DAILY NATIONWIDE DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

DAILY NATIONWIDE DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02196746

Incorporation date

20/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Bucks MK9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1987)
dot icon15/05/2025
Total exemption full accounts made up to 2025-01-31
dot icon12/05/2025
Confirmation statement made on 2025-05-11 with updates
dot icon23/04/2025
Register inspection address has been changed from Silbury Court 420 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AF England to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP
dot icon13/08/2024
Termination of appointment of Lorraine Mc Donald as a director on 2024-08-09
dot icon13/08/2024
Termination of appointment of David Peter Archer as a director on 2024-08-09
dot icon13/08/2024
Termination of appointment of Susan Archer as a director on 2024-08-09
dot icon13/08/2024
Termination of appointment of David Mcdonald as a director on 2024-08-09
dot icon13/08/2024
Termination of appointment of Lorraine Mc Donald as a secretary on 2024-08-09
dot icon13/08/2024
Notification of Sjpt Holdings Limited as a person with significant control on 2024-08-09
dot icon13/08/2024
Cessation of David Alan Mcdonald as a person with significant control on 2024-08-09
dot icon13/08/2024
Cessation of David Peter Archer as a person with significant control on 2024-08-09
dot icon12/08/2024
Registration of charge 021967460002, created on 2024-08-09
dot icon03/07/2024
Accounts for a small company made up to 2024-01-31
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon01/02/2024
Appointment of Mr Thomas Peter Stannard as a director on 2024-02-01
dot icon08/01/2024
Registered office address changed from Silbury Court East 420 Silbury Boulevard Milton Keynes MK9 2AF England to The Pinnacle 170 Midsummer Boulevard Milton Keynes Bucks MK9 1BP on 2024-01-08
dot icon01/06/2023
Accounts for a small company made up to 2023-01-31
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon10/05/2023
Termination of appointment of Mark Lindsay Webb as a director on 2023-04-30
dot icon19/02/2023
Appointment of Mr Philip Anthony Edward Runchman as a director on 2023-02-01
dot icon19/02/2023
Appointment of Mr James Edward Ullyett as a director on 2023-02-01
dot icon13/07/2022
Accounts for a small company made up to 2022-01-31
dot icon13/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon01/07/2021
Accounts for a small company made up to 2021-01-31
dot icon17/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon30/06/2020
Accounts for a small company made up to 2020-01-31
dot icon26/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon26/05/2020
Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP to Silbury Court 420 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AF
dot icon12/03/2020
Registered office address changed from C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to Silbury Court East 420 Silbury Boulevard Milton Keynes MK9 2AF on 2020-03-12
dot icon12/10/2019
Accounts for a small company made up to 2019-01-31
dot icon15/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon22/10/2018
Accounts for a small company made up to 2018-01-31
dot icon14/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon14/05/2018
Change of details for Mr David Peter Archer as a person with significant control on 2018-04-30
dot icon14/05/2018
Director's details changed for Susan Archer on 2018-04-30
dot icon14/05/2018
Director's details changed for David Peter Archer on 2018-04-30
dot icon25/10/2017
Accounts for a small company made up to 2017-01-31
dot icon13/06/2017
Confirmation statement made on 2017-05-11 with updates
dot icon20/03/2017
Termination of appointment of Jonathan Edward Reynolds as a director on 2016-10-20
dot icon02/11/2016
Full accounts made up to 2016-01-31
dot icon19/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon27/08/2015
Full accounts made up to 2015-01-31
dot icon15/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon28/07/2014
