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(15 years, 2 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 James Philip Lewis Ogden |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Forge Close Melbourne East Riding Of Yorkshire YO42 4QS |
Secretary Name | Melanie Monica Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Heddons Croft North Carrs Lane Huby York YO61 1JH |
Director Name | Mr John David Dent |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 August 2005) |
Role | Administrative Manager |
Correspondence Address | Highview House Brington Road Old Weston Huntingdon Cambridgeshire PE28 5LP |
Director Name | Simon David Harper |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2006) |
Role | Sales And Marketing Manager |
Correspondence Address | 11 Bramble Close Middlewich Cheshire CW10 9FZ |
Secretary Name | Lynne Valerie Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 August 2005) |
Role | Company Director |
Correspondence Address | Highview House Brington Road Old Weston Huntingdon Cambridgeshire PE28 5LP |
Director Name | Mr Paul Grundy |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(3 years, 6 months after company formation) |
Appointment Duration | 3 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 Ian Alexander Kenmuir |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(3 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cherrington Road Nantwich Cheshire CW5 7AW |
Director Name | Graham Robert Scott |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(3 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 2006) |
Role | Chief Executive |
Correspondence Address | 1 The Grove Tarporley Cheshire CW6 0GB |
Director Name | Mr David Warrington |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(3 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Bank Farm Uttoxeter Staffordshire ST14 8PT |
Director Name | Mr Graham John Watson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 May 2006) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 23 Park Hill Road Ilfracombe Devon EX34 8HL |
Secretary Name | Mr Stephen Robert Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 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(7 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 Richard Antony Whiting |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(10 years, 7 months 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(10 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 | C/O Nwf Group Plc Wardle Nantwich Cheshire CW5 6BP |
Website | www.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 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
27 May 2003 | Delivered 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 2002 | Delivered 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 |
30 November 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
---|---|
9 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
3 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
11 November 2019 | Confirmation statement made on 9 November 2019 with updates (4 pages) |
18 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
5 January 2018 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
5 January 2018 | Accounts for a dormant company made up to 31 May 2017 (3 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) |
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) |
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) |
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 | Solvency Statement dated 28/04/16 (1 page) |
16 June 2016 | Resolutions
|
16 June 2016 | Statement by Directors (1 page) |
16 June 2016 | Statement of capital on 16 June 2016
|
16 June 2016 | Statement by Directors (1 page) |
16 June 2016 | Statement of capital on 16 June 2016
|
16 June 2016 | Solvency Statement dated 28/04/16 (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
|
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) |
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
|
3 September 2014 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
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
|
12 September 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
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) |
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) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
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) |
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) |
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 | 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) |
10 August 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
11 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
10 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 May 2010 (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) |
3 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 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 (3 pages) |
8 May 2009 | Director appointed johnathan richard ford (3 pages) |
8 May 2009 | Appointment terminated director paul grundy (1 page) |
4 December 2008 | Return made up to 09/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 09/11/08; full list of members (4 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) |
3 December 2007 | Return made up to 09/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 09/11/07; full list of members (3 pages) |
18 October 2007 | Full accounts made up to 31 May 2007 (10 pages) |
18 October 2007 | Full accounts made up to 31 May 2007 (10 pages) |
29 November 2006 | Return made up to 09/11/06; full list of members (3 pages) |
29 November 2006 | Return made up to 09/11/06; full list of members (3 pages) |
2 November 2006 | Full accounts made up to 31 May 2006 (14 pages) |
2 November 2006 | Full accounts made up to 31 May 2006 (14 pages) |
27 July 2006 | Resolutions
|
27 July 2006 | Resolutions
|
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (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) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 February 2006 | Return made up to 05/02/06; full list of members (4 pages) |
17 February 2006 | Return made up to 05/02/06; full list of members (4 pages) |
27 October 2005 | Resolutions
|
27 October 2005 | Resolutions
|
13 September 2005 | New director appointed (3 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: warwick house ermine business park spitfire close , huntingdon cambridgeshire PE29 6XY (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (3 pages) |
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
13 September 2005 | New director appointed (3 pages) |
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: warwick house ermine business park spitfire close , huntingdon cambridgeshire PE29 6XY (1 page) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (3 pages) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2005 | Declaration of mortgage charge released/ceased (1 page) |
21 May 2005 | Declaration of mortgage charge released/ceased (1 page) |
17 February 2005 | Return made up to 05/02/05; full list of members (8 pages) |
17 February 2005 | Return made up to 05/02/05; full list of members (8 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
18 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
18 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
19 February 2004 | Return made up to 05/02/04; full list of members
|
19 February 2004 | Return made up to 05/02/04; full list of members
|
30 December 2003 | Director's particulars changed (1 page) |
30 December 2003 | Director's particulars changed (1 page) |
23 August 2003 | Registered office changed on 23/08/03 from: monkgate house 44 monkgate york YO31 7HF (1 page) |
23 August 2003 | Registered office changed on 23/08/03 from: monkgate house 44 monkgate york YO31 7HF (1 page) |
3 June 2003 | Particulars of mortgage/charge (6 pages) |
3 June 2003 | Particulars of mortgage/charge (6 pages) |
9 May 2003 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
9 May 2003 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
23 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
23 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: moorgate house clifton moor york yorkshire YO30 4WY (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: moorgate house clifton moor york yorkshire YO30 4WY (1 page) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Company name changed harrowell shaftoe (no 64) limite d\certificate issued on 31/05/02 (3 pages) |
31 May 2002 | Company name changed harrowell shaftoe (no 64) limite d\certificate issued on 31/05/02 (3 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Ad 15/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Ad 15/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 2002 | Director resigned (1 page) |
22 April 2002 | Resolutions
|
22 April 2002 | Resolutions
|
5 February 2002 | Incorporation (20 pages) |
5 February 2002 | Incorporation (20 pages) |