logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 8
  • 1
    O'reilly, Derek Joseph
    Born in December 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-05-15 ~ now
    OF - Director → CIF 0
  • 2
    O'brien, James
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Uludag, Niyazi
    Born in January 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-05-17 ~ now
    OF - Director → CIF 0
  • 4
    Sichi, Carla Luis
    Born in February 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-05-12 ~ now
    OF - Director → CIF 0
  • 5
    Senior, Emma Louise
    Born in June 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-07-18 ~ now
    OF - Director → CIF 0
  • 6
    Heseltine, Neil
    Born in March 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-05-19 ~ now
    OF - Director → CIF 0
  • 7
    Cox, Tony
    Born in February 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2013-06-19 ~ now
    OF - Director → CIF 0
    Mr Tony Cox
    Born in February 1968
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    PE - Has significant influence or controlCIF 0
  • 8
    Gourlay, Ross Mclean
    Born in October 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-06-19 ~ now
    OF - Director → CIF 0
Ceased 25
  • 1
    Jenkins, Philip Trevor
    Managing Director born in December 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-01-20 ~ 2017-12-29
    OF - Director → CIF 0
    Mr Philip Trevor Jenkins
    Born in December 1957
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-29
    PE - Has significant influence or controlCIF 0
  • 2
    Finn, Anthony Harold
    Chartered Accountant born in November 1936
    Individual
    Officer
    icon of calendar ~ 2000-12-31
    OF - Director → CIF 0
    Finn, Anthony Harold
    Individual
    Officer
    icon of calendar ~ 2000-12-31
    OF - Secretary → CIF 0
  • 3
    Shipley, Gordon John Douglas
    Company Director born in February 1953
    Individual
    Officer
    icon of calendar 1993-02-01 ~ 1998-12-11
    OF - Director → CIF 0
  • 4
    Clark, Michael Arnold
    Company Director born in January 1952
    Individual
    Officer
    icon of calendar 1998-05-16 ~ 2010-05-03
    OF - Director → CIF 0
  • 5
    Bentley, Andrew William
    Director born in April 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2019-05-25 ~ 2020-03-12
    OF - Director → CIF 0
  • 6
    Turton, Neil
    Managing Director born in September 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-10-19 ~ 2022-03-14
    OF - Director → CIF 0
  • 7
    Hill, Iain
    Managing Director born in April 1966
    Individual
    Officer
    icon of calendar 2010-05-15 ~ 2013-05-18
    OF - Director → CIF 0
  • 8
    Young, Paul Victor
    Accountant born in September 1957
    Individual (21 offsprings)
    Officer
    icon of calendar 2006-09-18 ~ 2011-04-04
    OF - Director → CIF 0
  • 9
    Mcwilliams, David
    Company Director born in April 1949
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2010-05-15
    OF - Director → CIF 0
  • 10
    Pfeiffer, Tibor Gyozo
    Company Director born in October 1940
    Individual
    Officer
    icon of calendar 1993-07-01 ~ 2002-05-11
    OF - Director → CIF 0
  • 11
    Melton, Philip
    Wholesale Distributor born in November 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2006-05-13 ~ 2014-05-17
    OF - Director → CIF 0
  • 12
    Hannah, Ronald Scott Murray
    Company Director born in December 1945
    Individual (8 offsprings)
    Officer
    icon of calendar ~ 1998-02-03
    OF - Director → CIF 0
  • 13
    Williams, David
    Company Director born in April 1936
    Individual
    Officer
    icon of calendar ~ 1993-08-23
    OF - Director → CIF 0
  • 14
    Smith, Peter
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-09-18 ~ 2022-07-28
    OF - Secretary → CIF 0
  • 15
    Bowie, Amanda Joyce
    Director born in March 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-05-20 ~ 2023-05-19
    OF - Director → CIF 0
  • 16
    Turner, Stephen
    Company Director born in June 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-05-16 ~ 2006-09-01
    OF - Director → CIF 0
  • 17
    Clarke, Lesley Jane
    Financial Controller
    Individual
    Officer
    icon of calendar 2009-01-01 ~ 2019-08-16
    OF - Secretary → CIF 0
  • 18
    Hancock, Patricia
    Individual
    Officer
    icon of calendar 2000-12-31 ~ 2008-12-31
    OF - Secretary → CIF 0
  • 19
    Brown, Ian
    Director born in May 1953
    Individual
    Officer
    icon of calendar 2002-05-11 ~ 2006-05-13
    OF - Director → CIF 0
  • 20
    Paletta, Carmello Gino
    Company Director born in July 1959
    Individual (13 offsprings)
    Officer
    icon of calendar 1993-07-01 ~ 2005-05-07
    OF - Director → CIF 0
  • 21
    Youings, Peter David
    Director born in July 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2011-05-14 ~ 2019-05-25
    OF - Director → CIF 0
  • 22
    Bishop, Richard
    Company Director born in November 1942
    Individual
    Officer
    icon of calendar ~ 2006-09-06
    OF - Director → CIF 0
  • 23
    Collins, David Ivan
    Director born in April 1945
    Individual
    Officer
    icon of calendar ~ 1994-05-27
    OF - Director → CIF 0
  • 24
    Weekes, Martin Richard
    Managing Director born in November 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2006-09-23 ~ 2018-05-12
    OF - Director → CIF 0
  • 25
    Mr Ross Mclean Gourlay
    Born in October 1962
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-12
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

