Nationwide Hygiene Supplies Limited CHESTERFIELD


Founded in 1986, Nationwide Hygiene Supplies, classified under reg no. 02074515 is an active company. Currently registered at Nationwide House, Peak Business Park S41 9RF, Chesterfield the company has been in the business for thirty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 9 directors in the the firm, namely Darren M., Elena S. and Gary H. and others. In addition one secretary - Elena S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nationwide Hygiene Supplies Limited Address / Contact

Office Address Nationwide House, Peak Business Park
Office Address2 Foxwood Road
Town Chesterfield
Post code S41 9RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02074515
Date of Incorporation Mon, 17th Nov 1986
Industry Wholesale of china and glassware and cleaning materials
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Darren M.

Position: Director

Appointed: 22 September 2022

Elena S.

Position: Secretary

Appointed: 21 September 2022

Elena S.

Position: Director

Appointed: 21 September 2022

Gary H.

Position: Director

Appointed: 30 July 2021

Robert R.

Position: Director

Appointed: 25 April 2018

Darren B.

Position: Director

Appointed: 25 April 2017

Nigel C.

Position: Director

Appointed: 09 February 2016

Mark T.

Position: Director

Appointed: 24 April 2013

Nicholas P.

Position: Director

Appointed: 24 April 2013

Jeremy H.

Position: Director

Appointed: 29 April 2003

Paul S.

Position: Director

Appointed: 25 April 2018

Resigned: 30 July 2021

David W.

Position: Director

Appointed: 24 October 2017

Resigned: 21 September 2022

Nicholas H.

Position: Director

Appointed: 21 July 2015

Resigned: 30 July 2021

Donald B.

Position: Director

Appointed: 25 April 2012

Resigned: 16 July 2018

Duncan F.

Position: Director

Appointed: 22 June 2011

Resigned: 28 April 2015

Alasdair S.

Position: Director

Appointed: 28 April 2010

Resigned: 01 August 2011

Richard C.

Position: Director

Appointed: 25 July 2007

Resigned: 25 April 2018

David W.

Position: Director

Appointed: 22 November 2006

Resigned: 12 March 2009

Alistair N.

Position: Director

Appointed: 12 May 2004

Resigned: 24 April 2013

David S.

Position: Secretary

Appointed: 31 March 2000

Resigned: 21 September 2022

David S.

Position: Director

Appointed: 02 March 2000

Resigned: 25 April 2017

Alan T.

Position: Director

Appointed: 10 June 1998

Resigned: 29 April 2003

Douglas E.

Position: Director

Appointed: 05 June 1997

Resigned: 12 February 1998

David B.

Position: Director

Appointed: 05 June 1997

Resigned: 25 April 2018

Peter G.

Position: Director

Appointed: 13 June 1995

Resigned: 09 August 2006

Shaun C.

Position: Director

Appointed: 06 September 1994

Resigned: 02 July 1998

Sidney I.

Position: Director

Appointed: 09 June 1993

Resigned: 27 April 2016

Roger M.

Position: Director

Appointed: 09 June 1993

Resigned: 31 December 2021

David B.

Position: Director

Appointed: 09 June 1993

Resigned: 05 June 1997

Kevin D.

Position: Director

Appointed: 05 March 1992

Resigned: 09 June 1993

Robert L.

Position: Director

Appointed: 31 December 1991

Resigned: 11 March 1992

Michael P.

Position: Director

Appointed: 31 December 1991

Resigned: 22 April 2009

Alan H.

Position: Director

Appointed: 31 December 1991

Resigned: 05 June 1997

Ian H.

Position: Director

Appointed: 31 December 1991

Resigned: 24 April 2013

Malcolm B.

Position: Secretary

Appointed: 31 December 1991

Resigned: 31 March 2000

Ronald M.

