Mouldsworth
Chester
Cheshire
CH3 8BF
Wales
Director Name | Mr Chris James Belsham |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2017(37 years, 8 months 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 | Eric Rhodes Eveson |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 02 March 2005) |
Role | Fuel Distributor |
Correspondence Address | Room 223 Priory Nursing Home 1 Shelly Crescent Shirley Solihull West Midlands B90 4XA |
Director Name | Mr John Nicholas Eveson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(12 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months (resigned 17 January 2011) |
Role | Fuel Distributor |
Country of Residence | England |
Correspondence Address | C/O Nwf Group Plc Nantwich Road Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Kevin John Millward |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(12 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months (resigned 17 January 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Nwf Group Plc Nantwich Road Wardle Nantwich Cheshire CW5 6BP |
Secretary Name | Mr Kevin John Millward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(12 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months (resigned 17 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Nwf Group Plc Nantwich Road Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Johnathan Richard Ford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 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 Kevin Robert Kennerley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Post Office Farm Chorlton Lane Chorlton Malpas Cheshire SY14 7ES Wales |
Secretary Name | Mr Stephen Robert Andrew |
---|---|
Status | Resigned |
Appointed | 17 January 2011(31 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 May 2021) |
Role | Company Director |
Correspondence Address | Chapel Farmhouse Chapel Lane Mouldsworth Chester Cheshire CH3 8BF Wales |
Director Name | Mr Nigel Sperring |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(31 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Nwf Group Plc Nantwich Road Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Richard Antony Whiting |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(33 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Nwf Group Plc Nantwich Road 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(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Nwf Group Plc Nantwich Road Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Richard Antony Whiting |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 May 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | C/O Nwf Group Plc Nantwich Road Wardle Nantwich Cheshire CW5 6BP |
Website | evesons.co.uk |
---|---|
Telephone | 0845 7305090 |
Telephone region | Unknown |
Registered Address | C/O Nwf Group Plc Nantwich Road Wardle Nantwich Cheshire CW5 6BP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Wardle |
Ward | Bunbury |
Built Up Area | Wardle Industrial Estate |
4k at £1 | Evesons Fuels LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
15 September 1987 | Delivered on: 1 October 1987 Satisfied on: 17 March 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 9 hampton lovett trading estate droitwich, thereford & worcester t/n hw 61818 & all buildings & fixtures goods & goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. 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 11 October 2020 with no updates (3 pages) |
3 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
10 October 2019 | Appointment of Mr Richard Anthony Whiting as a director on 1 October 2019 (2 pages) |
18 January 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
17 October 2018 | Confirmation statement made on 11 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 11 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 11 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) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 11 October 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) |
16 June 2016 | Solvency Statement dated 28/04/16 (1 page) |
16 June 2016 | Resolutions
|
16 June 2016 | Solvency Statement dated 28/04/16 (1 page) |
16 June 2016 | Statement by Directors (2 pages) |
16 June 2016 | Statement of capital on 16 June 2016
|
16 June 2016 | Statement by Directors (2 pages) |
16 June 2016 | Resolutions
|
16 June 2016 | Statement of capital on 16 June 2016
|
22 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 11 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) |
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
3 September 2014 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
19 March 2014 | Resolutions
|
19 March 2014 | Resolutions
|
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
12 September 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
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) |
7 November 2012 | Termination of appointment of Richard Whiting as a director (1 page) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 11 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 | 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 (5 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
3 April 2012 | Termination of appointment of Kevin Kennerley as a director (1 page) |
3 April 2012 | Termination of appointment of Richard Whiting as a director (1 page) |
3 April 2012 | Termination of appointment of Kevin Kennerley as a director (1 page) |
3 April 2012 | Termination of appointment of Richard Whiting as a director (1 page) |
1 February 2012 | Termination of appointment of Nigel Sperring as a director (1 page) |
1 February 2012 | Termination of appointment of Nigel Sperring as a director (1 page) |
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (8 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
15 February 2011 | Appointment of Mr Nigel Sperring as a director (2 pages) |
15 February 2011 | Appointment of Mr Nigel Sperring as a director (2 pages) |
27 January 2011 | Appointment of Mr Stephen Robert Andrew as a director (2 pages) |
27 January 2011 | Appointment of Mr Stephen Robert Andrew as a director (2 pages) |
27 January 2011 | Appointment of Mr Johnathan Richard Ford as a director (2 pages) |
27 January 2011 | Appointment of Mr Johnathan Richard Ford as a director (2 pages) |
26 January 2011 | Appointment of Mr Richard Antony Whiting as a director (2 pages) |
26 January 2011 | Termination of appointment of John Eveson as a director (1 page) |
26 January 2011 | Termination of appointment of Kevin Millward as a director (1 page) |
26 January 2011 | Appointment of Mr Kevin Robert Kennerley as a director (2 pages) |
