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

NATIONWIDE STRUCTURES LIMITED

THE PICASSO BUILDING, CALDER VALE ROAD, WAKEFIELD, WEST YORKSHIRE, WF1 5PF,
Company Registration Number
03998479
Private Limited Company
Active

Company Overview

About Nationwide Structures Ltd
NATIONWIDE STRUCTURES LIMITED was founded on 2000-05-22 and has its registered office in Wakefield. The organisation's status is listed as "Active". Nationwide Structures Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NATIONWIDE STRUCTURES LIMITED
 
Legal Registered Office
THE PICASSO BUILDING
CALDER VALE ROAD
WAKEFIELD
WEST YORKSHIRE
WF1 5PF
Other companies in WF1
 
Filing Information
Company Number 03998479
Company ID Number 03998479
Date formed 2000-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB746579777  
Last Datalog update: 2025-08-07 11:08:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONWIDE STRUCTURES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BERATUNG UND SUPPORT LTD.   DAHL & PARTNER LTD.   DVN VERMOEGENSVERWALTUNGSGESELLSCHAFT LTD   ENGELBERTZ LTD.   FIDICO LTD.   NKB NORDDEUTSCHE FINANZKONTOR LTD.   OFFICEHOURS LTD.   SOLL AN HABEN KONTIERUNGSBUERO LTD   SPENCER WOODS AND ASSOCIATES LIMITED   STEFAN VALENTIN LTD.
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.
Companies with same name NATIONWIDE STRUCTURES LIMITED
The following companies were found which have the same name as NATIONWIDE STRUCTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NATIONWIDE STRUCTURES (MIDLANDS) LTD THE PICASSO BUILDING CALDER VALE ROAD WAKEFIELD WEST YORKSHIRE WF1 5PF Dissolved Company formed on the 2009-01-12
NATIONWIDE STRUCTURES, INC. 4216 HERMITAGE ROAD VIRGINIA BEACH VA 23455 Active Company formed on the 1986-04-24
NATIONWIDE STRUCTURES HOLDINGS LIMITED THE PICASSO BUILDING CALDER VALE ROAD WAKEFIELD WF1 5PE Active Company formed on the 2021-02-05

Company Officers of NATIONWIDE STRUCTURES LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY PAUL CULLEN
Company Secretary 2006-07-02
ANDREW BECKETT
Director 2010-05-23
DESMOND MICHAEL CULLEN
Director 2013-06-01
MICHAEL WINSHIP POLLARD
Director 2000-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES STUART FISHER
Company Secretary 2000-05-22 2006-07-01
HOWARD THOMAS
Nominated Secretary 2000-05-22 2000-05-22
JULIE ANN THORPE
Company Secretary 2000-05-22 2000-05-22
RICHARD MORTON
Director 2000-05-22 2000-05-22
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2000-05-22 2000-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY PAUL CULLEN NATIONWIDE STRUCTURES (MIDLANDS) LTD Company Secretary 2009-01-12 CURRENT 2009-01-12 Dissolved 2015-04-21
TIMOTHY PAUL CULLEN EXPONA ESTATES LTD Company Secretary 2008-04-22 CURRENT 2006-02-07 Liquidation
TIMOTHY PAUL CULLEN WHITE ROSE COURT LIMITED Company Secretary 2008-02-27 CURRENT 2008-02-27 Dissolved 2016-02-09
TIMOTHY PAUL CULLEN LANDMARK CONSTRUCTION CONSULTANTS LIMITED Company Secretary 2007-04-18 CURRENT 2007-04-18 Active
TIMOTHY PAUL CULLEN HAZEMAG UK LIMITED Company Secretary 2003-11-15 CURRENT 2002-01-15 Dissolved 2016-02-02
DESMOND MICHAEL CULLEN ELITE BUILDING SYSTEMS LTD Director 2013-05-01 CURRENT 2013-05-01 Dissolved 2014-11-18
DESMOND MICHAEL CULLEN LANDMARK CONSTRUCTION CONSULTANTS LIMITED Director 2007-04-18 CURRENT 2007-04-18 Active
DESMOND MICHAEL CULLEN EXPONA ESTATES LTD Director 2006-03-28 CURRENT 2006-02-07 Liquidation
MICHAEL WINSHIP POLLARD ELITE BUILDING SYSTEMS LTD Director 2013-05-01 CURRENT 2013-05-01 Dissolved 2014-11-18
MICHAEL WINSHIP POLLARD A AND J CONSULTANCY GB LIMITED Director 2008-06-04 CURRENT 2008-06-04 Active - Proposal to Strike off

