Background WavePink WaveYellow Wave

NATIONWIDE HYGIENE SUPPLIES LIMITED (02074515)

NATIONWIDE HYGIENE SUPPLIES LIMITED (02074515) is an active UK company. incorporated on 17 November 1986. with registered office in Chesterfield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46440). NATIONWIDE HYGIENE SUPPLIES LIMITED has been registered for 39 years. Current directors include BROAD, Darren, CAMPBELL, Nigel, COOK, Nicholas Scott and 7 others.

Company Number
02074515
Status
active
Type
ltd
Incorporated
17 November 1986
Age
39 years
Address
Nationwide House, Peak Business Park, Chesterfield, S41 9RF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46440)
Directors
BROAD, Darren, CAMPBELL, Nigel, COOK, Nicholas Scott, HENSTOCK, Gary John, HODGE, Jeremy Spencer Carlton, Dr, MOORE, Darren Maxwell, PARRISH, Nicholas Bryan, Mr., POWELL, Stuart John, ROSS, Robert Collumbine, TREVARTON, Mark Alan
SIC Codes
46440

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONWIDE HYGIENE SUPPLIES LIMITED

NATIONWIDE HYGIENE SUPPLIES LIMITED is an active company incorporated on 17 November 1986 with the registered office located in Chesterfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46440). NATIONWIDE HYGIENE SUPPLIES LIMITED was registered 39 years ago.(SIC: 46440)

Status

active

Active since 39 years ago

Company No

02074515

LTD Company

Age

39 Years

Incorporated 17 November 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

WHOLENUMBER LIMITED
From: 17 November 1986To: 31 March 1987
Contact
Address

Nationwide House, Peak Business Park Foxwood Road Chesterfield, S41 9RF,

Timeline

36 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Nov 86
Director Joined
Jun 10
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
May 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Loan Secured
Oct 13
Director Left
May 15
Director Joined
Aug 15
Director Joined
Feb 16
Director Left
Dec 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Oct 17
Share Buyback
Mar 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jul 18
Share Buyback
Jan 19
Funding Round
Dec 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Dec 21
Share Buyback
Feb 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Aug 24
Director Left
Jul 25
Director Joined
Jul 25
4
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BROAD, Darren

Active
Nationwide House,, ChesterfieldS41 9RF
Born July 1967
Director
Appointed 25 Apr 2017

CAMPBELL, Nigel

Active
Nationwide House, Peak Business Park, ChesterfieldS41 9RF
Born June 1966
Director
Appointed 09 Feb 2016

COOK, Nicholas Scott

Active
Nationwide House, Peak Business Park, ChesterfieldS41 9RF
Born August 1979
Director
Appointed 23 Jul 2025

HENSTOCK, Gary John

Active
Foxwood Road, ChesterfieldS41 9RF
Born September 1971
Director
Appointed 30 Jul 2021

HODGE, Jeremy Spencer Carlton, Dr

Active
Juniper Way, ShifnalTF11 8FN
Born April 1958
Director
Appointed 29 Apr 2003

MOORE, Darren Maxwell

Active
Nationwide House, Peak Business Park, ChesterfieldS41 9RF
Born August 1983
Director
Appointed 22 Sept 2022

PARRISH, Nicholas Bryan, Mr.

Active
Nationwide House, Peak Business Park, ChesterfieldS41 9RF
Born July 1964
Director
Appointed 24 Apr 2013

POWELL, Stuart John

Active
Holden Road, CardiffCF11 8BS
Born June 1977
Director
Appointed 01 Aug 2024

ROSS, Robert Collumbine

Active
Nationwide House, Peak Business Park, ChesterfieldS41 9RF
Born September 1971
Director
Appointed 25 Apr 2018

TREVARTON, Mark Alan

Active
Nationwide House, Peak Business Park, ChesterfieldS41 9RF
Born January 1971
Director
Appointed 24 Apr 2013

BAIRD, Malcolm Roy

Resigned
47 Grove Way, EsherKT10 8HQ
Secretary
Appointed N/A
Resigned 31 Mar 2000

