Nantwich
Cheshire
CW5 6BP
Director Name | Miss Katie Jane Shortland |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(24 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Secretary Name | Tom Harland |
---|---|
Status | Current |
Appointed | 01 March 2024(25 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Michael Dean Cookson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bankside Farm Winsford Road Wettenhall Winsford Cheshire CW7 4DL |
Director Name | Alan Ernest Fulker |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | White Lodge 17 Overhill Road Wilmslow Cheshire SK9 2BE |
Director Name | Graham Robert Scott |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 216 Main Road Goostrey Crewe Cheshire CW4 8PE |
Secretary Name | Mr Michael Dean Cookson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bankside Farm Winsford Road Wettenhall Winsford Cheshire CW7 4DL |
Secretary Name | Linda Margaret Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(3 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 January 2004) |
Role | Secretary |
Correspondence Address | 21 Cornelia Crescent Belvidere Shrewsbury Shropshire SY2 5NA Wales |
Secretary Name | Mr Stephen Robert Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(5 years after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 October 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Paul Grundy |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 74 Broadwalk Wilmslow Cheshire SK9 5PN |
Director Name | Mr Richard Antony Whiting |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(8 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 29 February 2024) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 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(10 years, 2 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 Stephen Robert Andrew |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(13 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 November 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 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(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Secretary Name | Mrs Annette Jane Dale |
---|---|
Status | Resigned |
Appointed | 01 November 2023(24 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 29 February 2024) |
Role | Company Director |
Correspondence Address | Wardle Nantwich Cheshire CW5 6BP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | nwffuels.co.uk |
---|
Registered Address | Wardle Nantwich Cheshire CW5 6BP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Wardle |
Ward | Bunbury |
Built Up Area | Wardle Industrial Estate |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Nwf Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,000 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
24 June 1999 | Delivered 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 |
---|
9 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
---|---|
29 January 2020 | Full accounts made up to 31 May 2019 (15 pages) |
11 November 2019 | Confirmation statement made on 9 November 2019 with updates (4 pages) |
13 November 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
25 October 2018 | Full accounts made up to 31 May 2018 (15 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
9 November 2017 | Full accounts made up to 31 May 2017 (15 pages) |
9 November 2017 | Full accounts made up to 31 May 2017 (15 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) |
11 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
25 October 2016 | Full accounts made up to 31 May 2016 (16 pages) |
25 October 2016 | Full accounts made up to 31 May 2016 (16 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) |
27 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
23 September 2015 | Full accounts made up to 31 May 2015 (11 pages) |
23 September 2015 | Full accounts made up to 31 May 2015 (11 pages) |
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
14 August 2014 | Full accounts made up to 31 May 2014 (10 pages) |
14 August 2014 | Full accounts made up to 31 May 2014 (10 pages) |
22 July 2014 | Resolutions
|
22 July 2014 | Resolutions
|
19 March 2014 | Resolutions
|
19 March 2014 | Resolutions
|
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
21 August 2013 | Full accounts made up to 31 May 2013 (9 pages) |
21 August 2013 | Full accounts made up to 31 May 2013 (9 pages) |
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 Richard Antony Whiting on 25 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr Richard Antony Whiting on 25 July 2013 (2 pages) |
25 July 2013 | Secretary's details changed for Mr Stephen Robert Andrew on 25 July 2013 (1 page) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Termination of appointment of Stephen Andrew as a director (1 page) |
7 November 2012 | Appointment of Mr Brendon James Banner as a director (2 pages) |
7 November 2012 | Termination of appointment of Stephen Andrew as a director (1 page) |
7 November 2012 | Appointment of Mr Brendon James Banner as a director (2 pages) |
28 September 2012 | Termination of appointment of Johnathan Ford as a director (1 page) |
28 September 2012 | Appointment of Mr Stephen Robert Andrew as a director (2 pages) |
28 September 2012 | Appointment of Mr Stephen Robert Andrew as a director (2 pages) |
28 September 2012 | Termination of appointment of Johnathan Ford as a director (1 page) |
