Company NameS.C. Feeds Limited
Company StatusDissolved
Company Number02568679
CategoryPrivate Limited Company
Incorporation Date14 December 1990(33 years, 4 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section CManufacturing
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals

Directors

Director NameMr Stephen Robert Andrew
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(22 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 13 September 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNantwich Road Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Chris James Belsham
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2017(26 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 13 September 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNwf Group Plc Wardle
Nantwich
Cheshire
CW5 6BP
Director NameBryan Deane
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(1 year after company formation)
Appointment Duration21 years, 11 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMicklow House Farm
Walton Stone
Staffs
ST15 0BY
Director NameRoger Michael Robert Deane
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(1 year after company formation)
Appointment Duration21 years, 11 months (resigned 29 November 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressMicklow House Farm
Walton Stone
Staffs
ST15 0BY
Secretary NameBryan Deane
NationalityBritish
StatusResigned
Appointed14 December 1991(1 year after company formation)
Appointment Duration21 years, 11 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMicklow House Farm
Walton Stone
Staffs
ST15 0BY
Director NameAndrew Peter Williams
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(3 years, 5 months after company formation)
Appointment Duration21 years, 6 months (resigned 31 December 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressNantwich Road Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr David Warrington
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(22 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 May 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNantwich Road Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Ian Alexander Kenmuir
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(22 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNantwich Road Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Brendon James Banner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(22 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNantwich Road Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Richard Antony Whiting
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(22 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 27 August 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNantwich Road Wardle
Nantwich
Cheshire
CW5 6BP
Secretary NameMr Stephen Robert Andrew
StatusResigned
Appointed29 November 2013(22 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 May 2021)
RoleCompany Director
Correspondence AddressNantwich Road Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Mark Ian Evington
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(24 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNantwich Road Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Andrew Downie
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(24 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 May 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNantwich Road Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Robert Warrington
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(26 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Nwf Group Plc Nantwich Road
Wardle
Nantwich, Cheshire
CW5 6BP

Contact

Websitewww.nwfagriculture.co.uk/
Email address[email protected]
Telephone01829 261155
Telephone regionTarporley

Location

Registered AddressNantwich Road
Wardle
Nantwich
Cheshire
CW5 6BP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWardle
WardBunbury
Built Up AreaWardle Industrial Estate

Financials

Year2013
Net Worth£1,250,159
Cash£325
Current Liabilities£2,174,290

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Charges

29 November 2013Delivered 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 2013Delivered 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 1996Delivered 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

