Company NameBroadland Fuels Limited
DirectorsChris James Belsham and Katie Jane Shortland
Company StatusActive
Company Number03284313
CategoryPrivate Limited Company
Incorporation Date26 November 1996(27 years, 4 months ago)
Previous NameWritenovel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Chris James Belsham
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(20 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNwf Group Plc Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMiss Katie Jane Shortland
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(26 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Nwf Group Plc, Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Derek Martin Noble
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(2 weeks, 3 days after company formation)
Appointment Duration5 years, 2 months (resigned 14 February 2002)
RoleCompany Director
Correspondence AddressPelham Hamilton Road
Newmarket
Suffolk
CB8 0NQ
Secretary NameMs Janet Mardell-Hobbs
NationalityBritish
StatusResigned
Appointed13 December 1996(2 weeks, 3 days after company formation)
Appointment Duration8 years, 8 months (resigned 16 August 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Clarendale Estate
Great Bradley
Newmarket
Suffolk
CB8 9LN
Director NameMs Janet Mardell-Hobbs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(2 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 16 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Clarendale Estate
Great Bradley
Newmarket
Suffolk
CB8 9LN
Director NameMrs Hilda Anne Noble
Date of BirthMay 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(2 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPelham Hamilton Road
Newmarket
Suffolk
CB8 0NQ
Director NameMr Peter Adrian Noble
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(6 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 16 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Acre
Ringshall
Berkhamsted
Hertfordshire
HP4 1LU
Director NameMr Alan Baines
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(8 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 February 2006)
RoleCompany Director
Correspondence Address36 Chassagne Square
Crewe
Cheshire
CW1 3GJ
Director NameMr Kevin Robert Kennerley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(8 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPost Office Farm
Chorlton Lane
Malpas
Cheshire
SY14 7ES
Wales
Secretary NameMr Stephen Robert Andrew
NationalityBritish
StatusResigned
Appointed16 August 2005(8 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 27 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Nwf Group Plc, Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Stephen Robert Andrew
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(9 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 October 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Nwf Group Plc, Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Paul Grundy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(9 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address74 Broadwalk
Wilmslow
Cheshire
SK9 5PN
Director NameMr Johnathan Richard Ford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(12 years, 5 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(15 years, 10 months 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(15 years, 11 months 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 November 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenwffuels.co.uk

Location

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

Shareholders

10k at £1Nwf Fuels LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (9 months, 3 weeks ago)
Next Accounts Due28 February 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return2 December 2023 (3 months, 2 weeks ago)
Next Return Due16 December 2024 (9 months from now)

