Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATIONWIDE CORPORATE FINANCE LIMITED
Company Information for

NATIONWIDE CORPORATE FINANCE LIMITED

9 Osier Way, Olney Business Park, Olney, BUCKS, MK46 5FP,
Company Registration Number
04582994
Private Limited Company
Active

Company Overview

About Nationwide Corporate Finance Ltd
NATIONWIDE CORPORATE FINANCE LIMITED was founded on 2002-11-06 and has its registered office in Olney. The organisation's status is listed as "Active". Nationwide Corporate Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NATIONWIDE CORPORATE FINANCE LIMITED
 
Legal Registered Office
9 Osier Way
Olney Business Park
Olney
BUCKS
MK46 5FP
Other companies in MK46
 
Filing Information
Company Number 04582994
Company ID Number 04582994
Date formed 2002-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2021-07-01
Return next due 2022-07-15
Type of accounts DORMANT
VAT Number /Sales tax ID GB803771438  
Last Datalog update: 2022-06-15 09:02:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONWIDE CORPORATE FINANCE LIMITED
Is this data useful to you?
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.

Company Officers of NATIONWIDE CORPORATE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JAMES BASS
Director 2018-04-20
CHRISTOPHER DAY
Director 2013-01-11
SAMUEL ANDREW ENGLAND
Director 2013-01-11
KEVIN ANTHONY ROBBINS
Director 2015-03-27
GORDON TAILBY
Director 2017-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARC ADAM PHILIP BEDDALL
Director 2013-01-11 2018-04-19
BENJAMIN LARKINS
Director 2015-09-14 2017-03-31
JONATHAN PATRICK MALONEY
Director 2015-08-25 2017-03-31
BENJAMIN LARKINS
Director 2013-01-11 2015-05-11
MARTIN JOHN ROBBINS
Director 2002-11-06 2015-03-27
DEBBIE ROBBINS
Company Secretary 2003-10-23 2013-10-17
NATIONWIDE INVESTMENTS L L C
Director 2002-11-06 2011-07-04
TURNER LITTLE COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-11-06 2003-10-23
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-11-06 2003-01-10
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-11-06 2003-01-10
SECRETARIAL APPOINTMENTS LIMITED
Director 2002-11-06 2003-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES BASS GOLDMORE ASSET MANAGEMENT LIMITED Director 2018-04-20 CURRENT 2012-01-30 Active
MATTHEW JAMES BASS BLUEROCK SECURED FINANCE LIMITED Director 2018-04-20 CURRENT 2009-06-25 Active
MATTHEW JAMES BASS RUSHDEN INTERIM SERVICES LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active - Proposal to Strike off
SAMUEL ANDREW ENGLAND BLUEROCK SECURED FINANCE LIMITED Director 2013-10-23 CURRENT 2009-06-25 Active
KEVIN ANTHONY ROBBINS NATIONWIDE LIMITED Director 2015-03-27 CURRENT 2005-12-06 Dissolved 2016-01-19
KEVIN ANTHONY ROBBINS FAST FARMING FINANCE LIMITED Director 2015-03-27 CURRENT 2013-02-21 Dissolved 2016-07-19
KEVIN ANTHONY ROBBINS GOLDMORE ASSET MANAGEMENT LIMITED Director 2015-03-27 CURRENT 2012-01-30 Active
KEVIN ANTHONY ROBBINS GO MUSIC LIMITED Director 2015-03-27 CURRENT 2014-08-12 Active - Proposal to Strike off
KEVIN ANTHONY ROBBINS BLUEROCK SECURED FINANCE LIMITED Director 2015-03-27 CURRENT 2009-06-25 Active
GORDON TAILBY BLUEROCK SECURED FINANCE LIMITED Director 2017-05-15 CURRENT 2009-06-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-11AA01Previous accounting period shortened from 14/10/21 TO 31/12/20
2020-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 14/10/20
2020-12-10AA01Previous accounting period shortened from 31/12/20 TO 14/10/20
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON TAILBY
2020-10-05SH20Statement by Directors
2020-10-05SH19Statement of capital on 2020-10-05 GBP 1
2020-10-05CAP-SSSolvency Statement dated 25/09/20
2020-10-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2019-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAY
2018-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 50000
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MARC ADAM PHILIP BEDDALL
2018-04-20AP01DIRECTOR APPOINTED MR MATTHEW JAMES BASS
2017-10-20AP01DIRECTOR APPOINTED MR GORDON TAILBY
2017-10-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 50000
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PATRICK MALONEY
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LARKINS
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-09-15AP01DIRECTOR APPOINTED MR BENJAMIN LARKINS
2015-09-03AP01DIRECTOR APPOINTED MR JON MALONEY
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-01AR0101/07/15 ANNUAL RETURN FULL LIST
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LARKINS
2015-04-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN ROBBINS
2015-03-27AP01DIRECTOR APPOINTED MR KEVIN ANTHONY ROBBINS
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-17AR0111/09/14 ANNUAL RETURN FULL LIST
