N R W Holdings Limited CANNOCK


N R W Holdings started in year 2003 as Private Limited Company with registration number 04925260. The N R W Holdings company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Cannock at Delta House Fairway. Postal code: WS11 0DJ.

The company has 3 directors, namely Brian L., Dermot B. and Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 13 October 2003 and Brian L. has been with the company for the least time - from 1 July 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

N R W Holdings Limited Address / Contact

Office Address Delta House Fairway
Office Address2 Bridgtown
Town Cannock
Post code WS11 0DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04925260
Date of Incorporation Wed, 8th Oct 2003
Industry Dormant Company
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Brian L.

Position: Director

Appointed: 01 July 2023

Dermot B.

Position: Director

Appointed: 31 October 2012

Paul B.

Position: Director

Appointed: 13 October 2003

Graham H.

Position: Director

Appointed: 01 October 2018

Resigned: 01 July 2023

Denis S.

Position: Secretary

Appointed: 31 May 2017

Resigned: 05 July 2023

David D.

Position: Secretary

Appointed: 18 September 2007

Resigned: 31 May 2017

Paul B.

Position: Secretary

Appointed: 14 August 2007

Resigned: 18 September 2007

Emma E.

Position: Director

Appointed: 18 August 2004

Resigned: 16 July 2007

Paul F.

Position: Director

Appointed: 07 November 2003

Resigned: 16 November 2018

Howard N.

Position: Director

Appointed: 07 November 2003

Resigned: 31 October 2012

David T.

Position: Director

Appointed: 07 November 2003

Resigned: 10 December 2018

Mark H.

Position: Director

Appointed: 07 November 2003

Resigned: 31 December 2018

Alan K.

Position: Director

Appointed: 13 October 2003

Resigned: 07 August 2009

Brian B.

Position: Director

Appointed: 13 October 2003

Resigned: 31 December 2005

Emma E.

Position: Secretary

Appointed: 13 October 2003

Resigned: 13 August 2007

Rwl Directors Limited

Position: Corporate Director

Appointed: 08 October 2003

Resigned: 08 October 2003

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 08 October 2003

Resigned: 08 October 2003

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Dermot B. This PSC and has 25-50% shares. Another entity in the PSC register is Derek B. This PSC owns 25-50% shares.

Dermot B.

Notified on 30 June 2016
Nature of control: 25-50% shares

Derek B.

Notified on 13 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand343 724263 528170 84717 303  
Current Assets4 563 7444 473 8489 067 832416 56850 200 
Debtors4 220 0204 210 3208 896 985399 26550 20050 200
Other Debtors  1 444   
Other
Accumulated Amortisation Impairment Intangible Assets50 78050 78050 78050 780  
Amounts Owed By Group Undertakings4 220 0204 210 3208 895 541399 26550 20050 200
Amounts Owed To Group Undertakings1 154 2831 064 283300 000300 100  
Creditors1 156 5881 066 579300 220300 187  
Fixed Assets2 837 5722 837 572477 013   
Intangible Assets Gross Cost50 78050 78050 78050 780  
Investments Fixed Assets2 837 5722 837 572477 013   
Investments In Group Undertakings2 837 5722 837 572477 013-477 013  
Net Current Assets Liabilities3 407 1563 407 2698 767 612116 38150 200 
Other Creditors1 9501 949    
Other Taxation Social Security Payable 2622087  
Total Assets Less Current Liabilities6 244 7286 244 8419 244 625116 38150 20050 200
Trade Creditors Trade Payables355321    
Disposals Decrease In Amortisation Impairment Intangible Assets    50 780 
Disposals Intangible Assets    50 780 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 7th, September 2023
Free Download (7 pages)

Company search