Background WavePink WaveYellow Wave

NWF FUELS LIMITED (01117133)

NWF FUELS LIMITED (01117133) is an active UK company. incorporated on 7 June 1973. with registered office in Cheshire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46120) and 1 other business activities. NWF FUELS LIMITED has been registered for 52 years. Current directors include ADCOCK, Mark, BELSHAM, Chris James, SHORTLAND, Katie Jane and 2 others.

Company Number
01117133
Status
active
Type
ltd
Incorporated
7 June 1973
Age
52 years
Address
Jack Mills Way, Cheshire, CW2 5RX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46120)
Directors
ADCOCK, Mark, BELSHAM, Chris James, SHORTLAND, Katie Jane, WAKEFIELD, Gemma, WALMSLEY, David John
SIC Codes
46120, 46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NWF FUELS LIMITED

NWF FUELS LIMITED is an active company incorporated on 7 June 1973 with the registered office located in Cheshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46120) and 1 other business activity. NWF FUELS LIMITED was registered 52 years ago.(SIC: 46120, 46719)

Status

active

Active since 52 years ago

Company No

01117133

LTD Company

Age

52 Years

Incorporated 7 June 1973

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

G.M. PLANT LIMITED
From: 7 June 1973To: 9 April 1987
Contact
Address

Jack Mills Way Crewe Cheshire, CW2 5RX,

Previous Addresses

Nwf Fuels Limited Jack Mills Way Crewe Cheshire CW2 5RX England
From: 2 July 2021To: 1 November 2022
Wardle Nantwich Cheshire CW5 6BP
From: 7 June 1973To: 2 July 2021
Timeline

34 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Jun 73
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Jan 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Nov 12
Director Joined
Jul 15
Director Left
Sept 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
May 18
Director Left
Oct 18
Director Joined
Sept 19
Director Left
Mar 20
Director Left
Aug 22
Director Joined
Nov 22
Director Left
Apr 23
Director Joined
Jun 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Mar 24
Director Joined
Jun 24
Director Joined
Jun 25
Director Left
Oct 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

HARLAND, Tom

Active
Crewe, CheshireCW2 5RX
Secretary
Appointed 01 Mar 2024

ADCOCK, Mark

Active
Crewe, CheshireCW2 5RX
Born August 1969
Director
Appointed 01 Nov 2011

BELSHAM, Chris James

Active
Wardle, CheshireCW5 6BP
Born January 1975
Director
Appointed 18 Apr 2017

SHORTLAND, Katie Jane

Active
Crewe, CheshireCW2 5RX
Born November 1977
Director
Appointed 02 Oct 2023

WAKEFIELD, Gemma

Active
Crewe, CheshireCW2 5RX
Born May 1987
Director
Appointed 01 Jun 2025

WALMSLEY, David John

Active
Crewe, CheshireCW2 5RX
Born May 1969
Director
Appointed 01 Nov 2022

ANDREW, Stephen Robert

Resigned
Crewe, CheshireCW2 5RX
Secretary
Appointed 01 Feb 2004
Resigned 31 Oct 2023

COOKSON, Michael Dean

Resigned
Bankside Farm, Wettenhall WinsfordCW7 4DL
Secretary
Appointed N/A
Resigned 01 Feb 2002

DALE, Annette Jane

Resigned
Crewe, CheshireCW2 5RX
Secretary
Appointed 01 Nov 2023
Resigned 29 Feb 2024

WALKER, Linda Margaret

Resigned
21 Cornelia Crescent, ShrewsburySY2 5NA
Secretary
Appointed 01 Feb 2002
Resigned 31 Jan 2004

ADCOCK, Mark

Resigned
Wardle, CheshireCW5 6BP
Born August 1969
Director
Appointed 12 Mar 2010
Resigned 30 Nov 2010

ANDREW, Stephen Robert

Resigned
Crewe, CheshireCW2 5RX
Born September 1962
Director
Appointed 12 Mar 2010
Resigned 31 Oct 2023

ARMITAGE, Luke Benjamin

Resigned
Crewe, CheshireCW2 5RX
Born July 1988
Director
Appointed 22 May 2023
Resigned 08 Dec 2025

BAINES, Alan

Resigned
48 Byron Walk, NantwichCW5 5UT
Born October 1950
Director
Appointed 01 Jul 1992
Resigned 23 Dec 2010

BANNER, Brendon James

Resigned
Wardle, CheshireCW5 6BP
Born July 1973
Director
Appointed 05 Nov 2012
Resigned 31 Aug 2016

COOKE, Derek Leonard

Resigned
Barnes Brow, MobberleyWA16 7LW
Born September 1935
Director
Appointed N/A
Resigned 30 Sept 1995

COOKSON, Michael Dean

Resigned
Bankside Farm, Wettenhall WinsfordCW7 4DL
Born March 1942
Director
Appointed N/A
Resigned 01 Feb 2002

FORD, Johnathan Richard

Resigned
Elmbridge Green, WorcesterWR4 0NH
Born September 1969
Director
Appointed 30 Apr 2009
Resigned 21 Sept 2012

