Background WavePink WaveYellow Wave

NW TRADING (HOLDINGS) LIMITED (05721096)

NW TRADING (HOLDINGS) LIMITED (05721096) is an active UK company. incorporated on 24 February 2006. with registered office in Wirral. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NW TRADING (HOLDINGS) LIMITED has been registered for 20 years. Current directors include FLOWERDAY, Jamie, FORKER, Andrew, GREEN, Jonathan and 5 others.

Company Number
05721096
Status
active
Type
ltd
Incorporated
24 February 2006
Age
20 years
Address
Cavendish Wharf, Off Duke Street, Wirral, CH41 1HN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FLOWERDAY, Jamie, FORKER, Andrew, GREEN, Jonathan, HAMMOND, Dean Mark, IVES, Darren, LEAVER, Neil Alexander, STONE, James, WALKER, Martin Philip
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NW TRADING (HOLDINGS) LIMITED

NW TRADING (HOLDINGS) LIMITED is an active company incorporated on 24 February 2006 with the registered office located in Wirral. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NW TRADING (HOLDINGS) LIMITED was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05721096

LTD Company

Age

20 Years

Incorporated 24 February 2006

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Cavendish Wharf, Off Duke Street Birkenhead Wirral, CH41 1HN,

Timeline

19 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Dec 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Mar 19
Director Left
Jul 22
Director Left
Aug 22
Director Joined
Sept 22
Director Left
Jan 24
Director Joined
Jul 24
Director Left
Mar 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

9 Active
8 Resigned

STONE, James

Active
Cavendish Wharf, Off Duke Street, WirralCH41 1HN
Secretary
Appointed 01 Nov 2018

FLOWERDAY, Jamie

Active
Cavendish Wharf, Off Duke Street, WirralCH41 1HN
Born May 1979
Director
Appointed 01 Jul 2025

FORKER, Andrew

Active
Cavendish Wharf, Off Duke Street, WirralCH41 1HN
Born July 1957
Director
Appointed 24 Feb 2006

GREEN, Jonathan

Active
Cavendish Wharf, Off Duke Street, WirralCH41 1HN
Born May 1986
Director
Appointed 01 Jul 2025

HAMMOND, Dean Mark

Active
Cavendish Wharf, Off Duke Street, WirralCH41 1HN
Born August 1962
Director
Appointed 01 Jul 2024

IVES, Darren

Active
Cavendish Wharf, Off Duke Street, WirralCH41 1HN
Born February 1973
Director
Appointed 01 Jul 2025

LEAVER, Neil Alexander

Active
Cavendish Wharf, Off Duke Street, WirralCH41 1HN
Born August 1962
Director
Appointed 01 Nov 2018

STONE, James

Active
Cavendish Wharf, Off Duke Street, WirralCH41 1HN
Born April 1976
Director
Appointed 01 Nov 2018

WALKER, Martin Philip

Active
Cavendish Wharf, Off Duke Street, WirralCH41 1HN
Born March 1968
Director
Appointed 01 Jul 2025

SANDHU, Harjinder

Resigned
1 Lorton Close, BurnleyBB12 8UW
Secretary
Appointed 24 Feb 2006
Resigned 30 Aug 2008

WOOLRICH, Anthony

Resigned
Cavendish Wharf, Off Duke Street, WirralCH41 1HN
Secretary
Appointed 30 Aug 2008
Resigned 01 Nov 2018

GABBUTT, Anthony Wallace

Resigned
Cavendish Wharf, Off Duke Street, WirralCH41 1HN
Born November 1977
Director
Appointed 01 Nov 2015
Resigned 05 Aug 2022

GILES, Zara Jayne Barbara

Resigned
Cavendish Wharf, Off Duke Street, WirralCH41 1HN
Born January 1982
Director
Appointed 05 Sept 2022
Resigned 27 Jan 2025

HAMMOND, Dean Mark

Resigned
Cavendish Wharf, Off Duke Street, WirralCH41 1HN
Born August 1962
Director
Appointed 01 Nov 2015
Resigned 01 Nov 2018

HATFIELD, Mark

Resigned
Cavendish Wharf, Off Duke Street, WirralCH41 1HN
Born May 1956
Director
Appointed 01 Jul 2017
Resigned 30 Nov 2023

LITTLER, Colin Joseph

Resigned
Cavendish Wharf, Off Duke Street, WirralCH41 1HN
Born October 1947
Director
Appointed 24 Feb 2006
Resigned 01 Jul 2025

WOOLRICH, Anthony

Resigned
Cavendish Wharf, Off Duke Street, WirralCH41 1HN
Born July 1963
Director
Appointed 24 Feb 2006
Resigned 30 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
Duke Street, BirkenheadCH41 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2018

Mr Colin Joseph Littler

Ceased
Cavendish Wharf, Off Duke Street, WirralCH41 1HN
Born October 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 November 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Accounts With Accounts Type Group
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 March 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Group
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Move Registers To Sail Company With New Address
22 February 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Accounts With Accounts Type Group
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Group
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
1 October 2013
RP04RP04
Accounts With Accounts Type Group
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Resolution
1 October 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
20 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
30 March 2012
RP04RP04
Accounts With Accounts Type Group
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Change Sail Address Company With Old Address
25 March 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Sail Address Company
15 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
2 November 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
24 October 2009
AAAnnual Accounts
Resolution
15 April 2009
RESOLUTIONSResolutions
Resolution
15 April 2009
RESOLUTIONSResolutions
Legacy
4 March 2009
363aAnnual Return
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 August 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Group
31 October 2007
AAAnnual Accounts
Resolution
18 July 2007
RESOLUTIONSResolutions
Resolution
18 July 2007
RESOLUTIONSResolutions
Legacy
29 May 2007
363aAnnual Return
Legacy
23 May 2007
288cChange of Particulars
Legacy
9 August 2006
88(3)88(3)
Legacy
9 August 2006
88(3)88(3)
Legacy
9 August 2006
88(3)88(3)
Legacy
9 August 2006
88(2)R88(2)R
Resolution
16 June 2006
RESOLUTIONSResolutions
Resolution
16 June 2006
RESOLUTIONSResolutions
Legacy
19 April 2006
225Change of Accounting Reference Date
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Incorporation Company
24 February 2006
NEWINCIncorporation