Nantwich
Cheshire
CW5 6BP
Director Name | Mr Chris James Belsham |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2017(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 September 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nwf Group Plc Wardle Nantwich Cheshire CW5 6BP |
Director Name | Bryan Deane |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(1 year after company formation) |
Appointment Duration | 21 years, 11 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Micklow House Farm Walton Stone Staffs ST15 0BY |
Director Name | Roger Michael Robert Deane |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(1 year after company formation) |
Appointment Duration | 21 years, 11 months (resigned 29 November 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Micklow House Farm Walton Stone Staffs ST15 0BY |
Secretary Name | Bryan Deane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(1 year after company formation) |
Appointment Duration | 21 years, 11 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Micklow House Farm Walton Stone Staffs ST15 0BY |
Director Name | Andrew Peter Williams |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(3 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 31 December 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Nantwich Road Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr David Warrington |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(22 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 May 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Nantwich Road Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Ian Alexander Kenmuir |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 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 | 29 November 2013(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 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 | 29 November 2013(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 27 August 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Nantwich Road Wardle Nantwich Cheshire CW5 6BP |
Secretary Name | Mr Stephen Robert Andrew |
---|---|
Status | Resigned |
Appointed | 29 November 2013(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 May 2021) |
Role | Company Director |
Correspondence Address | Nantwich Road Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Mark Ian Evington |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(24 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 June 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Nantwich Road Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Andrew Downie |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 May 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Nantwich Road Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Robert Warrington |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Nwf Group Plc Nantwich Road Wardle Nantwich, Cheshire CW5 6BP |
Website | www.nwfagriculture.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01829 261155 |
Telephone region | Tarporley |
Registered Address | Nantwich Road Wardle Nantwich Cheshire CW5 6BP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Wardle |
Ward | Bunbury |
Built Up Area | Wardle Industrial Estate |
Year | 2013 |
---|---|
Net Worth | £1,250,159 |
Cash | £325 |
Current Liabilities | £2,174,290 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
29 November 2013 | Delivered on: 5 December 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
29 November 2013 | Delivered on: 5 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 May 1996 | Delivered on: 31 May 1996 Satisfied on: 2 December 2013 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
13 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2022 | Application to strike the company off the register (1 page) |
8 June 2022 | Statement by Directors (2 pages) |
8 June 2022 | Resolutions
|
8 June 2022 | Statement of capital on 8 June 2022
|
8 June 2022 | Solvency Statement dated 26/05/22 (1 page) |
5 January 2022 | Unaudited abridged accounts made up to 31 May 2021 (7 pages) |
14 December 2021 | Confirmation statement made on 14 December 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) |
28 May 2021 | Termination of appointment of Stephen Robert Andrew as a secretary on 27 May 2021 (1 page) |
28 May 2021 | Termination of appointment of Andrew Downie as a director on 27 May 2021 (1 page) |
28 May 2021 | Termination of appointment of Robert Warrington as a director on 27 May 2021 (1 page) |
7 April 2021 | Unaudited abridged accounts made up to 31 May 2020 (7 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
7 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
27 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
24 January 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
19 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
17 January 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
20 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
13 June 2017 | Appointment of Mr Robert Warrington as a director on 1 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Robert Warrington as a director on 1 June 2017 (2 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) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
25 October 2016 | Full accounts made up to 31 May 2016 (26 pages) |
25 October 2016 | Full accounts made up to 31 May 2016 (26 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) |
25 January 2016 | Termination of appointment of Andrew Peter Williams as a director on 31 December 2015 (1 page) |
25 January 2016 | Termination of appointment of Andrew Peter Williams as a director on 31 December 2015 (1 page) |
23 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 September 2015 | Full accounts made up to 31 May 2015 (19 pages) |
23 September 2015 | Full accounts made up to 31 May 2015 (19 pages) |
22 June 2015 | Termination of appointment of Mark Ian Evington as a director on 5 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Mark Ian Evington as a director on 5 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Mark Ian Evington as a director on 5 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Ian Alexander Kenmuir as a director on 1 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Ian Alexander Kenmuir as a director on 1 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Ian Alexander Kenmuir as a director on 1 June 2015 (1 page) |
3 March 2015 | Appointment of Mr Mark Ian Evington as a director on 24 February 2015 (2 pages) |
3 March 2015 | Appointment of Mr Mark Ian Evington as a director on 24 February 2015 (2 pages) |
3 March 2015 | Appointment of Mr Andrew Downie as a director on 24 February 2015 (2 pages) |
3 March 2015 | Appointment of Mr Andrew Downie as a director on 24 February 2015 (2 pages) |
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
14 August 2014 | Full accounts made up to 31 May 2014 (19 pages) |
14 August 2014 | Full accounts made up to 31 May 2014 (19 pages) |
22 July 2014 | Resolutions
|
22 July 2014 | Resolutions
|
22 May 2014 | Termination of appointment of David Warrington as a director (1 page) |
22 May 2014 | Termination of appointment of David Warrington as a director (1 page) |
19 March 2014 | Resolutions
|
19 March 2014 | Resolutions
|
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
17 December 2013 | Section 519 (1 page) |
17 December 2013 | Section 519 (1 page) |
16 December 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
16 December 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
6 December 2013 | Registered office address changed from Micklow House Farm Walton Stone Staffs ST15 0BY on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from Micklow House Farm Walton Stone Staffs ST15 0BY on 6 December 2013 (1 page) |
6 December 2013 | Current accounting period extended from 30 April 2014 to 31 May 2014 (1 page) |