Position: Director

Appointed: 31 December 1991

Resigned: 01 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand153 957549 268291 559492 438429 198368 833250 596
Current Assets6 916 5446 995 7985 484 4325 438 7526 191 5714 194 8553 898 867
Debtors6 738 5086 443 0885 192 8734 946 3145 652 0863 826 0223 648 271
Net Assets Liabilities647 482654 814667 954681 776703 197726 261770 459
Other Debtors2 130 8572 439 6442 172 8021 797 0871 220 7851 248 967850 670
Property Plant Equipment121 49270 59836 97017 2094 1325 36716 617
Total Inventories24 0793 442  110 287  
Other
Audit Fees Expenses9 0008 20010 20010 2008 4009 600 
Accrued Liabilities Deferred Income66 04888 408143 595182 66772 791137 635 
Accumulated Amortisation Impairment Intangible Assets5 70643 29285 251127 326163 692168 184168 299
Accumulated Depreciation Impairment Property Plant Equipment573 749606 302627 274649 474662 551666 722110 328
Additions Other Than Through Business Combinations Intangible Assets 36 9402 385    
Additions Other Than Through Business Combinations Property Plant Equipment 21 6863662 439 5 406 
Administrative Expenses1 522 3601 690 6381 601 5141 466 0611 374 6951 569 528 
Amortisation Expense Intangible Assets 37 58641 95942 07536 3664 492 
Amortisation Impairment Expense Intangible Assets  41 95942 07536 3664 492 
Average Number Employees During Period  2218191918
Cash Cash Equivalents Cash Flow Value 549 268291 559492 438429 198368 833 
Comprehensive Income Expense15 0097 33213 34013 82221 22123 164 
Corporation Tax Payable 6 69016 41813 69212 39912 6074 865
Cost Sales20 100 09621 810 29318 772 35514 251 09313 687 67310 893 211 
Creditors6 509 9666 523 7054 938 0334 826 2215 517 8293 502 1603 171 536
Current Tax For Period 6 69016 41813 69212 39912 607 
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-813712 -1-2 277  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences19 359-7 655-12 036-9 526-9 653-7 368 
Depreciation Expense Property Plant Equipment73 30351 72933 99422 20013 0774 171 
Depreciation Impairment Expense Property Plant Equipment  33 99422 20013 0774 171 
Equity Securities Held13 88713 887     
Finished Goods Goods For Resale24 0793 442  110 287  
Fixed Assets258 647207 107133 90572 06922 62619 36930 504
Further Item Deferred Expense Credit Component Total Deferred Tax Expense-14 29814 298     
Further Item Tax Increase Decrease Component Adjusting Items4127397397392 277-158 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  321 163289 163251 442159 721132 000
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss70 27712 4466 805-17 106   
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables  1 595 400109 086-692 9012 015 877 
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables  -1 250 215-246 559705 772-1 826 064 
Gain Loss In Cash Flows From Change In Inventories  -3 442 110 287-110 287 
Gain Loss On Disposals Property Plant Equipment -20 851     
Government Grant Income    21 280  
Gross Profit Loss812 0751 003 409916 507792 164776 662687 505 
Income Taxes Paid Refund Classified As Operating Activities-10 02210 057-6 694-16 471-15 969-12 399 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation  257 709-200 879   
Increase Decrease In Current Tax From Adjustment For Prior Periods412-10 0574532 277  
Increase From Amortisation Charge For Year Intangible Assets 37 58641 95942 07536 3664 492115
Increase From Depreciation Charge For Year Property Plant Equipment 51 72933 99422 20013 0774 1713 721
Intangible Assets123 268122 62283 04840 9734 607115 
Intangible Assets Gross Cost128 974165 914168 299168 299168 299168 299 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 4     
Interest Expense On Debt Securities In Issue Other Similar Loans47 42040 81240 21734 20729 64124 627 