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
2025-10-08APPOINTMENT TERMINATED, DIRECTOR JOSHUA THOMAS EMERSON
2024-11-15APPOINTMENT TERMINATED, DIRECTOR DESMOND MICHAEL CULLEN
2024-11-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039984790003
2024-11-15APPOINTMENT TERMINATED, DIRECTOR MICHAEL WINSHIP POLLARD
2024-07-01FULL ACCOUNTS MADE UP TO 30/09/23
2024-05-28CONFIRMATION STATEMENT MADE ON 22/05/24, WITH NO UPDATES
2024-01-25DIRECTOR APPOINTED MR PHILIP JAMES HATFIELD
2023-07-07FULL ACCOUNTS MADE UP TO 30/09/22
2023-06-02CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2023-03-17DIRECTOR APPOINTED MR JOSHUA THOMAS EMERSON
2022-06-28AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH UPDATES
2022-06-07PSC02Notification of Nationwide Structures Holdings Limited as a person with significant control on 2021-10-26
2022-06-07PSC07CESSATION OF MICHAEL WINSHIP POLLARD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-31REGISTRATION OF A CHARGE / CHARGE CODE 039984790003
2022-01-31REGISTRATION OF A CHARGE / CHARGE CODE 039984790003
2022-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 039984790003
2021-07-07AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES
2021-06-01SH02Sub-division of shares on 2021-04-28
2021-03-11CH03SECRETARY'S DETAILS CHNAGED FOR MISS NATALIE ANN TWENTYMAN on 2021-01-01
2021-03-11AP01DIRECTOR APPOINTED MR DANIEL JOHN HOSKIN
2021-01-26AUDAUDITOR'S RESIGNATION
2020-07-09AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2020-06-23RES12Resolution of varying share rights or name
2020-06-23SH10Particulars of variation of rights attached to shares
2020-06-23SH08Change of share class name or designation
2019-08-30AP01DIRECTOR APPOINTED MR TIMOTHY PAUL CULLEN
2019-08-30AP03Appointment of Miss Natalie Ann Twentyman as company secretary on 2019-08-30
2019-08-30TM02Termination of appointment of Timothy Paul Cullen on 2019-08-30
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-24CH01Director's details changed for Michael Winship Pollard on 2019-06-24
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2018-07-17RP04CS01Second filing of Confirmation Statement dated 22/05/2018
2018-07-17ANNOTATIONClarification
2018-06-29AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2017-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-02-22RP04AR01Second filing of the annual return made up to 2016-05-22
2017-02-22ANNOTATIONClarification
2017-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-05AR0122/05/16 FULL LIST
2016-07-05AR0122/05/16 STATEMENT OF CAPITAL GBP 100
2016-06-28SH06Cancellation of shares. Statement of capital on 2016-05-02 GBP 100
2016-06-28SH03Purchase of own shares
2016-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 150
2015-07-06AR0122/05/15 ANNUAL RETURN FULL LIST
2015-07-06CH01Director's details changed for Mr Desmond Michael Cullen on 2015-01-01
2015-07-03CH01Director's details changed for Mr Desmond Michael Cullen on 2015-01-01
2015-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 150
2014-07-14AR0122/05/14 ANNUAL RETURN FULL LIST
2014-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-11-14AP01DIRECTOR APPOINTED MR DESMOND MICHAEL CULLEN
2013-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-06-06AR0122/05/13 FULL LIST
2012-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-05-29AR0122/05/12 FULL LIST
2011-06-23AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-10AR0122/05/11 FULL LIST
2011-06-10AP01DIRECTOR APPOINTED MR ANDREW BECKETT
2010-09-06AR0122/05/10 FULL LIST
2010-08-10SH0109/07/10 STATEMENT OF CAPITAL GBP 150
