Background WavePink WaveYellow Wave

NATIONWIDE PRODUCE PLC (01972264)

NATIONWIDE PRODUCE PLC (01972264) is an active UK company. incorporated on 18 December 1985. with registered office in Southport. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. NATIONWIDE PRODUCE PLC has been registered for 40 years. Current directors include CLAYTON, William Peter, FOX, Rebecca, HOLLINS, Scott and 8 others.

Company Number
01972264
Status
active
Type
plc
Incorporated
18 December 1985
Age
40 years
Address
164 Lord Street, Southport, PR9 0QA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
CLAYTON, William Peter, FOX, Rebecca, HOLLINS, Scott, JOHNSON, Philip Martin, MURRAY, Michael John, NOTON, David, O'MALLEY, Anthony, O'MALLEY, Timothy, OMALLEY, Patrick, ROBERTS, Mark Edward, WENDON, Emma
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONWIDE PRODUCE PLC

NATIONWIDE PRODUCE PLC is an active company incorporated on 18 December 1985 with the registered office located in Southport. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. NATIONWIDE PRODUCE PLC was registered 40 years ago.(SIC: 56290)

Status

active

Active since 40 years ago

Company No

01972264

PLC Company

Age

40 Years

Incorporated 18 December 1985

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 months left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 June 2024 - 30 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 31 May 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

SWIFT 1378 LIMITED
From: 18 December 1985To: 9 May 1986
Contact
Address

164 Lord Street Southport, PR9 0QA,

Previous Addresses

164 Lord Street Southport PR9 0QA England
From: 14 May 2018To: 14 May 2018
164 164 Lord Street Southport Merseyside PR9 0QA
From: 12 March 2015To: 14 May 2018
The Business Centre 164 Lord Street Southport Lancashire PR9 0QA
From: 18 December 1985To: 12 March 2015
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Apr 13
Director Joined
May 13
Director Left
Nov 17
Loan Secured
Dec 17
Director Joined
May 18
Director Joined
May 18
Loan Secured
Jul 19
Director Left
May 21
Director Joined
Jul 21
Director Left
Feb 22
Loan Cleared
May 22
Director Left
Jan 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

12 Active
11 Resigned

O'MALLEY, Anthony

Active
Lord Street, SouthportPR9 0QA
Secretary
Appointed N/A

CLAYTON, William Peter

Active
Lord Street, SouthportPR9 0QA
Born March 1993
Director
Appointed 01 Jul 2021

FOX, Rebecca

Active
Lord Street, SouthportPR9 0QA
Born January 1999
Director
Appointed 01 Aug 2025

HOLLINS, Scott

Active
Lord Street, SouthportPR9 0QA
Born July 1983
Director
Appointed 01 May 2018

JOHNSON, Philip Martin

Active
Lord Street, SouthportPR9 0QA
Born February 1969
Director
Appointed 17 Oct 2007

MURRAY, Michael John

Active
Lord Street, SouthportPR9 0QA
Born July 1968
Director
Appointed 01 Jun 2005

NOTON, David

Active
Lord Street, SouthportPR9 0QA
Born April 1977
Director
Appointed 01 Jun 2005

O'MALLEY, Anthony

Active
Lord Street, SouthportPR9 0QA
Born October 1963
Director
Appointed N/A

O'MALLEY, Timothy

Active
Lord Street, SouthportPR9 0QA
Born December 1966
Director
Appointed 31 Mar 1993

OMALLEY, Patrick

Active
Lord Street, SouthportPR9 0QA
Born September 1968
Director
Appointed N/A

ROBERTS, Mark Edward

Active
Lord Street, SouthportPR9 0QA
Born May 1986
Director
Appointed 01 Aug 2025

WENDON, Emma

Active
Lord Street, SouthportPR9 0QA
Born September 1974
Director
Appointed 01 Aug 2025

ARMSTRONG, Steven John

Resigned
Lord Street, SouthportPR9 0QA
Born February 1964
Director
Appointed 01 May 1994
Resigned 01 Apr 2025

BAKER, Neil Andrew

Resigned
164 Lord Street, SouthportPR9 0QA
Born June 1975
Director
Appointed 14 Apr 2008
Resigned 04 Oct 2017

GALBRAITH, Colin

Resigned
20 Viceroy Drive, SpaldingPE11 3TS
Born May 1951
Director
Appointed N/A
Resigned 30 Sept 1999

GRADY, Barry

Resigned
128 Churchgate, SouthportPR9 7JE
Born January 1960
Director
Appointed 10 Dec 1996
Resigned 14 Nov 2002

LOPEZ LOPEZ, Rafael

Resigned
Lord Street, SouthportPR9 0QA
Born April 1977
Director
Appointed 01 May 2013
Resigned 01 Apr 2025

