Company NameFirst Call Nationwide Ltd
DirectorsPhilip Victor Smith and Julie Smith
Company StatusActive
Company Number03397943
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePhilip Victor Smith
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2001(3 years, 7 months after company formation)
Appointment Duration23 years, 2 months
RoleProgram Manager
Country of ResidenceEngland
Correspondence Address2 Woodbine Close
Worthen
Shrewsbury
Shropshire
SY5 9HN
Wales
Secretary NamePhilip Victor Smith
NationalityBritish
StatusCurrent
Appointed14 February 2001(3 years, 7 months after company formation)
Appointment Duration23 years, 2 months
RoleProgram Manager
Country of ResidenceEngland
Correspondence AddressWalnut Tree Cottage Sudbury Road
Lavenham
Sudbury
CO10 9PJ
Director NameMrs Julie Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2003(6 years, 1 month after company formation)
Appointment Duration20 years, 8 months
RoleTechnical Asst
Country of ResidenceEngland
Correspondence AddressWalnut Tree Cottage Sudbury Road
Lavenham
Sudbury
CO10 9PJ
Director NameLorna Mary Tucker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe Oaklands Station Road
Westbury
Shrewsbury
Shropshire
SY5 9QX
Wales
Director NameMr Peter Charles Tucker
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleSenior Management Consultant
Country of ResidenceEngland
Correspondence AddressThe Oaklands
Westbury
Shrewsbury
Salop
SY5 9QX
Wales
Secretary NameLorna Mary Tucker
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe Oaklands Station Road
Westbury
Shrewsbury
Shropshire
SY5 9QX
Wales
Director NameMark Robert William Wills
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(3 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 11 April 2014)
RoleComputer Technician
Country of ResidenceEngland
Correspondence Address6 Mount Road
Dawley
Telford
Shropshire
TF4 2DR
Director NameMr Peter James
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2002(4 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 July 2002)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Fairways Drive
Whitchurch
Shropshire
SY13 1TX
Wales
Director NameMr Christopher Michael Durber
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2014(16 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 April 2024)
RoleCarpenter
Country of ResidenceEngland
Correspondence AddressWalnut Tree Cottage Sudbury Road
Lavenham
Sudbury
CO10 9PJ

Location

Registered AddressWalnut Tree Cottage Sudbury Road
Lavenham
Sudbury
CO10 9PJ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishLavenham
WardLavenham

Shareholders

1 at £1Christopher Durber
33.33%
Ordinary
1 at £1Julie Smith
33.33%
Ordinary
1 at £1Philip Victor Smith
33.33%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Filing History

