Wardle
Nantwich
Cheshire
CW5 6BP
Director Name | Mr Chris James Belsham |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2017(57 years after company formation) |
Appointment Duration | 5 years, 9 months (closed 17 January 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nwf Group Plc Wardle Nantwich Cheshire CW5 6BP |
Director Name | Glyn Roy Collingham |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(32 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 31 October 2003) |
Role | Company Chairman |
Correspondence Address | 2 Hall Court West Hallam Village Ilkeston Derby Derbyshire DE7 6GS |
Director Name | Gregg John Collingham |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(32 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 31 October 2003) |
Role | Managing Director |
Correspondence Address | Foxhills 5 Darleydale Close Berry Hill Mansfield Nottinghamshire NG18 4TW |
Secretary Name | Glyn Roy Collingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 2 Hall Court West Hallam Village Ilkeston Derby Derbyshire DE7 6GS |
Secretary Name | Gregg John Collingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(37 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2003) |
Role | Man Director |
Correspondence Address | Foxhills 5 Darleydale Close Berry Hill Mansfield Nottinghamshire NG18 4TW |
Director Name | Mr Alan Baines |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Byron Walk Nantwich Cheshire CW5 5UT |
Director Name | Mr Kevin Robert Kennerley |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Post Office Farm Chorlton Lane Malpas Cheshire SY14 7ES Wales |
Secretary Name | Linda Margaret Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(43 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 2004) |
Role | Company Director |
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(43 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 27 May 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Nwf Group Plc 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(44 years, 4 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(49 years 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 Brendon James Banner |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(52 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 | Nwf Group Plc 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 | 31 August 2016(56 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 May 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Nwf Group Plc Wardle Nantwich Cheshire CW5 6BP |
Website | nwffuels.co.uk |
---|
Registered Address | Nwf Group Plc Wardle Nantwich Cheshire CW5 6BP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Wardle |
Ward | Bunbury |
Built Up Area | Wardle Industrial Estate |
2k at £1 | Nwf Fuels LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
11 February 2000 | Delivered on: 15 February 2000 Satisfied on: 5 November 2003 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 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 October 1993 | Delivered on: 15 October 1993 Satisfied on: 5 November 2003 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a floating charge dated 25 september 1973. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
11 January 1988 | Delivered on: 13 January 1988 Satisfied on: 16 December 2003 Persons entitled: Esso Petroleum Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All the undertaking property and assets present and future. Fully Satisfied |
5 May 1982 | Delivered on: 10 May 1982 Satisfied on: 5 November 2003 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
25 September 1973 | Delivered on: 28 September 1973 Satisfied on: 5 November 2003 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 November 2020 | Accounts for a dormant company made up to 31 May 2020 (3 pages) |
---|---|
19 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
3 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
18 January 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
17 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
5 January 2018 | Accounts for a dormant company made up to 31 May 2017 (4 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 10 October 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) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 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 | Resolutions
|
16 June 2016 | Resolutions
|
16 June 2016 | Statement by Directors (1 page) |
16 June 2016 | Solvency Statement dated 28/04/16 (1 page) |
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) |
22 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
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 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
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
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
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 | 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 | 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) |
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 | 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) |
12 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Appointment of Mr Richard Antony Whiting as a director (2 pages) |
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 | 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) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 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) |
19 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 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) |
27 October 2009 | Director's details changed for Mr Johnathan Richard Ford on 2 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Mr Stephen Robert Andrew on 2 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Mr Stephen Robert Andrew on 2 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Stephen Robert Andrew on 2 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Johnathan Richard Ford on 2 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Johnathan Richard Ford on 2 October 2009 (2 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
8 May 2009 | Appointment terminated director paul grundy (1 page) |
8 May 2009 | Appointment terminated director paul grundy (1 page) |
8 May 2009 | Director appointed johnathan richard ford (4 pages) |
8 May 2009 | Director appointed johnathan richard ford (4 pages) |
3 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
6 February 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
6 February 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
30 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
2 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | Director resigned (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
3 November 2005 | Full accounts made up to 31 May 2005 (10 pages) |
3 November 2005 | Full accounts made up to 31 May 2005 (10 pages) |
25 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
25 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
7 March 2005 | Director's particulars changed (1 page) |
7 March 2005 | Director's particulars changed (1 page) |
21 December 2004 | Full accounts made up to 31 May 2004 (15 pages) |
21 December 2004 | Full accounts made up to 31 May 2004 (15 pages) |
8 November 2004 | Return made up to 09/10/04; full list of members
|
8 November 2004 | Return made up to 09/10/04; full list of members
|
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
10 February 2004 | New secretary appointed (1 page) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | New secretary appointed (1 page) |
16 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
6 November 2003 | Registered office changed on 06/11/03 from: private road no 3 colwick industrial estate netherfield nottingham NG4 2JN (1 page) |
6 November 2003 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: private road no 3 colwick industrial estate netherfield nottingham NG4 2JN (1 page) |
5 November 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 November 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 October 2003 | Return made up to 09/10/03; full list of members (8 pages) |
20 October 2003 | Return made up to 09/10/03; full list of members (8 pages) |
7 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
7 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
22 October 2002 | Return made up to 09/10/02; full list of members (8 pages) |
22 October 2002 | Return made up to 09/10/02; full list of members (8 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
25 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
25 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
28 November 2000 | Return made up to 09/10/00; full list of members
|
28 November 2000 | Return made up to 09/10/00; full list of members
|
3 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
3 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Return made up to 09/10/99; full list of members (7 pages) |
20 October 1999 | Return made up to 09/10/99; full list of members (7 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
7 October 1998 | Return made up to 09/10/98; no change of members
|
7 October 1998 | Return made up to 09/10/98; no change of members
|
16 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
10 February 1998 | Auditor's resignation (1 page) |
10 February 1998 | Auditor's resignation (1 page) |
23 October 1997 | Return made up to 09/10/97; no change of members
|
23 October 1997 | Return made up to 09/10/97; no change of members
|
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Secretary resigned (1 page) |
28 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
14 October 1996 | Return made up to 09/10/96; full list of members
|
14 October 1996 | Return made up to 09/10/96; full list of members
|
1 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
10 October 1995 | Return made up to 09/10/95; no change of members (4 pages) |
10 October 1995 | Return made up to 09/10/95; no change of members (4 pages) |
24 October 1990 | Return made up to 09/10/90; full list of members (8 pages) |
24 October 1990 | Return made up to 09/10/90; full list of members (8 pages) |
19 April 1960 | Incorporation (22 pages) |
19 April 1960 | Incorporation (22 pages) |