Company NameNWA Social And Market Research Limited
DirectorsDavid Matthew Wilburn and Norma Margaret Wilburn
Company StatusActive
Company Number04922562
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 7 months ago)
Previous NameNWA Research Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameDavid Matthew Wilburn
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2003(same day as company formation)
RoleResearch Exec
Country of ResidenceEngland
Correspondence AddressC/O Hmb Accountants Limited 18a Manor Way
Belasis Hall Technology Park
Billingham
Durham
TS23 4HN
Director NameMrs Norma Margaret Wilburn
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2003(same day as company formation)
RoleResearch Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hmb Accountants Limited 18a Manor Way
Belasis Hall Technology Park
Billingham
Durham
TS23 4HN
Secretary NameDavid Matthew Wilburn
NationalityBritish
StatusCurrent
Appointed06 October 2003(same day as company formation)
RoleResearch Exec
Country of ResidenceEngland
Correspondence Address45 Crooks Barn Lane
Stockton On Tees
Cleveland
TS20 1LU
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitenwaresearch.co.uk

Location

Registered AddressC/O Hmb Accountants Limited 18a Manor Way
Belasis Hall Technology Park
Billingham
Durham
TS23 4HN
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £0.3Norma Margaret Wilburn
66.00%
Ordinary A
1 at £0.3David Wilburn
33.00%
Ordinary A
-OTHER
1.00%
-

Financials

Year2014
Net Worth£18,719
Cash£9,926
Current Liabilities£36,610

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

26 November 2009Delivered on: 28 November 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 November 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
9 July 2020Notification of David Matthew Wilburn as a person with significant control on 9 July 2020 (2 pages)
9 July 2020Change of details for Mrs Norma Margaret Wilburn as a person with significant control on 9 July 2020 (2 pages)
11 March 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
16 October 2019Confirmation statement made on 6 October 2019 with updates (4 pages)
30 May 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
6 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
30 May 2018Unaudited abridged accounts made up to 31 August 2017 (11 pages)
9 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
3 October 2017Registered office address changed from C/O Hmb Accountants Dbh Serviced Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA to Biz-Hub, Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA on 3 October 2017 (1 page)
3 October 2017Registered office address changed from C/O Hmb Accountants Dbh Serviced Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA to Biz-Hub, Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA on 3 October 2017 (1 page)
11 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
11 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
26 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
29 April 2016Director's details changed for Mrs Norma Margaret Wilburn on 29 April 2016 (2 pages)
29 April 2016Director's details changed for Mrs Norma Margaret Wilburn on 29 April 2016 (2 pages)
28 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
16 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP .999999
(5 pages)
16 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP .999999
(5 pages)
16 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP .999999
(5 pages)
23 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
23 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP .999999
(5 pages)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP .999999
(5 pages)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP .999999
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
9 January 2014Registered office address changed from Hollyhouse 68 the Green Norton Stockton-on-Tees Cleveland TS20 1BN on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Hollyhouse 68 the Green Norton Stockton-on-Tees Cleveland TS20 1BN on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Hollyhouse 68 the Green Norton Stockton-on-Tees Cleveland TS20 1BN on 9 January 2014 (1 page)
12 December 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP .999999
(5 pages)
12 December 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP .999999
(5 pages)
12 December 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP .999999
(5 pages)
11 December 2013Registered office address changed from No. 4a Hollyhouse Holly Street Norton Stockton-on-Tees Cleveland TS20 1AW United Kingdom on 11 December 2013 (1 page)
11 December 2013Registered office address changed from No. 4a Hollyhouse Holly Street Norton Stockton-on-Tees Cleveland TS20 1AW United Kingdom on 11 December 2013 (1 page)
16 September 2013Amended accounts made up to 31 August 2012 (7 pages)
16 September 2013Amended accounts made up to 31 August 2012 (7 pages)
17 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
17 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 February 2011Registered office address changed from Durham & Tees Valley Bus Centre Suite 2 3 & 4 Primrose Hill Ind Estate Orde Wingate Way Stockton on Tees Cleveland TS19 0GA on 17 February 2011 (1 page)
17 February 2011Registered office address changed from Durham & Tees Valley Bus Centre Suite 2 3 & 4 Primrose Hill Ind Estate Orde Wingate Way Stockton on Tees Cleveland TS19 0GA on 17 February 2011 (1 page)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
21 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
21 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
8 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for David Matthew Wilburn on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mrs Norma Margaret Wilburn on 30 November 2009 (2 pages)
30 November 2009Director's details changed for David Matthew Wilburn on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mrs Norma Margaret Wilburn on 30 November 2009 (2 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 August 2009Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page)
13 August 2009Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page)
17 February 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
17 February 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
3 February 2009Return made up to 06/10/08; full list of members (3 pages)
3 February 2009Return made up to 06/10/08; full list of members (3 pages)
15 November 2008Company name changed nwa research LIMITED\certificate issued on 18/11/08 (2 pages)
15 November 2008Company name changed nwa research LIMITED\certificate issued on 18/11/08 (2 pages)
11 January 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
11 January 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
15 November 2007Return made up to 06/10/07; full list of members (2 pages)
15 November 2007Return made up to 06/10/07; full list of members (2 pages)
10 August 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
10 August 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
7 February 2007Return made up to 06/10/06; full list of members (2 pages)
7 February 2007Return made up to 06/10/06; full list of members (2 pages)
30 October 2006Registered office changed on 30/10/06 from: stratford house 1ST floor 31 westrow stockton on tees cleveland TS18 1BN (1 page)
30 October 2006Registered office changed on 30/10/06 from: stratford house 1ST floor 31 westrow stockton on tees cleveland TS18 1BN (1 page)
10 January 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
10 January 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
29 November 2005Return made up to 06/10/05; full list of members (7 pages)
29 November 2005Return made up to 06/10/05; full list of members (7 pages)
28 June 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
28 June 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
17 November 2004Return made up to 06/10/04; full list of members (7 pages)
17 November 2004Return made up to 06/10/04; full list of members (7 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003Registered office changed on 16/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
16 October 2003Director resigned (1 page)
16 October 2003New secretary appointed;new director appointed (2 pages)
16 October 2003New secretary appointed;new director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Registered office changed on 16/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
6 October 2003Incorporation (18 pages)
6 October 2003Incorporation (18 pages)