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
Nhlex Limited
Nhlex Limited is a in administration company incorporated on 16 August 1988 with the registered office located in London, Greater London. Nhlex Limited was registered 37 years ago.
Watch Company
Status
In Administration
In administration since
1 year 7 months ago
Company No
02287394
Private limited company
Age
37 years
Incorporated
16 August 1988
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
8 February 2024
(1 year 9 months ago)
Next confirmation dated
8 February 2025
Was due on
22 February 2025
(8 months ago)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2022
(12 months)
Accounts type is
Full
Next accounts for period
30 April 2023
Was due on
30 April 2024
(1 year 6 months ago)
Learn more about Nhlex Limited
Contact
Update Details
Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Address changed on
22 Mar 2024
(1 year 7 months ago)
Previous address was
6 Drakes Meadow Swindon SN3 3LL
Companies in N12 8LY
Telephone
Unreported
Email
Available in Endole App
Website
Unreported
See All Contacts
People
Officers
8
Shareholders
50
Controllers (PSC)
1
Mark John Cullingford
Director • Solicitor • British
Mr Benedick Matthew Harrison Jones
Director • Solicitor • British • Lives in England • Born in Jan 1973
Duncan Sigournay
Director • Solicitor • British • Lives in England • Born in Aug 1967
Simon Paul Holdsworth
Director • Solicitor • British • Lives in England • Born in Sep 1968
William Henry Thomas Sheppard
Director • Solicitor • British • Lives in England • Born in Nov 1952
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
Thrings LLP
Mark John Cullingford, John Hwyel Davies, and 3 more are mutual people.
Active
Thrings Company Secretarial Limited
Mark John Cullingford, John Hwyel Davies, and 2 more are mutual people.
Active
Henrietta Mews Garage Limited
William Henry Thomas Sheppard is a mutual person.
Active
Waf Secretaries Limited
Simon Paul Holdsworth and Jonathan David Payne are mutual people.
Active
L&P Nominees Limited
Simon Paul Holdsworth and Jonathan David Payne are mutual people.
Active
Sabretooth Law Limited
Simon Paul Holdsworth and Jonathan David Payne are mutual people.
Active
Thrings (Services) Limited
Simon Paul Holdsworth and Jonathan David Payne are mutual people.
Active
Okells Law Limited
Simon Paul Holdsworth and Jonathan David Payne are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
30 Apr 2022
For period
30 Apr
⟶
30 Apr 2022
Traded for
12 months
Cash in Bank
£282K
Increased by £120K (+74%)
Turnover
£5.97M
Decreased by £450K (-7%)
Employees
72
Increased by 1 (+1%)
Total Assets
£12.71M
Decreased by £260K (-2%)
Total Liabilities
-£8.69M
Increased by £536K (+7%)
Net Assets
£4.02M
Decreased by £796K (-17%)
Debt Ratio (%)
68%
Increased by 5.51% (+9%)
See 10 Year Full Financials
Latest Activity
John Hwyel Davies Resigned
6 Months Ago on 30 Apr 2025
Administration Period Extended
7 Months Ago on 14 Mar 2025
Duncan Sigournay Resigned
8 Months Ago on 24 Feb 2025
Charge Satisfied
1 Year 6 Months Ago on 11 May 2024
Michael John Tatters Resigned
1 Year 6 Months Ago on 22 Apr 2024
Administrator Appointed
1 Year 7 Months Ago on 22 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 22 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 9 Feb 2024
Fiona Patricia Kellow Resigned
1 Year 9 Months Ago on 25 Jan 2024
Andrew John Stinchcombe Resigned
2 Years 1 Month Ago on 17 Sep 2023
Get Alerts
Get Credit Report
Discover Nhlex Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Administrator's progress report
Submitted on 14 Oct 2025
Termination of appointment of John Hwyel Davies as a director on 30 April 2025
Submitted on 1 May 2025
Administrator's progress report
Submitted on 24 Apr 2025
Notice of extension of period of Administration
Submitted on 14 Mar 2025
Termination of appointment of Duncan Sigournay as a director on 24 February 2025
Submitted on 28 Feb 2025
Administrator's progress report
Submitted on 19 Oct 2024
Notice of deemed approval of proposals
Submitted on 29 May 2024
Statement of affairs with form AM02SOA/AM02SOC
Submitted on 14 May 2024
Statement of administrator's proposal
Submitted on 14 May 2024
Satisfaction of charge 022873940003 in full
Submitted on 11 May 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