Company NameFuel Oil Supply Co Limited
Company StatusDissolved
Company Number00656703
CategoryPrivate Limited Company
Incorporation Date19 April 1960(63 years, 11 months ago)
Dissolution Date17 January 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Stephen Robert Andrew
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(45 years, 10 months after company formation)
Appointment Duration16 years, 10 months (closed 17 January 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNwf Group Plc
Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Chris James Belsham
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2017(57 years after company formation)
Appointment Duration5 years, 9 months (closed 17 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNwf Group Plc Wardle
Nantwich
Cheshire
CW5 6BP
Director NameGlyn Roy Collingham
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(32 years, 6 months after company formation)
Appointment Duration11 years (resigned 31 October 2003)
RoleCompany Chairman
Correspondence Address2 Hall Court
West Hallam Village Ilkeston
Derby
Derbyshire
DE7 6GS
Director NameGregg John Collingham
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(32 years, 6 months after company formation)
Appointment Duration11 years (resigned 31 October 2003)
RoleManaging Director
Correspondence AddressFoxhills 5 Darleydale Close
Berry Hill
Mansfield
Nottinghamshire
NG18 4TW
Secretary NameGlyn Roy Collingham
NationalityBritish
StatusResigned
Appointed09 October 1992(32 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address2 Hall Court
West Hallam Village Ilkeston
Derby
Derbyshire
DE7 6GS
Secretary NameGregg John Collingham
NationalityBritish
StatusResigned
Appointed30 September 1997(37 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2003)
RoleMan Director
Correspondence AddressFoxhills 5 Darleydale Close
Berry Hill
Mansfield
Nottinghamshire
NG18 4TW
Director NameMr Alan Baines
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(43 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Byron Walk
Nantwich
Cheshire
CW5 5UT
Director NameMr Kevin Robert Kennerley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(43 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPost Office Farm
Chorlton Lane
Malpas
Cheshire
SY14 7ES
Wales
Secretary NameLinda Margaret Walker
NationalityBritish
StatusResigned
Appointed31 October 2003(43 years, 6 months after company formation)
Appointment Duration3 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address21 Cornelia Crescent
Belvidere
Shrewsbury
Shropshire
SY2 5NA
Wales
Secretary NameMr Stephen Robert Andrew
NationalityBritish
StatusResigned
Appointed01 February 2004(43 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 27 May 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNwf Group Plc
Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Paul Grundy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(44 years, 4 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(49 years 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(52 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNwf Group Plc
Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Richard Antony Whiting
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(56 years, 4 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

Websitenwffuels.co.uk

Location

Registered AddressNwf Group Plc
Wardle
Nantwich
Cheshire
CW5 6BP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWardle
WardBunbury
Built Up AreaWardle Industrial Estate

Shareholders

2k at £1Nwf Fuels LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

11 February 2000Delivered 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 1993Delivered 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 1988Delivered 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 1982Delivered 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 1973Delivered 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

