Nantwich
Cheshire
CW5 6BP
Director Name | Miss Katie Jane Shortland |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(47 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hermon Hodge Limited Nantwich Road Wardle Nantwich CW5 6BP |
Director Name | Andrea Hodge |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 July 2001) |
Role | Clerk |
Correspondence Address | 25 Abbot Meadow Penwortham Preston Lancashire PR1 9JX |
Director Name | Hermon Hodge |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(15 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 21 September 2004) |
Role | Chairman |
Correspondence Address | 25 Abbot Meadow Penwortham Preston Lancashire PR1 9JX |
Director Name | Mr Ian Jeffrey Hodge |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(15 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 20 April 2011) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | Kiln Croft Smithy Lane, Much Hoole Preston Lancashire PR4 4QJ |
Director Name | Mr David Hermon Hodge |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(15 years, 5 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 10 July 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 281 Carnfield Place Walton Summit Preston PR5 8AN |
Secretary Name | Andrea Hodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(15 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 February 1992) |
Role | Company Director |
Correspondence Address | 25 Abbot Meadow Penwortham Preston Lancashire PR1 9JX |
Secretary Name | Mr Ian Jeffrey Hodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(15 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 20 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kiln Croft Smithy Lane, Much Hoole Preston Lancashire PR4 4QJ |
Director Name | Mr Mark Raymond McCaffery |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(37 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 July 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 281 Carnfield Place Walton Summit Preston PR5 8AN |
Director Name | Mr Mark Adcock |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 May 2021) |
Role | Sales Director |
Country of Residence | Wales |
Correspondence Address | Nwf Fuels Limited Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Richard Huxley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 May 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Nwf Fuels Limited Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Mark Nicholls |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 May 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Nwf Fuels Limited 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 July 2019(43 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 August 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nwf Fuels Limited Wardle Nantwich CW5 6BP |
Director Name | Mr Richard Antony Whiting |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(43 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 August 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Nwf Fuels Limited Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Stephen Robert Andrew |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(43 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Nwf Fuels Limited Wardle Nantwich CW5 6BP |
Website | broughtonlubricants.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01772 337367 |
Telephone region | Preston |
Registered Address | Hermon Hodge Limited Nantwich Road Wardle Nantwich CW5 6BP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Wardle |
Ward | Bunbury |
Built Up Area | Wardle Industrial Estate |
20k at £1 | David Hermon Hodge LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £72,538,421 |
Net Worth | £385,376 |
Cash | £75,437 |
Current Liabilities | £9,738,941 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
31 July 2020 | Delivered on: 6 August 2020 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
31 July 2020 | Delivered on: 6 August 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
26 October 2009 | Delivered on: 31 October 2009 Persons entitled: Chevron Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings k/a 281 carnfield place, walton summit, preston, lancashire t/no LAN83288 and all buildings and fixtures and fittings. The goodwill. By way of floating charge all property and assets see image for full details. Outstanding |
20 December 2002 | Delivered on: 24 December 2002 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
25 September 1979 | Delivered on: 12 October 1979 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h or l/h properties floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital (see doc. M116). Outstanding |
9 January 1984 | Delivered on: 16 January 1984 Satisfied on: 13 November 2009 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 plot L5 walton summit employment area bamber bridge preston lancashire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 November 2023 | Unaudited abridged accounts made up to 31 May 2023 (7 pages) |
---|---|
2 November 2023 | Termination of appointment of Stephen Robert Andrew as a director on 31 October 2023 (1 page) |
13 October 2023 | Appointment of Miss Katie Jane Shortland as a director on 2 October 2023 (2 pages) |
21 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
6 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/05/22 (2 pages) |
6 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (12 pages) |
