Company NameNewfield Care Ltd
DirectorPeter Emerson Jones
Company StatusActive
Company Number02090431
CategoryPrivate Limited Company
Incorporation Date16 January 1987(37 years, 3 months ago)
Previous NameFlowlodge Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Emerson Jones
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMr Varun Maharaj
StatusCurrent
Appointed03 August 2018(31 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr John Harrison
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(4 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 19 September 2006)
RoleSurveyor
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr John Arthur Hayfield
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(4 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 26 September 2006)
RoleCivil Engineer
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Brian William Newman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(4 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 26 September 2006)
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameJack Smith
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(4 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 February 1998)
RoleCompany Director
Correspondence Address26 Downesway
Alderley Edge
Cheshire
SK9 7XB
Secretary NameJames Peter Newman
NationalityBritish
StatusResigned
Appointed24 May 1991(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 October 1995)
RoleCompany Director
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Secretary NameSteven Ralph Hart
NationalityBritish
StatusResigned
Appointed11 October 1995(8 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 26 September 2006)
RoleSecretary
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameAlan Jeffrey White
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(11 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMs Anne Catherine Weatherby
NationalityBritish
StatusResigned
Appointed26 September 2006(19 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF

Contact

Websitelakeviewresthomes.co.uk
Telephone01253 729941
Telephone regionBlackpool

Location

Registered AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Emerson Developments (Holdings) LTD
50.00%
Ordinary
50 at £1Newfield Construction LTD
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

7 June 1991Delivered on: 25 June 1991
Satisfied on: 16 July 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 93 st andrews road south st annes on sea, lancashire t/n la 420347.
Fully Satisfied
7 June 1991Delivered on: 25 June 1991
Satisfied on: 16 July 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 97, st andrews road south st annes on sea, lancashire. T/n la 416569.
Fully Satisfied
6 July 1987Delivered on: 18 July 1987
Satisfied on: 16 July 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 99 st. Andrews road south, st. Annes on sea, lancashire.
Fully Satisfied
16 October 1991Delivered on: 22 October 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95 st. Andrews road soult st. Annes on sea, lancashire.
Outstanding