10 August 2012 | Full accounts made up to 31 May 2012 (9 pages) |
10 August 2012 | Full accounts made up to 31 May 2012 (9 pages) |
8 February 2012 | Full accounts made up to 31 May 2011 (9 pages) |
8 February 2012 | Full accounts made up to 31 May 2011 (9 pages) |
11 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Full accounts made up to 31 May 2010 (9 pages) |
6 October 2010 | Full accounts made up to 31 May 2010 (9 pages) |
3 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
1 October 2009 | Full accounts made up to 31 May 2009 (9 pages) |
1 October 2009 | Full accounts made up to 31 May 2009 (9 pages) |
8 May 2009 | Director appointed johnathan richard ford (3 pages) |
8 May 2009 | Director appointed johnathan richard ford (3 pages) |
8 May 2009 | Appointment terminated director paul grundy (1 page) |
8 May 2009 | Appointment terminated director paul grundy (1 page) |
2 December 2008 | Return made up to 09/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 09/11/08; full list of members (3 pages) |
1 December 2008 | Full accounts made up to 31 May 2008 (9 pages) |
1 December 2008 | Full accounts made up to 31 May 2008 (9 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
3 December 2007 | Return made up to 09/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 09/11/07; full list of members (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
12 October 2007 | Full accounts made up to 31 May 2007 (8 pages) |
12 October 2007 | Full accounts made up to 31 May 2007 (8 pages) |
29 November 2006 | Return made up to 09/11/06; full list of members (2 pages) |
29 November 2006 | Return made up to 09/11/06; full list of members (2 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
26 September 2006 | Full accounts made up to 31 May 2006 (8 pages) |
26 September 2006 | Full accounts made up to 31 May 2006 (8 pages) |
2 December 2005 | Return made up to 09/11/05; full list of members (2 pages) |
2 December 2005 | Return made up to 09/11/05; full list of members (2 pages) |
2 November 2005 | Full accounts made up to 31 May 2005 (7 pages) |
2 November 2005 | Full accounts made up to 31 May 2005 (7 pages) |
7 March 2005 | Director's particulars changed (1 page) |
7 March 2005 | Director's particulars changed (1 page) |
21 December 2004 | Full accounts made up to 31 May 2004 (7 pages) |
21 December 2004 | Full accounts made up to 31 May 2004 (7 pages) |
7 December 2004 | Return made up to 09/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 09/11/04; full list of members (7 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | New director appointed (2 pages) |
10 February 2004 | New secretary appointed (1 page) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | New secretary appointed (1 page) |
4 December 2003 | Return made up to 09/11/03; full list of members (7 pages) |
4 December 2003 | Full accounts made up to 31 May 2003 (8 pages) |
4 December 2003 | Full accounts made up to 31 May 2003 (8 pages) |
4 December 2003 | Return made up to 09/11/03; full list of members (7 pages) |
4 March 2003 | Auditor's resignation (1 page) |
4 March 2003 | Auditor's resignation (1 page) |
3 December 2002 | Return made up to 09/11/02; full list of members (7 pages) |
3 December 2002 | Return made up to 09/11/02; full list of members (7 pages) |
3 December 2002 | Full accounts made up to 31 May 2002 (8 pages) |
3 December 2002 | Full accounts made up to 31 May 2002 (8 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned;director resigned (1 page) |
6 February 2002 | Secretary resigned;director resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | Full accounts made up to 31 May 2001 (8 pages) |
4 February 2002 | Full accounts made up to 31 May 2001 (8 pages) |
26 November 2001 | Return made up to 09/11/01; full list of members (7 pages) |
26 November 2001 | Return made up to 09/11/01; full list of members (7 pages) |
6 August 2001 | Resolutions
|
6 August 2001 | Resolutions
|
29 November 2000 | Full accounts made up to 31 May 2000 (8 pages) |
29 November 2000 | Full accounts made up to 31 May 2000 (8 pages) |
28 November 2000 | Return made up to 09/11/00; full list of members
|
28 November 2000 | Return made up to 09/11/00; full list of members
|
9 February 2000 | Return made up to 01/02/00; full list of members
|
9 February 2000 | Return made up to 01/02/00; full list of members
|
14 September 1999 | Ad 01/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 September 1999 | Ad 01/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 September 1999 | Particulars of contract relating to shares (4 pages) |
14 September 1999 | Particulars of contract relating to shares (4 pages) |
15 July 1999 | Accounting reference date extended from 29/02/00 to 31/05/00 (1 page) |
15 July 1999 | Accounting reference date extended from 29/02/00 to 31/05/00 (1 page) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Company name changed secondmatter LIMITED\certificate issued on 28/05/99 (2 pages) |
28 May 1999 | Company name changed secondmatter LIMITED\certificate issued on 28/05/99 (2 pages) |
5 May 1999 | Registered office changed on 05/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 May 1999 | Registered office changed on 05/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
2 February 1999 | Incorporation (13 pages) |
2 February 1999 | Incorporation (13 pages) |