Nantwich
Cheshire
CW5 6BP
Secretary Name | Mr Stephen Robert Andrew |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2004(67 years, 10 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Richard Antony Whiting |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2016(80 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Nwf Group Plc Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Chris James Belsham |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2017(81 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nwf Group Plc Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Richard Huxley |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2019(83 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mrs Erica Parkinson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2019(83 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Derek Leonard Cooke |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(55 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | Barnes Brow Newton Hall Lane Mobberley Cheshire WA16 7LW |
Director Name | Alan Ernest Fulker |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(55 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | White Lodge 17 Overhill Road Wilmslow Cheshire SK9 2BE |
Secretary Name | Mr Michael Dean Cookson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(55 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bankside Farm Winsford Road Wettenhall Winsford Cheshire CW7 4DL |
Director Name | Linda Margaret Walker |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(65 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 January 2004) |
Role | Secretary |
Correspondence Address | 21 Cornelia Crescent Belvidere Shrewsbury Shropshire SY2 5NA Wales |
Secretary Name | Linda Margaret Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(65 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 January 2004) |
Role | Secretary |
Correspondence Address | 21 Cornelia Crescent Belvidere Shrewsbury Shropshire SY2 5NA Wales |
Secretary Name | Mr Stephen Robert Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(67 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 September 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Paul Grundy |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(68 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 74 Broadwalk Wilmslow Cheshire SK9 5PN |
Director Name | Mr Johnathan Richard Ford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(73 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 September 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Elmbridge Green Droitwich Worcester WR4 0NH |
Director Name | Mr Richard Antony Whiting |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(76 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Richard Antony Whiting |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(76 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Brendon James Banner |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(76 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Richard Huxley |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2019(83 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 August 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Ms Erica Parkinson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2019(83 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Website | nwf.co.uk |
---|
Registered Address | Wardle Nantwich Cheshire CW5 6BP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Wardle |
Ward | Bunbury |
Built Up Area | Wardle Industrial Estate |
Address Matches | Over 10 other UK companies use this postal address |
1.3k at £1 | Nwf Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 May 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 9 November 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2023 (1 month, 3 weeks from now) |
21 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/05/20 (3 pages) |
---|---|
21 February 2021 | Audit exemption subsidiary accounts made up to 31 May 2020 (20 pages) |
21 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/05/20 (1 page) |
21 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/05/20 (103 pages) |
9 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
5 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
11 November 2019 | Confirmation statement made on 9 November 2019 with updates (5 pages) |
26 September 2019 | Cessation of Nwf Group Plc as a person with significant control on 20 September 2019 (1 page) |
26 September 2019 | Notification of Nwf Fuels Limited as a person with significant control on 20 September 2019 (2 pages) |
11 September 2019 | Appointment of Mrs Erica Parkinson as a director on 10 September 2019 (2 pages) |
11 September 2019 | Resolutions
|
11 September 2019 | Appointment of Mr Richard Huxley as a director on 10 September 2019 (2 pages) |
18 January 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
13 November 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
5 January 2018 | Accounts for a dormant company made up to 31 May 2017 (4 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
25 April 2017 | Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
11 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
5 September 2016 | Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page) |
5 September 2016 | Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page) |
1 September 2016 | Appointment of Mr Richard Antony Whiting as a director on 31 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Richard Antony Whiting as a director on 31 August 2016 (2 pages) |
16 June 2016 | Solvency Statement dated 28/04/16 (1 page) |
16 June 2016 | Statement of capital on 16 June 2016
|
16 June 2016 | Statement of capital on 16 June 2016
|
16 June 2016 | Statement by Directors (1 page) |
16 June 2016 | Resolutions
|
16 June 2016 | Solvency Statement dated 28/04/16 (1 page) |
16 June 2016 | Statement by Directors (1 page) |
16 June 2016 | Resolutions
|
27 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
19 October 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
3 September 2014 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
19 March 2014 | Resolutions
|
19 March 2014 | Resolutions
|
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
12 September 2013 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
25 July 2013 | Secretary's details changed for Mr Stephen Robert Andrew on 25 July 2013 (1 page) |
25 July 2013 | Director's details changed for Mr Stephen Robert Andrew on 25 July 2013 (2 pages) |
