ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

National Wholesale Confectioners Limited

National Wholesale Confectioners Limited is an active company incorporated on 21 February 1984 with the registered office located in Newcastle, Staffordshire. National Wholesale Confectioners Limited was registered 41 years ago.
Status
Active
Active since incorporation
Company No
01793651
Private limited by guarantee without share capital
Age
41 years
Incorporated 21 February 1984
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 27 May 2025 (5 months ago)
Next confirmation dated 27 May 2026
Due by 10 June 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Richmond House
570 - 572 Etruria Road
Newcastle-Under-Lyme
Staffordshire
ST5 0SU
England
Address changed on 23 Jun 2023 (2 years 4 months ago)
Previous address was Whitewell House 69 Crewe Road Nantwich Cheshire CW5 6HX
Telephone
01270628728
Email
Available in Endole App
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Feb 1968
Director • Scottish • Lives in Scotland • Born in Oct 1962
Director • British • Lives in Scotland • Born in Feb 1962
Director • British • Lives in England • Born in Mar 1961
Director • Managing Director • British • Lives in England • Born in Jan 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sugro (UK) Limited
Mr Tony Cox, Mr Ross McLean Gourlay, and 5 more are mutual people.
Active
Sugro Distribution Limited
Mr Tony Cox, Mr Ross McLean Gourlay, and 5 more are mutual people.
Active
Acorn Buying And Marketing Limited
Mr Derek Joseph O'Reilly, Mr Niyazi Uludag, and 2 more are mutual people.
Active
R.A. Trading Limited
Mr Niyazi Uludag is a mutual person.
Active
Forrest Fresh Foods Limited
Neil Heseltine is a mutual person.
Active
Splendour Wholesale Limited
Mr Tony Cox is a mutual person.
Active
Brand Factory Limited
Mr Tony Cox is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.92M
Decreased by £243.33K (-11%)
Turnover
Unreported
Same as previous period
Employees
30
Increased by 2 (+7%)
Total Assets
£4.03M
Decreased by £1.16M (-22%)
Total Liabilities
-£3.05M
Decreased by £1.23M (-29%)
Net Assets
£972.92K
Increased by £72.59K (+8%)
Debt Ratio (%)
76%
Decreased by 6.79% (-8%)
Latest Activity
Confirmation Submitted
4 Months Ago on 11 Jun 2025
Small Accounts Submitted
5 Months Ago on 25 May 2025
Confirmation Submitted
1 Year 4 Months Ago on 13 Jun 2024
Small Accounts Submitted
1 Year 5 Months Ago on 10 May 2024
Auditor Resigned
1 Year 7 Months Ago on 14 Mar 2024
Registered Address Changed
2 Years 4 Months Ago on 23 Jun 2023
Confirmation Submitted
2 Years 4 Months Ago on 19 Jun 2023
Small Accounts Submitted
2 Years 5 Months Ago on 30 May 2023
Mr Neil Heseltine Appointed
2 Years 5 Months Ago on 19 May 2023
Amanda Joyce Bowie Resigned
2 Years 5 Months Ago on 19 May 2023
Get Credit Report
Discover National Wholesale Confectioners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 May 2025 with no updates
Submitted on 11 Jun 2025
Accounts for a small company made up to 31 December 2024
Submitted on 25 May 2025
Confirmation statement made on 27 May 2024 with no updates
Submitted on 13 Jun 2024
Accounts for a small company made up to 31 December 2023
Submitted on 10 May 2024
Auditor's resignation
Submitted on 14 Mar 2024
Resolutions
Submitted on 19 Jul 2023
Memorandum and Articles of Association
Submitted on 19 Jul 2023
Registered office address changed from Whitewell House 69 Crewe Road Nantwich Cheshire CW5 6HX to Richmond House 570 - 572 Etruria Road Newcastle-Under-Lyme Staffordshire ST5 0SU on 23 June 2023
Submitted on 23 Jun 2023
Confirmation statement made on 27 May 2023 with no updates
Submitted on 19 Jun 2023
Accounts for a small company made up to 31 December 2022
Submitted on 30 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year