Nationwide Structures Limited

  • Active
  • Incorporated on 22 May 2000

Reg Address: The Picasso Building, Calder Vale Road, Wakefield WF1 5PF

Previous Names:
Hollyleigh Limited - 22 May 2000

Company Classifications:
25110 - Manufacture of metal structures and parts of structures


  • Summary The company with name "Nationwide Structures Limited" is a ltd and located in The Picasso Building, Calder Vale Road, Wakefield WF1 5PF. Nationwide Structures Limited is currently in active status and it was incorporated on 22 May 2000 (24 years 23 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Nationwide Structures Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Philip James Hatfield Director 1 Jan 2024 British Active
2 Joshua Thomas Emerson Director 1 Mar 2023 British Active
3 Gary Michael Falkingham Director 1 Jan 2021 British Active
4 Daniel John Hoskin Director 1 Jan 2021 British Active
5 Lindsay Keith Anderson Mair Secretary 30 Aug 2019 British Active
6 Timothy Paul Cullen Director 30 Aug 2019 British Active
7 Timothy Paul Cullen Director 30 Aug 2019 British Active
8 Desmond Michael Cullen Director 1 Jun 2013 British Active
9 Andrew Beckett Director 23 May 2010 British Active
10 Timothy Paul Cullen Secretary 2 Jul 2006 British Resigned
30 Aug 2019
11 Julie Ann Thorpe Secretary 22 May 2000 - Resigned
22 May 2000
12 Richard Morton Director 22 May 2000 British Resigned
22 May 2000
13 William Andrew Joseph Tester Nominee Director 22 May 2000 British Resigned
22 May 2000
14 Michael Winship Pollard Director 22 May 2000 British Active
15 James Stuart Fisher Secretary 22 May 2000 British Resigned
1 Jul 2006
16 Howard Thomas Nominee Secretary 22 May 2000 - Resigned
22 May 2000


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Nationwide Structures Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
26 Oct 2021 - Active
2 Mr Desmond Cullen
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active
3 Mr Michael Pollard
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active
4 Mr Michael Pollard
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
26 Oct 2021
5 Mr Desmond Cullen
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
26 Oct 2021


