Background WavePink WaveYellow Wave

NWL (GROUP) LIMITED (08559648)

NWL (GROUP) LIMITED (08559648) is an active UK company. incorporated on 6 June 2013. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NWL (GROUP) LIMITED has been registered for 12 years. Current directors include CULLEN-GRANT, Elaine Nicola, FRASER, Richard Cullen.

Company Number
08559648
Status
active
Type
ltd
Incorporated
6 June 2013
Age
12 years
Address
Frenkel House, Salford, M50 2ZY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CULLEN-GRANT, Elaine Nicola, FRASER, Richard Cullen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NWL (GROUP) LIMITED

NWL (GROUP) LIMITED is an active company incorporated on 6 June 2013 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NWL (GROUP) LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08559648

LTD Company

Age

12 Years

Incorporated 6 June 2013

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 9 July 2025 (9 months ago)
Period: 20 April 2024 - 31 December 2024(9 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Frenkel House 15 Carolina Way Salford, M50 2ZY,

Previous Addresses

Suite C2C, the Quadrant Sealand Road Chester Cheshire CH1 4QR England
From: 24 February 2021To: 25 April 2024
Queens House Queens Road Chester Cheshire CH1 3BQ
From: 6 June 2013To: 24 February 2021
Timeline

21 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Jul 13
Loan Secured
Aug 13
Funding Round
Aug 13
Funding Round
Aug 13
Director Left
Aug 13
Director Left
Sept 13
Loan Cleared
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Capital Reduction
Sept 14
Share Buyback
Sept 14
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Loan Cleared
May 24
Loan Secured
May 24
4
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CULLEN-GRANT, Elaine Nicola

Active
15 Carolina Way, SalfordM50 2ZY
Born January 1975
Director
Appointed 19 Apr 2024

FRASER, Richard Cullen

Active
15 Carolina Way, SalfordM50 2ZY
Born December 1959
Director
Appointed 19 Apr 2024

HOCKING, Elaine Mary

Resigned
Queens House, ChesterCH1 3BQ
Secretary
Appointed 29 Jul 2013
Resigned 01 Sept 2015

ROBERTS, Philip Llewellyn

Resigned
Sealand Road, ChesterCH1 4QR
Secretary
Appointed 01 Sept 2015
Resigned 19 Apr 2024

DAVIES, Timothy Edmund

Resigned
Queens Road, ChesterCH1 3BQ
Born December 1972
Director
Appointed 06 Jun 2013
Resigned 30 Jun 2013

EVANS, Lee Mervyn

Resigned
Sealand Road, ChesterCH1 4QR
Born February 1971
Director
Appointed 06 Jun 2013
Resigned 19 Apr 2024

GERRARD, Timothy William

Resigned
Queens Road, ChesterCH1 3BQ
Born October 1961
Director
Appointed 06 Jun 2013
Resigned 01 Sept 2014

HOCKING, Elaine Mary

Resigned
Queens Road, ChesterCH1 3BQ
Born November 1951
Director
Appointed 06 Jun 2013
Resigned 01 Sept 2014

HOCKING, John Christopher

Resigned
Queens Road, ChesterCH1 3BQ
Born February 1953
Director
Appointed 06 Jun 2013
Resigned 01 Sept 2014

ROBERTS, Philip Llewellyn

Resigned
Sealand Road, ChesterCH1 4QR
Born March 1973
Director
Appointed 06 Jun 2013
Resigned 19 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
15 Carolina Way, SalfordM50 2ZY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2024

Mr Lee Mervyn Evans

Ceased
Sealand Road, ChesterCH1 4QR
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Apr 2024

Mr Philip Llewellyn Roberts

Ceased
Sealand Road, ChesterCH1 4QR
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Apr 2024
Fundings
Financials
Latest Activities

Filing History

83

Legacy
18 July 2025
PARENT_ACCPARENT_ACC
Legacy
18 July 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
7 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Resolution
23 May 2024
RESOLUTIONSResolutions
Memorandum Articles
23 May 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 May 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Memorandum Articles
23 April 2024
MAMA
Capital Variation Of Rights Attached To Shares
23 April 2024
SH10Notice of Particulars of Variation
Resolution
23 April 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 April 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
24 February 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
24 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Capital Cancellation Shares
18 September 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 September 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Resolution
10 September 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Resolution
14 November 2013
RESOLUTIONSResolutions
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Capital Allotment Shares
29 August 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
29 August 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
29 August 2013
AP03Appointment of Secretary
Capital Allotment Shares
29 August 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
29 August 2013
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 August 2013
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 August 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 August 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
29 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Resolution
29 August 2013
RESOLUTIONSResolutions
Resolution
29 August 2013
RESOLUTIONSResolutions
Resolution
29 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
6 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 July 2013
MR01Registration of a Charge
Incorporation Company
6 June 2013
NEWINCIncorporation