NATIONAL WHOLESALE CONFECTIONERS LIMITED

Standard Industrial Classification
46390 - Non-specialised Wholesale Of Food, Beverages And Tobacco
Brief company account
Property, Plant & Equipment
48,039 GBP2024-12-31
40,521 GBP2023-12-31
Fixed Assets - Investments
153 GBP2024-12-31
153 GBP2023-12-31
Fixed Assets
48,192 GBP2024-12-31
40,674 GBP2023-12-31
Debtors
2,062,693 GBP2024-12-31
2,984,509 GBP2023-12-31
Cash at bank and in hand
1,916,973 GBP2024-12-31
2,160,302 GBP2023-12-31
Current Assets
3,979,666 GBP2024-12-31
5,144,811 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-3,048,980 GBP2024-12-31
Net Current Assets/Liabilities
930,686 GBP2024-12-31
861,725 GBP2023-12-31
Total Assets Less Current Liabilities
978,878 GBP2024-12-31
902,399 GBP2023-12-31
Net Assets/Liabilities
972,916 GBP2024-12-31
900,328 GBP2023-12-31
Equity
Other miscellaneous reserve
216,000 GBP2024-12-31
182,000 GBP2023-12-31
Retained earnings (accumulated losses)
756,916 GBP2024-12-31
718,328 GBP2023-12-31
Equity
972,916 GBP2024-12-31
900,328 GBP2023-12-31
Average Number of Employees
302024-01-01 ~ 2024-12-31
282023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
25,944 GBP2024-12-31
25,944 GBP2023-12-31
Furniture and fittings
10,243 GBP2024-12-31
9,931 GBP2023-12-31
Computers
100,204 GBP2024-12-31
66,965 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
136,391 GBP2024-12-31
102,840 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
13,551 GBP2024-12-31
4,970 GBP2023-12-31
Furniture and fittings
9,603 GBP2024-12-31
8,543 GBP2023-12-31
Computers
65,198 GBP2024-12-31
48,806 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
88,352 GBP2024-12-31
62,319 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
8,581 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
1,060 GBP2024-01-01 ~ 2024-12-31
Computers
16,392 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
26,033 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Improvements to leasehold property
12,393 GBP2024-12-31
20,974 GBP2023-12-31
Furniture and fittings
640 GBP2024-12-31
1,388 GBP2023-12-31
Computers
35,006 GBP2024-12-31
18,159 GBP2023-12-31
Investments in group undertakings and participating interests
153 GBP2024-12-31
153 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,692,293 GBP2024-12-31
2,558,686 GBP2023-12-31
Amounts Owed By Related Parties
0 GBP2024-12-31
Current
8,987 GBP2023-12-31
Other Debtors
Amounts falling due within one year
370,400 GBP2024-12-31
416,836 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
2,062,693 GBP2024-12-31
Amounts falling due within one year, Current
2,984,509 GBP2023-12-31
Trade Creditors/Trade Payables
Current
134,188 GBP2024-12-31
138,314 GBP2023-12-31
Amounts owed to group undertakings
Current
76,136 GBP2024-12-31
38,500 GBP2023-12-31
Corporation Tax Payable
Current
46,312 GBP2024-12-31
32,919 GBP2023-12-31
Other Taxation & Social Security Payable
Current
289,766 GBP2024-12-31
362,254 GBP2023-12-31
Other Creditors
Current
2,076,757 GBP2024-12-31
Accrued Liabilities/Deferred Income
Current
425,821 GBP2024-12-31
275,532 GBP2023-12-31
Creditors
Current
3,048,980 GBP2024-12-31
4,283,086 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
62,500 GBP2024-12-31
62,500 GBP2023-12-31
Between two and five year
156,250 GBP2024-12-31
218,750 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
218,750 GBP2024-12-31
281,250 GBP2023-12-31

Related profiles found in government register
  • NATIONAL WHOLESALE CONFECTIONERS LIMITED
    Info
    Registered number 01793651
    icon of addressRichmond House, 570 - 572 Etruria Road, Newcastle-under-lyme, Staffordshire ST5 0SU
    PRIVATE COMPANY LIMITED BY GUARANTEE WITHOUT SHARE CAPITAL incorporated on 1984-02-21 (41 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-27
    CIF 0
  • NATIONAL WHOLESALE CONFECTIONERS LIMITED
    S
    Registered number missing
    icon of address69, Crewe Road, Nantwich, England, CW5 6HX
    Limited Company
    CIF 1
  • NATIONAL WHOLESALE CONFECTIONERS LIMITED
    S
    Registered number 01793651
    icon of addressRichmond House, 570 - 572 Etruria Road, Newcastle-under-lyme, Staffordshire, United Kingdom, ST5 0SU
    Limited Company in England And Wales, United Kingdom
    CIF 2
  • NATIONAL WHOLESALE CONFECTIONERS LIMITED
    S
    Registered number 01793651
    icon of addressWhitewell House, 69 Crewe Road, Nantwich, Cheshire, England, CW5 6HX
    Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressRichmond House, 570 - 572 Etruria Road, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    504 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address3 Carolina Court, Wisconsin Drive, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-30
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    CIF 6 - Has significant influence or controlOE
  • 3
    icon of addressWhitewell House 69 Crewe Road, Nantwich, Cheshire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressRichmond House, 570 - 572 Etruria Road, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    150,740 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressRichmond House, 570 - 572 Etruria Road, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    130,486 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-29 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressWhitewell House, 69 Crewe Road, Nantwich, Cheshire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    37,559 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-12-29 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.