Company NameNationwide Distribution Services Limited
DirectorsAndrew Latham Nelson and Andrew Lee Milner
Company StatusActive
Company Number05661491
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Andrew Latham Nelson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2012(6 years, 9 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Director NameMr Andrew Lee Milner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2022(17 years after company formation)
Appointment Duration1 year, 3 months
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Secretary NameSherard Secretariat Services Limited (Corporation)
StatusCurrent
Appointed18 September 2012(6 years, 9 months after company formation)
Appointment Duration11 years, 7 months
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Director NameMr Sean Francis Conway
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressClaybrooke Farm House
Bell Street Claybrooke Magna
Lutterworth
Leicestershire
LE17 5AL
Secretary NameSonya Joy Conway
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressClaybrooke Farm House
Bell Street Claybrooke Magna
Lutterworth
Leicestershire
LE17 5AL
Director NameMr Melvyn Ewell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Director NameMr Nicholas Mark Gregg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(6 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Director NameMr Andrew Lee Milner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(10 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 December 2019)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameMs Amanda Lucia Fisher
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2020(14 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 December 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitendslimited.co.uk
Telephone01788 560222
Telephone regionRugby

Location

Registered AddressChancery Exchange
10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Turnover£5,933,000
Gross Profit£560,000
Net Worth£678,000
Cash£1,047,000
Current Liabilities£1,900,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

