Company NameJ G W Thomas & Son Limited
Company StatusDissolved
Company Number02747786
CategoryPrivate Limited Company
Incorporation Date16 September 1992(31 years, 6 months ago)
Dissolution Date13 September 2022 (1 year, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Robert Andrew
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(13 years, 5 months after company formation)
Appointment Duration16 years, 6 months (closed 13 September 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Nwf Group Plc
Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Chris James Belsham
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2017(24 years, 7 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 NameMr Stephen George Thomas
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(same day as company formation)
RoleArgicultural Merchant
Country of ResidenceEngland
Correspondence AddressTremeere Manor
Lanivet
Bodmin
Cornwall
PL30 5BG
Director NameMr Julian Mark Thomas
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(same day as company formation)
RoleClergy Man
Correspondence Address10 Drake Close
Westward Ho
Bideford
Devon
EX39 1XA
Secretary NameNina Mary Thomas
NationalityBritish
StatusResigned
Appointed16 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address10 Drake Close
Westward Ho
Bideford
Devon
EX39 1XA
Director NameMr Graham John Watson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(4 years after company formation)
Appointment Duration9 years, 7 months (resigned 09 May 2006)
RoleDistribution
Country of ResidenceGermany
Correspondence Address23 Park Hill Road
Ilfracombe
Devon
EX34 8HL
Director NameRichard John Evans
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1998)
RoleAnimal Feedingstuffs
Correspondence Address144 Holford Road
Durleigh
Bridgwater
Somerset
TA6 7PE
Director NameRuth Mary Thomas
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(4 years after company formation)
Appointment Duration8 years, 2 months (resigned 02 December 2004)
RoleCompany Director
Correspondence AddressMiddle Upcott
Chittlehampton
Umberleigh
Devon
EX37 9RX
Director NameNina Mary Thomas
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(4 years after company formation)
Appointment Duration8 years, 2 months (resigned 02 December 2004)
RoleRetired
Correspondence Address10 Drake Close
Westward Ho
Bideford
Devon
EX39 1XA
Secretary NameCatherine Mary Mitchell
NationalityBritish
StatusResigned
Appointed14 June 2002(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 December 2004)
RoleRuminant Nutritionist
Correspondence AddressHigher Trevellas Farm
St Agnes
Cornwall
TR5 0XR
Director NameGraham Robert Scott
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(12 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address1 The Grove
Tarporley
Cheshire
CW6 0GB
Director NameMr Ian Alexander Kenmuir
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(12 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cherrington Road
Nantwich
Cheshire
CW5 7AW
Director NameMr Paul Grundy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(12 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Broadwalk
Wilmslow
Cheshire
SK9 5PN
Director NameMr David Warrington
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(12 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Bank Farm
Uttoxeter
Staffordshire
ST14 8PT
Director NameDominic Richard Aldcroft
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(12 years, 2 months after company formation)
Appointment Duration7 months (resigned 05 July 2005)
RoleCompany Director
Correspondence Address18 Fletcher Drive
Bowdon
Altrincham
Cheshire
WA14 3FZ
Secretary NameMr Stephen Robert Andrew
NationalityBritish
StatusResigned
Appointed02 December 2004(12 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 27 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Nwf Group Plc
Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Johnathan Richard Ford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(16 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 September 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Elmbridge Green
Droitwich
Worcester
WR4 0NH
Director NameMr Richard Antony Whiting
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(20 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Nwf Group Plc
Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Brendon James Banner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(20 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Nwf Group Plc
Wardle
Nantwich
Cheshire
CW5 6BP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 September 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenwfagriculture.co.uk
Email address[email protected]
Telephone01829 261155
Telephone regionTarporley

Location

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

Shareholders

52.5k at £1Nwf Agriculture LTD
100.00%
Ordinary

Accounts

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

Charges

15 October 1992Delivered on: 21 October 1992
Satisfied on: 23 December 2004
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.
Fully Satisfied

