Background WavePink WaveYellow Wave

NNAS (TRADING) LIMITED (02966989)

NNAS (TRADING) LIMITED (02966989) is an active UK company. incorporated on 12 September 1994. with registered office in Newark. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 2 other business activities. NNAS (TRADING) LIMITED has been registered for 31 years. Current directors include APPLEWHITE, Clive Ian, JACKSON, Roger James.

Company Number
02966989
Status
active
Type
ltd
Incorporated
12 September 1994
Age
31 years
Address
The Showground Lincoln Road, Newark, NG24 2NY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
APPLEWHITE, Clive Ian, JACKSON, Roger James
SIC Codes
55900, 56210, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NNAS (TRADING) LIMITED

NNAS (TRADING) LIMITED is an active company incorporated on 12 September 1994 with the registered office located in Newark. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 2 other business activities. NNAS (TRADING) LIMITED was registered 31 years ago.(SIC: 55900, 56210, 93290)

Status

active

Active since 31 years ago

Company No

02966989

LTD Company

Age

31 Years

Incorporated 12 September 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

The Showground Lincoln Road Winthorpe Newark, NG24 2NY,

Previous Addresses

The Showground Winthorpe Newark Nottinghamshire NG24 2NY
From: 12 September 1994To: 26 September 2018
Timeline

12 key events • 1994 - 2019

Funding Officers Ownership
Company Founded
Sept 94
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Oct 13
Director Left
Dec 17
Owner Exit
Dec 17
Director Joined
Sept 18
New Owner
Jan 19
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ECCLESTON, Simon John

Active
Lincoln Road, NewarkNG24 2NY
Secretary
Appointed 21 Nov 2019

APPLEWHITE, Clive Ian

Active
Lincoln Road, NewarkNG24 2NY
Born August 1949
Director
Appointed 04 Dec 2017

JACKSON, Roger James

Active
Lincoln Road, NewarkNG24 2NY
Born February 1956
Director
Appointed 01 Oct 2013

ARMITAGE, John Neville

Resigned
Gautby House, NewarkNG23 7JA
Secretary
Appointed 28 Oct 1994
Resigned 30 Sept 1996

JOHNSTON, Adrian Michael Alexander

Resigned
Manor House Back Street, NewarkNG23 7AF
Secretary
Appointed 01 Oct 1996
Resigned 21 Nov 2019

ARMITAGE, John Neville

Resigned
Gautby House, NewarkNG23 7JA
Born November 1928
Director
Appointed 28 Oct 1994
Resigned 30 Sept 1996

BRYDON, John Paul

Resigned
Main Road, NottinghamNG13 9DD
Born November 1945
Director
Appointed 01 Jul 2012
Resigned 04 Dec 2017

DUNN, Brian Russell

Resigned
Manton Cottage, SouthwellNG25 0NE
Born October 1935
Director
Appointed 18 Dec 2001
Resigned 31 Aug 2009

HALLAM, Joseph

Resigned
Old Hall Farm, NewarkNG23 7RZ
Born August 1929
Director
Appointed 12 Sept 1994
Resigned 20 Oct 2003

JOHNSTON, Adrian Michael Alexander

Resigned
Manor House Back Street, NewarkNG23 7AF
Born August 1956
Director
Appointed 01 Oct 1996
Resigned 10 Dec 2019

SHELDON, Robert Hugh

Resigned
Home Farm, LincolnLN6 9BH
Born April 1943
Director
Appointed 20 Oct 2003
Resigned 10 Dec 2012

SQUIRES, James Wilhelmus

Resigned
The Havelings Brough Lane, NewarkNG23 7QF
Born November 1945
Director
Appointed 12 Sept 1994
Resigned 23 Sept 2002

WATSON, Charles Anthony

Resigned
Hall Farm Church Lane, NewarkNG23 7AP
Born August 1941
Director
Appointed 28 Oct 1994
Resigned 31 Aug 2009

WHYSALL, William Ford

Resigned
25 Brickyard Lane, NottinghamNG13 8NJ
Born August 1946
Director
Appointed 31 Aug 2009
Resigned 10 Dec 2019

Persons with significant control

7

4 Active
3 Ceased

Mr Clive Ian Applewhite

Active
Lincoln Road, NewarkNG24 2NY
Born August 1949

Nature of Control

Significant influence or control
Notified 22 Jan 2019

Mr William Ford Whysall

Ceased
Lincoln Road, NewarkNG24 2NY
Born August 1946

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 10 Dec 2019

Mr Adrian Michael Alexander Johnston

Ceased
Lincoln Road, NewarkNG24 2NY
Born August 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Dec 2019

Mr John Patrick Brydon

Ceased
The Showground, NewarkNG24 2NY
Born November 1945

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 04 Dec 2017
Lincoln Road, NewarkNG24 2NY

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

Mr Roger James Jackson

Active
Lincoln Road, NewarkNG24 2NY
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Simon John Eccleston

Active
Lincoln Road, NewarkNG24 2NY
Born December 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Small
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 January 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
3 September 2021
RP04AP01RP04AP01
Accounts With Accounts Type Small
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 November 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
31 January 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Small
19 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
22 March 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 January 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Accounts With Accounts Type Small
3 March 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Accounts With Accounts Type Small
29 December 2005
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2005
AAAnnual Accounts
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 2004
AAAnnual Accounts
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2003
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Legacy
27 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 May 2002
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2000
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2000
AAAnnual Accounts
Legacy
30 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1999
AAAnnual Accounts
Legacy
30 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1998
AAAnnual Accounts
Legacy
12 September 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
10 April 1997
AUDAUD
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
20 November 1996
363sAnnual Return (shuttle)
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
288bResignation of Director or Secretary
Legacy
1 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1995
AAAnnual Accounts
Legacy
17 May 1995
224224
Legacy
21 December 1994
288288
Legacy
21 December 1994
288288
Incorporation Company
12 September 1994
NEWINCIncorporation