Background WavePink WaveYellow Wave

NACC MERCHANDISE LIMITED (03297441)

NACC MERCHANDISE LIMITED (03297441) is an active UK company. incorporated on 30 December 1996. with registered office in Hatfield. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. NACC MERCHANDISE LIMITED has been registered for 29 years. Current directors include RADCLIFFE, Marianne Kathleen, RICHMOND, Paul, CROHN'S & COLITISUK.

Company Number
03297441
Status
active
Type
ltd
Incorporated
30 December 1996
Age
29 years
Address
1 Bishops Square, Hatfield, AL10 9NE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
RADCLIFFE, Marianne Kathleen, RICHMOND, Paul, CROHN'S & COLITISUK
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NACC MERCHANDISE LIMITED

NACC MERCHANDISE LIMITED is an active company incorporated on 30 December 1996 with the registered office located in Hatfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. NACC MERCHANDISE LIMITED was registered 29 years ago.(SIC: 47910)

Status

active

Active since 29 years ago

Company No

03297441

LTD Company

Age

29 Years

Incorporated 30 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (10 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

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

1 Bishops Square Hatfield, AL10 9NE,

Previous Addresses

45 Grosvenor Road Ground Floor St. Albans Hertfordshire AL1 3AW England
From: 30 September 2015To: 3 August 2018
4 Beaumont House Sutton Road St Albans Hertfordshire AL1 5HH
From: 30 December 1996To: 30 September 2015
Timeline

18 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Jun 10
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Aug 14
Director Left
Jan 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

RADCLIFFE, Marianne Kathleen

Active
Bishops Square, HatfieldAL10 9NE
Born November 1973
Director
Appointed 31 Oct 2025

RICHMOND, Paul

Active
Bishops Square, HatfieldAL10 9NE
Born October 1978
Director
Appointed 15 May 2025

CROHN'S & COLITISUK

Active
Bishops Square, HatfieldAL10 9NE
Corporate director
Appointed 01 Jan 2013

BARNES, Peter

Resigned
13 Old Barber, HarrogateHG1 3DF
Secretary
Appointed 30 Dec 1996
Resigned 09 Apr 2006

DONOGHUE, Stella Mary

Resigned
2 Denmead Close, Gerrards CrossSL9 7LX
Secretary
Appointed 09 Apr 2006
Resigned 06 Nov 2008

HOOD, Allan

Resigned
Harbour Lane, ChorleyPR6 8JS
Secretary
Appointed 06 Nov 2008
Resigned 17 Dec 2008

BWB SECRETARIAL LIMITED

Resigned
Queen Street Place, LondonEC4R 1BE
Corporate secretary
Appointed 17 Dec 2008
Resigned 23 Aug 2018

ADIE, Andrew Mark Devonald

Resigned
Bishops Square, HatfieldAL10 9NE
Born December 1960
Director
Appointed 10 Sept 2019
Resigned 30 Oct 2025

BARKER, David Jonathan

Resigned
Bishops Square, HatfieldAL10 9NE
Born April 1968
Director
Appointed 18 Feb 2013
Resigned 02 Jan 2019

BARNES, Peter

Resigned
13 Old Barber, HarrogateHG1 3DF
Born April 1937
Director
Appointed 30 Dec 1996
Resigned 09 Apr 2006

BROWN, Bradley Donald

Resigned
42 Crediton Hill, LondonNW6 1HR
Born November 1934
Director
Appointed 30 Dec 1996
Resigned 13 Jan 2005

DONOGHUE, Stella Mary

Resigned
2 Denmead Close, Gerrards CrossSL9 7LX
Born May 1966
Director
Appointed 09 Apr 2006
Resigned 06 Nov 2008

HARDY, Caroline Anne

Resigned
4 Beaumont House, St AlbansAL1 5HH
Born April 1955
Director
Appointed 31 Jan 2013
Resigned 22 Aug 2014

HOOD, Allan

Resigned
Harbour Lane, ChorleyPR6 8JS
Born March 1941
Director
Appointed 06 Nov 2008
Resigned 09 May 2009

MITCHELL, Rodney George

Resigned
39 Crusader Road, BournemouthBH11 9TY
Born March 1941
Director
Appointed 07 Dec 2001
Resigned 31 Jan 2013

MITCHELL, Rodney George

Resigned
39 Crusader Road, BournemouthBH11 9TY
Born March 1941
Director
Appointed 30 Dec 1996
Resigned 28 Feb 1998

REDDY, Thomas Richard Hamilton

Resigned
Bishops Square, HatfieldAL10 9NE
Born October 1977
Director
Appointed 01 Jan 2022
Resigned 15 May 2025

STEVEN, Elaine

Resigned
59 Orton Road, CarlisleCA2 7HA
Born October 1958
Director
Appointed 13 Jan 2005
Resigned 31 Dec 2012

THACKREY, Alan Edward

Resigned
Cuckoo Hill Road, PinnerHA5 1AY
Born September 1945
Director
Appointed 22 May 2010
Resigned 10 Sept 2019

WALSH, Claire

Resigned
Bishops Square, HatfieldAL10 9NE
Born January 1978
Director
Appointed 01 Jan 2022
Resigned 20 May 2025

WILLIAMS, John

Resigned
Danhurst 3 Hales Meadow, HarpendenAL5 4JB
Born December 1940
Director
Appointed 30 Dec 1996
Resigned 07 Dec 2001

Persons with significant control

1

Bishop's Square, HatfieldAL10 9NE

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

98

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Auditors Resignation Company
20 September 2019
AUDAUD
Accounts With Accounts Type Small
3 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Change Corporate Director Company With Change Date
24 August 2018
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 August 2018
TM02Termination of Secretary
Change To A Person With Significant Control
23 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 March 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Corporate Director Company With Name
20 December 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Auditors Resignation Company
11 December 2012
AUDAUD
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
403aParticulars of Charge Subject to s859A
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
363aAnnual Return
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
31 December 2007
363aAnnual Return
Legacy
31 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
15 January 2007
363sAnnual Return (shuttle)
Legacy
30 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2005
AAAnnual Accounts
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2003
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2001
AAAnnual Accounts
Legacy
21 April 2001
395Particulars of Mortgage or Charge
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Incorporation Company
30 December 1996
NEWINCIncorporation