MANN, John Paul

Resigned
Lord Street, SouthportPR9 0QA
Born January 1965
Director
Appointed N/A
Resigned 01 Apr 2025

O'MALLEY, Bernard Joseph Patrick

Resigned
Lord Street, SouthportPR9 0QA
Born March 1936
Director
Appointed N/A
Resigned 30 Oct 2024

SCIBOR, Michael

Resigned
1 Brookdale Avenue, ManchesterM40 1GH
Born October 1959
Director
Appointed 01 Nov 1993
Resigned 04 Oct 1994

THORNHILL, Ian Paul

Resigned
Lord Street, SouthportPR9 0QA
Born November 1963
Director
Appointed 01 May 2013
Resigned 24 May 2021

THORNHILL, Ian Paul

Resigned
82 Hampton Road, SouthportPR8 6QD
Born November 1963
Director
Appointed 14 Apr 2003
Resigned 20 Jun 2003

VOSKAMP, Robert

Resigned
Lord Street, SouthportPR9 0QA
Born April 1981
Director
Appointed 01 May 2018
Resigned 01 Jan 2022

Persons with significant control

1

Lord Street, SouthportPR9 0QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Accounts With Accounts Type Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
15 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 August 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Legacy
6 July 2010
MG01MG01
Legacy
25 May 2010
MG02MG02
Legacy
31 March 2010
MG01MG01
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
28 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 2007
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Resolution
23 July 2003
RESOLUTIONSResolutions
Legacy
26 June 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2002
AAAnnual Accounts
Legacy
10 October 2002
395Particulars of Mortgage or Charge
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
225Change of Accounting Reference Date
Legacy
7 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288cChange of Particulars
Accounts With Accounts Type Full Group
6 September 1996
AAAnnual Accounts
Legacy
24 July 1996
363sAnnual Return (shuttle)
Legacy
15 May 1996
395Particulars of Mortgage or Charge
Legacy
15 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
16 August 1995
CERT5CERT5
Accounts Balance Sheet
16 August 1995
BSBS
Auditors Report
16 August 1995
AUDRAUDR
Auditors Statement
16 August 1995
AUDSAUDS
Re Registration Memorandum Articles
16 August 1995
MARMAR
Legacy
16 August 1995
43(3)e43(3)e
Legacy
16 August 1995
43(3)43(3)
Resolution
16 August 1995
RESOLUTIONSResolutions
Resolution
16 August 1995
RESOLUTIONSResolutions
Legacy
11 August 1995
88(3)88(3)
Legacy
9 August 1995
88(2)R88(2)R
Legacy
18 July 1995
363sAnnual Return (shuttle)
Legacy
5 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 September 1994
288288
Legacy
12 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 August 1994
AAAnnual Accounts
Legacy
1 August 1994
288288
Legacy
13 June 1994
288288
Legacy
13 November 1993
287Change of Registered Office
Accounts With Accounts Type Small
5 September 1993
AAAnnual Accounts
Legacy
16 August 1993
363sAnnual Return (shuttle)
Legacy
3 June 1993
403aParticulars of Charge Subject to s859A
Legacy
29 April 1993
288288
Legacy
23 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 February 1993
AAAnnual Accounts
Legacy
3 September 1992
363sAnnual Return (shuttle)
Legacy
30 December 1991
403aParticulars of Charge Subject to s859A
Legacy
3 October 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 August 1991
AAAnnual Accounts
Legacy
8 August 1991
363b363b
Legacy
8 August 1991
287Change of Registered Office
Legacy
6 August 1991
403aParticulars of Charge Subject to s859A
Legacy
19 February 1991
395Particulars of Mortgage or Charge
Legacy
17 February 1991
288288
Legacy
13 November 1990
363363
Legacy
5 November 1990
288288
Accounts With Accounts Type Small
17 October 1990
AAAnnual Accounts
Legacy
31 August 1990
288288
Legacy
10 July 1990
288288
Legacy
8 March 1990
363363
Accounts With Accounts Type Small
8 March 1990
AAAnnual Accounts
Legacy
5 December 1989
288288
Legacy
5 December 1989
288288
Accounts With Accounts Type Small
8 March 1989
AAAnnual Accounts
Legacy
8 March 1989
287Change of Registered Office
Legacy
8 March 1989
363363
Legacy
11 October 1988
PUC 2PUC 2
Resolution
31 August 1988
RESOLUTIONSResolutions
Legacy
31 August 1988
123Notice of Increase in Nominal Capital
Legacy
16 February 1988
288288
Accounts With Accounts Type Small
28 January 1988
AAAnnual Accounts
Legacy
25 September 1987
363363
Legacy
25 September 1987
363363
Legacy
6 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
225(1)225(1)
Legacy
7 November 1986
288288
Legacy
7 November 1986
287Change of Registered Office
Legacy
28 May 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
9 May 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 December 1985
MISCMISC