Background WavePink WaveYellow Wave

NATIONWIDE PRODUCE HOLDINGS PLC (03273696)

NATIONWIDE PRODUCE HOLDINGS PLC (03273696) is an active UK company. incorporated on 5 November 1996. with registered office in Southport. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. NATIONWIDE PRODUCE HOLDINGS PLC has been registered for 29 years. Current directors include CLAYTON, William Peter, HOLLINS, Scott Paul, JOHNSON, Philip Martin and 4 others.

Company Number
03273696
Status
active
Type
plc
Incorporated
5 November 1996
Age
29 years
Address
The Business Centre, Southport, PR9 0QA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
CLAYTON, William Peter, HOLLINS, Scott Paul, JOHNSON, Philip Martin, NOTON, David Michael, O'MALLEY, Anthony, O'MALLEY, Patrick, O'MALLEY, Timothy
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONWIDE PRODUCE HOLDINGS PLC

NATIONWIDE PRODUCE HOLDINGS PLC is an active company incorporated on 5 November 1996 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 HOLDINGS PLC was registered 29 years ago.(SIC: 56290)

Status

active

Active since 29 years ago

Company No

03273696

PLC Company

Age

29 Years

Incorporated 5 November 1996

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 25 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

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

The Business Centre 164 Lord Street Southport, PR9 0QA,

Previous Addresses

The Business Centre 164 Lord Street Southport Merseyside PR9 0HQ
From: 5 November 1996To: 15 November 2024
Timeline

5 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Nov 24
Director Left
Apr 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

O'MALLEY, Patrick

Active
164 Lord Street, SouthportPR9 0QA
Secretary
Appointed 01 Oct 1999

CLAYTON, William Peter

Active
Lord Street, SouthportPR9 0QA
Born March 1993
Director
Appointed 29 Jul 2024

HOLLINS, Scott Paul

Active
Lord Street, SouthportPR9 0QA
Born July 1983
Director
Appointed 29 Jul 2024

JOHNSON, Philip Martin

Active
164 Lord Street, SouthportPR9 0QA
Born February 1969
Director
Appointed 12 Jul 2003

NOTON, David Michael

Active
164 Lord Street, SouthportPR9 0QA
Born April 1977
Director
Appointed 19 Mar 2008

O'MALLEY, Anthony

Active
164 Lord Street, SouthportPR9 0QA
Born October 1963
Director
Appointed 06 Nov 1996

O'MALLEY, Patrick

Active
164 Lord Street, SouthportPR9 0QA
Born September 1968
Director
Appointed 06 Nov 1996

O'MALLEY, Timothy

Active
164 Lord Street, SouthportPR9 0QA
Born December 1966
Director
Appointed 06 Nov 1996

GALBRAITH, Colin

Resigned
11 St Andrews Road, SpaldingPE11 2SH
Secretary
Appointed 06 Nov 1996
Resigned 30 Sept 1999

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 05 Nov 1996
Resigned 06 Nov 1996

GALBRAITH, Colin

Resigned
11 St Andrews Road, SpaldingPE11 2SH
Born May 1951
Director
Appointed 06 Nov 1996
Resigned 30 Sept 1999

MANN, John Paul

Resigned
164 Lord Street, SouthportPR9 0QA
Born January 1965
Director
Appointed 06 Nov 1996
Resigned 01 Apr 2025

O'MALLEY, Bernard Joseph Patrick

Resigned
164 Lord Street, SouthportPR9 0QA
Born March 1936
Director
Appointed 06 Nov 1996
Resigned 30 Oct 2024

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, ManchesterM3 2ER
Corporate director
Appointed 05 Nov 1996
Resigned 06 Nov 1996

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 05 Nov 1996
Resigned 06 Nov 1996

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 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Full
25 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
7 November 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
7 November 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
18 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2022
AAAnnual Accounts
Accounts With Accounts Type Group
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Group
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Group
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Group
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Group
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Group
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Change Person Secretary Company With Change Date
18 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Accounts With Accounts Type Group
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
17 September 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Group
16 September 2008
AAAnnual Accounts
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
12 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 September 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 October 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 September 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 October 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 October 2003
AAAnnual Accounts
Resolution
23 July 2003
RESOLUTIONSResolutions
Resolution
23 July 2003
RESOLUTIONSResolutions
Legacy
23 July 2003
88(2)R88(2)R
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 October 2002
AAAnnual Accounts
Legacy
10 October 2002
395Particulars of Mortgage or Charge
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
18 May 2001
225Change of Accounting Reference Date
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 August 2000
AAAnnual Accounts
Legacy
24 February 2000
395Particulars of Mortgage or Charge
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 October 1999
AAAnnual Accounts
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 September 1998
AAAnnual Accounts
Legacy
25 November 1997
225Change of Accounting Reference Date
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
26 January 1997
88(3)88(3)
Legacy
26 January 1997
88(2)O88(2)O
Legacy
23 January 1997
288cChange of Particulars
Legacy
13 January 1997
88(2)P88(2)P
Legacy
10 December 1996
225Change of Accounting Reference Date
Legacy
4 December 1996
288cChange of Particulars
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
3 December 1996
CERT8CERT8
Application To Commence Business
3 December 1996
117117
Legacy
25 November 1996
287Change of Registered Office
Legacy
10 November 1996
288bResignation of Director or Secretary
Legacy
10 November 1996
288bResignation of Director or Secretary
Legacy
10 November 1996
288bResignation of Director or Secretary
Legacy
10 November 1996
288aAppointment of Director or Secretary
Legacy
10 November 1996
288aAppointment of Director or Secretary
Legacy
10 November 1996
288aAppointment of Director or Secretary
Legacy
10 November 1996
287Change of Registered Office
Incorporation Company
5 November 1996
NEWINCIncorporation