Filing History

13 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2022First Gazette notice for voluntary strike-off (1 page)
21 June 2022Application to strike the company off the register (1 page)
8 June 2022Statement by Directors (2 pages)
8 June 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
8 June 2022Statement of capital on 8 June 2022
  • GBP 1
(5 pages)
8 June 2022Solvency Statement dated 26/05/22 (1 page)
5 January 2022Unaudited abridged accounts made up to 31 May 2021 (7 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
27 August 2021Termination of appointment of Richard Antony Whiting as a director on 27 August 2021 (1 page)
28 May 2021Termination of appointment of Stephen Robert Andrew as a secretary on 27 May 2021 (1 page)
28 May 2021Termination of appointment of Andrew Downie as a director on 27 May 2021 (1 page)
28 May 2021Termination of appointment of Robert Warrington as a director on 27 May 2021 (1 page)
7 April 2021Unaudited abridged accounts made up to 31 May 2020 (7 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
7 February 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
27 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
24 January 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
19 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
17 January 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
20 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
13 June 2017Appointment of Mr Robert Warrington as a director on 1 June 2017 (2 pages)
13 June 2017Appointment of Mr Robert Warrington as a director on 1 June 2017 (2 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)
15 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
25 October 2016Full accounts made up to 31 May 2016 (26 pages)
25 October 2016Full accounts made up to 31 May 2016 (26 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)
25 January 2016Termination of appointment of Andrew Peter Williams as a director on 31 December 2015 (1 page)
25 January 2016Termination of appointment of Andrew Peter Williams as a director on 31 December 2015 (1 page)
23 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 150
(9 pages)
23 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 150
(9 pages)
23 September 2015Full accounts made up to 31 May 2015 (19 pages)
23 September 2015Full accounts made up to 31 May 2015 (19 pages)
22 June 2015Termination of appointment of Mark Ian Evington as a director on 5 June 2015 (1 page)
22 June 2015Termination of appointment of Mark Ian Evington as a director on 5 June 2015 (1 page)
22 June 2015Termination of appointment of Mark Ian Evington as a director on 5 June 2015 (1 page)
9 June 2015Termination of appointment of Ian Alexander Kenmuir as a director on 1 June 2015 (1 page)
9 June 2015Termination of appointment of Ian Alexander Kenmuir as a director on 1 June 2015 (1 page)
9 June 2015Termination of appointment of Ian Alexander Kenmuir as a director on 1 June 2015 (1 page)
3 March 2015Appointment of Mr Mark Ian Evington as a director on 24 February 2015 (2 pages)
3 March 2015Appointment of Mr Mark Ian Evington as a director on 24 February 2015 (2 pages)
3 March 2015Appointment of Mr Andrew Downie as a director on 24 February 2015 (2 pages)
3 March 2015Appointment of Mr Andrew Downie as a director on 24 February 2015 (2 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 150
(5 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 150
(5 pages)
14 August 2014Full accounts made up to 31 May 2014 (19 pages)
14 August 2014Full accounts made up to 31 May 2014 (19 pages)
22 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
22 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
22 May 2014Termination of appointment of David Warrington as a director (1 page)
22 May 2014Termination of appointment of David Warrington as a director (1 page)
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)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 150
(7 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 150
(7 pages)
17 December 2013Section 519 (1 page)
17 December 2013Section 519 (1 page)
16 December 2013Accounts for a small company made up to 30 April 2013 (6 pages)
16 December 2013Accounts for a small company made up to 30 April 2013 (6 pages)
6 December 2013Registered office address changed from Micklow House Farm Walton Stone Staffs ST15 0BY on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Micklow House Farm Walton Stone Staffs ST15 0BY on 6 December 2013 (1 page)
6 December 2013Current accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
6 December 2013Current accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
6 December 2013Registered office address changed from Micklow House Farm Walton Stone Staffs ST15 0BY on 6 December 2013 (1 page)
5 December 2013Registration of charge 025686790002 (15 pages)
5 December 2013Registration of charge 025686790003 (25 pages)
5 December 2013Registration of charge 025686790002 (15 pages)
5 December 2013Registration of charge 025686790003 (25 pages)
2 December 2013Satisfaction of charge 1 in full (2 pages)
2 December 2013Termination of appointment of Bryan Deane as a secretary (1 page)
2 December 2013Termination of appointment of Roger Deane as a director (1 page)
2 December 2013Appointment of Mr Stephen Robert Andrew as a director (2 pages)
2 December 2013Appointment of Mr Ian Alexander Kenmuir as a director (2 pages)
2 December 2013Appointment of Mr Stephen Robert Andrew as a secretary (1 page)
2 December 2013Termination of appointment of Roger Deane as a director (1 page)
2 December 2013Appointment of Mr David Warrington as a director (2 pages)
2 December 2013Termination of appointment of Bryan Deane as a secretary (1 page)
2 December 2013Appointment of Mr Richard Antony Whiting as a director (2 pages)
2 December 2013Appointment of Mr Stephen Robert Andrew as a secretary (1 page)
2 December 2013Appointment of Mr Richard Antony Whiting as a director (2 pages)
2 December 2013Satisfaction of charge 1 in full (2 pages)
2 December 2013Termination of appointment of Bryan Deane as a director (1 page)
2 December 2013Appointment of Mr Stephen Robert Andrew as a director (2 pages)
2 December 2013Appointment of Mr Brendon James Banner as a director (2 pages)
2 December 2013Appointment of Mr David Warrington as a director (2 pages)
2 December 2013Appointment of Mr Brendon James Banner as a director (2 pages)
2 December 2013Termination of appointment of Bryan Deane as a director (1 page)
2 December 2013Appointment of Mr Ian Alexander Kenmuir as a director (2 pages)
