Wardle
Nantwich
Cheshire
CW5 6BP
Director Name | Mr Chris James Belsham |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2017(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nwf Group Plc Wardle 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(18 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wardle Nantwich Road Wardle Nantwich Cheshire CW5 6BP |
Secretary Name | Tom Harland |
---|---|
Status | Current |
Appointed | 01 March 2024(18 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Company Director |
Correspondence Address | Wardle Nantwich Road Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Mark Borthwick |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glen Villa Oxenholme Kendal Cumbria LA9 7RF |
Secretary Name | Mr David Richard Rolfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoneywell House Back Lane Warton Carnforth Lancashire LA5 9QU |
Director Name | Mr Brendon James Banner |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Road Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Richard Antony Whiting |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wardle Nantwich Road Wardle Nantwich Cheshire CW5 6BP |
Secretary Name | Mr Stephen Robert Andrew |
---|---|
Status | Resigned |
Appointed | 30 June 2015(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 October 2023) |
Role | Company Director |
Correspondence Address | Wardle Nantwich Road Wardle Nantwich Cheshire CW5 6BP |
Secretary Name | Mrs Annette Jane Dale |
---|---|
Status | Resigned |
Appointed | 01 November 2023(18 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 29 February 2024) |
Role | Company Director |
Correspondence Address | Wardle Nantwich Road Wardle Nantwich Cheshire CW5 6BP |
Registered Address | Wardle Nantwich Road Wardle Nantwich Cheshire CW5 6BP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Wardle |
Ward | Bunbury |
Built Up Area | Wardle Industrial Estate |
Year | 2013 |
---|---|
Net Worth | £322,403 |
Cash | £810,954 |
Current Liabilities | £1,976,850 |
Latest Accounts | 31 May 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 15 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (4 months, 1 week from now) |
11 April 2016 | Delivered on: 15 April 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
11 April 2016 | Delivered on: 18 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
2 September 2005 | Delivered on: 7 September 2005 Satisfied on: 27 October 2015 Persons entitled: Nwf Agriculture Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Fully Satisfied |
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
---|---|
29 January 2020 | Full accounts made up to 31 May 2019 (22 pages) |
26 July 2019 | Notification of Nwf Agriculture Limited as a person with significant control on 6 April 2016 (2 pages) |
26 July 2019 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
25 July 2019 | Withdrawal of a person with significant control statement on 25 July 2019 (2 pages) |
26 October 2018 | Full accounts made up to 31 May 2018 (22 pages) |
16 July 2018 | Resolutions
|
16 July 2018 | Confirmation statement made on 15 July 2018 with updates (4 pages) |
9 November 2017 | Full accounts made up to 31 May 2017 (22 pages) |
9 November 2017 | Full accounts made up to 31 May 2017 (22 pages) |
28 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 15 July 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) |
26 October 2016 | Full accounts made up to 31 May 2016 (24 pages) |
26 October 2016 | Full accounts made up to 31 May 2016 (24 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 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
18 April 2016 | Registration of charge 055094700002, created on 11 April 2016 (5 pages) |
18 April 2016 | Registration of charge 055094700002, created on 11 April 2016 (5 pages) |
15 April 2016 | Registration of charge 055094700003, created on 11 April 2016 (14 pages) |
15 April 2016 | Registration of charge 055094700003, created on 11 April 2016 (14 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
27 October 2015 | Satisfaction of charge 1 in full (4 pages) |
27 October 2015 | Satisfaction of charge 1 in full (4 pages) |
5 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
29 July 2015 | Appointment of Mr Stephen Robert Andrew as a secretary on 30 June 2015 (2 pages) |
29 July 2015 | Appointment of Mr Richard Antony Whiting as a director on 30 June 2015 (2 pages) |
29 July 2015 | Appointment of Mr Stephen Robert Andrew as a secretary on 30 June 2015 (2 pages) |
29 July 2015 | Appointment of Mr Brendon James Banner as a director on 30 June 2015 (2 pages) |
29 July 2015 | Appointment of Mr Richard Antony Whiting as a director on 30 June 2015 (2 pages) |
29 July 2015 | Appointment of Mr Brendon James Banner as a director on 30 June 2015 (2 pages) |
20 July 2015 | Change of share class name or designation (2 pages) |
20 July 2015 | Resolutions
|
