Company NameNewfield Investments Limited
DirectorPeter Emerson Jones
Company StatusActive
Company Number02730113
CategoryPrivate Limited Company
Incorporation Date10 July 1992(31 years, 9 months ago)

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
Appointed10 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMr Varun Maharaj
StatusCurrent
Appointed03 August 2018(26 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
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
Appointed10 July 1992(same day as company formation)
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
Appointed10 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address26 Downesway
Alderley Edge
Cheshire
SK9 7XB
Secretary NameJames Peter Newman
NationalityBritish
StatusResigned
Appointed10 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Secretary NameSteven Ralph Hart
NationalityBritish
StatusResigned
Appointed11 October 1995(3 years, 3 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(5 years, 7 months 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(14 years, 2 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
Director NameMr John Arthur Hayfield
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(14 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2008)
RoleCompany Director
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
Appointed27 September 2006(14 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2008)
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed10 July 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed10 July 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitenewfieldjoneshomes.co.uk

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

100 at £1Newfield Construction LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

20 February 1996Delivered on: 23 February 1996
Satisfied on: 20 February 2008
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: Newfield house vicarage lane blackpool lancashire t/n-LA547390.
Fully Satisfied
29 October 1992Delivered on: 30 October 1992
Satisfied on: 15 July 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings on the north westside of links gate st annes lancashire t/no la 665103 by way of a fixed charge over all the. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
4 September 1992Delivered on: 10 September 1992
Satisfied on: 3 February 1994
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property knwon as nortech house situate on the south east side of burton road, and north east side of vicarage lane, blackpool. Title no la 547390 ,and the proceeds ofsale thereofplease see doc for full details.
Fully Satisfied
4 September 1992Delivered on: 10 September 1992
Satisfied on: 3 February 1994
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold land and buildings on north west side of links gate,st annes lancashire. And the proceeds of sale thereof, please see doc for full details.
Fully Satisfied
29 October 1992Delivered on: 30 October 1992
Persons entitled: National Westminster Bank PLC

Classification: Third party charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a nortech house vicarage lane blackpool lancashire la 547390 by way a fixed charge over all the. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

10 July 2020Confirmation statement made on 10 July 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 4 in full (1 page)
15 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 30 April 2018 (5 pages)
9 August 2018Appointment of Mr Varun Maharaj as a secretary on 3 August 2018 (2 pages)
9 August 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 3 August 2018 (1 page)
18 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
4 January 2018Accounts for a dormant company made up to 30 April 2017 (5 pages)
19 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 10 July 2017 with no updates (3 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)
13 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 10 July 2016 with updates (5 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 10 July 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 10 July 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)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
31 October 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
31 October 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (4 pages)
2 November 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
2 November 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
21 November 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
21 November 2011Accounts for a dormant company made up to 30 April 2011 (6 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)
18 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
1 November 2010Full accounts made up to 30 April 2010 (11 pages)
1 November 2010Full accounts made up to 30 April 2010 (11 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
19 November 2009Full accounts made up to 30 April 2009 (11 pages)
19 November 2009Full accounts made up to 30 April 2009 (11 pages)
10 July 2009Return made up to 10/07/09; full list of members (3 pages)
10 July 2009Return made up to 10/07/09; full list of members (3 pages)
5 November 2008Appointment terminated director john hayfield (1 page)
5 November 2008Appointment terminated director john hayfield (1 page)
3 November 2008Full accounts made up to 30 April 2008 (13 pages)
3 November 2008Full accounts made up to 30 April 2008 (13 pages)
10 July 2008Return made up to 10/07/08; full list of members (4 pages)
10 July 2008Location of register of members (1 page)
10 July 2008Return made up to 10/07/08; full list of members (4 pages)
10 July 2008Location of register of members (1 page)
20 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2007Full accounts made up to 30 April 2007 (13 pages)
19 November 2007Full accounts made up to 30 April 2007 (13 pages)
10 July 2007Return made up to 10/07/07; full list of members (3 pages)
10 July 2007Return made up to 10/07/07; full list of members (3 pages)
4 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
19 October 2006Registered office changed on 19/10/06 from: newfield house 5 fleet street lytham st annes lancashire. FY8 2DQ (1 page)
19 October 2006Registered office changed on 19/10/06 from: newfield house 5 fleet street lytham st annes 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 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)
5 September 2006Full accounts made up to 30 April 2006 (13 pages)
5 September 2006Full accounts made up to 30 April 2006 (13 pages)
19 July 2006Return made up to 10/07/06; full list of members (3 pages)
19 July 2006Return made up to 10/07/06; full list of members (3 pages)
3 October 2005Full accounts made up to 30 April 2005 (12 pages)
3 October 2005Full accounts made up to 30 April 2005 (12 pages)
19 July 2005Return made up to 10/07/05; full list of members (3 pages)
19 July 2005Return made up to 10/07/05; full list of members (3 pages)
18 August 2004Full accounts made up to 30 April 2004 (13 pages)
18 August 2004Full accounts made up to 30 April 2004 (13 pages)
8 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 July 2004Return made up to 10/07/04; 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)
27 February 2004Director's particulars changed (1 page)
27 February 2004Secretary's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
27 February 2004Secretary'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 (12 pages)
10 September 2003Full accounts made up to 30 April 2003 (12 pages)
18 July 2003Return made up to 10/07/03; full list of members (9 pages)
18 July 2003Return made up to 10/07/03; 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)
16 July 2002Return made up to 10/07/02; full list of members (9 pages)
16 July 2002Return made up to 10/07/02; full list of members (9 pages)
28 June 2002Auditor's resignation (1 page)
28 June 2002Auditor's resignation (1 page)
22 August 2001Full accounts made up to 30 April 2001 (13 pages)
22 August 2001Full accounts made up to 30 April 2001 (13 pages)
24 July 2001Return made up to 10/07/01; full list of members (8 pages)
24 July 2001Return made up to 10/07/01; full list of members (8 pages)
4 August 2000Full accounts made up to 30 April 2000 (13 pages)
4 August 2000Full accounts made up to 30 April 2000 (13 pages)
13 July 2000Return made up to 10/07/00; full list of members (8 pages)
13 July 2000Return made up to 10/07/00; full list of members (8 pages)
19 July 1999Full accounts made up to 30 April 1999 (13 pages)
19 July 1999Full accounts made up to 30 April 1999 (13 pages)
8 July 1999Return made up to 10/07/99; full list of members (9 pages)
8 July 1999Return made up to 10/07/99; full list of members (9 pages)
23 July 1998Return made up to 10/07/98; no change of members (7 pages)
23 July 1998Return made up to 10/07/98; no change of members (7 pages)
5 July 1998Full accounts made up to 30 April 1998 (13 pages)
5 July 1998Full accounts made up to 30 April 1998 (13 pages)
9 March 1998New director appointed (3 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (3 pages)
16 July 1997Full accounts made up to 30 April 1997 (13 pages)
16 July 1997Full accounts made up to 30 April 1997 (13 pages)
15 July 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
15 July 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
6 September 1996Full accounts made up to 30 April 1996 (13 pages)
6 September 1996Full accounts made up to 30 April 1996 (13 pages)
11 July 1996Return made up to 10/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 July 1996Return made up to 10/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
23 February 1996Particulars of mortgage/charge (3 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 (13 pages)
8 August 1995Full accounts made up to 30 April 1995 (13 pages)
15 July 1995Declaration of satisfaction of mortgage/charge (1 page)
15 July 1995Declaration of satisfaction of mortgage/charge (1 page)
12 July 1995Return made up to 10/07/95; no change of members (12 pages)
12 July 1995Return made up to 10/07/95; no change of members (12 pages)
10 July 1992Incorporation (19 pages)
10 July 1992Incorporation (19 pages)