Wardle
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(24 years, 7 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 | Mr Stephen George Thomas |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(same day as company formation) |
Role | Argicultural Merchant |
Country of Residence | England |
Correspondence Address | Tremeere Manor Lanivet Bodmin Cornwall PL30 5BG |
Director Name | Mr Julian Mark Thomas |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(same day as company formation) |
Role | Clergy Man |
Correspondence Address | 10 Drake Close Westward Ho Bideford Devon EX39 1XA |
Secretary Name | Nina Mary Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Drake Close Westward Ho Bideford Devon EX39 1XA |
Director Name | Mr Graham John Watson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(4 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 09 May 2006) |
Role | Distribution |
Country of Residence | Germany |
Correspondence Address | 23 Park Hill Road Ilfracombe Devon EX34 8HL |
Director Name | Richard John Evans |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 1998) |
Role | Animal Feedingstuffs |
Correspondence Address | 144 Holford Road Durleigh Bridgwater Somerset TA6 7PE |
Director Name | Ruth Mary Thomas |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(4 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 December 2004) |
Role | Company Director |
Correspondence Address | Middle Upcott Chittlehampton Umberleigh Devon EX37 9RX |
Director Name | Nina Mary Thomas |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(4 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 December 2004) |
Role | Retired |
Correspondence Address | 10 Drake Close Westward Ho Bideford Devon EX39 1XA |
Secretary Name | Catherine Mary Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 December 2004) |
Role | Ruminant Nutritionist |
Correspondence Address | Higher Trevellas Farm St Agnes Cornwall TR5 0XR |
Director Name | Graham Robert Scott |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 1 The Grove Tarporley Cheshire CW6 0GB |
Director Name | Mr Ian Alexander Kenmuir |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cherrington Road Nantwich Cheshire CW5 7AW |
Director Name | Mr Paul Grundy |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Broadwalk Wilmslow Cheshire SK9 5PN |
Director Name | Mr David Warrington |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Bank Farm Uttoxeter Staffordshire ST14 8PT |
Director Name | Dominic Richard Aldcroft |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(12 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 05 July 2005) |
Role | Company Director |
Correspondence Address | 18 Fletcher Drive Bowdon Altrincham Cheshire WA14 3FZ |
Secretary Name | Mr Stephen Robert Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(12 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 27 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Nwf Group Plc 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 | 30 April 2009(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 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 Richard Antony Whiting |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(20 years 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 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(20 years, 1 month 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 Wardle Nantwich Cheshire CW5 6BP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | nwfagriculture.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01829 261155 |
Telephone region | Tarporley |
Registered Address | C/O Nwf Group Plc Wardle Nantwich Cheshire CW5 6BP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Wardle |
Ward | Bunbury |
Built Up Area | Wardle Industrial Estate |
52.5k at £1 | Nwf Agriculture LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
15 October 1992 | Delivered 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 |
---|
13 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2022 | Voluntary strike-off action has been suspended (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) |
30 November 2021 | Accounts for a dormant company made up to 31 May 2021 (3 pages) |
8 October 2021 | Confirmation statement made on 4 October 2021 with updates (4 pages) |
27 May 2021 | Termination of appointment of Richard Antony Whiting as a director on 27 May 2021 (1 page) |
27 May 2021 | Termination of appointment of Stephen Robert Andrew as a secretary on 27 May 2021 (1 page) |
30 November 2020 | Accounts for a dormant company made up to 31 May 2020 (3 pages) |
8 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
3 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
4 October 2019 | 04/10/19 Statement of Capital gbp 1 (4 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
18 January 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
17 October 2018 | Confirmation statement made on 4 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 4 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 4 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) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 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) |
1 September 2016 | Appointment of Mr Richard Antony Whiting as a director on 31 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Richard Antony Whiting as a director on 31 August 2016 (2 pages) |
16 June 2016 | Resolutions
|
16 June 2016 | Statement of capital on 16 June 2016
|
16 June 2016 | Statement by Directors (1 page) |
16 June 2016 | Resolutions
|
16 June 2016 | Solvency Statement dated 28/04/16 (1 page) |
16 June 2016 | Statement by Directors (1 page) |
16 June 2016 | Solvency Statement dated 28/04/16 (1 page) |
16 June 2016 | Statement of capital on 16 June 2016
|
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) |
22 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
23 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
3 September 2014 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
19 March 2014 | Resolutions
|
19 March 2014 | Resolutions
|
17 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
12 September 2013 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
25 July 2013 | Secretary's details changed for Mr Stephen Robert Andrew on 25 July 2013 (1 page) |
25 July 2013 | Secretary's details changed for Mr Stephen Robert Andrew on 25 July 2013 (1 page) |
25 July 2013 | Director's details changed for Mr Stephen Robert Andrew on 25 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr Stephen Robert Andrew on 25 July 2013 (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) |
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) |
28 September 2012 | Appointment of Mr Richard Antony Whiting as a director (2 pages) |
28 September 2012 | Appointment of Mr Richard Antony Whiting as a director (2 pages) |
28 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Termination of appointment of Johnathan Ford as a director (1 page) |