Filing History

30 November 2020Accounts for a dormant company made up to 31 May 2020 (3 pages)
19 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
10 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
18 January 2019Micro company accounts made up to 31 May 2018 (3 pages)
17 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
5 January 2018Accounts for a dormant company made up to 31 May 2017 (4 pages)
11 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 10 October 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)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (5 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 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
16 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
16 June 2016Statement by Directors (1 page)
16 June 2016Solvency Statement dated 28/04/16 (1 page)
16 June 2016Solvency Statement dated 28/04/16 (1 page)
16 June 2016Statement of capital on 16 June 2016
  • GBP 1
(4 pages)
16 June 2016Statement of capital on 16 June 2016
  • GBP 1
(4 pages)
16 June 2016Statement by Directors (1 page)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2,000
(5 pages)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2,000
(5 pages)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2,000
(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)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2,000
(4 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2,000
(4 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2,000
(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)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2,000
(4 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2,000
(4 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2,000
(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 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)
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)
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 2012Termination of appointment of Richard Whiting as a director (1 page)
7 November 2012Appointment of Mr Brendon James Banner as a director (2 pages)
12 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
28 September 2012Appointment of Mr Richard Antony Whiting as a director (2 pages)
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 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)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 9 October 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)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 9 October 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)
27 October 2009Director's details changed for Mr Johnathan Richard Ford on 2 October 2009 (2 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Mr Stephen Robert Andrew on 2 October 2009 (2 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Mr Stephen Robert Andrew on 2 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Stephen Robert Andrew on 2 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Johnathan Richard Ford on 2 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Johnathan Richard Ford on 2 October 2009 (2 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 November 2008Return made up to 09/10/08; full list of members (3 pages)
3 November 2008Return made up to 09/10/08; full list of members (3 pages)
3 October 2008Accounts for a dormant company made up to 31 May 2008 (4 pages)
3 October 2008Accounts for a dormant company made up to 31 May 2008 (4 pages)
6 February 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
6 February 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
30 October 2007Return made up to 09/10/07; full list of members (2 pages)
30 October 2007Return made up to 09/10/07; full list of members (2 pages)
28 November 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
28 November 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
2 November 2006Return made up to 09/10/06; full list of members (2 pages)
2 November 2006Return made up to 09/10/06; full list of members (2 pages)
4 April 2006New director appointed (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (1 page)
4 April 2006Director resigned (1 page)
3 March 2006Director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
3 November 2005Full accounts made up to 31 May 2005 (10 pages)
3 November 2005Full accounts made up to 31 May 2005 (10 pages)
25 October 2005Return made up to 09/10/05; full list of members (3 pages)
25 October 2005Return made up to 09/10/05; full list of members (3 pages)
25 August 2005Director's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
7 March 2005Director's particulars changed (1 page)
7 March 2005Director's particulars changed (1 page)
21 December 2004Full accounts made up to 31 May 2004 (15 pages)
21 December 2004Full accounts made up to 31 May 2004 (15 pages)
8 November 2004Return made up to 09/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/11/04
(8 pages)
8 November 2004Return made up to 09/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/11/04
(8 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
10 February 2004New secretary appointed (1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004New secretary appointed (1 page)
16 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003New secretary appointed (2 pages)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003Registered office changed on 06/11/03 from: private road no 3 colwick industrial estate netherfield nottingham NG4 2JN (1 page)
6 November 2003Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Registered office changed on 06/11/03 from: private road no 3 colwick industrial estate netherfield nottingham NG4 2JN (1 page)
5 November 2003Declaration of satisfaction of mortgage/charge (3 pages)
5 November 2003Declaration of satisfaction of mortgage/charge (3 pages)
20 October 2003Return made up to 09/10/03; full list of members (8 pages)
20 October 2003Return made up to 09/10/03; full list of members (8 pages)
7 June 2003Full accounts made up to 31 December 2002 (18 pages)
7 June 2003Full accounts made up to 31 December 2002 (18 pages)
22 October 2002Return made up to 09/10/02; full list of members (8 pages)
22 October 2002Return made up to 09/10/02; full list of members (8 pages)
5 June 2002Full accounts made up to 31 December 2001 (17 pages)
5 June 2002Full accounts made up to 31 December 2001 (17 pages)
25 October 2001Return made up to 09/10/01; full list of members (7 pages)
25 October 2001Return made up to 09/10/01; full list of members (7 pages)
23 May 2001Full accounts made up to 31 December 2000 (17 pages)
23 May 2001Full accounts made up to 31 December 2000 (17 pages)
28 November 2000Return made up to 09/10/00; full list of members
  • 363(287) ‐ Registered office changed on 28/11/00
(7 pages)
28 November 2000Return made up to 09/10/00; full list of members
  • 363(287) ‐ Registered office changed on 28/11/00
(7 pages)
3 July 2000Full accounts made up to 31 December 1999 (17 pages)
3 July 2000Full accounts made up to 31 December 1999 (17 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
20 October 1999Return made up to 09/10/99; full list of members (7 pages)
20 October 1999Return made up to 09/10/99; full list of members (7 pages)
8 June 1999Full accounts made up to 31 December 1998 (16 pages)
8 June 1999Full accounts made up to 31 December 1998 (16 pages)
7 October 1998Return made up to 09/10/98; no change of members
  • 363(287) ‐ Registered office changed on 07/10/98
(4 pages)
7 October 1998Return made up to 09/10/98; no change of members
  • 363(287) ‐ Registered office changed on 07/10/98
(4 pages)
16 June 1998Full accounts made up to 31 December 1997 (16 pages)
16 June 1998Full accounts made up to 31 December 1997 (16 pages)
10 February 1998Auditor's resignation (1 page)
10 February 1998Auditor's resignation (1 page)
23 October 1997Return made up to 09/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 October 1997Return made up to 09/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997Secretary resigned (1 page)
28 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 October 1996Return made up to 09/10/96; full list of members
  • 363(287) ‐ Registered office changed on 14/10/96
(6 pages)
14 October 1996Return made up to 09/10/96; full list of members
  • 363(287) ‐ Registered office changed on 14/10/96
(6 pages)
1 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 October 1995Return made up to 09/10/95; no change of members (4 pages)
10 October 1995Return made up to 09/10/95; no change of members (4 pages)
24 October 1990Return made up to 09/10/90; full list of members (8 pages)
24 October 1990Return made up to 09/10/90; full list of members (8 pages)
19 April 1960Incorporation (22 pages)
19 April 1960Incorporation (22 pages)