17 March 2010Delivered on: 26 March 2010
Satisfied on: 18 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

9 January 2024Full accounts made up to 31 December 2022 (28 pages)
31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
3 August 2023Director's details changed for Mr Andrew Lee Milner on 3 August 2023 (2 pages)
14 April 2023Auditor's resignation (1 page)
4 January 2023Termination of appointment of Amanda Lucia Fisher as a director on 30 December 2022 (1 page)
3 January 2023Appointment of Mr Andrew Lee Milner as a director on 30 December 2022 (2 pages)
21 December 2022Full accounts made up to 31 December 2021 (31 pages)
1 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
26 November 2021Director's details changed for Mr Andrew Latham Nelson on 25 November 2021 (2 pages)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
13 October 2021Full accounts made up to 31 December 2020 (34 pages)
12 January 2021Full accounts made up to 31 December 2019 (34 pages)
10 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
16 January 2020Appointment of Ms Amanda Lucia Fisher as a director on 15 January 2020 (2 pages)
16 January 2020Director's details changed for Ms Amanda Lucia Fisher on 16 January 2020 (2 pages)
18 December 2019Termination of appointment of Andrew Lee Milner as a director on 12 December 2019 (1 page)
12 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
11 October 2019Full accounts made up to 31 December 2018 (30 pages)
2 September 2019Change of details for Amey Lg Limited as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page)
2 September 2019Registered office address changed from The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page)
9 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (23 pages)
16 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (19 pages)
26 September 2017Full accounts made up to 31 December 2016 (19 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (18 pages)
1 October 2016Full accounts made up to 31 December 2015 (18 pages)
7 June 2016Termination of appointment of Nicholas Mark Gregg as a director on 31 May 2016 (1 page)
7 June 2016Termination of appointment of Nicholas Mark Gregg as a director on 31 May 2016 (1 page)
1 April 2016Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page)
4 March 2016Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages)
4 March 2016Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages)
16 December 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
16 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
16 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
16 December 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
24 July 2015Full accounts made up to 31 December 2014 (18 pages)
24 July 2015Full accounts made up to 31 December 2014 (18 pages)
10 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
15 July 2014Full accounts made up to 31 December 2013 (20 pages)
15 July 2014Full accounts made up to 31 December 2013 (20 pages)
10 February 2014Section 519 (2 pages)
10 February 2014Section 519 (2 pages)
7 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
1 October 2013Full accounts made up to 31 December 2012 (19 pages)
1 October 2013Full accounts made up to 31 December 2012 (19 pages)
5 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
16 October 2012Appointment of Mr Melvyn Ewell as a director (2 pages)
16 October 2012Appointment of Mr Melvyn Ewell as a director (2 pages)
16 October 2012Appointment of Mr Andrew Latham Nelson as a director (2 pages)
16 October 2012Appointment of Mr Andrew Latham Nelson as a director (2 pages)
28 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
28 September 2012Statement of company's objects (2 pages)
28 September 2012Statement of company's objects (2 pages)
28 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
25 September 2012Termination of appointment of Sean Conway as a director (1 page)
25 September 2012Termination of appointment of Sean Conway as a director (1 page)
25 September 2012Appointment of Mr Nicholas Mark Gregg as a director (2 pages)
25 September 2012Termination of appointment of Sonya Conway as a secretary (1 page)
25 September 2012Termination of appointment of Sonya Conway as a secretary (1 page)
25 September 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
25 September 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
25 September 2012Appointment of Mr Nicholas Mark Gregg as a director (2 pages)
25 September 2012Registered office address changed from Unit B Great Central Way Rugby Warwickshire CV21 3XH England on 25 September 2012 (1 page)
25 September 2012Appointment of Sherard Secretariat Services Limited as a secretary (2 pages)
25 September 2012Appointment of Sherard Secretariat Services Limited as a secretary (2 pages)
25 September 2012Registered office address changed from Unit B Great Central Way Rugby Warwickshire CV21 3XH England on 25 September 2012 (1 page)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Registered office address changed from Unit 34 Webb Ellis Industrial Estate Woodside Way Rugby Warwickshire CV21 2NP England on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Unit 34 Webb Ellis Industrial Estate Woodside Way Rugby Warwickshire CV21 2NP England on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Unit 34 Webb Ellis Industrial Estate Woodside Way Rugby Warwickshire CV21 2NP England on 6 April 2011 (1 page)
19 January 2011Secretary's details changed for Sonya Joy Conway on 22 December 2010 (2 pages)
19 January 2011Director's details changed for Sean Francis Conway on 22 December 2010 (2 pages)
19 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
19 January 2011Secretary's details changed for Sonya Joy Conway on 22 December 2010 (2 pages)
19 January 2011Director's details changed for Sean Francis Conway on 22 December 2010 (2 pages)
19 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 March 2010Registered office address changed from C/O Clifford Towers 1St Floor Suites, Units 8-9 Webb Ellis Business Park Woodside Park Rugby Warwickshire CV21 2NP United Kingdom on 9 March 2010 (1 page)
9 March 2010Registered office address changed from C/O Clifford Towers 1St Floor Suites, Units 8-9 Webb Ellis Business Park Woodside Park Rugby Warwickshire CV21 2NP United Kingdom on 9 March 2010 (1 page)
9 March 2010Registered office address changed from C/O Clifford Towers 1St Floor Suites, Units 8-9 Webb Ellis Business Park Woodside Park Rugby Warwickshire CV21 2NP United Kingdom on 9 March 2010 (1 page)
6 January 2010Director's details changed for Sean Francis Conway on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Sean Francis Conway on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Sean Francis Conway on 6 January 2010 (2 pages)
30 October 2009Registered office address changed from Clifford Towers 9 North Street Rugby CV21 2RA on 30 October 2009 (1 page)
30 October 2009Registered office address changed from Clifford Towers 9 North Street Rugby CV21 2RA on 30 October 2009 (1 page)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 December 2008Return made up to 22/12/08; full list of members (3 pages)
23 December 2008Return made up to 22/12/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2008Return made up to 22/12/07; full list of members (2 pages)
7 January 2008Return made up to 22/12/07; full list of members (2 pages)
4 January 2008Secretary's particulars changed (1 page)
4 January 2008Secretary's particulars changed (1 page)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2007Return made up to 22/12/06; full list of members (6 pages)
17 January 2007Ad 27/12/06--------- £ si 99@1=99 £ ic 100/199 (2 pages)
17 January 2007Return made up to 22/12/06; full list of members (6 pages)
17 January 2007Ad 27/12/06--------- £ si 99@1=99 £ ic 100/199 (2 pages)
11 May 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
11 May 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
22 December 2005Incorporation (17 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005Incorporation (17 pages)
22 December 2005Secretary resigned (1 page)