28 September 2012 | Termination of appointment of Johnathan Ford as a director (1 page) |
28 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
11 October 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
11 October 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
27 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Full accounts made up to 31 May 2010 (8 pages) |
6 October 2010 | Full accounts made up to 31 May 2010 (8 pages) |
28 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
8 May 2009 | Appointment terminated director paul grundy (1 page) |
8 May 2009 | Director appointed johnathan richard ford (4 pages) |
8 May 2009 | Director appointed johnathan richard ford (4 pages) |
8 May 2009 | Appointment terminated director paul grundy (1 page) |
28 October 2008 | Return made up to 16/09/08; full list of members (3 pages) |
28 October 2008 | Return made up to 16/09/08; full list of members (3 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
10 January 2008 | Total exemption full accounts made up to 31 May 2007 (5 pages) |
10 January 2008 | Total exemption full accounts made up to 31 May 2007 (5 pages) |
9 October 2007 | Return made up to 16/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 16/09/07; full list of members (2 pages) |
2 November 2006 | Full accounts made up to 31 May 2006 (11 pages) |
2 November 2006 | Full accounts made up to 31 May 2006 (11 pages) |
6 October 2006 | Return made up to 16/09/06; full list of members (2 pages) |
6 October 2006 | Return made up to 16/09/06; full list of members (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
27 October 2005 | Resolutions
|
27 October 2005 | Resolutions
|
25 October 2005 | Full accounts made up to 31 May 2005 (15 pages) |
25 October 2005 | Full accounts made up to 31 May 2005 (15 pages) |
7 October 2005 | Return made up to 16/09/05; full list of members (4 pages) |
7 October 2005 | Return made up to 16/09/05; full list of members (4 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
7 March 2005 | Director's particulars changed (1 page) |
7 March 2005 | Director's particulars changed (1 page) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | Secretary resigned (1 page) |
11 December 2004 | New director appointed (3 pages) |
11 December 2004 | New director appointed (2 pages) |
11 December 2004 | New director appointed (3 pages) |
11 December 2004 | New director appointed (3 pages) |
11 December 2004 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
11 December 2004 | New director appointed (2 pages) |
11 December 2004 | New director appointed (2 pages) |
11 December 2004 | Registered office changed on 11/12/04 from: wixland atherington umberleigh devon EX37 9HZ (1 page) |
11 December 2004 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
11 December 2004 | Registered office changed on 11/12/04 from: wixland atherington umberleigh devon EX37 9HZ (1 page) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | Auditor's resignation (1 page) |
11 December 2004 | New director appointed (2 pages) |
11 December 2004 | New secretary appointed (2 pages) |
11 December 2004 | Secretary resigned (1 page) |
11 December 2004 | Auditor's resignation (1 page) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | New director appointed (3 pages) |
11 December 2004 | New secretary appointed (2 pages) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | Director resigned (1 page) |
26 November 2004 | Accounts for a medium company made up to 31 July 2004 (21 pages) |
26 November 2004 | Accounts for a medium company made up to 31 July 2004 (21 pages) |
4 November 2004 | Return made up to 16/09/04; full list of members
|
4 November 2004 | Return made up to 16/09/04; full list of members
|
28 May 2004 | Accounts for a medium company made up to 31 July 2003 (19 pages) |
28 May 2004 | Accounts for a medium company made up to 31 July 2003 (19 pages) |
27 September 2003 | Return made up to 16/09/03; full list of members
|
27 September 2003 | Return made up to 16/09/03; full list of members
|
18 February 2003 | Accounts for a medium company made up to 31 July 2002 (19 pages) |
18 February 2003 | Accounts for a medium company made up to 31 July 2002 (19 pages) |
25 September 2002 | Return made up to 16/09/02; full list of members (8 pages) |
25 September 2002 | Return made up to 16/09/02; full list of members (8 pages) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Secretary resigned (1 page) |
22 April 2002 | Accounts for a medium company made up to 31 July 2001 (21 pages) |
22 April 2002 | Accounts for a medium company made up to 31 July 2001 (21 pages) |
15 October 2001 | Return made up to 16/09/01; full list of members
|
15 October 2001 | Return made up to 16/09/01; full list of members
|
2 March 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
2 March 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
20 October 2000 | Return made up to 16/09/00; full list of members (7 pages) |
20 October 2000 | Return made up to 16/09/00; full list of members (7 pages) |
21 December 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
21 December 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
27 September 1999 | Return made up to 16/09/99; full list of members (8 pages) |
27 September 1999 | Return made up to 16/09/99; full list of members (8 pages) |
12 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
12 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Return made up to 16/09/98; no change of members (6 pages) |
25 September 1998 | Return made up to 16/09/98; no change of members (6 pages) |
25 September 1998 | Director resigned (1 page) |
24 February 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
24 February 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
9 October 1997 | Return made up to 16/09/97; full list of members (8 pages) |
9 October 1997 | Return made up to 16/09/97; full list of members (8 pages) |
24 April 1997 | Ad 01/10/96--------- £ si 2500@1=2500 £ ic 52500/55000 (2 pages) |
24 April 1997 | Ad 01/10/96--------- £ si 2500@1=2500 £ ic 52500/55000 (2 pages) |
5 March 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
5 March 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Ad 01/10/96--------- £ si 2500@1=2500 £ ic 50000/52500 (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Ad 01/10/96--------- £ si 2500@1=2500 £ ic 50000/52500 (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
7 October 1996 | Return made up to 16/09/96; no change of members (4 pages) |
7 October 1996 | Return made up to 16/09/96; no change of members (4 pages) |
31 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
31 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
4 October 1995 | Return made up to 16/09/95; full list of members (6 pages) |
4 October 1995 | Return made up to 16/09/95; full list of members (6 pages) |
5 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
5 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
16 September 1992 | Incorporation (14 pages) |
16 September 1992 | Incorporation (14 pages) |