20 July 2015 | Change of share class name or designation (2 pages) |
20 July 2015 | Resolutions
|
16 July 2015 | Termination of appointment of David Richard Rolfe as a secretary on 30 June 2015 (1 page) |
16 July 2015 | Registered office address changed from 7-0-2 Cameron House White Cross Lancaster Lancashire LA1 4XQ to Wardle Nantwich Road Wardle Nantwich Cheshire CW5 6BP on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from 7-0-2 Cameron House White Cross Lancaster Lancashire LA1 4XQ to Wardle Nantwich Road Wardle Nantwich Cheshire CW5 6BP on 16 July 2015 (1 page) |
16 July 2015 | Termination of appointment of David Richard Rolfe as a secretary on 30 June 2015 (1 page) |
15 July 2015 | Previous accounting period shortened from 31 July 2015 to 31 May 2015 (1 page) |
15 July 2015 | Previous accounting period shortened from 31 July 2015 to 31 May 2015 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
18 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
2 October 2013 | Cancellation of shares. Statement of capital on 2 October 2013
|
2 October 2013 | Purchase of own shares. (3 pages) |
2 October 2013 | Purchase of own shares. (3 pages) |
2 October 2013 | Cancellation of shares. Statement of capital on 2 October 2013
|
2 October 2013 | Cancellation of shares. Statement of capital on 2 October 2013
|
6 September 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders (6 pages) |
25 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders (6 pages) |
9 November 2012 | Accounts for a small company made up to 31 July 2012 (7 pages) |
9 November 2012 | Accounts for a small company made up to 31 July 2012 (7 pages) |
19 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
18 November 2011 | Accounts for a small company made up to 31 July 2011 (7 pages) |
18 November 2011 | Accounts for a small company made up to 31 July 2011 (7 pages) |
24 August 2011 | Director's details changed for Mr Mark Borthwick on 1 December 2010 (2 pages) |
24 August 2011 | Director's details changed for Mr Mark Borthwick on 1 December 2010 (2 pages) |
24 August 2011 | Director's details changed for Mr Mark Borthwick on 1 December 2010 (2 pages) |
24 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Accounts for a small company made up to 31 July 2010 (6 pages) |
23 December 2010 | Accounts for a small company made up to 31 July 2010 (6 pages) |
2 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Director's details changed for Mark Borthwick on 31 October 2009 (2 pages) |
2 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Director's details changed for Mr David Richard Rolfe on 31 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Mr David Richard Rolfe on 31 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Mark Borthwick on 31 October 2009 (2 pages) |
13 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
13 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
15 July 2009 | Director and secretary's change of particulars / david rolfe / 19/02/2009 (1 page) |
15 July 2009 | Return made up to 15/07/09; full list of members (6 pages) |
15 July 2009 | Director and secretary's change of particulars / david rolfe / 19/02/2009 (1 page) |
15 July 2009 | Return made up to 15/07/09; full list of members (6 pages) |
30 April 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
30 April 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
16 October 2008 | Return made up to 15/07/08; full list of members (6 pages) |
16 October 2008 | Return made up to 15/07/08; full list of members (6 pages) |
15 October 2008 | Director and secretary's change of particulars / david rolfe / 01/10/2008 (2 pages) |
15 October 2008 | Director and secretary's change of particulars / david rolfe / 01/10/2008 (2 pages) |
29 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
29 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 1 cloisters, heaton with oxcliffe, morecambe lancaster lancashire LA3 3NG (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 1 cloisters, heaton with oxcliffe, morecambe lancaster lancashire LA3 3NG (1 page) |
24 October 2007 | Return made up to 15/07/07; full list of members (9 pages) |
24 October 2007 | Return made up to 15/07/07; full list of members (9 pages) |
23 May 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
23 May 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
7 September 2006 | Return made up to 15/07/06; full list of members (9 pages) |
7 September 2006 | Return made up to 15/07/06; full list of members (9 pages) |
11 August 2006 | Memorandum and Articles of Association (11 pages) |
11 August 2006 | Memorandum and Articles of Association (11 pages) |
26 July 2006 | Resolutions
|
26 July 2006 | Nc inc already adjusted 17/07/06 (1 page) |
26 July 2006 | Resolutions
|
26 July 2006 | Nc inc already adjusted 17/07/06 (1 page) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Incorporation (16 pages) |
15 July 2005 | Incorporation (16 pages) |