26 January 2011 | Termination of appointment of Kevin Millward as a secretary (1 page) |
26 January 2011 | Termination of appointment of John Eveson as a director (1 page) |
26 January 2011 | Registered office address changed from Eveson House, Birmingham Road Kenilworth Warwickshire CV8 1PT on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from Eveson House, Birmingham Road Kenilworth Warwickshire CV8 1PT on 26 January 2011 (1 page) |
26 January 2011 | Appointment of Mr Stephen Robert Andrew as a secretary (2 pages) |
26 January 2011 | Appointment of Mr Stephen Robert Andrew as a secretary (2 pages) |
26 January 2011 | Termination of appointment of Kevin Millward as a director (1 page) |
26 January 2011 | Appointment of Mr Kevin Robert Kennerley as a director (2 pages) |
26 January 2011 | Appointment of Mr Richard Antony Whiting as a director (2 pages) |
26 January 2011 | Termination of appointment of Kevin Millward as a secretary (1 page) |
25 January 2011 | Resolutions
|
25 January 2011 | Resolutions
|
25 January 2011 | Statement of company's objects (2 pages) |
25 January 2011 | Statement of company's objects (2 pages) |
27 October 2010 | Secretary's details changed for Kevin John Millward on 1 October 2010 (1 page) |
27 October 2010 | Director's details changed for Mr John Nicholas Eveson on 1 October 2010 (2 pages) |
27 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Secretary's details changed for Kevin John Millward on 1 October 2010 (1 page) |
27 October 2010 | Secretary's details changed for Kevin John Millward on 1 October 2010 (1 page) |
27 October 2010 | Director's details changed for Mr Kevin John Millward on 1 October 2010 (2 pages) |
27 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Director's details changed for Mr John Nicholas Eveson on 1 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Kevin John Millward on 1 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr John Nicholas Eveson on 1 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Kevin John Millward on 1 October 2010 (2 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
18 December 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
18 December 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
15 October 2009 | Director's details changed for Kevin John Millward on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Mr John Nicholas Eveson on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr John Nicholas Eveson on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Kevin John Millward on 15 October 2009 (2 pages) |
21 March 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
21 March 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
30 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
3 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
3 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
31 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
29 November 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
29 November 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
6 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
6 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
1 November 2005 | Location of debenture register (1 page) |
1 November 2005 | Return made up to 11/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 11/10/05; full list of members (2 pages) |
1 November 2005 | Location of debenture register (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: 456 station road dorridge solihull west midlands B93 8EX (1 page) |
1 November 2005 | Location of register of members (1 page) |
1 November 2005 | Location of register of members (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: 456 station road dorridge solihull west midlands B93 8EX (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 December 2004 | Return made up to 11/10/04; full list of members (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
2 December 2004 | Return made up to 11/10/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
10 November 2003 | Return made up to 11/10/03; full list of members
|
10 November 2003 | Return made up to 11/10/03; full list of members
|
28 January 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
12 November 2002 | Return made up to 11/10/02; full list of members (7 pages) |
12 November 2002 | Return made up to 11/10/02; full list of members (7 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
9 November 2001 | Return made up to 11/10/01; full list of members (7 pages) |
9 November 2001 | Return made up to 11/10/01; full list of members (7 pages) |
10 November 2000 | Accounts for a small company made up to 31 May 2000 (3 pages) |
10 November 2000 | Return made up to 11/10/00; full list of members (7 pages) |
10 November 2000 | Return made up to 11/10/00; full list of members (7 pages) |
10 November 2000 | Accounts for a small company made up to 31 May 2000 (3 pages) |
16 November 1999 | Return made up to 11/10/99; full list of members (7 pages) |
16 November 1999 | Accounts for a small company made up to 31 May 1999 (3 pages) |
16 November 1999 | Accounts for a small company made up to 31 May 1999 (3 pages) |
16 November 1999 | Return made up to 11/10/99; full list of members (7 pages) |
9 November 1998 | Accounts for a small company made up to 31 May 1998 (3 pages) |
9 November 1998 | Return made up to 11/10/98; no change of members (4 pages) |
9 November 1998 | Return made up to 11/10/98; no change of members (4 pages) |
9 November 1998 | Accounts for a small company made up to 31 May 1998 (3 pages) |
5 December 1997 | Return made up to 11/10/97; no change of members (4 pages) |
5 December 1997 | Accounts for a small company made up to 31 May 1997 (3 pages) |
5 December 1997 | Accounts for a small company made up to 31 May 1997 (3 pages) |
5 December 1997 | Return made up to 11/10/97; no change of members (4 pages) |
4 December 1996 | Accounts for a small company made up to 31 May 1996 (3 pages) |
4 December 1996 | Return made up to 11/10/96; full list of members (6 pages) |
4 December 1996 | Return made up to 11/10/96; full list of members (6 pages) |
4 December 1996 | Accounts for a small company made up to 31 May 1996 (3 pages) |
7 December 1995 | Return made up to 11/10/95; no change of members (4 pages) |
7 December 1995 | Accounts for a small company made up to 31 May 1995 (3 pages) |
7 December 1995 | Return made up to 11/10/95; no change of members (4 pages) |
7 December 1995 | Accounts for a small company made up to 31 May 1995 (3 pages) |
31 August 1979 | Incorporation (14 pages) |
31 August 1979 | Incorporation (14 pages) |