Filing History

13 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2022Voluntary strike-off action has been suspended (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)
30 November 2021Accounts for a dormant company made up to 31 May 2021 (3 pages)
8 October 2021Confirmation statement made on 4 October 2021 with updates (4 pages)
27 May 2021Termination of appointment of Richard Antony Whiting as a director on 27 May 2021 (1 page)
27 May 2021Termination of appointment of Stephen Robert Andrew as a secretary on 27 May 2021 (1 page)
30 November 2020Accounts for a dormant company made up to 31 May 2020 (3 pages)
8 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
4 October 201904/10/19 Statement of Capital gbp 1 (4 pages)
4 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
18 January 2019Micro company accounts made up to 31 May 2018 (3 pages)
17 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
5 January 2018Accounts for a dormant company made up to 31 May 2017 (4 pages)
11 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
25 April 2017Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages)
25 April 2017Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
5 September 2016Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page)
5 September 2016Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Mr Richard Antony Whiting as a director on 31 August 2016 (2 pages)
1 September 2016Appointment of Mr Richard Antony Whiting as a director on 31 August 2016 (2 pages)
16 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
16 June 2016Statement of capital on 16 June 2016
  • GBP 1
(4 pages)
16 June 2016Statement by Directors (1 page)
16 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
16 June 2016Solvency Statement dated 28/04/16 (1 page)
16 June 2016Statement by Directors (1 page)
16 June 2016Solvency Statement dated 28/04/16 (1 page)
16 June 2016Statement of capital on 16 June 2016
  • GBP 1
(4 pages)
19 October 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
19 October 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
22 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 52,500
(6 pages)
22 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 52,500
(6 pages)
23 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 53,000
(4 pages)
23 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 53,000
(4 pages)
3 September 2014Accounts for a dormant company made up to 31 May 2014 (4 pages)
3 September 2014Accounts for a dormant company made up to 31 May 2014 (4 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 07/03/2014
(21 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 07/03/2014
(21 pages)
17 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 53,000
(4 pages)
17 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 53,000
(4 pages)
12 September 2013Accounts for a dormant company made up to 31 May 2013 (4 pages)
12 September 2013Accounts for a dormant company made up to 31 May 2013 (4 pages)
25 July 2013Secretary's details changed for Mr Stephen Robert Andrew on 25 July 2013 (1 page)
25 July 2013Secretary's details changed for Mr Stephen Robert Andrew on 25 July 2013 (1 page)
25 July 2013Director's details changed for Mr Stephen Robert Andrew on 25 July 2013 (2 pages)
25 July 2013Director's details changed for Mr Stephen Robert Andrew on 25 July 2013 (2 pages)
7 November 2012Termination of appointment of Richard Whiting as a director (1 page)
7 November 2012Termination of appointment of Richard Whiting as a director (1 page)
7 November 2012Appointment of Mr Brendon James Banner as a director (2 pages)
7 November 2012Appointment of Mr Brendon James Banner as a director (2 pages)
28 September 2012Appointment of Mr Richard Antony Whiting as a director (2 pages)
28 September 2012Appointment of Mr Richard Antony Whiting as a director (2 pages)
28 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
28 September 2012Termination of appointment of Johnathan Ford as a director (1 page)
28 September 2012Termination of appointment of Johnathan Ford as a director (1 page)
28 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
10 August 2012Accounts for a dormant company made up to 31 May 2012 (4 pages)
10 August 2012Accounts for a dormant company made up to 31 May 2012 (4 pages)
11 October 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
11 October 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
27 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
6 October 2010Full accounts made up to 31 May 2010 (8 pages)
6 October 2010Full accounts made up to 31 May 2010 (8 pages)
28 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
1 October 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
1 October 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
8 May 2009Appointment terminated director paul grundy (1 page)
8 May 2009Director appointed johnathan richard ford (4 pages)
8 May 2009Director appointed johnathan richard ford (4 pages)
8 May 2009Appointment terminated director paul grundy (1 page)
28 October 2008Return made up to 16/09/08; full list of members (3 pages)
28 October 2008Return made up to 16/09/08; full list of members (3 pages)
3 October 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
3 October 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
10 January 2008Total exemption full accounts made up to 31 May 2007 (5 pages)
10 January 2008Total exemption full accounts made up to 31 May 2007 (5 pages)
9 October 2007Return made up to 16/09/07; full list of members (2 pages)
9 October 2007Return made up to 16/09/07; full list of members (2 pages)
2 November 2006Full accounts made up to 31 May 2006 (11 pages)
2 November 2006Full accounts made up to 31 May 2006 (11 pages)