STOLYAROVA, Elena

Resigned
Nationwide House, Peak Business Park, ChesterfieldS41 9RF
Secretary
Appointed 21 Sept 2022
Resigned 23 Jul 2025

WHITEMAN, David Glynn

Resigned
Nationwide House, Peak Business Park, ChesterfieldS41 9RF
Secretary
Appointed 31 Mar 2000
Resigned 21 Sept 2022

BAKER, David

Resigned
29 Craneswater Avenue, PortsmouthPO4 0PA
Born January 1948
Director
Appointed 05 Jun 1997
Resigned 25 Apr 2018

BLACKBURN, David Harold

Resigned
Westwood Lodge, Gerrards CrossSL3 9TS
Born January 1939
Director
Appointed 09 Jun 1993
Resigned 05 Jun 1997

BROOKBANK, Donald Charles

Resigned
Nationwide House, Peak Business Park, ChesterfieldS41 9RF
Born May 1962
Director
Appointed 25 Apr 2012
Resigned 16 Jul 2018

CANN, Richard Adrian

Resigned
The Wildernesss, CrowboroughTN6 1AZ
Born April 1951
Director
Appointed 25 Jul 2007
Resigned 25 Apr 2018

CHATTERTON, Shaun

Resigned
Tranby Rise, HessleHU13 0JZ
Born August 1956
Director
Appointed 06 Sept 1994
Resigned 02 Jul 1998

DIXON, Kevin Roger

Resigned
15 Wheatley Avenue, IlkleyLS29 8PT
Born January 1948
Director
Appointed 05 Mar 1992
Resigned 09 Jun 1993

EDEN, Douglas Charles

Resigned
466 Goffs Lane, Waltham CrossEN7 5EN
Born January 1937
Director
Appointed 05 Jun 1997
Resigned 12 Feb 1998

FISHWICK, Duncan

Resigned
Nationwide House, Peak Business Park, ChesterfieldS41 9RF
Born April 1966
Director
Appointed 22 Jun 2011
Resigned 28 Apr 2015

GRIST, Peter Douglas George

Resigned
Hawthorne House, UffordPE9 3BH
Born February 1943
Director
Appointed 13 Jun 1995
Resigned 09 Aug 2006

HALL, Ian Keith

Resigned
7 Ely Road, CardiffCF5 2JE
Born October 1945
Director
Appointed N/A
Resigned 24 Apr 2013

HEPBURN, Alan William Robertson

Resigned
23 Cumberland Street, EdinburghEH3 6RT
Born July 1940
Director
Appointed N/A
Resigned 05 Jun 1997

HUNT, Nicholas

Resigned
Nationwide House, Peak Business Park, ChesterfieldS41 9RF
Born September 1967
Director
Appointed 21 Jul 2015
Resigned 30 Jul 2021

ILES, Sidney Trevor

Resigned
Clovelly Park Mount Avenue, ShipleyBD17 6DS
Born May 1938
Director
Appointed 09 Jun 1993
Resigned 27 Apr 2016

LAMPITT, Robert Geoffrey William

Resigned
34 Beechcroft Manor, WeybridgeKT13 9NZ
Born November 1941
Director
Appointed N/A
Resigned 11 Mar 1992

MOORE, Roger Maxwell

Resigned
2 Two Ways Close, StroudGL6 9AP
Born May 1955
Director
Appointed 09 Jun 1993
Resigned 31 Dec 2021

MOORE, Ronald Maxwell

Resigned
Nation House 3 George Street, StroudGL6 7BB
Born July 1930
Director
Appointed N/A
Resigned 01 Mar 1993

NEEDLER, Alistair John

Resigned
6 Stratton Park, East RidingHU14 3NN
Born October 1968
Director
Appointed 12 May 2004
Resigned 24 Apr 2013

PARRISH, Michael Richard

Resigned
Little Acre, LewesBN7 3PE
Born April 1938
Director
Appointed N/A
Resigned 22 Apr 2009

SCHOLES, David

Resigned
Main Street, RetfordDN22 9LS
Born August 1952
Director
Appointed 02 Mar 2000
Resigned 25 Apr 2017