6 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page) |
23 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
6 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 (103 pages) |
6 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 (2 pages) |
6 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (1 page) |
6 December 2021 | Audit exemption subsidiary accounts made up to 31 May 2021 (29 pages) |
27 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
27 August 2021 | Termination of appointment of Richard Antony Whiting as a director on 27 August 2021 (1 page) |
27 August 2021 | Termination of appointment of Erica Parkinson as a director on 27 August 2021 (1 page) |
1 June 2021 | Termination of appointment of Mark Nicholls as a director on 27 May 2021 (1 page) |
1 June 2021 | Termination of appointment of Richard Huxley as a director on 27 May 2021 (1 page) |
28 May 2021 | Termination of appointment of Mark Adcock as a director on 27 May 2021 (1 page) |
21 February 2021 | Full accounts made up to 31 May 2020 (35 pages) |
25 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
16 August 2020 | Resolutions
|
6 August 2020 | Registration of charge 012474500005, created on 31 July 2020 (9 pages) |
6 August 2020 | Registration of charge 012474500006, created on 31 July 2020 (13 pages) |
9 June 2020 | Satisfaction of charge 4 in full (1 page) |
17 December 2019 | Full accounts made up to 31 March 2019 (31 pages) |
6 November 2019 | Current accounting period extended from 31 March 2020 to 31 May 2020 (1 page) |
18 September 2019 | Registered office address changed from 281 Carnfield Place Walton Summit Preston PR5 8AN to Hermon Hodge Limited Nantwich Road Wardle Nantwich CW5 6BP on 18 September 2019 (1 page) |
18 September 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
12 July 2019 | Appointment of Mr Richard Huxley as a director on 10 July 2019 (2 pages) |
12 July 2019 | Appointment of Mr Mark Nicholls as a director on 10 July 2019 (2 pages) |
12 July 2019 | Appointment of Erica Parkinson as a director on 10 July 2019 (2 pages) |
12 July 2019 | Appointment of Richard Anthony Whiting as a director on 10 July 2019 (2 pages) |
12 July 2019 | Appointment of Mr Mark Adcock as a director on 10 July 2019 (2 pages) |
11 July 2019 | Appointment of Mr Stephen Robert Andrew as a director on 10 July 2019 (2 pages) |
11 July 2019 | Termination of appointment of David Hermon Hodge as a director on 10 July 2019 (1 page) |
11 July 2019 | Appointment of Mr Christopher James Belsham as a director on 10 July 2019 (2 pages) |
11 July 2019 | Termination of appointment of Mark Raymond Mccaffery as a director on 10 July 2019 (1 page) |
20 December 2018 | Full accounts made up to 31 March 2018 (31 pages) |
31 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (29 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (29 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
14 February 2017 | Director's details changed for David Hermon Hodge on 14 February 2017 (2 pages) |
14 February 2017 | Director's details changed for David Hermon Hodge on 14 February 2017 (2 pages) |
16 December 2016 | Accounts for a medium company made up to 31 March 2016 (28 pages) |
16 December 2016 | Accounts for a medium company made up to 31 March 2016 (28 pages) |
25 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
18 December 2015 | Accounts for a medium company made up to 31 March 2015 (19 pages) |
18 December 2015 | Accounts for a medium company made up to 31 March 2015 (19 pages) |
19 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
29 December 2014 | Accounts for a medium company made up to 31 March 2014 (20 pages) |
29 December 2014 | Accounts for a medium company made up to 31 March 2014 (20 pages) |
15 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders (4 pages) |
13 December 2013 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
13 December 2013 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
28 October 2013 | Appointment of Mr Mark Raymond Mccaffery as a director (2 pages) |
28 October 2013 | Appointment of Mr Mark Raymond Mccaffery as a director (2 pages) |
20 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
18 December 2012 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
18 December 2012 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
21 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Accounts for a medium company made up to 31 March 2011 (24 pages) |
20 December 2011 | Accounts for a medium company made up to 31 March 2011 (24 pages) |
6 September 2011 | Director's details changed for David Hermon Hodge on 20 April 2011 (2 pages) |
6 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Director's details changed for David Hermon Hodge on 20 April 2011 (2 pages) |
6 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Termination of appointment of Ian Hodge as a secretary (1 page) |
27 April 2011 | Termination of appointment of Ian Hodge as a director (1 page) |
27 April 2011 | Termination of appointment of Ian Hodge as a director (1 page) |
27 April 2011 | Termination of appointment of Ian Hodge as a secretary (1 page) |
26 April 2011 | Resolutions
|
26 April 2011 | Resolutions
|
19 April 2011 | Change of share class name or designation (2 pages) |
19 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
19 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Change of share class name or designation (2 pages) |
19 April 2011 | Resolutions
|
