Company NameDragon Petroleum Limited
DirectorsChris James Belsham and Katie Jane Shortland
Company StatusActive
Company Number00574068
CategoryPrivate Limited Company
Incorporation Date9 November 1956(67 years, 4 months ago)
Previous NameT.J.Hignell & Sons Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Chris James Belsham
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(60 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNwf Group Plc Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMiss Katie Jane Shortland
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(66 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameDerek Leonard Cooke
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(35 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressBarnes Brow
Newton Hall Lane
Mobberley
Cheshire
WA16 7LW
Director NameMr Michael Dean Cookson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(35 years after company formation)
Appointment Duration10 years, 2 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside Farm
Winsford Road
Wettenhall Winsford
Cheshire
CW7 4DL
Secretary NameMr Michael Dean Cookson
NationalityBritish
StatusResigned
Appointed12 November 1991(35 years after company formation)
Appointment Duration10 years, 2 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside Farm
Winsford Road
Wettenhall Winsford
Cheshire
CW7 4DL
Director NameAlan Ernest Fulker
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(42 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2004)
RoleFinance Director
Correspondence AddressWhite Lodge 17 Overhill Road
Wilmslow
Cheshire
SK9 2BE
Director NameLinda Margaret Walker
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(45 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 2004)
RoleSecretary
Correspondence Address21 Cornelia Crescent
Belvidere
Shrewsbury
Shropshire
SY2 5NA
Wales
Secretary NameLinda Margaret Walker
NationalityBritish
StatusResigned
Appointed01 February 2002(45 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 2004)
RoleSecretary
Correspondence Address21 Cornelia Crescent
Belvidere
Shrewsbury
Shropshire
SY2 5NA
Wales
Director NameMr Stephen Robert Andrew
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(47 years, 3 months after company formation)
Appointment Duration19 years, 9 months (resigned 31 October 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Secretary NameMr Stephen Robert Andrew
NationalityBritish
StatusResigned
Appointed01 February 2004(47 years, 3 months after company formation)
Appointment Duration17 years, 3 months (resigned 27 May 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Paul Grundy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(47 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address74 Broadwalk
Wilmslow
Cheshire
SK9 5PN
Director NameMr Johnathan Richard Ford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(52 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 September 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Elmbridge Green
Droitwich
Worcester
WR4 0NH
Director NameMr Brendon James Banner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(56 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Richard Antony Whiting
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(59 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 May 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNwf Group Plc Wardle
Nantwich
Cheshire
CW5 6BP

Contact

Websitewww.nwffuels.co.uk
Telephone01829 260900
Telephone regionTarporley

Location

Registered AddressWardle
Nantwich
Cheshire
CW5 6BP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWardle
WardBunbury
Built Up AreaWardle Industrial Estate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.5k at £1Nwf Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (9 months, 3 weeks ago)
Next Accounts Due28 February 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return14 November 2023 (4 months ago)
Next Return Due28 November 2024 (8 months, 1 week from now)

Charges

9 February 1990Delivered on: 10 February 1990
Satisfied on: 17 January 1992
Persons entitled: Amoco (U.K) Limited

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 January 1978Delivered on: 17 January 1978
Satisfied on: 17 January 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as land being part of os nos 8765 & 6664 & land at walk mill lane kingswood nr wotton. Under-edige glos. Together with buildings machinery and plant as described in a conveyance dated 18 nov 77.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