Filing History

29 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
18 November 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
30 September 2019Satisfaction of charge 10 in full (1 page)
30 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 30 April 2018 (5 pages)
9 August 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 3 August 2018 (1 page)
9 August 2018Appointment of Mr Varun Maharaj as a secretary on 3 August 2018 (2 pages)
29 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
29 May 2018Notification of Jones Homes (Lancashire) Limited as a person with significant control on 6 April 2016 (2 pages)
29 May 2018Cessation of Jones Homes (Lancashire) Limited as a person with significant control on 6 April 2016 (1 page)
4 January 2018Accounts for a dormant company made up to 30 April 2017 (5 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
13 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
13 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
16 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
1 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
1 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
14 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
31 October 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
31 October 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
2 November 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
2 November 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
21 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
21 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
22 August 2011Termination of appointment of Alan White as a director (2 pages)
22 August 2011Termination of appointment of Alan White as a director (2 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
1 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
1 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
19 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
19 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
26 May 2009Return made up to 24/05/09; full list of members (4 pages)
26 May 2009Return made up to 24/05/09; full list of members (4 pages)
3 November 2008Full accounts made up to 30 April 2008 (10 pages)
3 November 2008Full accounts made up to 30 April 2008 (10 pages)
27 May 2008Return made up to 24/05/08; full list of members (4 pages)
27 May 2008Return made up to 24/05/08; full list of members (4 pages)
19 November 2007Full accounts made up to 30 April 2007 (10 pages)
19 November 2007Full accounts made up to 30 April 2007 (10 pages)
5 June 2007Return made up to 24/05/07; full list of members (3 pages)
5 June 2007Return made up to 24/05/07; full list of members (3 pages)
4 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2006Registered office changed on 19/10/06 from: 5 fleet street st annes on sea lancashire FY8 2DQ (1 page)
19 October 2006Registered office changed on 19/10/06 from: 5 fleet street st annes on sea lancashire FY8 2DQ (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
5 September 2006Full accounts made up to 30 April 2006 (10 pages)
5 September 2006Full accounts made up to 30 April 2006 (10 pages)
26 May 2006Return made up to 24/05/06; full list of members (4 pages)
26 May 2006Return made up to 24/05/06; full list of members (4 pages)
3 October 2005Full accounts made up to 30 April 2005 (9 pages)
3 October 2005Full accounts made up to 30 April 2005 (9 pages)
16 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 August 2004Full accounts made up to 30 April 2004 (9 pages)
18 August 2004Full accounts made up to 30 April 2004 (9 pages)
3 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 March 2004Director's particulars changed (1 page)
8 March 2004Director's particulars changed (1 page)
2 March 2004Secretary's particulars changed (1 page)
2 March 2004Secretary's particulars changed (1 page)
27 February 2004Secretary's particulars changed (1 page)
27 February 2004Secretary's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
10 September 2003Full accounts made up to 30 April 2003 (11 pages)
10 September 2003Full accounts made up to 30 April 2003 (11 pages)
2 June 2003Return made up to 24/05/03; full list of members (9 pages)
2 June 2003Return made up to 24/05/03; full list of members (9 pages)
18 September 2002Full accounts made up to 30 April 2002 (13 pages)
18 September 2002Full accounts made up to 30 April 2002 (13 pages)
28 June 2002Auditor's resignation (1 page)
28 June 2002Auditor's resignation (1 page)
29 May 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 May 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 August 2001Full accounts made up to 30 April 2001 (13 pages)
22 August 2001Full accounts made up to 30 April 2001 (13 pages)
1 June 2001Return made up to 24/05/01; full list of members (8 pages)
1 June 2001Return made up to 24/05/01; full list of members (8 pages)
4 August 2000Full accounts made up to 30 April 2000 (14 pages)
4 August 2000Full accounts made up to 30 April 2000 (14 pages)
31 May 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 1999Full accounts made up to 30 April 1999 (15 pages)
19 July 1999Full accounts made up to 30 April 1999 (15 pages)
16 June 1999Return made up to 24/05/99; no change of members (9 pages)
16 June 1999Return made up to 24/05/99; no change of members (9 pages)
5 July 1998Full accounts made up to 30 April 1998 (15 pages)
5 July 1998Full accounts made up to 30 April 1998 (15 pages)
20 May 1998Return made up to 24/05/98; no change of members (9 pages)
20 May 1998Return made up to 24/05/98; no change of members (9 pages)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (3 pages)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (3 pages)
16 July 1997Full accounts made up to 30 April 1997 (15 pages)
16 July 1997Full accounts made up to 30 April 1997 (15 pages)
8 June 1997Return made up to 24/05/97; full list of members (12 pages)
8 June 1997Return made up to 24/05/97; full list of members (12 pages)
6 September 1996Full accounts made up to 30 April 1996 (17 pages)
6 September 1996Full accounts made up to 30 April 1996 (17 pages)
5 June 1996Return made up to 24/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
5 June 1996Return made up to 24/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
17 October 1995New secretary appointed;director resigned (2 pages)
17 October 1995New secretary appointed;director resigned (2 pages)
8 August 1995Full accounts made up to 30 April 1995 (16 pages)
8 August 1995Full accounts made up to 30 April 1995 (16 pages)
23 May 1995Return made up to 24/05/95; no change of members (14 pages)
23 May 1995Return made up to 24/05/95; no change of members (14 pages)
22 October 1991Particulars of mortgage/charge (3 pages)
22 October 1991Particulars of mortgage/charge (3 pages)
18 July 1987Particulars of mortgage/charge (3 pages)
18 July 1987Particulars of mortgage/charge (3 pages)