2014-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ANDREW ENGLAND / 09/04/2014
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ADAM PHILIP BEDDALL / 09/04/2014
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LARKINS / 09/04/2014
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAY / 09/04/2014
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN ROBBINS / 09/04/2014
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 6 WEST STREET OLNEY BUCKINGHAMSHIRE MK46 5HR
2013-10-21TM02APPOINTMENT TERMINATED, SECRETARY DEBBIE ROBBINS
2013-09-16AR0111/09/13 FULL LIST
2013-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-25AP01DIRECTOR APPOINTED MR CHRISTOPHER DAY
2013-01-22AP01DIRECTOR APPOINTED MR SAMUEL ANDREW ENGLAND
2013-01-17AP01DIRECTOR APPOINTED MR BENJAMIN LARKINS
2013-01-15AP01DIRECTOR APPOINTED MR MARC ADAM PHILIP BEDDALL
2012-09-18AR0111/09/12 FULL LIST
2012-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-11AR0106/11/11 FULL LIST
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR NATIONWIDE INVESTMENTS L L C
2011-06-16AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-15AR0106/11/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-09RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2009-12-09MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-12-09CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2009-12-09RES02REREG PLC TO PRI; RES02 PASS DATE:09/12/2009
2009-11-17AR0106/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN ROBBINS / 01/10/2009
2009-11-17CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NATIONWIDE INVESTMENTS L L C / 01/10/2009
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-24363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-20363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-31288cDIRECTOR'S PARTICULARS CHANGED
2006-11-27363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-09288cDIRECTOR'S PARTICULARS CHANGED
2006-06-09288cSECRETARY'S PARTICULARS CHANGED
2006-04-04288cDIRECTOR'S PARTICULARS CHANGED
2006-04-04288cSECRETARY'S PARTICULARS CHANGED
2005-11-17363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-11-17288cSECRETARY'S PARTICULARS CHANGED
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-03287REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 1 BARNFIELD CRESCENT EXETER DEVON EX1 1QY
2005-07-08395PARTICULARS OF MORTGAGE/CHARGE
2005-07-06395PARTICULARS OF MORTGAGE/CHARGE
2005-06-15287REGISTERED OFFICE CHANGED ON 15/06/05 FROM: 1 BARNFIELD CLOSE EXETER DEVON EX1 1QY
2004-12-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-12363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-06-28288cSECRETARY'S PARTICULARS CHANGED
2004-06-28288cDIRECTOR'S PARTICULARS CHANGED
2004-06-08244DELIVERY EXT'D 3 MTH 31/12/03
2004-01-31287REGISTERED OFFICE CHANGED ON 31/01/04 FROM: REGENCY HOUSE WESTMINSTER PLACE YORK BUSINESS PARK YORK NORTH YORKSHIRE YO26 6RW
2004-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-31363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-12-15117APPLICATION COMMENCE BUSINESS
2003-12-15CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2003-11-12288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NATIONWIDE CORPORATE FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NATIONWIDE CORPORATE FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-10-14
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NATIONWIDE CORPORATE FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of NATIONWIDE CORPORATE FINANCE LIMITED registering or being granted any patents
Domain Names

NATIONWIDE CORPORATE FINANCE LIMITED owns 1 domain names.

ncfplc.co.uk  

Trademarks

Trademark applications by NATIONWIDE CORPORATE FINANCE LIMITED

NATIONWIDE CORPORATE FINANCE LIMITED is the Original Applicant for the trademark Image for mark UK00003055875 NATIONWIDE CORPORATE FINANCE LTD ™ (UK00003055875) through the UKIPO on the 2014-05-16
Trademark class: Lease-purchase financing services for business customers only; arranging of lease agreements for business customers only; hire-purchase financing for business customers only; arranging of hire-purchase agreements for business customers only; brokerage services of hire purchase and lease agreements for business customers only; information, advisory and consultancy services relating to all the foregoing.
Income
Government Income
We have not found government income sources for NATIONWIDE CORPORATE FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as NATIONWIDE CORPORATE FINANCE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where NATIONWIDE CORPORATE FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONWIDE CORPORATE FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NATIONWIDE CORPORATE FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.