Charges

30 January 2001Delivered on: 7 February 2001
Satisfied on: 20 August 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
1 November 2023Termination of appointment of Stephen Robert Andrew as a director on 31 October 2023 (1 page)
13 October 2023Appointment of Miss Katie Jane Shortland as a director on 2 October 2023 (2 pages)
1 February 2023Accounts for a dormant company made up to 31 May 2022 (3 pages)
6 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
14 April 2022Change of details for Nwf Fuels Limited as a person with significant control on 2 July 2021 (2 pages)
3 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
30 November 2021Accounts for a dormant company made up to 31 May 2021 (3 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)
2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
30 November 2020Accounts for a dormant company made up to 31 May 2020 (3 pages)
3 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
3 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 31 May 2018 (3 pages)
6 December 2018Confirmation statement made on 2 December 2018 with updates (4 pages)
5 January 2018Accounts for a dormant company made up to 31 May 2017 (4 pages)
5 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 2 December 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)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
5 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 2 December 2016 with updates (6 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 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 2016Statement by Directors (1 page)
16 June 2016Solvency Statement dated 28/04/16 (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)
8 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 10,000
(6 pages)
8 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 10,000
(6 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)
1 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10,000
(4 pages)
1 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10,000
(4 pages)
3 September 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
3 September 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
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)
27 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 10,000
(4 pages)
27 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 10,000
(4 pages)
12 September 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
12 September 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
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)
25 July 2013Secretary's details changed for Mr Stephen Robert Andrew on 25 July 2013 (1 page)
5 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
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 2012Termination of appointment of Richard Whiting as a director (1 page)
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 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 2012Appointment of Mr Richard Antony Whiting as a director (2 pages)
10 August 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
10 August 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
29 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
22 August 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
22 August 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
30 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
6 October 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
6 October 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
3 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
2 October 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
2 October 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
8 May 2009Director appointed johnathan richard ford (4 pages)
8 May 2009Appointment terminated director paul grundy (1 page)
8 May 2009Appointment terminated director paul grundy (1 page)
8 May 2009Director appointed johnathan richard ford (4 pages)
4 December 2008Return made up to 26/11/08; full list of members (3 pages)
4 December 2008Return made up to 26/11/08; 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)
3 December 2007Return made up to 26/11/07; full list of members (2 pages)
3 December 2007Return made up to 26/11/07; full list of members (2 pages)
18 October 2007Full accounts made up to 31 May 2007 (10 pages)
18 October 2007Full accounts made up to 31 May 2007 (10 pages)
29 November 2006Return made up to 26/11/06; full list of members (2 pages)
29 November 2006Return made up to 26/11/06; full list of members (2 pages)
2 November 2006Full accounts made up to 31 May 2006 (14 pages)
2 November 2006Full accounts made up to 31 May 2006 (14 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
6 March 2006New director appointed (3 pages)
6 March 2006New director appointed (3 pages)
6 March 2006New director appointed (3 pages)
6 March 2006New director appointed (3 pages)
20 December 2005Location of register of members (1 page)
20 December 2005Registered office changed on 20/12/05 from: c/o nwf group PLC wardle nantwich cheshire CW5 6BP (1 page)
20 December 2005Return made up to 26/11/05; full list of members (3 pages)
20 December 2005Location of register of members (1 page)
20 December 2005Return made up to 26/11/05; full list of members (3 pages)
20 December 2005Registered office changed on 20/12/05 from: c/o nwf group PLC wardle nantwich cheshire CW5 6BP (1 page)
20 December 2005Location of debenture register (1 page)
20 December 2005Location of debenture register (1 page)
27 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
30 August 2005Secretary resigned;director resigned (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005Secretary resigned;director resigned (1 page)
30 August 2005Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
30 August 2005Registered office changed on 30/08/05 from: 9 the green martham great yarmouth norfolk NR29 4PL (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Registered office changed on 30/08/05 from: 9 the green martham great yarmouth norfolk NR29 4PL (1 page)
30 August 2005Auditors resinnation (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005Auditors resinnation (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
20 August 2005Declaration of satisfaction of mortgage/charge (1 page)
20 August 2005Declaration of satisfaction of mortgage/charge (1 page)
8 August 2005Ad 03/06/97--------- £ si 9998@1 (2 pages)
8 August 2005Ad 03/06/97--------- £ si 9998@1 (2 pages)
5 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
5 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
24 January 2005Return made up to 26/11/04; full list of members (7 pages)
24 January 2005Return made up to 26/11/04; full list of members (7 pages)
22 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
22 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
17 December 2003Return made up to 26/11/03; full list of members (7 pages)
17 December 2003Return made up to 26/11/03; full list of members (7 pages)
12 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
12 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
19 December 2002Nc inc already adjusted 17/12/02 (1 page)
19 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2002Nc inc already adjusted 17/12/02 (1 page)
19 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2002Return made up to 26/11/02; full list of members (7 pages)
5 December 2002Return made up to 26/11/02; full list of members (7 pages)
7 October 2002Accounts for a small company made up to 31 March 2002 (8 pages)
7 October 2002Accounts for a small company made up to 31 March 2002 (8 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
1 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
17 December 2001Return made up to 26/11/01; full list of members (7 pages)
17 December 2001Return made up to 26/11/01; full list of members (7 pages)
13 March 2001Registered office changed on 13/03/01 from: 2 rollesby road martham great yarmouth norfolk NR29 4RU (1 page)
13 March 2001Registered office changed on 13/03/01 from: 2 rollesby road martham great yarmouth norfolk NR29 4RU (1 page)
27 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
27 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
7 February 2001Particulars of mortgage/charge (7 pages)
7 February 2001Particulars of mortgage/charge (7 pages)
1 December 2000Return made up to 26/11/00; full list of members (7 pages)
1 December 2000Return made up to 26/11/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 January 2000Return made up to 26/11/99; full list of members; amend (8 pages)
14 January 2000Return made up to 26/11/99; full list of members; amend (8 pages)
6 December 1999Return made up to 26/11/99; full list of members (8 pages)
6 December 1999Return made up to 26/11/99; full list of members (8 pages)
25 November 1998Return made up to 26/11/98; no change of members (4 pages)
25 November 1998Return made up to 26/11/98; no change of members (4 pages)
25 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 December 1997Return made up to 26/11/97; full list of members (12 pages)
29 December 1997Return made up to 26/11/97; full list of members (12 pages)
23 September 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
23 September 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
25 January 1997Memorandum and Articles of Association (8 pages)
25 January 1997Memorandum and Articles of Association (8 pages)
20 January 1997Company name changed writenovel LIMITED\certificate issued on 21/01/97 (2 pages)
20 January 1997Company name changed writenovel LIMITED\certificate issued on 21/01/97 (2 pages)
19 January 1997Director resigned (1 page)
19 January 1997Secretary resigned (1 page)
19 January 1997Secretary resigned (1 page)
19 January 1997Registered office changed on 19/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 January 1997Registered office changed on 19/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 January 1997New secretary appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New secretary appointed (2 pages)
19 January 1997Director resigned (1 page)
26 November 1996Incorporation (9 pages)
26 November 1996Incorporation (9 pages)