6 December 2013 | Current accounting period extended from 30 April 2014 to 31 May 2014 (1 page) |
6 December 2013 | Registered office address changed from Micklow House Farm Walton Stone Staffs ST15 0BY on 6 December 2013 (1 page) |
5 December 2013 | Registration of charge 025686790002 (15 pages) |
5 December 2013 | Registration of charge 025686790003 (25 pages) |
5 December 2013 | Registration of charge 025686790002 (15 pages) |
5 December 2013 | Registration of charge 025686790003 (25 pages) |
2 December 2013 | Satisfaction of charge 1 in full (2 pages) |
2 December 2013 | Termination of appointment of Bryan Deane as a secretary (1 page) |
2 December 2013 | Termination of appointment of Roger Deane as a director (1 page) |
2 December 2013 | Appointment of Mr Stephen Robert Andrew as a director (2 pages) |
2 December 2013 | Appointment of Mr Ian Alexander Kenmuir as a director (2 pages) |
2 December 2013 | Appointment of Mr Stephen Robert Andrew as a secretary (1 page) |
2 December 2013 | Termination of appointment of Roger Deane as a director (1 page) |
2 December 2013 | Appointment of Mr David Warrington as a director (2 pages) |
2 December 2013 | Termination of appointment of Bryan Deane as a secretary (1 page) |
2 December 2013 | Appointment of Mr Richard Antony Whiting as a director (2 pages) |
2 December 2013 | Appointment of Mr Stephen Robert Andrew as a secretary (1 page) |
2 December 2013 | Appointment of Mr Richard Antony Whiting as a director (2 pages) |
2 December 2013 | Satisfaction of charge 1 in full (2 pages) |
2 December 2013 | Termination of appointment of Bryan Deane as a director (1 page) |
2 December 2013 | Appointment of Mr Stephen Robert Andrew as a director (2 pages) |
2 December 2013 | Appointment of Mr Brendon James Banner as a director (2 pages) |
2 December 2013 | Appointment of Mr David Warrington as a director (2 pages) |
2 December 2013 | Appointment of Mr Brendon James Banner as a director (2 pages) |
2 December 2013 | Termination of appointment of Bryan Deane as a director (1 page) |
2 December 2013 | Appointment of Mr Ian Alexander Kenmuir as a director (2 pages) |
11 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
11 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
14 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
2 September 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
15 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Director's details changed for Bryan Deane on 14 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Andrew Peter Williams on 14 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Roger Michael Robert Deane on 14 December 2010 (2 pages) |
14 December 2010 | Secretary's details changed for Bryan Deane on 14 December 2010 (1 page) |
14 December 2010 | Director's details changed for Roger Michael Robert Deane on 14 December 2010 (2 pages) |
14 December 2010 | Secretary's details changed for Bryan Deane on 14 December 2010 (1 page) |
14 December 2010 | Director's details changed for Andrew Peter Williams on 14 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Bryan Deane on 14 December 2010 (2 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
15 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Bryan Deane on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Bryan Deane on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Andrew Peter Williams on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Roger Michael Robert Deane on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Andrew Peter Williams on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Roger Michael Robert Deane on 15 December 2009 (2 pages) |
29 July 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
29 July 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
4 March 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
4 March 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
20 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
20 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
25 September 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
25 September 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
4 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
31 October 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
31 October 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
29 December 2005 | Return made up to 14/12/05; full list of members (7 pages) |
29 December 2005 | Return made up to 14/12/05; full list of members (7 pages) |
20 September 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
20 September 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
21 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
27 August 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
27 August 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
5 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
28 August 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
28 August 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
18 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
18 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
19 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
19 September 2002 | Ad 15/08/02--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
19 September 2002 | Ad 15/08/02--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
19 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
18 December 2001 | Return made up to 14/12/01; full list of members (7 pages) |
18 December 2001 | Return made up to 14/12/01; full list of members (7 pages) |
10 October 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
10 October 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
22 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
21 December 2000 | Return made up to 14/12/00; full list of members (7 pages) |
21 December 2000 | Return made up to 14/12/00; full list of members (7 pages) |
7 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
7 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
20 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
20 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
18 February 1999 | Return made up to 14/12/98; full list of members (6 pages) |
18 February 1999 | Return made up to 14/12/98; full list of members (6 pages) |
27 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
27 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
11 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
15 December 1997 | £ nc 1000/25000 13/11/97 (1 page) |
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | £ nc 1000/25000 13/11/97 (1 page) |
28 July 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
28 July 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
14 February 1997 | Return made up to 14/12/96; no change of members
|
14 February 1997 | Return made up to 14/12/96; no change of members
|
16 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
16 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
31 May 1996 | Particulars of mortgage/charge (3 pages) |
31 May 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
28 July 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
28 July 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
17 June 1994 | New director appointed (2 pages) |
17 June 1994 | New director appointed (2 pages) |
17 June 1994 | Ad 10/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 June 1994 | Ad 10/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 December 1992 | Accounts for a small company made up to 30 April 1992 (6 pages) |
2 December 1992 | Accounts for a small company made up to 30 April 1992 (6 pages) |
9 January 1991 | New director appointed (2 pages) |
9 January 1991 | New director appointed (2 pages) |
14 December 1990 | Incorporation (15 pages) |
14 December 1990 | Incorporation (15 pages) |