25 July 2013 | Secretary's details changed for Mr Stephen Robert Andrew on 25 July 2013 (1 page) |
25 July 2013 | Director's details changed for Mr Stephen Robert Andrew on 25 July 2013 (2 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Termination of appointment of Richard Whiting as a director (1 page) |
7 November 2012 | Appointment of Mr Brendon James Banner as a director (2 pages) |
7 November 2012 | Appointment of Mr Brendon James Banner as a director (2 pages) |
7 November 2012 | Termination of appointment of Richard Whiting as a director (1 page) |
28 September 2012 | Appointment of Mr Richard Antony Whiting as a director (2 pages) |
28 September 2012 | Termination of appointment of Johnathan Ford as a director (1 page) |
28 September 2012 | Appointment of Mr Richard Antony Whiting as a director (2 pages) |
28 September 2012 | Termination of appointment of Johnathan Ford as a director (1 page) |
10 August 2012 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
2 April 2012 | Termination of appointment of Richard Whiting as a director (1 page) |
2 April 2012 | Termination of appointment of Richard Whiting as a director (1 page) |
11 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
10 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
2 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
8 May 2009 | Appointment terminated director paul grundy (1 page) |
8 May 2009 | Director appointed johnathan richard ford (4 pages) |
8 May 2009 | Appointment terminated director paul grundy (1 page) |
8 May 2009 | Director appointed johnathan richard ford (4 pages) |
3 December 2008 | Return made up to 09/11/08; full list of members (4 pages) |
3 December 2008 | Return made up to 09/11/08; full list of members (4 pages) |
4 October 2008 | Company name changed wheatcroft garden centre LIMITED\certificate issued on 08/10/08 (2 pages) |
4 October 2008 | Company name changed wheatcroft garden centre LIMITED\certificate issued on 08/10/08 (2 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
15 July 2008 | Director appointed richard antony whiting (2 pages) |
15 July 2008 | Director appointed richard antony whiting (2 pages) |
21 December 2007 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
21 December 2007 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
3 December 2007 | Return made up to 09/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 09/11/07; full list of members (2 pages) |
5 December 2006 | Return made up to 09/11/06; full list of members (2 pages) |
5 December 2006 | Return made up to 09/11/06; full list of members (2 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
28 December 2005 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
28 December 2005 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
22 November 2005 | Return made up to 09/11/05; full list of members (2 pages) |
22 November 2005 | Return made up to 09/11/05; full list of members (2 pages) |
26 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
26 November 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
26 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
26 November 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | Director resigned (1 page) |
10 February 2004 | New secretary appointed;new director appointed (1 page) |
10 February 2004 | New secretary appointed;new director appointed (1 page) |
10 February 2004 | Secretary resigned;director resigned (1 page) |
10 February 2004 | Secretary resigned;director resigned (1 page) |
4 December 2003 | Return made up to 09/11/03; full list of members (7 pages) |
4 December 2003 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
4 December 2003 | Return made up to 09/11/03; full list of members (7 pages) |
4 December 2003 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
3 December 2002 | Return made up to 09/11/02; full list of members (7 pages) |
3 December 2002 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
3 December 2002 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
3 December 2002 | Return made up to 09/11/02; full list of members (7 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
26 November 2001 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
26 November 2001 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
26 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
26 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
27 November 2000 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
27 November 2000 | Return made up to 09/11/00; full list of members (6 pages) |
27 November 2000 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
27 November 2000 | Return made up to 09/11/00; full list of members (6 pages) |
10 February 2000 | Company name changed feedtek LIMITED\certificate issued on 11/02/00 (3 pages) |
10 February 2000 | Company name changed feedtek LIMITED\certificate issued on 11/02/00 (3 pages) |
1 December 1999 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
1 December 1999 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
1 December 1999 | Return made up to 09/11/99; full list of members (6 pages) |
1 December 1999 | Return made up to 09/11/99; full list of members (6 pages) |
17 November 1998 | Return made up to 09/11/98; full list of members (6 pages) |
17 November 1998 | Return made up to 09/11/98; full list of members (6 pages) |
17 November 1998 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
17 November 1998 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
25 November 1997 | Return made up to 09/11/97; no change of members (4 pages) |
25 November 1997 | Return made up to 09/11/97; no change of members (4 pages) |
25 November 1997 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
25 November 1997 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
18 November 1996 | Return made up to 09/11/96; no change of members (4 pages) |
18 November 1996 | Accounts for a dormant company made up to 31 May 1996 (4 pages) |
18 November 1996 | Return made up to 09/11/96; no change of members (4 pages) |
18 November 1996 | Accounts for a dormant company made up to 31 May 1996 (4 pages) |
5 December 1995 | Accounts for a dormant company made up to 31 May 1995 (4 pages) |
5 December 1995 | Return made up to 09/11/95; full list of members (6 pages) |
5 December 1995 | Return made up to 09/11/95; full list of members (6 pages) |
5 December 1995 | Accounts for a dormant company made up to 31 May 1995 (4 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
4 April 1936 | Incorporation (18 pages) |
4 April 1936 | Incorporation (18 pages) |