16 December 2010 | Accounts for a medium company made up to 31 March 2010 (25 pages) |
16 December 2010 | Accounts for a medium company made up to 31 March 2010 (25 pages) |
15 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
17 December 2009 | Accounts for a medium company made up to 31 March 2009 (23 pages) |
17 December 2009 | Accounts for a medium company made up to 31 March 2009 (23 pages) |
16 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
3 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
23 December 2008 | Accounts for a medium company made up to 31 March 2008 (23 pages) |
23 December 2008 | Accounts for a medium company made up to 31 March 2008 (23 pages) |
22 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
31 January 2008 | Accounts for a medium company made up to 31 March 2007 (21 pages) |
31 January 2008 | Accounts for a medium company made up to 31 March 2007 (21 pages) |
31 August 2007 | Return made up to 18/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 18/08/07; full list of members (3 pages) |
7 February 2007 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
7 February 2007 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Return made up to 18/08/06; full list of members (3 pages) |
23 August 2006 | Return made up to 18/08/06; full list of members (3 pages) |
23 August 2006 | Director's particulars changed (1 page) |
26 January 2006 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
26 January 2006 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
24 August 2005 | Return made up to 18/08/05; full list of members (3 pages) |
24 August 2005 | Return made up to 18/08/05; full list of members (3 pages) |
29 December 2004 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
29 December 2004 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 August 2004 | Return made up to 18/08/04; full list of members (8 pages) |
26 August 2004 | Return made up to 18/08/04; full list of members (8 pages) |
1 February 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
1 February 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
19 August 2003 | Return made up to 18/08/03; full list of members (8 pages) |
19 August 2003 | Return made up to 18/08/03; full list of members (8 pages) |
29 January 2003 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
29 January 2003 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
24 December 2002 | Particulars of mortgage/charge (5 pages) |
24 December 2002 | Particulars of mortgage/charge (5 pages) |
30 August 2002 | Return made up to 18/08/02; full list of members (8 pages) |
30 August 2002 | Return made up to 18/08/02; full list of members (8 pages) |
27 February 2002 | Resolutions
|
27 February 2002 | Resolutions
|
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
3 October 2001 | Accounts for a medium company made up to 31 March 2001 (12 pages) |
3 October 2001 | Accounts for a medium company made up to 31 March 2001 (12 pages) |
20 August 2001 | Return made up to 18/08/01; full list of members
|
20 August 2001 | Return made up to 18/08/01; full list of members
|
9 March 2001 | Return made up to 29/08/00; no change of members (5 pages) |
9 March 2001 | Return made up to 29/08/00; no change of members (5 pages) |
2 February 2001 | Accounts for a medium company made up to 31 March 2000 (12 pages) |
2 February 2001 | Accounts for a medium company made up to 31 March 2000 (12 pages) |
23 August 2000 | Return made up to 18/08/00; full list of members
|
23 August 2000 | Return made up to 18/08/00; full list of members
|
2 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
27 September 1999 | Return made up to 29/08/99; no change of members (4 pages) |
27 September 1999 | Return made up to 29/08/99; no change of members (4 pages) |
2 February 1999 | Accounts for a medium company made up to 31 March 1998 (13 pages) |
2 February 1999 | Accounts for a medium company made up to 31 March 1998 (13 pages) |
23 November 1998 | Return made up to 29/08/98; full list of members (7 pages) |
23 November 1998 | Return made up to 29/08/98; full list of members (7 pages) |
14 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 1998 | Accounts for a medium company made up to 31 March 1997 (13 pages) |
3 February 1998 | Accounts for a medium company made up to 31 March 1997 (13 pages) |
10 November 1997 | Return made up to 29/08/97; no change of members (4 pages) |
10 November 1997 | Return made up to 29/08/97; no change of members (4 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
18 September 1996 | Return made up to 29/08/96; no change of members (4 pages) |
18 September 1996 | Return made up to 29/08/96; no change of members (4 pages) |
7 February 1996 | Accounts for a medium company made up to 31 March 1995 (13 pages) |
7 February 1996 | Accounts for a medium company made up to 31 March 1995 (13 pages) |
28 December 1995 | Return made up to 29/08/95; full list of members
|
28 December 1995 | Return made up to 29/08/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
16 January 1984 | Particulars of mortgage/charge (3 pages) |
16 January 1984 | Particulars of mortgage/charge (3 pages) |
12 October 1979 | Particulars of mortgage/charge (3 pages) |
12 October 1979 | Particulars of mortgage/charge (3 pages) |
5 March 1976 | Certificate of incorporation (1 page) |
5 March 1976 | Incorporation (13 pages) |
5 March 1976 | Incorporation (13 pages) |
5 March 1976 | Certificate of incorporation (1 page) |