Active
Company Information for FN1
NATIONWIDE HOUSE, PIPERS WAY, SWINDON, SN38 1NW,
|
Company Registration Number
![]() Private Unlimited Company
Active |
Company Name | ||
---|---|---|
FN1 | ||
Legal Registered Office | ||
NATIONWIDE HOUSE PIPERS WAY SWINDON SN38 1NW Other companies in SN38 | ||
Previous Names | ||
|
Company Number | 02067702 | |
---|---|---|
Company ID Number | 02067702 | |
Date formed | 1986-10-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | ||
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-08-06 00:56:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VICTORIA HELEN ORME |
||
MARK MARTIN RENNISON |
||
JOHN NORMAN TIBBLES |
||
PHILIP ANDREW TOWNSEND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON DAVID LINDSEY |
Company Secretary | ||
JULYAN PAUL |
Company Secretary | ||
LIAM JOHN COLEMAN |
Director | ||
PHILIP GARY VINALL |
Company Secretary | ||
MARK STUART SINCLAIR HEDGES |
Director | ||
TONIA LORRAINE SMITHERS |
Company Secretary | ||
RUSSELL JOHNSTON |
Company Secretary | ||
GRAHAM JOHN BEALE |
Director | ||
MARK STUART SINCLAIR HEDGES |
Director | ||
JEREMY ROBIN WOOD |
Director | ||
CHARLES RICHARD LORIMER WILSON |
Company Secretary | ||
STUART DAVID MURRAY BERNAU |
Director | ||
KEVIN BARRY BERNBAUM |
Director | ||
LIAM JOHN COLEMAN |
Director | ||
MARK STUART SINCLAIR HEDGES |
Director | ||
ALISTAIR ROBERT HARRY DALES |
Director | ||
SIMON GEORGE THOMAS |
Director | ||
MICHAEL JOHN MARSDEN |
Director | ||
RICHARD WILLIAM HYDE HARVEY |
Director | ||
NICOLA ANN TEMPLEMAN |
Company Secretary | ||
NICOLA ANN TEMPLEMAN |
Director | ||
CHARLES RICHARD LORIMER WILSON |
Director | ||
FRANK CHARLES KRAUS |
Director | ||
MICHAEL ROBERT MCQUEEN |
Company Secretary | ||
MICHAEL ROBERT MCQUEEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STAFFORDSHIRE LEASING LIMITED | Director | 2010-07-21 | CURRENT | 1991-01-16 | Active - Proposal to Strike off | |
NBS FLEET SERVICES LIMITED | Director | 2010-07-21 | CURRENT | 1985-11-13 | Active - Proposal to Strike off | |
STAFFORDSHIRE FINANCIAL SERVICES LIMITED | Director | 2007-08-28 | CURRENT | 1996-09-26 | Dissolved 2013-08-20 | |
CONFEDERATION MORTGAGE SERVICES LIMITED | Director | 2007-08-28 | CURRENT | 1984-06-25 | Active | |
EXETER TRUST LIMITED | Director | 2007-08-28 | CURRENT | 1972-11-03 | Active | |
LBS MORTGAGES LIMITED | Director | 2007-08-28 | CURRENT | 1986-03-11 | Active - Proposal to Strike off | |
NMC1 LIMITED | Director | 2007-04-02 | CURRENT | 1986-07-30 | Active - Proposal to Strike off | |
NATIONWIDE SYNDICATIONS LIMITED | Director | 2007-04-02 | CURRENT | 1990-09-07 | Active | |
NLF1 LIMITED | Director | 2007-04-02 | CURRENT | 2002-03-19 | Active | |
NATIONWIDE HOUSING TRUST LIMITED | Director | 2007-04-02 | CURRENT | 1987-02-17 | Active | |
NIN1 LIMITED | Director | 2007-02-01 | CURRENT | 2002-07-08 | Active - Proposal to Strike off | |
NAPS1 LIMITED | Director | 2007-02-01 | CURRENT | 1985-11-13 | Active - Proposal to Strike off | |
MOULTON FINANCE OVERSEAS B.V. | Director | 2010-10-22 | CURRENT | 2008-11-05 | Converted / Closed | |
DUNFERMLINE BS NOMINEES LIMITED | Director | 2009-06-25 | CURRENT | 1988-09-01 | Active | |
THE DERBYSHIRE (PREMISES) LIMITED | Director | 2008-12-01 | CURRENT | 1989-03-31 | Active | |
MONUMENT (SUTTON) LIMITED | Director | 2002-12-06 | CURRENT | 2001-07-16 | Active - Proposal to Strike off | |
NLF1 LIMITED | Director | 2010-12-01 | CURRENT | 2002-03-19 | Active | |
NIN1 LIMITED | Director | 2010-12-01 | CURRENT | 2002-07-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED ROB COLLINS | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STUART RHODES | ||
CONFIRMATION STATEMENT MADE ON 01/08/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES | |
Company name changed first nationwide\certificate issued on 05/01/22 | ||
CERTNM | Company name changed first nationwide\certificate issued on 05/01/22 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jason Leslie Wright on 2021-03-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR JASON LESLIE WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN NORMAN TIBBLES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW TOWNSEND | |
AP01 | DIRECTOR APPOINTED MR MUIR JAMES MATHIESON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK MARTIN RENNISON | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER STUART RHODES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Victoria Helen Orme on 2019-01-18 | |
AP04 | Appointment of Nbs Cosec Limited as company secretary on 2019-01-18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16 | |
AP03 | Appointment of Victoria Helen Orme as company secretary on 2016-11-30 | |
TM02 | Termination of appointment of Jason David Lindsey on 2016-11-30 | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14 | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/03/14 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13 | |
AR01 | 05/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK MARTIN RENNISON / 22/03/2012 | |
AR01 | 05/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP03 | SECRETARY APPOINTED JASON DAVID LINDSEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULYAN PAUL | |
AR01 | 05/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIAM COLEMAN | |
AP01 | DIRECTOR APPOINTED PHILIP ANDREW TOWNSEND | |
AP03 | SECRETARY APPOINTED JULYAN PAUL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP VINALL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NORMAN TIBBLES / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK MARTIN RENNISON / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM JOHN COLEMAN / 30/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP GARY VINALL / 30/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HEDGES | |
AP01 | DIRECTOR APPOINTED MARK STUART SINCLAIR HEDGES | |
AR01 | 05/03/10 FULL LIST | |
SH19 | 24/03/10 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 23/03/10 | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 23/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN TIBBLES / 28/02/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY TONIA SMITHERS | |
288a | SECRETARY APPOINTED PHILIP GARY VINALL | |
363a | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY RUSSELL JOHNSTON | |
288a | SECRETARY APPOINTED TONIA LORRAINE SMITHERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as FN1 are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |