Company NameNWF Fuels Holdings Limited
DirectorsChris James Belsham and Katie Jane Shortland
Company StatusActive
Company Number03706449
CategoryPrivate Limited Company
Incorporation Date2 February 1999(25 years, 2 months ago)
Previous NameSecondmatter Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Chris James Belsham
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(18 years, 2 months after company formation)
Appointment Duration7 years
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(24 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Secretary NameTom Harland
StatusCurrent
Appointed01 March 2024(25 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Michael Dean Cookson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(2 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside Farm
Winsford Road
Wettenhall Winsford
Cheshire
CW7 4DL
Director NameAlan Ernest Fulker
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(2 weeks, 3 days after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 2004)
RoleCompany Director
Correspondence AddressWhite Lodge 17 Overhill Road
Wilmslow
Cheshire
SK9 2BE
Director NameGraham Robert Scott
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(2 weeks, 3 days after company formation)
Appointment Duration8 years, 8 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address216 Main Road
Goostrey
Crewe
Cheshire
CW4 8PE
Secretary NameMr Michael Dean Cookson
NationalityBritish
StatusResigned
Appointed19 February 1999(2 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside Farm
Winsford Road
Wettenhall Winsford
Cheshire
CW7 4DL
Secretary NameLinda Margaret Walker
NationalityBritish
StatusResigned
Appointed01 February 2002(3 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 2004)
RoleSecretary
Correspondence Address21 Cornelia Crescent
Belvidere
Shrewsbury
Shropshire
SY2 5NA
Wales
Secretary NameMr Stephen Robert Andrew
NationalityBritish
StatusResigned
Appointed01 February 2004(5 years after company formation)
Appointment Duration19 years, 9 months (resigned 31 October 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Paul Grundy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address74 Broadwalk
Wilmslow
Cheshire
SK9 5PN
Director NameMr Richard Antony Whiting
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(8 years, 9 months after company formation)
Appointment Duration16 years, 4 months (resigned 29 February 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Johnathan Richard Ford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(10 years, 2 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 Stephen Robert Andrew
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(13 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 November 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Brendon James Banner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(13 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Secretary NameMrs Annette Jane Dale
StatusResigned
Appointed01 November 2023(24 years, 9 months after company formation)
Appointment Duration4 months (resigned 29 February 2024)
RoleCompany Director
Correspondence AddressWardle
Nantwich
Cheshire
CW5 6BP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenwffuels.co.uk

Location

Registered AddressWardle
Nantwich
Cheshire
CW5 6BP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWardle
WardBunbury
Built Up AreaWardle Industrial Estate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Nwf Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£56,000

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Charges

24 June 1999Delivered on: 2 July 1999
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.
Outstanding

Filing History

9 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
29 January 2020Full accounts made up to 31 May 2019 (15 pages)
11 November 2019Confirmation statement made on 9 November 2019 with updates (4 pages)
13 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
25 October 2018Full accounts made up to 31 May 2018 (15 pages)
13 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
9 November 2017Full accounts made up to 31 May 2017 (15 pages)
9 November 2017Full accounts made up to 31 May 2017 (15 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)
11 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
25 October 2016Full accounts made up to 31 May 2016 (16 pages)
25 October 2016Full accounts made up to 31 May 2016 (16 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)
27 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(5 pages)
27 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(5 pages)
27 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(5 pages)
23 September 2015Full accounts made up to 31 May 2015 (11 pages)
23 September 2015Full accounts made up to 31 May 2015 (11 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(4 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(4 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(4 pages)
14 August 2014Full accounts made up to 31 May 2014 (10 pages)
14 August 2014Full accounts made up to 31 May 2014 (10 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)
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)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(4 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(4 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(4 pages)
21 August 2013Full accounts made up to 31 May 2013 (9 pages)
21 August 2013Full accounts made up to 31 May 2013 (9 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 Richard Antony Whiting on 25 July 2013 (2 pages)
25 July 2013Director's details changed for Mr Richard Antony Whiting on 25 July 2013 (2 pages)
25 July 2013Secretary's details changed for Mr Stephen Robert Andrew on 25 July 2013 (1 page)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
7 November 2012Termination of appointment of Stephen Andrew as a director (1 page)
7 November 2012Appointment of Mr Brendon James Banner as a director (2 pages)
7 November 2012Termination of appointment of Stephen Andrew as a director (1 page)
7 November 2012Appointment of Mr Brendon James Banner as a director (2 pages)
28 September 2012Termination of appointment of Johnathan Ford as a director (1 page)
28 September 2012Appointment of Mr Stephen Robert Andrew as a director (2 pages)
28 September 2012Appointment of Mr Stephen Robert Andrew as a director (2 pages)
28 September 2012Termination of appointment of Johnathan Ford as a director (1 page)
10 August 2012Full accounts made up to 31 May 2012 (9 pages)
10 August 2012Full accounts made up to 31 May 2012 (9 pages)
8 February 2012Full accounts made up to 31 May 2011 (9 pages)
8 February 2012Full accounts made up to 31 May 2011 (9 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
6 October 2010Full accounts made up to 31 May 2010 (9 pages)
6 October 2010Full accounts made up to 31 May 2010 (9 pages)
3 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
1 October 2009Full accounts made up to 31 May 2009 (9 pages)
1 October 2009Full accounts made up to 31 May 2009 (9 pages)
8 May 2009Director appointed johnathan richard ford (3 pages)
8 May 2009Director appointed johnathan richard ford (3 pages)
8 May 2009Appointment terminated director paul grundy (1 page)
8 May 2009Appointment terminated director paul grundy (1 page)
2 December 2008Return made up to 09/11/08; full list of members (3 pages)
2 December 2008Return made up to 09/11/08; full list of members (3 pages)
1 December 2008Full accounts made up to 31 May 2008 (9 pages)
1 December 2008Full accounts made up to 31 May 2008 (9 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
3 December 2007Return made up to 09/11/07; full list of members (2 pages)
3 December 2007Return made up to 09/11/07; full list of members (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
12 October 2007Full accounts made up to 31 May 2007 (8 pages)
12 October 2007Full accounts made up to 31 May 2007 (8 pages)
29 November 2006Return made up to 09/11/06; full list of members (2 pages)
29 November 2006Return made up to 09/11/06; full list of members (2 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
26 September 2006Full accounts made up to 31 May 2006 (8 pages)
26 September 2006Full accounts made up to 31 May 2006 (8 pages)
2 December 2005Return made up to 09/11/05; full list of members (2 pages)
2 December 2005Return made up to 09/11/05; full list of members (2 pages)
2 November 2005Full accounts made up to 31 May 2005 (7 pages)
2 November 2005Full accounts made up to 31 May 2005 (7 pages)
7 March 2005Director's particulars changed (1 page)
7 March 2005Director's particulars changed (1 page)
21 December 2004Full accounts made up to 31 May 2004 (7 pages)
21 December 2004Full accounts made up to 31 May 2004 (7 pages)
7 December 2004Return made up to 09/11/04; full list of members (7 pages)
7 December 2004Return made up to 09/11/04; full list of members (7 pages)
6 September 2004New director appointed (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004New director appointed (2 pages)
10 February 2004New secretary appointed (1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004New secretary appointed (1 page)
4 December 2003Return made up to 09/11/03; full list of members (7 pages)
4 December 2003Full accounts made up to 31 May 2003 (8 pages)
4 December 2003Full accounts made up to 31 May 2003 (8 pages)
4 December 2003Return made up to 09/11/03; full list of members (7 pages)
4 March 2003Auditor's resignation (1 page)
4 March 2003Auditor's resignation (1 page)
3 December 2002Return made up to 09/11/02; full list of members (7 pages)
3 December 2002Return made up to 09/11/02; full list of members (7 pages)
3 December 2002Full accounts made up to 31 May 2002 (8 pages)
3 December 2002Full accounts made up to 31 May 2002 (8 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned;director resigned (1 page)
6 February 2002Secretary resigned;director resigned (1 page)
6 February 2002New secretary appointed (2 pages)
4 February 2002Full accounts made up to 31 May 2001 (8 pages)
4 February 2002Full accounts made up to 31 May 2001 (8 pages)
26 November 2001Return made up to 09/11/01; full list of members (7 pages)
26 November 2001Return made up to 09/11/01; full list of members (7 pages)
6 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 November 2000Full accounts made up to 31 May 2000 (8 pages)
29 November 2000Full accounts made up to 31 May 2000 (8 pages)
28 November 2000Return made up to 09/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 November 2000Return made up to 09/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 February 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 09/02/00
(7 pages)
9 February 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 09/02/00
(7 pages)
14 September 1999Ad 01/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 September 1999Ad 01/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 September 1999Particulars of contract relating to shares (4 pages)
14 September 1999Particulars of contract relating to shares (4 pages)
15 July 1999Accounting reference date extended from 29/02/00 to 31/05/00 (1 page)
15 July 1999Accounting reference date extended from 29/02/00 to 31/05/00 (1 page)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
28 May 1999Company name changed secondmatter LIMITED\certificate issued on 28/05/99 (2 pages)
28 May 1999Company name changed secondmatter LIMITED\certificate issued on 28/05/99 (2 pages)
5 May 1999Registered office changed on 05/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 May 1999Registered office changed on 05/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999Director resigned (1 page)
2 February 1999Incorporation (13 pages)
2 February 1999Incorporation (13 pages)