Background WavePink WaveYellow Wave

NWF FUELS HOLDINGS LIMITED (03706449)

NWF FUELS HOLDINGS LIMITED (03706449) is an active UK company. incorporated on 2 February 1999. with registered office in Cheshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NWF FUELS HOLDINGS LIMITED has been registered for 27 years. Current directors include BELSHAM, Chris James, SHORTLAND, Katie Jane.

Company Number
03706449
Status
active
Type
ltd
Incorporated
2 February 1999
Age
27 years
Address
Wardle, Cheshire, CW5 6BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BELSHAM, Chris James, SHORTLAND, Katie Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NWF FUELS HOLDINGS LIMITED

NWF FUELS HOLDINGS LIMITED is an active company incorporated on 2 February 1999 with the registered office located in Cheshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NWF FUELS HOLDINGS LIMITED was registered 27 years ago.(SIC: 64209)

Status

active

Active since 27 years ago

Company No

03706449

LTD Company

Age

27 Years

Incorporated 2 February 1999

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 20 February 2026 (2 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 13 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

SECONDMATTER LIMITED
From: 2 February 1999To: 28 May 1999
Contact
Address

Wardle Nantwich Cheshire, CW5 6BP,

Timeline

9 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Sept 16
Director Joined
Apr 17
Director Joined
Oct 23
Director Left
Mar 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HARLAND, Tom

Active
Wardle, CheshireCW5 6BP
Secretary
Appointed 01 Mar 2024

BELSHAM, Chris James

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

SHORTLAND, Katie Jane

Active
Wardle, CheshireCW5 6BP
Born November 1977
Director
Appointed 02 Oct 2023

ANDREW, Stephen Robert

Resigned
Wardle, CheshireCW5 6BP
Secretary
Appointed 01 Feb 2004
Resigned 31 Oct 2023

COOKSON, Michael Dean

Resigned
Bankside Farm, Wettenhall WinsfordCW7 4DL
Secretary
Appointed 19 Feb 1999
Resigned 01 Feb 2002

DALE, Annette Jane

Resigned
Wardle, CheshireCW5 6BP
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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Feb 1999
Resigned 19 Feb 1999

ANDREW, Stephen Robert

Resigned
Wardle, CheshireCW5 6BP
Born September 1962
Director
Appointed 21 Sept 2012
Resigned 05 Nov 2012

BANNER, Brendon James

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

COOKSON, Michael Dean

Resigned
Bankside Farm, Wettenhall WinsfordCW7 4DL
Born March 1942
Director
Appointed 19 Feb 1999
Resigned 01 Feb 2002

FORD, Johnathan Richard

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

FULKER, Alan Ernest

Resigned
White Lodge 17 Overhill Road, WilmslowSK9 2BE
Born April 1947
Director
Appointed 19 Feb 1999
Resigned 31 Aug 2004

GRUNDY, Paul

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

SCOTT, Graham Robert

Resigned
216 Main Road, CreweCW4 8PE
Born December 1944
Director
Appointed 19 Feb 1999
Resigned 31 Oct 2007

WHITING, Richard Antony

Resigned
Wardle, CheshireCW5 6BP
Born February 1964
Director
Appointed 01 Nov 2007
Resigned 29 Feb 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Feb 1999
Resigned 19 Feb 1999

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

109

Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2026
AAAnnual Accounts
Legacy
20 February 2026
PARENT_ACCPARENT_ACC
Legacy
20 February 2026
AGREEMENT2AGREEMENT2
Legacy
20 February 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2025
AAAnnual Accounts
Legacy
13 February 2025
PARENT_ACCPARENT_ACC
Legacy
13 February 2025
GUARANTEE2GUARANTEE2
Legacy
13 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 March 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
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
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 July 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 July 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 July 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 July 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 July 2021
RP04CS01RP04CS01
Accounts With Accounts Type Full
21 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2020
AAAnnual Accounts
Confirmation Statement
11 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment 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
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
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 Secretary Company With Change Date
25 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director 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
7 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
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
29 November 2006
363aAnnual Return
Legacy
21 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
2 December 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
7 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
6 September 2004
288bResignation of Director or Secretary
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
4 February 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Resolution
6 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 November 2000
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Legacy
9 February 2000
363sAnnual Return (shuttle)
Legacy
14 September 1999
88(3)88(3)
Legacy
14 September 1999
88(2)R88(2)R
Legacy
15 July 1999
225Change of Accounting Reference Date
Legacy
2 July 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 1999
287Change of Registered Office
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Incorporation Company
2 February 1999
NEWINCIncorporation