6 October 2006Return made up to 16/09/06; full list of members (2 pages)
6 October 2006Return made up to 16/09/06; full list of members (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (1 page)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
27 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2005Full accounts made up to 31 May 2005 (15 pages)
25 October 2005Full accounts made up to 31 May 2005 (15 pages)
7 October 2005Return made up to 16/09/05; full list of members (4 pages)
7 October 2005Return made up to 16/09/05; full list of members (4 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
7 March 2005Director's particulars changed (1 page)
7 March 2005Director's particulars changed (1 page)
23 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
11 December 2004Director resigned (1 page)
11 December 2004Secretary resigned (1 page)
11 December 2004New director appointed (3 pages)
11 December 2004New director appointed (2 pages)
11 December 2004New director appointed (3 pages)
11 December 2004New director appointed (3 pages)
11 December 2004Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
11 December 2004New director appointed (2 pages)
11 December 2004New director appointed (2 pages)
11 December 2004Registered office changed on 11/12/04 from: wixland atherington umberleigh devon EX37 9HZ (1 page)
11 December 2004Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
11 December 2004Registered office changed on 11/12/04 from: wixland atherington umberleigh devon EX37 9HZ (1 page)
11 December 2004Director resigned (1 page)
11 December 2004Director resigned (1 page)
11 December 2004Auditor's resignation (1 page)
11 December 2004New director appointed (2 pages)
11 December 2004New secretary appointed (2 pages)
11 December 2004Secretary resigned (1 page)
11 December 2004Auditor's resignation (1 page)
11 December 2004Director resigned (1 page)
11 December 2004New director appointed (3 pages)
11 December 2004New secretary appointed (2 pages)
11 December 2004Director resigned (1 page)
11 December 2004Director resigned (1 page)
11 December 2004Director resigned (1 page)
11 December 2004Director resigned (1 page)
26 November 2004Accounts for a medium company made up to 31 July 2004 (21 pages)
26 November 2004Accounts for a medium company made up to 31 July 2004 (21 pages)
4 November 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 May 2004Accounts for a medium company made up to 31 July 2003 (19 pages)
28 May 2004Accounts for a medium company made up to 31 July 2003 (19 pages)
27 September 2003Return made up to 16/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2003Return made up to 16/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2003Accounts for a medium company made up to 31 July 2002 (19 pages)
18 February 2003Accounts for a medium company made up to 31 July 2002 (19 pages)
25 September 2002Return made up to 16/09/02; full list of members (8 pages)
25 September 2002Return made up to 16/09/02; full list of members (8 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Secretary resigned (1 page)
22 April 2002Accounts for a medium company made up to 31 July 2001 (21 pages)
22 April 2002Accounts for a medium company made up to 31 July 2001 (21 pages)
15 October 2001Return made up to 16/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2001Return made up to 16/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2001Accounts for a small company made up to 31 July 2000 (8 pages)
2 March 2001Accounts for a small company made up to 31 July 2000 (8 pages)
20 October 2000Return made up to 16/09/00; full list of members (7 pages)
20 October 2000Return made up to 16/09/00; full list of members (7 pages)
21 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
21 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
27 September 1999Return made up to 16/09/99; full list of members (8 pages)
27 September 1999Return made up to 16/09/99; full list of members (8 pages)
12 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
12 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
25 September 1998Director resigned (1 page)
25 September 1998Return made up to 16/09/98; no change of members (6 pages)
25 September 1998Return made up to 16/09/98; no change of members (6 pages)
25 September 1998Director resigned (1 page)
24 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
24 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
9 October 1997Return made up to 16/09/97; full list of members (8 pages)
9 October 1997Return made up to 16/09/97; full list of members (8 pages)
24 April 1997Ad 01/10/96--------- £ si 2500@1=2500 £ ic 52500/55000 (2 pages)
24 April 1997Ad 01/10/96--------- £ si 2500@1=2500 £ ic 52500/55000 (2 pages)
5 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
5 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
28 October 1996New director appointed (2 pages)
28 October 1996Ad 01/10/96--------- £ si 2500@1=2500 £ ic 50000/52500 (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996Ad 01/10/96--------- £ si 2500@1=2500 £ ic 50000/52500 (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
7 October 1996Return made up to 16/09/96; no change of members (4 pages)
7 October 1996Return made up to 16/09/96; no change of members (4 pages)
31 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
31 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
4 October 1995Return made up to 16/09/95; full list of members (6 pages)
4 October 1995Return made up to 16/09/95; full list of members (6 pages)
5 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
5 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
16 September 1992Incorporation (14 pages)
16 September 1992Incorporation (14 pages)