30 November 2020Accounts for a dormant company made up to 31 May 2020 (3 pages)
16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
14 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
18 January 2019Micro company accounts made up to 31 May 2018 (3 pages)
14 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
5 January 2018Accounts for a dormant company made up to 31 May 2017 (4 pages)
15 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
25 April 2017Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages)
25 April 2017Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
5 September 2016Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page)
5 September 2016Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Mr Richard Antony Whiting as a director on 31 August 2016 (2 pages)
1 September 2016Appointment of Mr Richard Antony Whiting as a director on 31 August 2016 (2 pages)
16 June 2016Statement of capital on 16 June 2016
  • GBP 1
(4 pages)
16 June 2016Solvency Statement dated 28/04/16 (1 page)
16 June 2016Statement by Directors (1 page)
16 June 2016Statement of capital on 16 June 2016
  • GBP 1
(4 pages)
16 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
16 June 2016Statement by Directors (1 page)
16 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
16 June 2016Solvency Statement dated 28/04/16 (1 page)
27 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 4,500
(5 pages)
27 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 4,500
(5 pages)
19 October 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
19 October 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
17 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 4,500
(4 pages)
17 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 4,500
(4 pages)
3 September 2014Accounts for a dormant company made up to 31 May 2014 (4 pages)
3 September 2014Accounts for a dormant company made up to 31 May 2014 (4 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 4,500
(4 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 4,500
(4 pages)
12 September 2013Accounts for a dormant company made up to 31 May 2013 (4 pages)
12 September 2013Accounts for a dormant company made up to 31 May 2013 (4 pages)
25 July 2013Secretary's details changed for Mr Stephen Robert Andrew on 25 July 2013 (1 page)
25 July 2013Director's details changed for Mr Stephen Robert Andrew on 25 July 2013 (2 pages)
25 July 2013Director's details changed for Mr Stephen Robert Andrew on 25 July 2013 (2 pages)
25 July 2013Secretary's details changed for Mr Stephen Robert Andrew on 25 July 2013 (1 page)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
7 November 2012Termination of appointment of Richard Whiting as a director (1 page)
7 November 2012Appointment of Mr Brendon James Banner as a director (2 pages)
7 November 2012Appointment of Mr Brendon James Banner as a director (2 pages)
7 November 2012Termination of appointment of Richard Whiting as a director (1 page)
28 September 2012Appointment of Mr Richard Antony Whiting as a director (2 pages)
28 September 2012Termination of appointment of Johnathan Ford as a director (1 page)
28 September 2012Appointment of Mr Richard Antony Whiting as a director (2 pages)
28 September 2012Termination of appointment of Johnathan Ford as a director (1 page)
10 August 2012Accounts for a dormant company made up to 31 May 2012 (4 pages)
10 August 2012Accounts for a dormant company made up to 31 May 2012 (4 pages)
16 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
22 August 2011Accounts for a dormant company made up to 31 May 2011 (4 pages)
22 August 2011Accounts for a dormant company made up to 31 May 2011 (4 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
6 October 2010Accounts for a dormant company made up to 31 May 2010 (4 pages)
6 October 2010Accounts for a dormant company made up to 31 May 2010 (4 pages)
2 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
2 October 2009Accounts for a dormant company made up to 31 May 2009 (4 pages)
2 October 2009Accounts for a dormant company made up to 31 May 2009 (4 pages)
8 May 2009Appointment terminated director paul grundy (1 page)
8 May 2009Appointment terminated director paul grundy (1 page)
8 May 2009Director appointed johnathan richard ford (4 pages)
8 May 2009Director appointed johnathan richard ford (4 pages)
3 December 2008Return made up to 12/11/08; full list of members (3 pages)
3 December 2008Return made up to 12/11/08; full list of members (3 pages)
3 October 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
3 October 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
21 December 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
21 December 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
3 December 2007Return made up to 12/11/07; full list of members (2 pages)
3 December 2007Return made up to 12/11/07; full list of members (2 pages)
24 November 2006Return made up to 12/11/06; full list of members (2 pages)
24 November 2006Return made up to 12/11/06; full list of members (2 pages)
31 October 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
31 October 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
28 December 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
28 December 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
18 November 2005Return made up to 12/11/05; full list of members (2 pages)
18 November 2005Return made up to 12/11/05; full list of members (2 pages)
26 November 2004Return made up to 12/11/04; full list of members (7 pages)
26 November 2004Return made up to 12/11/04; full list of members (7 pages)
26 November 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
26 November 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
6 September 2004New director appointed (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004New director appointed (2 pages)
10 February 2004Secretary resigned;director resigned (1 page)
10 February 2004New secretary appointed;new director appointed (1 page)
10 February 2004Secretary resigned;director resigned (1 page)
10 February 2004New secretary appointed;new director appointed (1 page)
4 December 2003Return made up to 12/11/03; full list of members (7 pages)
4 December 2003Accounts for a dormant company made up to 31 May 2003 (3 pages)
4 December 2003Return made up to 12/11/03; full list of members (7 pages)
4 December 2003Accounts for a dormant company made up to 31 May 2003 (3 pages)
3 December 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
3 December 2002Return made up to 12/11/02; full list of members (7 pages)
3 December 2002Return made up to 12/11/02; full list of members (7 pages)
3 December 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned;director resigned (1 page)
6 February 2002Secretary resigned;director resigned (1 page)
26 November 2001Return made up to 12/11/01; full list of members (6 pages)
26 November 2001Accounts for a dormant company made up to 31 May 2001 (4 pages)
26 November 2001Accounts for a dormant company made up to 31 May 2001 (4 pages)
26 November 2001Return made up to 12/11/01; full list of members (6 pages)
27 November 2000Return made up to 12/11/00; full list of members (6 pages)
27 November 2000Return made up to 12/11/00; full list of members (6 pages)
27 November 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
27 November 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
1 December 1999Accounts for a dormant company made up to 31 May 1999 (4 pages)
1 December 1999Accounts for a dormant company made up to 31 May 1999 (4 pages)
1 December 1999Return made up to 12/11/99; full list of members (7 pages)
1 December 1999Return made up to 12/11/99; full list of members (7 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
17 November 1998Return made up to 12/11/98; full list of members (5 pages)
17 November 1998Accounts for a dormant company made up to 31 May 1998 (4 pages)
17 November 1998Accounts for a dormant company made up to 31 May 1998 (4 pages)
17 November 1998Return made up to 12/11/98; full list of members (5 pages)
25 November 1997Return made up to 12/11/97; no change of members (4 pages)
25 November 1997Accounts for a dormant company made up to 31 May 1997 (4 pages)
25 November 1997Accounts for a dormant company made up to 31 May 1997 (4 pages)
25 November 1997Return made up to 12/11/97; no change of members (4 pages)
18 November 1996Accounts for a dormant company made up to 31 May 1996 (4 pages)
18 November 1996Return made up to 12/11/96; no change of members (4 pages)
18 November 1996Return made up to 12/11/96; no change of members (4 pages)
18 November 1996Accounts for a dormant company made up to 31 May 1996 (4 pages)
5 December 1995Return made up to 12/11/95; full list of members (6 pages)
5 December 1995Return made up to 12/11/95; full list of members (6 pages)
5 December 1995Accounts for a dormant company made up to 31 May 1995 (4 pages)
5 December 1995Accounts for a dormant company made up to 31 May 1995 (4 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)