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(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 17 January 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nwf Group Plc Wardle Nantwich Cheshire CW5 6BP |
Director Name | Mr Andrew James O'Mahony |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3rd Floor Horton House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Brendon James Banner |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nwf Group Plc 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 | 11 February 2014(7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 May 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Nwf Group Plc Nantwich Road Wardle Nantwich Cheshire CW5 6BP |
Secretary Name | Stephen Robert Andrew |
---|---|
Status | Resigned |
Appointed | 11 February 2014(7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 May 2021) |
Role | Company Director |
Correspondence Address | Nwf Group Plc Nantwich Road Wardle Nantwich Cheshire CW5 6BP |
Director Name | Brabners Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2013(same day as company formation) |
Correspondence Address | 3rd Floor Horton House Exchange Flags Liverpool L2 3YL |
Website | nwf.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01829 260260 |
Telephone region | Tarporley |
Registered Address | Nwf Group Plc Nantwich Road Wardle Nantwich Cheshire CW5 6BP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Wardle |
Ward | Bunbury |
Built Up Area | Wardle Industrial Estate |
1 at £1 | Nwf Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 May 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
30 November 2020 | Accounts for a dormant company made up to 31 May 2020 (3 pages) |
---|---|
15 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
3 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
17 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
18 January 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
16 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
5 January 2018 | Accounts for a dormant company made up to 31 May 2017 (4 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 11 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) |
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) |
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) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
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) |
5 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
19 April 2015 | Company name changed dumfries distribution LIMITED\certificate issued on 19/04/15
|
19 April 2015 | Change of name notice (2 pages) |
19 April 2015 | Company name changed dumfries distribution LIMITED\certificate issued on 19/04/15
|
19 April 2015 | Change of name notice (2 pages) |
2 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
2 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
3 September 2014 | Registered 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 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
27 March 2014 | Registered office address changed from 304 Accrington Road Burnley Lancashire BB11 5EU England on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from 304 Accrington Road Burnley Lancashire BB11 5EU England on 27 March 2014 (1 page) |
26 March 2014 | Registered office address changed from C/O Nwf Group Plc Wardle Nantwich Cheshire CW5 6BP England on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from C/O Nwf Group Plc Wardle Nantwich Cheshire CW5 6BP England on 26 March 2014 (1 page) |
11 February 2014 | Appointment of Mr Richard Antony Whiting as a director (2 pages) |
11 February 2014 | Appointment of Stephen Robert Andrew as a secretary (2 pages) |
11 February 2014 | Current accounting period shortened from 31 July 2014 to 31 May 2014 (1 page) |
11 February 2014 | Registered office address changed from 3Rd Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom on 11 February 2014 (1 page) |
11 February 2014 | Registered 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 2014 | Termination of appointment of Andrew O'mahony as a director (1 page) |
11 February 2014 | Appointment of Stephen Robert Andrew as a secretary (2 pages) |
11 February 2014 | Appointment of Mr Richard Antony Whiting as a director (2 pages) |
11 February 2014 | Registered office address changed from 3Rd Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom on 11 February 2014 (1 page) |
11 February 2014 | Termination of appointment of Andrew O'mahony as a director (1 page) |
11 February 2014 | Appointment of Mr Stephen Robert Andrew as a director (2 pages) |
11 February 2014 | Registered office address changed from Nwf Group Plc Wardle Nantwich Cheshire CW5 6BP England on 11 February 2014 (1 page) |
11 February 2014 | Current accounting period shortened from 31 July 2014 to 31 May 2014 (1 page) |
11 February 2014 | Registered office address changed from Nwf Group Plc Wardle Nantwich Cheshire CW5 6BP England on 11 February 2014 (1 page) |
11 February 2014 | Company name changed brabco 1320 LIMITED\certificate issued on 11/02/14
|
11 February 2014 | Appointment of Mr Brendon James Banner as a director (2 pages) |
11 February 2014 | Company name changed brabco 1320 LIMITED\certificate issued on 11/02/14
|
11 February 2014 | Appointment of Mr Brendon James Banner as a director (2 pages) |
11 February 2014 | Registered 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 2014 | Appointment of Mr Stephen Robert Andrew as a director (2 pages) |
11 February 2014 | Termination of appointment of Brabners Directors Limited as a director (1 page) |
11 February 2014 | Termination of appointment of Brabners Directors Limited as a director (1 page) |
11 July 2013 | Incorporation
|
11 July 2013 | Incorporation
|