GRUNDY, Paul

Resigned
74 Broadwalk, WilmslowSK9 5PN
Born February 1957
Director
Appointed 31 Aug 2004
Resigned 30 Apr 2009

HOBSON, Sarah Louise

Resigned
Wardle, CheshireCW5 6BP
Born December 1971
Director
Appointed 20 Aug 2012
Resigned 28 Feb 2017

HUXLEY, Richard

Resigned
Nantwich, CheshireCW5 6BP
Born January 1968
Director
Appointed 01 May 2018
Resigned 22 Aug 2022

KENNERLEY, Kevin Robert

Resigned
Wardle, CheshireCW5 6BP
Born April 1954
Director
Appointed N/A
Resigned 30 Sept 2018

NICHOLLS, Mark

Resigned
Crewe, CheshireCW2 5RX
Born July 1964
Director
Appointed 01 Jul 2015
Resigned 31 Mar 2023

NICHOLLS, Mark

Resigned
Wardle, CheshireCW5 6BP
Born July 1964
Director
Appointed 12 Mar 2010
Resigned 30 Nov 2010

PARKINSON, Erica

Resigned
Wardle, NantwichCW5 6BP
Born July 1971
Director
Appointed 01 Mar 2017
Resigned 12 Dec 2025

SCOTT, Graham Robert

Resigned
216 Main Road, CreweCW4 8PE
Born December 1944
Director
Appointed 01 Sept 1995
Resigned 31 Oct 2007

SPERRING, Nigel

Resigned
Wardle, CheshireCW5 6BP
Born July 1969
Director
Appointed 04 Jan 2011
Resigned 23 Jan 2012

WATERS, Sandra

Resigned
Crewe, CheshireCW2 5RX
Born October 1975
Director
Appointed 01 Jun 2024
Resigned 20 Oct 2025

WHITING, Richard Antony

Resigned
Crewe, CheshireCW2 5RX
Born February 1964
Director
Appointed 01 Nov 2007
Resigned 01 Mar 2024

WILLIAMS, Gareth Wyn

Resigned
Wardle, NantwichCW5 6BP
Born February 1964
Director
Appointed 23 Sept 2019
Resigned 05 Mar 2020

WILLIAMSON, Arthur Ernest

Resigned
13 Main Street, Under FosseCV23 0PF
Born July 1946
Director
Appointed N/A
Resigned 21 Oct 1992

Persons with significant control

1

Nantwich, CheshireCW5 6BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2026
AAAnnual Accounts
Legacy
28 January 2026
PARENT_ACCPARENT_ACC
Legacy
28 January 2026
AGREEMENT2AGREEMENT2
Legacy
28 January 2026
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2025
AAAnnual Accounts
Legacy
12 February 2025
PARENT_ACCPARENT_ACC
Legacy
12 February 2025
GUARANTEE2GUARANTEE2
Legacy
12 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
24 December 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Resolution
22 July 2014
RESOLUTIONSResolutions
Resolution
19 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 July 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 February 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
15 January 2008
288cChange of Particulars
Legacy
3 December 2007
363aAnnual Return
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Legacy
21 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
3 March 2006
288cChange of Particulars
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
18 November 2005
363aAnnual Return
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
25 August 2005
288cChange of Particulars
Legacy
7 March 2005
288cChange of Particulars
Legacy
7 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 2003
AAAnnual Accounts
Legacy
4 December 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
4 March 2003
AUDAUD
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2002
AAAnnual Accounts
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2000
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
5 October 1998
AUDAUD
Legacy
8 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1996
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Legacy
5 October 1995
288288
Legacy
20 September 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 November 1994
AAAnnual Accounts
Legacy
29 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1993
AAAnnual Accounts
Legacy
28 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1992
AAAnnual Accounts
Legacy
19 November 1992
363sAnnual Return (shuttle)
Legacy
28 October 1992
288288
Legacy
10 July 1992
288288
Accounts With Accounts Type Full
22 November 1991
AAAnnual Accounts
Legacy
22 November 1991
363b363b
Accounts With Accounts Type Full
18 January 1991
AAAnnual Accounts
Legacy
18 January 1991
363aAnnual Return
Legacy
23 November 1990
288288
Legacy
7 September 1990
288288
Legacy
8 June 1990
288288
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Legacy
7 December 1989
288288
Legacy
19 October 1989
288288
Legacy
8 March 1989
363363
Accounts With Accounts Type Full
7 February 1989
AAAnnual Accounts
Legacy
18 October 1988
225(2)225(2)
Legacy
9 June 1988
288288
Accounts With Made Up Date
24 March 1988
AAAnnual Accounts
Legacy
24 March 1988
363363
Legacy
11 March 1988
288288
Legacy
16 October 1987
288288
Auditors Resignation Company
28 September 1987
AUDAUD
Resolution
28 September 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 April 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 1987
363363
Accounts With Made Up Date
14 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 September 1986
287Change of Registered Office
Incorporation Company
7 June 1973
NEWINCIncorporation