6.18M
Decreased by £654.94K (-10%)
Total Liabilities
-£4.31M
Decreased by £143.48K (-3%)
Net Assets
£1.87M
Decreased by £511.47K (-22%)
Debt Ratio (%)
70%
Increased by 4.59% (+7%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
1 Month Ago on 9 Jul 2025
New Charge Registered
2 Months Ago on 27 Jun 2025
New Charge Registered
2 Months Ago on 27 Jun 2025
Confirmation Submitted
2 Months Ago on 25 Jun 2025
Mr Robert John Fisher Details Changed
2 Months Ago on 18 Jun 2025
New Charge Registered
5 Months Ago on 27 Mar 2025
Sean Wallis Resigned
10 Months Ago on 31 Oct 2024
Robert Simon Skelton Resigned
10 Months Ago on 31 Oct 2024
New Charge Registered
11 Months Ago on 8 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 3 Jul 2024
Get Alerts
Get Credit Report
Discover Nationcrest Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 011115800213, created on 9 July 2025
Submitted on 15 Jul 2025
Registration of charge 011115800212, created on 27 June 2025
Submitted on 30 Jun 2025
Registration of charge 011115800211, created on 27 June 2025
Submitted on 27 Jun 2025
Confirmation statement made on 10 June 2025 with no updates
Submitted on 25 Jun 2025
Director's details changed for Mr Robert John Fisher on 18 June 2025
Submitted on 18 Jun 2025
Registration of charge 011115800210, created on 27 March 2025
Submitted on 28 Mar 2025
Termination of appointment of Sean Wallis as a director on 31 October 2024
Submitted on 6 Nov 2024
Termination of appointment of Robert Simon Skelton as a director on 31 October 2024
Submitted on 6 Nov 2024
Registration of charge 011115800209, created on 8 October 2024
Submitted on 8 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 3 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs