ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

N R W Holdings Limited

N R W Holdings Limited is an active company incorporated on 8 October 2003 with the registered office located in Cannock, Staffordshire. N R W Holdings Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
04925260
Private limited company
Age
21 years
Incorporated 8 October 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 16 September 2024 (11 months ago)
Next confirmation dated 16 September 2025
Due by 30 September 2025 (23 days remaining)
Last change occurred 3 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 (1 year remaining)
Contact
Address
Delta House Fairway
Bridgtown
Cannock
Staffordshire
WS11 0DJ
England
Address changed on 28 Jul 2023 (2 years 1 month ago)
Previous address was 327 Clifton Drive South Lytham St Annes Lancs FY8 1HN
Telephone
0892324200
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1955
Director • Irish • Lives in England • Born in May 1964
Director • Irish • Lives in Ireland • Born in Aug 1957
Fridge Spares Wholesale Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fridge Spares Wholesale Ltd
Mr Paul Barrow, Mr Dermot Gerard Byrne, and 1 more are mutual people.
Active
Northern Refrigeration Wholesale (F.M.) Limited
Mr Paul Barrow, Mr Dermot Gerard Byrne, and 1 more are mutual people.
Active
Just One Call Limited
Mr Paul Barrow, Mr Dermot Gerard Byrne, and 1 more are mutual people.
Active
Northern Refrigeration Wholesale Limited
Mr Paul Barrow and Mr Brian Liffey are mutual people.
Active
Beacon Design & Engineering Limited
Mr Dermot Gerard Byrne and Mr Brian Liffey are mutual people.
Active
Equipment Spare Parts Limited
Mr Dermot Gerard Byrne and Mr Brian Liffey are mutual people.
Active
RG14 Limited
Mr Dermot Gerard Byrne and Mr Brian Liffey are mutual people.
Active
Fridge Spares (N.I.) Limited
Mr Dermot Gerard Byrne and Mr Brian Liffey are mutual people.
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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£50.2K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£50.2K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Small Accounts Submitted
26 Days Ago on 11 Aug 2025
Dermot Gerard Byrne (PSC) Resigned
10 Months Ago on 16 Oct 2024
Fridge Spares Wholesale Ltd (PSC) Appointed
10 Months Ago on 16 Oct 2024
Derek Anthony Byrne (PSC) Resigned
10 Months Ago on 16 Oct 2024
Confirmation Submitted
11 Months Ago on 17 Sep 2024
Small Accounts Submitted
1 Year 3 Months Ago on 3 Jun 2024
Confirmation Submitted
1 Year 11 Months Ago on 20 Sep 2023
Small Accounts Submitted
2 Years Ago on 7 Sep 2023
Denis Anthony Sheehy Resigned
2 Years 2 Months Ago on 5 Jul 2023
Graham Derek Hill Resigned
2 Years 2 Months Ago on 1 Jul 2023
Get Credit Report
Discover N R W Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 11 Aug 2025
Cessation of Derek Anthony Byrne as a person with significant control on 16 October 2024
Submitted on 16 Oct 2024
Notification of Fridge Spares Wholesale Ltd as a person with significant control on 16 October 2024
Submitted on 16 Oct 2024
Cessation of Dermot Gerard Byrne as a person with significant control on 16 October 2024
Submitted on 16 Oct 2024
Confirmation statement made on 16 September 2024 with no updates
Submitted on 17 Sep 2024
Accounts for a small company made up to 31 December 2023
Submitted on 3 Jun 2024
Confirmation statement made on 16 September 2023 with no updates
Submitted on 20 Sep 2023
Accounts for a small company made up to 31 December 2022
Submitted on 7 Sep 2023
Registered office address changed from 327 Clifton Drive South Lytham St Annes Lancs FY8 1HN to Delta House Fairway Bridgtown Cannock Staffordshire WS11 0DJ on 28 July 2023
Submitted on 28 Jul 2023
Appointment of Mr Brian Liffey as a director on 1 July 2023
Submitted on 28 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year