Full accounts made up to 2014-01-31
dot icon16/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon20/03/2014
Director's details changed for Sandra Mary Stannard on 2013-09-14
dot icon31/05/2013
Full accounts made up to 2013-01-31
dot icon20/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon18/07/2012
Full accounts made up to 2012-01-31
dot icon30/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon03/02/2012
Director's details changed for Susan Archer on 2011-12-12
dot icon03/02/2012
Director's details changed for David Peter Archer on 2011-12-12
dot icon13/06/2011
Full accounts made up to 2011-01-31
dot icon18/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon02/12/2010
Registered office address changed from C/O Mazars Llp, Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP on 2010-12-02
dot icon06/08/2010
Director's details changed for Susan Archer on 2010-07-26
dot icon06/08/2010
Director's details changed for David Peter Archer on 2010-07-26
dot icon02/07/2010
Full accounts made up to 2010-01-31
dot icon01/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon01/06/2010
Register(s) moved to registered inspection location
dot icon01/06/2010
Register inspection address has been changed
dot icon28/05/2010
Director's details changed for David Peter Archer on 2010-05-11
dot icon28/05/2010
Director's details changed for Mark Lindsay Webb on 2010-05-11
dot icon28/05/2010
Director's details changed for David Mcdonald on 2010-05-11
dot icon28/05/2010
Director's details changed for Jonathan Edward Reynolds on 2010-05-11
dot icon28/05/2010
Director's details changed for Sandra Mary Stannard on 2010-05-11
dot icon28/05/2010
Director's details changed for Susan Archer on 2010-05-11
dot icon28/05/2010
Director's details changed for Lorraine Mc Donald on 2010-05-11
dot icon21/07/2009
Full accounts made up to 2009-01-31
dot icon19/05/2009
Return made up to 11/05/09; full list of members
dot icon19/05/2009
Director's change of particulars / sandra stannard / 11/05/2009
dot icon19/05/2009
Director's change of particulars / jonathan reynolds / 11/05/2009
dot icon18/05/2009
Director appointed jonathan edward reynolds
dot icon18/05/2009
Director appointed sandra mary stannard
dot icon20/11/2008
Full accounts made up to 2008-01-31
dot icon30/05/2008
Return made up to 11/05/08; full list of members
dot icon28/06/2007
Full accounts made up to 2007-01-31
dot icon11/05/2007
Return made up to 11/05/07; full list of members
dot icon11/05/2007
Director's particulars changed
dot icon11/05/2007
Director's particulars changed
dot icon24/10/2006
Full accounts made up to 2006-01-31
dot icon02/06/2006
Return made up to 11/05/06; full list of members
dot icon02/06/2006
Registered office changed on 02/06/06 from: c/o mazars LLP, sovereign court witan gate milton keynes buckinghamshire MK9 2HP
dot icon12/09/2005
Full accounts made up to 2005-01-31
dot icon30/06/2005
Return made up to 11/05/05; full list of members
dot icon30/06/2005
Director's particulars changed
dot icon30/06/2005
Director's particulars changed
dot icon22/12/2004
New director appointed
dot icon30/07/2004
Full accounts made up to 2004-01-31
dot icon25/05/2004
Return made up to 11/05/04; full list of members
dot icon10/07/2003
Full accounts made up to 2003-01-31
dot icon20/05/2003
Return made up to 11/05/03; full list of members
dot icon09/07/2002
Full accounts made up to 2002-01-31
dot icon23/05/2002
Return made up to 11/05/02; full list of members
dot icon25/07/2001
Full accounts made up to 2001-01-31
dot icon06/06/2001
Return made up to 11/05/01; full list of members
dot icon18/08/2000
Director resigned
dot icon14/07/2000
Full accounts made up to 2000-01-31
dot icon23/06/2000
Registered office changed on 23/06/00 from: sovereign court witan gate milton keynes buckinghamshire MK9 2HP
dot icon14/06/2000
Registered office changed on 14/06/00 from: nexia house the broadway dudley west midlands DY1 4PY
dot icon14/06/2000
Return made up to 11/05/00; full list of members
dot icon09/07/1999
Accounts for a small company made up to 1999-01-31
dot icon25/05/1999