2010-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-07-07363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-07-06288cSECRETARY'S CHANGE OF PARTICULARS / TIMOTHY CULLEN / 02/01/2009
2009-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-06-04363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2007-11-22287REGISTERED OFFICE CHANGED ON 22/11/07 FROM: THE PICASSO BUILDING CALDER VALE ROAD WAKEFIELD WEST YORKSHIRE WF1 1PF
2007-11-22287REGISTERED OFFICE CHANGED ON 22/11/07 FROM: THE PICASSO BUILDING, CALDER VALE ROAD, WAKEFIELD, WEST YORKSHIRE WF1 1PF
2007-08-22288cDIRECTOR'S PARTICULARS CHANGED
2007-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-07-18288cSECRETARY'S PARTICULARS CHANGED
2007-07-05363(288)SECRETARY'S PARTICULARS CHANGED
2007-07-05363sRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2006-09-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-09-12363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-31288cDIRECTOR'S PARTICULARS CHANGED
2006-07-11287REGISTERED OFFICE CHANGED ON 11/07/06 FROM: THE MASTERS HOUSE 92A ARUNDEL STREET SHEFFIELD SOUTH YORKSHIRE S1 4RE
2006-07-11287REGISTERED OFFICE CHANGED ON 11/07/06 FROM: THE MASTERS HOUSE, 92A ARUNDEL STREET, SHEFFIELD, SOUTH YORKSHIRE S1 4RE
2006-06-19288aNEW SECRETARY APPOINTED
2006-06-19288bSECRETARY RESIGNED
2005-09-13363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-08363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-10-02395PARTICULARS OF MORTGAGE/CHARGE
2004-09-17395PARTICULARS OF MORTGAGE/CHARGE
2004-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-06-25363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2002-06-18363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2002-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-25363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2001-03-26225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/09/01
2000-12-27287REGISTERED OFFICE CHANGED ON 27/12/00 FROM: 501 GLOSSOP ROAD SHEFFIELD SOUTH YORKSHIRE S10 2QE
2000-12-27287REGISTERED OFFICE CHANGED ON 27/12/00 FROM: 501 GLOSSOP ROAD, SHEFFIELD, SOUTH YORKSHIRE S10 2QE
2000-06-29288bSECRETARY RESIGNED
2000-06-29288bDIRECTOR RESIGNED
2000-06-29288aNEW SECRETARY APPOINTED
2000-06-29288aNEW DIRECTOR APPOINTED
2000-06-27CERTNMCOMPANY NAME CHANGED HOLLYLEIGH LIMITED CERTIFICATE ISSUED ON 28/06/00
2000-06-06287REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2000-06-06287REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 16 SAINT JOHN STREET, LONDON, EC1M 4NT
2000-06-05288bDIRECTOR RESIGNED
2000-06-05288bSECRETARY RESIGNED
2000-06-05288aNEW SECRETARY APPOINTED
2000-06-05288aNEW DIRECTOR APPOINTED
2000-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to NATIONWIDE STRUCTURES 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 STRUCTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-10-02 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-09-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of NATIONWIDE STRUCTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONWIDE STRUCTURES LIMITED
Trademarks
We have not found any records of NATIONWIDE STRUCTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONWIDE STRUCTURES 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 (25110 - Manufacture of metal structures and parts of structures) as NATIONWIDE STRUCTURES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NATIONWIDE STRUCTURES 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 STRUCTURES 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 STRUCTURES 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.