Interest Income On Bank Deposits2 221  
Interest Payable Similar Charges Finance Costs47 42040 81640 21734 20729 64124 627 
Interest Received Classified As Investing Activities-2 -2-2-1  
Investments  13 88713 88713 88713 887 
Investments Fixed Assets13 88713 88713 88713 88713 88713 88713 887
Issue Equity Instruments    200  
Net Cash Flows From Used In Financing Activities  200    
Net Cash Flows From Used In Investing Activities  2 7492 437   
Net Cash Flows From Used In Operating Activities  254 760-203 31663 44154 859 
Net Cash Generated From Operations  207 849-253 99417 83117 833 
Net Current Assets Liabilities406 578472 093546 399612 531673 742692 695727 331
Net Finance Income Costs2 221  
Net Interest Paid Received Classified As Operating Activities-47 420-40 816-40 217-34 207-29 641-24 627 
Number Shares Issued Fully Paid 1 9001 700    
Operating Profit Loss67 90051 42457 94152 24655 88453 030 
Other Creditors1 996 0071 600 2421 216 0291 824 9381 884 538989 810685 637
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 17613 022   560 115
Other Disposals Property Plant Equipment 40 02713 022   560 117
Other Interest Receivable Similar Income Finance Income2 221  
Other Investments Other Than Loans     13 88713 887
Other Operating Income Format1778 185738 653742 948726 143653 917935 053 
Other Taxation Social Security Payable103 988166 043192 793237 202579 078178 580181 030
Par Value Share 11    
Payments To Redeem Own Shares  -200  -100 
Pension Other Post-employment Benefit Costs Other Pension Costs23 19525 75222 90923 99522 86120 880 
Prepayments Accrued Income147 61285 74640 26342 05481 11961 853 
Proceeds From Issuing Shares    -200  
Profit Loss15 0097 33213 34013 82221 22123 164 
Profit Loss On Ordinary Activities Before Tax20 48210 60817 72618 04126 24428 403 
Property Plant Equipment Gross Cost695 241676 900664 244666 683666 683672 089126 945
Provisions For Liabilities Balance Sheet Subtotal17 74324 38612 3502 824 -14 197-12 624
Purchase Intangible Assets -36 940-2 385    
Purchase Property Plant Equipment-185 278-21 686-366-2 439 -5 406 
Redemption Shares Decrease In Equity  200  100 
Revenue From Royalties Licences Similar Items  535 211512 903480 748503 915 
Social Security Costs75 23181 77888 94777 33479 25779 354 
Staff Costs Employee Benefits Expense895 946960 865952 592864 854857 825907 216 
Taxation Including Deferred Taxation Balance Sheet Subtotal17 74324 38612 3502 824-6 829-14 197 
Tax Expense Credit Applicable Tax Rate  3 3683 4284 9865 397 
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings -417     
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 0661 025275 10  
Tax Tax Credit On Profit Or Loss On Ordinary Activities5 4733 2764 3864 2195 0235 239 
Total Additions Including From Business Combinations Property Plant Equipment      14 973
Total Assets Less Current Liabilities665 225679 200680 304684 600696 368712 064757 835
Total Current Tax Expense Credit412-3 36716 42213 74514 67612 607 
Total Deferred Tax Expense Credit5 0616 643-12 036    
Total Operating Lease Payments 5 9215 7216 1985 2455 721 
Trade Creditors Trade Payables4 343 9234 662 3223 369 1982 567 7222 969 0232 183 5282 300 004
Trade Debtors Trade Receivables4 460 0393 917 6982 979 8083 107 1734 350 1822 577 0552 797 601
Turnover Revenue20 912 17122 813 70219 688 86215 043 25714 464 33511 580 716 
Wages Salaries797 520853 335840 736763 525755 707806 982 
Company Contributions To Defined Benefit Plans Directors7 8619 75610 41710 44810 64310 655 
Director Remuneration   280 793288 639269 629297 742
Director Remuneration Benefits Including Payments To Third Parties  363 250291 241299 282280 284 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 25th, September 2023
Free Download (14 pages)

Company search

Advertisements