ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SND Wholesale Group Ltd

SND Wholesale Group Ltd is an active company incorporated on 2 November 1979 with the registered office located in Manchester, Greater Manchester. SND Wholesale Group Ltd was registered 46 years ago.
Status
Active
Active since incorporation
Company No
01458638
Private limited company
Age
46 years
Incorporated 2 November 1979
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 June 2025 (4 months ago)
Next confirmation dated 17 June 2026
Due by 1 July 2026 (8 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 13 Mar12 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 12 March 2025
Due by 12 December 2025 (1 month remaining)
Address
18 Allison Street
Manchester
M8 8AR
England
Address changed on 14 Oct 2025 (10 days ago)
Previous address was 30 st. Josephs Avenue Whitefield Manchester M45 6NT England
Telephone
01953860674
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Aug 1982
Director • British • Lives in England • Born in Feb 1961
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sigma Automotive Ltd
Benjamin Nicholas Barnard is a mutual person.
Active
SND Trade Ltd
Sam Nazari is a mutual person.
Active
JGS Croft Meadow Ltd
Benjamin Nicholas Barnard is a mutual person.
Active
Kensington Place (NR1) Ltd
Benjamin Nicholas Barnard is a mutual person.
Active
BTR Norfolk Limited
Benjamin Nicholas Barnard is a mutual person.
Active
OLD Bucks Developments Norwich Ltd
Benjamin Nicholas Barnard is a mutual person.
Active
SND CCTV Ltd
Sam Nazari is a mutual person.
Active
SND Plumbing Ltd
Sam Nazari is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
12 Mar 2024
For period 12 Mar12 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £13.16K (-100%)
Turnover
Unreported
Decreased by £27.88K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£55.25K
Increased by £21.19K (+62%)
Total Liabilities
-£39.47K
Increased by £12.88K (+48%)
Net Assets
£15.78K
Increased by £8.31K (+111%)
Debt Ratio (%)
71%
Decreased by 6.64% (-9%)
Latest Activity
Micro Accounts Submitted
10 Days Ago on 14 Oct 2025
Registered Address Changed
10 Days Ago on 14 Oct 2025
Registered Address Changed
10 Days Ago on 14 Oct 2025
Confirmation Submitted
1 Month Ago on 10 Sep 2025
Benjamin Nicholas Barnard Resigned
11 Months Ago on 1 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 17 Jun 2024
Benjamin Nicholas Barnard Resigned
1 Year 4 Months Ago on 16 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 16 Jun 2024
Mr Benjamin Nicholas Barnard Appointed
1 Year 4 Months Ago on 16 Jun 2024
Mr Sam Nazari Appointed
1 Year 4 Months Ago on 16 Jun 2024
Get Credit Report
Discover SND Wholesale Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 30 st. Josephs Avenue Whitefield Manchester M45 6NT England to Brulimar House Jubilee Road Middleton M24 2LX on 14 October 2025
Submitted on 14 Oct 2025
Micro company accounts made up to 12 March 2024
Submitted on 14 Oct 2025
Registered office address changed from Brulimar House Jubilee Road Middleton M24 2LX United Kingdom to 18 Allison Street Manchester M8 8AR on 14 October 2025
Submitted on 14 Oct 2025
Confirmation statement made on 17 June 2025 with no updates
Submitted on 10 Sep 2025
Certificate of change of name
Submitted on 3 Dec 2024
Termination of appointment of Benjamin Nicholas Barnard as a secretary on 1 November 2024
Submitted on 8 Nov 2024
Confirmation statement made on 17 June 2024 with updates
Submitted on 17 Jun 2024
Appointment of Mr Sam Nazari as a director on 16 June 2024
Submitted on 16 Jun 2024
Appointment of Mr Benjamin Nicholas Barnard as a secretary on 16 June 2024
Submitted on 16 Jun 2024
Registered office address changed from Haresfield, the Old Yard, Old Buckenham Norfolk NR17 1SS United Kingdom to 30 st. Josephs Avenue Whitefield Manchester M45 6NT on 16 June 2024
Submitted on 16 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year