11 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
11 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
2 September 2011Accounts for a small company made up to 30 April 2011 (7 pages)
2 September 2011Accounts for a small company made up to 30 April 2011 (7 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
14 December 2010Director's details changed for Bryan Deane on 14 December 2010 (2 pages)
14 December 2010Director's details changed for Andrew Peter Williams on 14 December 2010 (2 pages)
14 December 2010Director's details changed for Roger Michael Robert Deane on 14 December 2010 (2 pages)
14 December 2010Secretary's details changed for Bryan Deane on 14 December 2010 (1 page)
14 December 2010Director's details changed for Roger Michael Robert Deane on 14 December 2010 (2 pages)
14 December 2010Secretary's details changed for Bryan Deane on 14 December 2010 (1 page)
14 December 2010Director's details changed for Andrew Peter Williams on 14 December 2010 (2 pages)
14 December 2010Director's details changed for Bryan Deane on 14 December 2010 (2 pages)
6 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
6 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Bryan Deane on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Bryan Deane on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Andrew Peter Williams on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Roger Michael Robert Deane on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Andrew Peter Williams on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Roger Michael Robert Deane on 15 December 2009 (2 pages)
29 July 2009Accounts for a small company made up to 30 April 2009 (6 pages)
29 July 2009Accounts for a small company made up to 30 April 2009 (6 pages)
4 March 2009Accounts for a small company made up to 30 April 2008 (6 pages)
4 March 2009Accounts for a small company made up to 30 April 2008 (6 pages)
20 January 2009Return made up to 14/12/08; full list of members (4 pages)
20 January 2009Return made up to 14/12/08; full list of members (4 pages)
20 December 2007Return made up to 14/12/07; full list of members (3 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
20 December 2007Return made up to 14/12/07; full list of members (3 pages)
25 September 2007Accounts for a small company made up to 30 April 2007 (6 pages)
25 September 2007Accounts for a small company made up to 30 April 2007 (6 pages)
4 January 2007Return made up to 14/12/06; full list of members (3 pages)
4 January 2007Return made up to 14/12/06; full list of members (3 pages)
31 October 2006Accounts for a small company made up to 30 April 2006 (7 pages)
31 October 2006Accounts for a small company made up to 30 April 2006 (7 pages)
29 December 2005Return made up to 14/12/05; full list of members (7 pages)
29 December 2005Return made up to 14/12/05; full list of members (7 pages)
20 September 2005Accounts for a small company made up to 30 April 2005 (6 pages)
20 September 2005Accounts for a small company made up to 30 April 2005 (6 pages)
21 December 2004Return made up to 14/12/04; full list of members (7 pages)
21 December 2004Return made up to 14/12/04; full list of members (7 pages)
27 August 2004Accounts for a small company made up to 30 April 2004 (6 pages)
27 August 2004Accounts for a small company made up to 30 April 2004 (6 pages)
5 January 2004Return made up to 14/12/03; full list of members (7 pages)
5 January 2004Return made up to 14/12/03; full list of members (7 pages)
28 August 2003Accounts for a small company made up to 30 April 2003 (6 pages)
28 August 2003Accounts for a small company made up to 30 April 2003 (6 pages)
18 December 2002Return made up to 14/12/02; full list of members (7 pages)
18 December 2002Return made up to 14/12/02; full list of members (7 pages)
19 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
19 September 2002Ad 15/08/02--------- £ si 50@1=50 £ ic 100/150 (2 pages)
19 September 2002Ad 15/08/02--------- £ si 50@1=50 £ ic 100/150 (2 pages)
19 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
18 December 2001Return made up to 14/12/01; full list of members (7 pages)
18 December 2001Return made up to 14/12/01; full list of members (7 pages)
10 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
10 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
22 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
22 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
21 December 2000Return made up to 14/12/00; full list of members (7 pages)
21 December 2000Return made up to 14/12/00; full list of members (7 pages)
7 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
7 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
20 January 2000Return made up to 14/12/99; full list of members (7 pages)
20 January 2000Return made up to 14/12/99; full list of members (7 pages)
18 February 1999Return made up to 14/12/98; full list of members (6 pages)
18 February 1999Return made up to 14/12/98; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
27 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
11 January 1998Return made up to 14/12/97; no change of members (4 pages)
11 January 1998Return 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 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 December 1997£ nc 1000/25000 13/11/97 (1 page)
28 July 1997Accounts for a small company made up to 30 April 1997 (8 pages)
28 July 1997Accounts for a small company made up to 30 April 1997 (8 pages)
14 February 1997Return made up to 14/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 February 1997Return made up to 14/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
16 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
9 January 1996Return made up to 14/12/95; full list of members (6 pages)
9 January 1996Return made up to 14/12/95; full list of members (6 pages)
28 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)
28 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
17 June 1994New director appointed (2 pages)
17 June 1994New director appointed (2 pages)
17 June 1994Ad 10/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 June 1994Ad 10/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 December 1992Accounts for a small company made up to 30 April 1992 (6 pages)
2 December 1992Accounts for a small company made up to 30 April 1992 (6 pages)
9 January 1991New director appointed (2 pages)
9 January 1991New director appointed (2 pages)
14 December 1990Incorporation (15 pages)
14 December 1990Incorporation (15 pages)