SMITH, Alasdair John

Resigned
Nationwide House, Peak Business Park, ChesterfieldS41 9RF
Born August 1962
Director
Appointed 28 Apr 2010
Resigned 01 Aug 2011

SMITH, Paul Anthony

Resigned
Nationwide House, Peak Business Park, ChesterfieldS41 9RF
Born June 1967
Director
Appointed 25 Apr 2018
Resigned 30 Jul 2021

STOLYAROVA, Elena

Resigned
Nationwide House, Peak Business Park, ChesterfieldS41 9RF
Born April 1976
Director
Appointed 21 Sept 2022
Resigned 23 Jul 2025
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
22 February 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Confirmation Statement With Updates
29 December 2020
CS01Confirmation Statement
Capital Allotment Shares
4 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
11 January 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
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
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Capital Return Purchase Own Shares
29 March 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Resolution
21 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
25 October 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Full
1 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Auditors Resignation Company
16 February 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
169169
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Small
4 September 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
27 November 2007
287Change of Registered Office
Accounts With Accounts Type Small
17 May 2007
AAAnnual Accounts
Legacy
15 February 2007
288cChange of Particulars
Legacy
15 February 2007
288cChange of Particulars
Legacy
15 February 2007
363aAnnual Return
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 September 2006
AAAnnual Accounts
Legacy
18 May 2006
169169
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 2005
AAAnnual Accounts
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2004
AAAnnual Accounts
Legacy
18 January 2004
363sAnnual Return (shuttle)
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 June 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
26 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 May 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 2001
AAAnnual Accounts
Legacy
1 June 2001
395Particulars of Mortgage or Charge
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2000
AAAnnual Accounts
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 June 1998
AAAnnual Accounts
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
17 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1996
AAAnnual Accounts
Legacy
19 January 1996
288288
Legacy
19 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1995
AAAnnual Accounts
Legacy
14 January 1995
363sAnnual Return (shuttle)
Legacy
7 October 1994
288288
Legacy
30 September 1994
288288
Legacy
30 September 1994
288288
Accounts With Accounts Type Small
9 September 1994
AAAnnual Accounts
Legacy
29 March 1994
363sAnnual Return (shuttle)
Legacy
12 March 1994
363sAnnual Return (shuttle)
Legacy
10 February 1994
287Change of Registered Office
Legacy
7 January 1994
287Change of Registered Office
Legacy
16 December 1993
288288
Legacy
16 December 1993
288288
Legacy
16 December 1993
288288
Legacy
16 December 1993
288288
Accounts With Accounts Type Full
23 August 1993
AAAnnual Accounts
Legacy
22 March 1993
288288
Legacy
10 January 1993
363aAnnual Return
Accounts With Accounts Type Small
23 June 1992
AAAnnual Accounts
Legacy
21 February 1992
288288
Accounts With Accounts Type Small
14 February 1992
AAAnnual Accounts
Legacy
7 February 1992
363aAnnual Return
Legacy
17 October 1990
288288
Legacy
17 October 1990
363363
Accounts With Accounts Type Small
12 October 1990
AAAnnual Accounts
Legacy
7 August 1990
363363
Legacy
7 August 1990
288288
Legacy
7 August 1990
288288
Legacy
7 August 1990
288288
Legacy
7 August 1990
288288
Accounts With Accounts Type Small
7 March 1990
AAAnnual Accounts
Legacy
1 August 1989
287Change of Registered Office
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Legacy
13 February 1989
AC05AC05
Legacy
13 June 1988
287Change of Registered Office
Legacy
19 May 1988
288288
Legacy
19 May 1988
288288
Legacy
24 March 1988
225(1)225(1)
Legacy
24 November 1987
288288
Certificate Change Of Name Company
31 March 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 March 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 1987
288288
Legacy
25 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
17 November 1986
NEWINCIncorporation
Miscellaneous
17 November 1986
MISCMISC
Certificate Incorporation
17 November 1986
CERTINCCertificate of Incorporation