UKBizDB.co.uk

NWM HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nwm Holdings Limited. The company was founded 24 years ago and was given the registration number 03921474. The firm's registered office is in PRESTON. You can find them at 501 Green Place Walton Summit Centre, Bamber Bridge, Preston, Lancashire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NWM HOLDINGS LIMITED
Company Number:03921474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:501 Green Place Walton Summit Centre, Bamber Bridge, Preston, Lancashire, England, PR5 8AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mill Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, England, NN12 7LS

Director08 November 2023Active
The Mill Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, England, NN12 7LS

Director08 November 2023Active
142 Ribchester Road, Clayton Le Dale, Blackburn, BB1 9EE

Secretary29 February 2000Active
Aspinall House, Walker Road, Guide, Blackburn, BB1 2JZ

Secretary07 June 2016Active
11 Yew Tree Close, Clayton-Le-Dale, Blackburn, BB1 9HP

Secretary11 February 2002Active
15 Shap Close, Accrington, BB5 2TL

Secretary23 January 2006Active
Aspinall House, Walker Road, Guide, Blackburn, BB1 2JZ

Secretary02 April 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 February 2000Active
Via Ostriana 13, 00199, Rome, Italy,

Director04 July 2012Active
142 Ribchester Road, Clayton Le Dale, Blackburn, BB1 9EE

Director29 February 2000Active
67 Knutsford Road, Wilmslow, SK9 6JD

Director23 January 2006Active
Aspinall House, Walker Road, Guide, Blackburn, BB1 2JZ

Director26 June 2015Active
Aspinall House, Walker Road, Guide, Blackburn, BB1 2JZ

Director01 January 2017Active
501 Green Place, Walton Summit Centre, Bamber Bridge, Preston, England, PR5 8AY

Director01 February 2018Active
501 Green Place, Walton Summit Centre, Bamber Bridge, Preston, England, PR5 8AY

Director25 June 2015Active
Clayton Hall Sand Quarry, Clayton Hall Quarry, Dawson Lane, Whittle-Le-Woods, England, PR6 7DT

Director29 September 2017Active
Clayton Hall Sand Quarry, Clayton Hall Quarry, Dawson Lane, Whittle-Le-Woods, England, PR6 7DT

Director07 July 2022Active
Aspinall House, Walker Road, Guide, Blackburn, BB1 2JZ

Director19 November 2012Active
Clayton Hall Sand Quarry, Clayton Hall Quarry, Dawson Lane, Whittle-Le-Woods, England, PR6 7DT

Director09 October 2023Active
Aspinall House, Walker Road, Guide, Blackburn, BB1 2JZ

Director14 September 2015Active
Via Del Poggiolino, 50063, Figline Valdarno, Italy,

Director04 July 2012Active
Alum Scar Pleasington Road, Pleasington, Blackburn, BB2 6RA

Director29 February 2000Active
Via Della Lupa 22, 00186, Rome, Italy,

Director04 July 2012Active
Aspinall House, Walker Road, Guide, Blackburn, BB1 2JZ

Director25 June 2015Active
501 Green Place, Walton Summit Centre, Bamber Bridge, Preston, England, PR5 8AY

Director22 November 2018Active
Clayton Hall Sand Quarry, Clayton Hall Quarry, Dawson Lane, Whittle-Le-Woods, England, PR6 7DT

Director25 May 2023Active
Aspinall House, Walker Road, Guide, Blackburn, BB1 2JZ

Director29 February 2000Active
501 Green Place, Walton Summit Centre, Bamber Bridge, Preston, England, PR5 8AY

Director29 September 2017Active
Aspinall House, Walker Road, Guide, Blackburn, BB1 2JZ

Director11 September 2014Active
Aspinall House, Walker Road, Guide, Blackburn, BB1 2JZ

Director19 November 2012Active
Aspinall House, Walker Road, Guide, Blackburn, BB1 2JZ

Director29 June 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 February 2000Active

People with Significant Control

Opes Mrf 2013 Limited
Notified on:08 November 2023
Status:Active
Country of residence:England
Address:The Mill Pury Hill Business Park, Alderton Road, Towcester, England, NN12 7LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Francesco Gaetano Caltagirone
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:Italian
Country of residence:England
Address:Clayton Hall Sand Quarry, Clayton Hall Quarry, Whittle-Le-Woods, England, PR6 7DT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-08-21Address

Change registered office address company with date old address new address.

Download
2023-06-01Accounts

Accounts with accounts type small.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type small.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-04-11Mortgage

Mortgage satisfy charge full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type small.

Download
2020-09-16Accounts

Accounts with accounts type group.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.