Company NameMartlet Fuels Limited
Company StatusDissolved
Company Number08606671
CategoryPrivate Limited Company
Incorporation Date11 July 2013(10 years, 8 months ago)
Dissolution Date17 January 2023 (1 year, 2 months ago)
Previous NamesBrabco 1320 Limited and Dumfries Distribution 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
Appointed11 February 2014(7 months after company formation)
Appointment Duration8 years, 11 months (closed 17 January 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNwf Group Plc Nantwich Road
Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Chris James Belsham
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2017(3 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 17 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNwf Group Plc Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Andrew James O'Mahony
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor Horton House
Exchange Flags
Liverpool
L2 3YL
Director NameMr Brendon James Banner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNwf Group Plc Nantwich Road
Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Richard Antony Whiting
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(7 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 May 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNwf Group Plc Nantwich Road
Wardle
Nantwich
Cheshire
CW5 6BP
Secretary NameStephen Robert Andrew
StatusResigned
Appointed11 February 2014(7 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 May 2021)
RoleCompany Director
Correspondence AddressNwf Group Plc Nantwich Road
Wardle
Nantwich
Cheshire
CW5 6BP
Director NameBrabners Directors Limited (Corporation)
StatusResigned
Appointed11 July 2013(same day as company formation)
Correspondence Address3rd Floor Horton House
Exchange Flags
Liverpool
L2 3YL

Contact

Websitenwf.co.uk
Email address[email protected]
Telephone01829 260260
Telephone regionTarporley

Location

Registered AddressNwf Group Plc Nantwich Road
Wardle
Nantwich
Cheshire
CW5 6BP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWardle
WardBunbury
Built Up AreaWardle Industrial Estate

Shareholders

1 at £1Nwf Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 November 2020Accounts for a dormant company made up to 31 May 2020 (3 pages)
15 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
17 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
18 January 2019Micro company accounts made up to 31 May 2018 (3 pages)
16 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
5 January 2018Accounts for a dormant company made up to 31 May 2017 (4 pages)
13 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 11 July 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)
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)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (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)
5 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
5 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
19 April 2015Company name changed dumfries distribution LIMITED\certificate issued on 19/04/15
  • RES15 ‐ Change company name resolution on 2015-02-10
(3 pages)
19 April 2015Change of name notice (2 pages)
19 April 2015Company name changed dumfries distribution LIMITED\certificate issued on 19/04/15
  • RES15 ‐ Change company name resolution on 2015-02-10
(3 pages)
19 April 2015Change of name notice (2 pages)
2 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 September 2014Registered office address changed from Middlewich Road Industrial Estate Middlewich Road Byley Middlewich Cheshire CW10 9NX to Nwf Group Plc Nantwich Road Wardle Nantwich Cheshire CW5 6BP on 3 September 2014 (1 page)
3 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
3 September 2014Registered office address changed from Middlewich Road Industrial Estate Middlewich Road Byley Middlewich Cheshire CW10 9NX to Nwf Group Plc Nantwich Road Wardle Nantwich Cheshire CW5 6BP on 3 September 2014 (1 page)
3 September 2014Registered office address changed from Middlewich Road Industrial Estate Middlewich Road Byley Middlewich Cheshire CW10 9NX to Nwf Group Plc Nantwich Road Wardle Nantwich Cheshire CW5 6BP on 3 September 2014 (1 page)
3 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
27 March 2014Registered office address changed from 304 Accrington Road Burnley Lancashire BB11 5EU England on 27 March 2014 (1 page)
27 March 2014Registered office address changed from 304 Accrington Road Burnley Lancashire BB11 5EU England on 27 March 2014 (1 page)
26 March 2014Registered office address changed from C/O Nwf Group Plc Wardle Nantwich Cheshire CW5 6BP England on 26 March 2014 (1 page)
26 March 2014Registered office address changed from C/O Nwf Group Plc Wardle Nantwich Cheshire CW5 6BP England on 26 March 2014 (1 page)
11 February 2014Appointment of Mr Richard Antony Whiting as a director (2 pages)
11 February 2014Appointment of Stephen Robert Andrew as a secretary (2 pages)
11 February 2014Current accounting period shortened from 31 July 2014 to 31 May 2014 (1 page)
11 February 2014Registered office address changed from 3Rd Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom on 11 February 2014 (1 page)
11 February 2014Registered office address changed from C/O Nwf Group Plc Nantwich Road Wardle Nantwich Cheshire CW5 6BP England on 11 February 2014 (1 page)
11 February 2014Termination of appointment of Andrew O'mahony as a director (1 page)
11 February 2014Appointment of Stephen Robert Andrew as a secretary (2 pages)
11 February 2014Appointment of Mr Richard Antony Whiting as a director (2 pages)
11 February 2014Registered office address changed from 3Rd Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom on 11 February 2014 (1 page)
11 February 2014Termination of appointment of Andrew O'mahony as a director (1 page)
11 February 2014Appointment of Mr Stephen Robert Andrew as a director (2 pages)
11 February 2014Registered office address changed from Nwf Group Plc Wardle Nantwich Cheshire CW5 6BP England on 11 February 2014 (1 page)
11 February 2014Current accounting period shortened from 31 July 2014 to 31 May 2014 (1 page)
11 February 2014Registered office address changed from Nwf Group Plc Wardle Nantwich Cheshire CW5 6BP England on 11 February 2014 (1 page)
11 February 2014Company name changed brabco 1320 LIMITED\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2014Appointment of Mr Brendon James Banner as a director (2 pages)
11 February 2014Company name changed brabco 1320 LIMITED\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2014Appointment of Mr Brendon James Banner as a director (2 pages)
11 February 2014Registered office address changed from C/O Nwf Group Plc Nantwich Road Wardle Nantwich Cheshire CW5 6BP England on 11 February 2014 (1 page)
11 February 2014Appointment of Mr Stephen Robert Andrew as a director (2 pages)
11 February 2014Termination of appointment of Brabners Directors Limited as a director (1 page)
11 February 2014Termination of appointment of Brabners Directors Limited as a director (1 page)
11 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)