Company NameNutrition Express Limited
Company StatusDissolved
Company Number04367185
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 2 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)
Previous NameHarrowell Shaftoe (No 64) Limited

Business Activity

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

Directors

Director NameMr Stephen Robert Andrew
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(4 years 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(15 years, 2 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 James Philip Lewis Ogden
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Forge Close
Melbourne
East Riding Of Yorkshire
YO42 4QS
Secretary NameMelanie Monica Lambert
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHeddons Croft
North Carrs Lane
Huby
York
YO61 1JH
Director NameMr John David Dent
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 19 August 2005)
RoleAdministrative Manager
Correspondence AddressHighview House
Brington Road Old Weston
Huntingdon
Cambridgeshire
PE28 5LP
Director NameSimon David Harper
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2006)
RoleSales And Marketing Manager
Correspondence Address11 Bramble Close
Middlewich
Cheshire
CW10 9FZ
Secretary NameLynne Valerie Dent
NationalityBritish
StatusResigned
Appointed15 April 2002(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 19 August 2005)
RoleCompany Director
Correspondence AddressHighview House
Brington Road Old Weston
Huntingdon
Cambridgeshire
PE28 5LP
Director NameMr Paul Grundy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address74 Broadwalk
Wilmslow
Cheshire
SK9 5PN
Director NameMr Ian Alexander Kenmuir
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(3 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cherrington Road
Nantwich
Cheshire
CW5 7AW
Director NameGraham Robert Scott
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(3 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 2006)
RoleChief Executive
Correspondence Address1 The Grove
Tarporley
Cheshire
CW6 0GB
Director NameMr David Warrington
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(3 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Bank Farm
Uttoxeter
Staffordshire
ST14 8PT
Director NameMr Graham John Watson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(3 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 May 2006)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address23 Park Hill Road
Ilfracombe
Devon
EX34 8HL
Secretary NameMr Stephen Robert Andrew
NationalityBritish
StatusResigned
Appointed19 August 2005(3 years, 6 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 Johnathan Richard Ford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(7 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 Richard Antony Whiting
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(10 years, 7 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(10 years, 9 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

Contact

Websitewww.nwfagriculture.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

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

27 May 2003Delivered on: 3 June 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
1 July 2002Delivered on: 19 July 2002
Satisfied on: 7 September 2005
Persons entitled: John David Dent

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all property and all book debts and other debts undertaking and other assets.
Fully Satisfied

Filing History

30 November 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
9 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
11 November 2019Confirmation statement made on 9 November 2019 with updates (4 pages)
18 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
13 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
5 January 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
5 January 2018Accounts for a dormant company made up to 31 May 2017 (3 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)
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)
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)
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 2016Solvency Statement dated 28/04/16 (1 page)
16 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
16 June 2016Statement by Directors (1 page)
16 June 2016Statement of capital on 16 June 2016
  • GBP 1
(4 pages)
16 June 2016Statement by Directors (1 page)
16 June 2016Statement of capital on 16 June 2016
  • GBP 1
(4 pages)
16 June 2016Solvency Statement dated 28/04/16 (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 100
(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 100
(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 100
(5 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)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 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 100
(5 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 100
(5 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)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(5 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 100
(5 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 100
(5 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 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)
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 (6 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
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)
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)
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 2012Termination of appointment of Johnathan Ford as a director (1 page)
28 September 2012Termination of appointment of Johnathan Ford as a director (1 page)
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)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 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)
10 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 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 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 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 (3 pages)
8 May 2009Director appointed johnathan richard ford (3 pages)
8 May 2009Appointment terminated director paul grundy (1 page)
4 December 2008Return made up to 09/11/08; full list of members (4 pages)
4 December 2008Return made up to 09/11/08; full list of members (4 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 09/11/07; full list of members (3 pages)
3 December 2007Return made up to 09/11/07; full list of members (3 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 09/11/06; full list of members (3 pages)
29 November 2006Return made up to 09/11/06; full list of members (3 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)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
4 April 2006New director appointed (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)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 February 2006Return made up to 05/02/06; full list of members (4 pages)
17 February 2006Return made up to 05/02/06; full list of members (4 pages)
27 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2005New director appointed (3 pages)
13 September 2005Registered office changed on 13/09/05 from: warwick house ermine business park spitfire close , huntingdon cambridgeshire PE29 6XY (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (3 pages)
13 September 2005New secretary appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
13 September 2005New director appointed (3 pages)
13 September 2005New secretary appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005Secretary resigned (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005Registered office changed on 13/09/05 from: warwick house ermine business park spitfire close , huntingdon cambridgeshire PE29 6XY (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (3 pages)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of mortgage charge released/ceased (1 page)
21 May 2005Declaration of mortgage charge released/ceased (1 page)
17 February 2005Return made up to 05/02/05; full list of members (8 pages)
17 February 2005Return made up to 05/02/05; full list of members (8 pages)
27 January 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
27 January 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
18 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
18 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
19 February 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 February 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 December 2003Director's particulars changed (1 page)
30 December 2003Director's particulars changed (1 page)
23 August 2003Registered office changed on 23/08/03 from: monkgate house 44 monkgate york YO31 7HF (1 page)
23 August 2003Registered office changed on 23/08/03 from: monkgate house 44 monkgate york YO31 7HF (1 page)
3 June 2003Particulars of mortgage/charge (6 pages)
3 June 2003Particulars of mortgage/charge (6 pages)
9 May 2003Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
9 May 2003Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
23 March 2003Return made up to 05/02/03; full list of members (7 pages)
23 March 2003Return made up to 05/02/03; full list of members (7 pages)
24 July 2002Registered office changed on 24/07/02 from: moorgate house clifton moor york yorkshire YO30 4WY (1 page)
24 July 2002Registered office changed on 24/07/02 from: moorgate house clifton moor york yorkshire YO30 4WY (1 page)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
31 May 2002Company name changed harrowell shaftoe (no 64) limite d\certificate issued on 31/05/02 (3 pages)
31 May 2002Company name changed harrowell shaftoe (no 64) limite d\certificate issued on 31/05/02 (3 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Ad 15/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Ad 15/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2002Director resigned (1 page)
22 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 February 2002Incorporation (20 pages)
5 February 2002Incorporation (20 pages)