14 September 2020Accounts for a dormant company made up to 31 July 2020 (9 pages)
27 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
15 September 2019Accounts for a dormant company made up to 31 July 2019 (7 pages)
28 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 July 2018 (6 pages)
30 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
3 February 2017Micro company accounts made up to 31 July 2016 (4 pages)
3 February 2017Micro company accounts made up to 31 July 2016 (4 pages)
9 November 2016Registered office address changed from Grafton House Woodbine Close Worthen Shrewsbury Shropshire SY5 9HN to Walnut Tree Cottage Sudbury Road Lavenham Sudbury CO10 9PJ on 9 November 2016 (1 page)
9 November 2016Registered office address changed from Grafton House Woodbine Close Worthen Shrewsbury Shropshire SY5 9HN to Walnut Tree Cottage Sudbury Road Lavenham Sudbury CO10 9PJ on 9 November 2016 (1 page)
5 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3
(5 pages)
5 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3
(5 pages)
7 December 2015Micro company accounts made up to 31 July 2015 (4 pages)
7 December 2015Micro company accounts made up to 31 July 2015 (4 pages)
5 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
(5 pages)
5 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
12 April 2014Appointment of Mr Christopher Michael Durber as a director (2 pages)
12 April 2014Termination of appointment of Mark Wills as a director (1 page)
12 April 2014Appointment of Mr Christopher Michael Durber as a director (2 pages)
12 April 2014Termination of appointment of Mark Wills as a director (1 page)
12 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 3
(6 pages)
12 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 3
(6 pages)
16 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (6 pages)
16 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (6 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 July 2010Director's details changed for Julie Smith on 23 June 2010 (2 pages)
20 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Julie Smith on 23 June 2010 (2 pages)
24 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
24 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
13 July 2009Return made up to 23/06/09; full list of members (4 pages)
13 July 2009Return made up to 23/06/09; full list of members (4 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
15 July 2008Return made up to 23/06/08; full list of members (4 pages)
15 July 2008Return made up to 23/06/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
18 July 2007Return made up to 23/06/07; full list of members (3 pages)
18 July 2007Return made up to 23/06/07; full list of members (3 pages)
29 May 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
29 May 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
13 July 2006Return made up to 23/06/06; full list of members (3 pages)
13 July 2006Return made up to 23/06/06; full list of members (3 pages)
11 May 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 May 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 May 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
11 May 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
21 July 2005Return made up to 23/06/05; full list of members (3 pages)
21 July 2005Return made up to 23/06/05; full list of members (3 pages)
1 June 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
1 June 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
21 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
28 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
28 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
23 July 2003Return made up to 23/06/03; full list of members (7 pages)
23 July 2003Return made up to 23/06/03; full list of members (7 pages)
20 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 May 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
19 May 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
20 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 July 2002Return made up to 23/06/02; full list of members (8 pages)
17 July 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
17 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 July 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
17 July 2002Return made up to 23/06/02; full list of members (8 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
24 July 2001Return made up to 23/06/01; full list of members (7 pages)
24 July 2001Return made up to 23/06/01; full list of members (7 pages)
9 April 2001Registered office changed on 09/04/01 from: the oaklands westbury shrewsbury salop SY5 9QX (1 page)
9 April 2001Secretary resigned;director resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001New secretary appointed;new director appointed (2 pages)
9 April 2001Registered office changed on 09/04/01 from: the oaklands westbury shrewsbury salop SY5 9QX (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001Secretary resigned;director resigned (1 page)
9 April 2001New secretary appointed;new director appointed (2 pages)
3 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
3 August 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
28 June 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
28 June 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
27 June 2000Return made up to 23/06/00; full list of members
  • 363(287) ‐ Registered office changed on 27/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2000Return made up to 23/06/00; full list of members
  • 363(287) ‐ Registered office changed on 27/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 2000Director's particulars changed (1 page)
18 May 2000Secretary's particulars changed;director's particulars changed (1 page)
18 May 2000Secretary's particulars changed;director's particulars changed (1 page)
18 May 2000Director's particulars changed (1 page)
16 May 2000Registered office changed on 16/05/00 from: lynhaven westbury shrewsbury salop SY5 9QP (1 page)
16 May 2000Registered office changed on 16/05/00 from: lynhaven westbury shrewsbury salop SY5 9QP (1 page)
22 March 2000Secretary's particulars changed;director's particulars changed (1 page)
22 March 2000Secretary's particulars changed;director's particulars changed (1 page)
22 March 2000Registered office changed on 22/03/00 from: 5 main road pontesbury shrewsbury salop SY5 0RR (1 page)
22 March 2000Registered office changed on 22/03/00 from: 5 main road pontesbury shrewsbury salop SY5 0RR (1 page)
22 March 2000Director's particulars changed (1 page)
22 March 2000Director's particulars changed (1 page)
3 September 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/09/99
(6 pages)
3 September 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/09/99
(6 pages)
25 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1999Secretary's particulars changed;director's particulars changed (1 page)
19 March 1999Director's particulars changed (1 page)
19 March 1999Secretary's particulars changed;director's particulars changed (1 page)
19 March 1999Director's particulars changed (1 page)
19 February 1999Registered office changed on 19/02/99 from: the cottages lower wood bromlow minsterley shropshire SY5 0DU (1 page)
19 February 1999Registered office changed on 19/02/99 from: the cottages lower wood bromlow minsterley shropshire SY5 0DU (1 page)
14 August 1998Return made up to 03/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/98
(6 pages)
14 August 1998Return made up to 03/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/98
(6 pages)
6 August 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
6 August 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
23 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 1997Incorporation (16 pages)
3 July 1997Incorporation (16 pages)