Latest Filing Activity

List of company filings like confirmation statements, accounts for Nationwide Structures Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 28 May 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 25 Jan 2024 Download PDF
3 Accounts - Full 7 Jul 2023 Download PDF
4 Confirmation Statement - No Updates 2 Jun 2023 Download PDF
5 Accounts - Full 28 Jun 2022 Download PDF
6 Persons With Significant Control - Cessation Of A Person With Significant Control 7 Jun 2022 Download PDF
1 Pages
7 Confirmation Statement - Updates 7 Jun 2022 Download PDF
4 Pages
8 Persons With Significant Control - Notification Of A Person With Significant Control 7 Jun 2022 Download PDF
2 Pages
9 Persons With Significant Control - Cessation Of A Person With Significant Control 7 Jun 2022 Download PDF
1 Pages
10 Accounts - Full 7 Jul 2021 Download PDF
11 Confirmation Statement - Updates 2 Jun 2021 Download PDF
12 Capital - Alter Shares Subdivision 1 Jun 2021 Download PDF
13 Officers - Appoint Person Director Company With Name Date 11 Mar 2021 Download PDF
2 Pages
14 Officers - Change Person Secretary Company With Change Date 11 Mar 2021 Download PDF
1 Pages
15 Officers - Appoint Person Director Company With Name Date 11 Mar 2021 Download PDF
2 Pages
16 Auditors - Resignation Company 26 Jan 2021 Download PDF
2 Pages
17 Accounts - Full 9 Jul 2020 Download PDF
22 Pages
18 Confirmation Statement - No Updates 3 Jul 2020 Download PDF
3 Pages
19 Capital - Name Of Class Of Shares 23 Jun 2020 Download PDF
2 Pages
20 Capital - Variation Of Rights Attached To Shares 23 Jun 2020 Download PDF
2 Pages
21 Resolution 23 Jun 2020 Download PDF
3 Pages
22 Officers - Termination Secretary Company With Name Termination Date 30 Aug 2019 Download PDF
1 Pages
23 Officers - Appoint Person Director Company With Name Date 30 Aug 2019 Download PDF
2 Pages
24 Officers - Appoint Person Secretary Company With Name Date 30 Aug 2019 Download PDF
2 Pages
25 Accounts - Full 4 Jul 2019 Download PDF
21 Pages
26 Officers - Change Person Director Company With Change Date 24 Jun 2019 Download PDF
2 Pages
27 Confirmation Statement - No Updates 10 Jun 2019 Download PDF
3 Pages
28 Miscellaneous - Legacy 17 Jul 2018 Download PDF
4 Pages
29 Accounts - Full 29 Jun 2018 Download PDF
20 Pages
30 Confirmation Statement - Updates 8 Jun 2018 Download PDF
5 Pages
31 Accounts - Small 28 Jun 2017 Download PDF
6 Pages
32 Confirmation Statement - Updates 5 Jun 2017 Download PDF
7 Pages
33 Document Replacement - Second Filing Of Annual Return With Made Up Date 22 Feb 2017 Download PDF
19 Pages
34 Mortgage - Satisfy Charge Full 25 Jan 2017 Download PDF
2 Pages
35 Annual Return - Company 5 Jul 2016 Download PDF
8 Pages
36 Capital - Return Purchase Own Shares 28 Jun 2016 Download PDF
3 Pages
37 Capital - Cancellation Shares 28 Jun 2016 Download PDF
4 Pages
38 Accounts - Small 22 Jun 2016 Download PDF
6 Pages
39 Officers - Change Person Director Company With Change Date 6 Jul 2015 Download PDF
2 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 6 Jul 2015 Download PDF
7 Pages
41 Officers - Change Person Director Company With Change Date 3 Jul 2015 Download PDF
2 Pages
42 Accounts - Small 29 Jun 2015 Download PDF
6 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 14 Jul 2014 Download PDF
7 Pages
44 Accounts - Small 8 Jul 2014 Download PDF
6 Pages
45 Officers - Appoint Person Director Company With Name 14 Nov 2013 Download PDF
2 Pages
46 Accounts - Small 4 Jul 2013 Download PDF
6 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 6 Jun 2013 Download PDF
6 Pages
48 Accounts - Small 30 May 2012 Download PDF
5 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 29 May 2012 Download PDF
6 Pages
50 Accounts - Total Exemption Small 23 Jun 2011 Download PDF
4 Pages
51 Officers - Appoint Person Director Company With Name 10 Jun 2011 Download PDF
2 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 10 Jun 2011 Download PDF