Return made up to 11/05/99; no change of members
dot icon03/06/1998
Accounts for a small company made up to 1998-01-31
dot icon20/05/1998
Director's particulars changed
dot icon20/05/1998
Director's particulars changed
dot icon20/05/1998
Return made up to 11/05/98; full list of members
dot icon29/07/1997
Return made up to 11/05/97; no change of members
dot icon02/07/1997
Accounts for a small company made up to 1997-01-31
dot icon01/08/1996
Registered office changed on 01/08/96 from: russell house 1 the inhedge dudley west midlands DY1 1RR
dot icon27/06/1996
Accounts for a small company made up to 1996-01-31
dot icon24/05/1996
Return made up to 11/05/96; no change of members
dot icon31/08/1995
Accounts for a small company made up to 1995-01-31
dot icon08/06/1995
Return made up to 11/05/95; full list of members
dot icon05/02/1995
Ad 27/01/95--------- £ si 9800@1=9800 £ ic 200/10000
dot icon05/02/1995
Resolutions
dot icon05/02/1995
Resolutions
dot icon05/02/1995
Resolutions
dot icon19/01/1995
Particulars of mortgage/charge
dot icon16/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/07/1994
Accounts for a small company made up to 1994-01-31
dot icon25/05/1994
Return made up to 11/05/94; full list of members
dot icon20/07/1993
Accounts for a small company made up to 1993-01-31
dot icon16/06/1993
Return made up to 11/05/93; full list of members
dot icon06/10/1992
Memorandum and Articles of Association
dot icon06/10/1992
Resolutions
dot icon20/05/1992
Full accounts made up to 1992-01-31
dot icon07/05/1992
Return made up to 11/05/92; no change of members
dot icon05/12/1991
Registered office changed on 05/12/91 from: provincial house 3 goldington road bedford MK40 3JY
dot icon17/09/1991
Full accounts made up to 1991-01-31
dot icon03/07/1991
Return made up to 11/05/91; full list of members
dot icon15/06/1991
Accounts for a small company made up to 1990-01-31
dot icon21/05/1991
Return made up to 11/05/90; no change of members
dot icon15/04/1991
New director appointed
dot icon15/04/1991
New director appointed
dot icon04/12/1990
Ad 31/10/90--------- £ si 100@1=100 £ ic 100/200
dot icon15/11/1989
Accounts for a small company made up to 1989-01-31
dot icon22/09/1989
New director appointed
dot icon19/09/1989
Return made up to 11/05/89; full list of members
dot icon18/08/1988
Registered office changed on 18/08/88 from: 16 st. Cuthberts st. Bedford 0
dot icon07/07/1988
Wd 24/05/88 pd 01/03/88--------- £ si 2@1
dot icon07/07/1988
Wd 24/05/88 ad 01/03/88--------- £ si 98@1=98 £ ic 2/100
dot icon01/07/1988
Secretary resigned;new secretary appointed
dot icon31/05/1988
Accounting reference date notified as 31/01
dot icon27/01/1988
Director resigned;new director appointed
dot icon27/01/1988
Secretary resigned;new secretary appointed
dot icon20/11/1987
Miscellaneous
dot icon20/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Callaghan, Sandra Mary
Director
08/05/2009 - Present
1
Stannard, Thomas Peter
Director
01/02/2024 - Present
1
Ullyett, James Edward
Director
01/02/2023 - Present
1
Runchman, Philip Anthony Edward
Director
01/02/2023 - Present
1
Webb, Mark Lindsay
Director
14/12/2004 - 30/04/2023
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAILY NATIONWIDE DISTRIBUTION LIMITED

DAILY NATIONWIDE DISTRIBUTION LIMITED is an(a) Active company incorporated on 20/11/1987 with the registered office located at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Bucks MK9 1BP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAILY NATIONWIDE DISTRIBUTION LIMITED?

toggle

DAILY NATIONWIDE DISTRIBUTION LIMITED is currently Active. It was registered on 20/11/1987 .

Where is DAILY NATIONWIDE DISTRIBUTION LIMITED located?

toggle

DAILY NATIONWIDE DISTRIBUTION LIMITED is registered at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Bucks MK9 1BP.

What does DAILY NATIONWIDE DISTRIBUTION LIMITED do?

toggle

DAILY NATIONWIDE DISTRIBUTION LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for DAILY NATIONWIDE DISTRIBUTION LIMITED?

toggle

The latest filing was on 15/05/2025: Total exemption full accounts made up to 2025-01-31.