6 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 6 Sep 2010 Download PDF
5 Pages
54 Capital - Allotment Shares 10 Aug 2010 Download PDF
4 Pages
55 Accounts - Small 2 Jul 2010 Download PDF
5 Pages
56 Annual Return - Legacy 7 Jul 2009 Download PDF
3 Pages
57 Officers - Legacy 6 Jul 2009 Download PDF
2 Pages
58 Accounts - Small 23 Jun 2009 Download PDF
6 Pages
59 Accounts - Small 29 Jul 2008 Download PDF
5 Pages
60 Annual Return - Legacy 4 Jun 2008 Download PDF
4 Pages
61 Address - Legacy 22 Nov 2007 Download PDF
1 Pages
62 Officers - Legacy 22 Aug 2007 Download PDF
1 Pages
63 Accounts - Small 30 Jul 2007 Download PDF
6 Pages
64 Officers - Legacy 18 Jul 2007 Download PDF
1 Pages
65 Annual Return - Legacy 5 Jul 2007 Download PDF
6 Pages
66 Annual Return - Legacy 12 Sep 2006 Download PDF
6 Pages
67 Accounts - Total Exemption Small 2 Aug 2006 Download PDF
5 Pages
68 Officers - Legacy 31 Jul 2006 Download PDF
1 Pages
69 Address - Legacy 11 Jul 2006 Download PDF
1 Pages
70 Officers - Legacy 19 Jun 2006 Download PDF
1 Pages
71 Officers - Legacy 19 Jun 2006 Download PDF
2 Pages
72 Annual Return - Legacy 13 Sep 2005 Download PDF
7 Pages
73 Accounts - Total Exemption Small 1 Sep 2005 Download PDF
5 Pages
74 Annual Return - Legacy 8 Nov 2004 Download PDF
7 Pages
75 Mortgage - Legacy 2 Oct 2004 Download PDF
3 Pages
76 Mortgage - Legacy 17 Sep 2004 Download PDF
3 Pages
77 Accounts - Small 2 Aug 2004 Download PDF
5 Pages
78 Accounts - Small 2 Jul 2003 Download PDF
5 Pages
79 Annual Return - Legacy 25 Jun 2003 Download PDF
7 Pages
80 Annual Return - Legacy 18 Jun 2002 Download PDF
7 Pages
81 Accounts - Small 26 Mar 2002 Download PDF
6 Pages
82 Annual Return - Legacy 25 May 2001 Download PDF
6 Pages
83 Accounts - Legacy 26 Mar 2001 Download PDF
1 Pages
84 Address - Legacy 27 Dec 2000 Download PDF
1 Pages
85 Officers - Legacy 29 Jun 2000 Download PDF
1 Pages
86 Officers - Legacy 29 Jun 2000 Download PDF
1 Pages
87 Officers - Legacy 29 Jun 2000 Download PDF
2 Pages
88 Officers - Legacy 29 Jun 2000 Download PDF
2 Pages
89 Change Of Name - Certificate Company 27 Jun 2000 Download PDF
2 Pages
90 Address - Legacy 6 Jun 2000 Download PDF
1 Pages
91 Officers - Legacy 5 Jun 2000 Download PDF
2 Pages
92 Officers - Legacy 5 Jun 2000 Download PDF
1 Pages
93 Officers - Legacy 5 Jun 2000 Download PDF
1 Pages
94 Officers - Legacy 5 Jun 2000 Download PDF
2 Pages
95 Incorporation - Company 22 May 2000 Download PDF
15 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 A And J Consultancy Gb Limited
Mutual People: Michael Winship Pollard
Active
2 Wt Fabrications (Ne) Limited
Mutual People: Timothy Paul Cullen
Active
3 Global Steel Solutions Limited
Mutual People: Timothy Paul Cullen
Active
4 Spencer Woods (Overseas) Limited
Mutual People: Timothy Paul Cullen
Active
5 Digital Asprin Limited
Mutual People: Timothy Paul Cullen
Active - Proposal To Strike Off
6 Yds (Uk) Limited
Mutual People: Timothy Paul Cullen
Active
7 Roof Wrap Ltd
Mutual People: Timothy Paul Cullen
dissolved
8 Harris Woods Ltd
Mutual People: Timothy Paul Cullen
Active
9 Spencer Woods Limited
Mutual People: Timothy Paul Cullen
Active
10 050502 Oldco Ltd
Mutual People: Timothy Paul Cullen , Desmond Michael Cullen
dissolved
11 Regal Support Limited
Mutual People: Timothy Paul Cullen
dissolved
12 Spencer Woods And Associates Limited
Mutual People: Timothy Paul Cullen
dissolved
13 Storage Dog Ltd
Mutual People: Timothy Paul Cullen
dissolved
14 Nationwide Structures (Midlands) Ltd
Mutual People: Timothy Paul Cullen
dissolved
15 Drum Site Services Limited
Mutual People: Timothy Paul Cullen
dissolved
16 Nationwide Structures Holdings Limited
Mutual People: Desmond Michael Cullen
Active
17 Expona Estates Ltd
Mutual People: Desmond Michael Cullen
Liquidation
18 Landmark Construction Consultants Limited
Mutual People: Desmond Michael Cullen
Active
19 D & G Fabrications Ltd
Mutual People: Desmond Michael Cullen
Active
20 Pmpe Limited
Mutual People: Lindsay Keith Anderson Mair
Active