Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary Name | Mr Varun Maharaj |
---|---|
Status | Current |
Appointed | 03 August 2018(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Brian William Newman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Jack Smith |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Downesway Alderley Edge Cheshire SK9 7XB |
Secretary Name | James Peter Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Kingsley Close Denton Manchester Lancashire M34 2DY |
Secretary Name | Steven Ralph Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 26 September 2006) |
Role | Secretary |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Alan Jeffrey White |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 09 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Ms Anne Catherine Weatherby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(14 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 03 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr John Arthur Hayfield |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr John Arthur Hayfield |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | newfieldjoneshomes.co.uk |
---|
Registered Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Newfield Construction LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
20 February 1996 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
---|---|
18 November 2019 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
30 September 2019 | Satisfaction of charge 4 in full (1 page) |
15 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
9 August 2018 | Appointment of Mr Varun Maharaj as a secretary on 3 August 2018 (2 pages) |
9 August 2018 | Termination of appointment of Anne Catherine Weatherby as a secretary on 3 August 2018 (1 page) |
18 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
4 January 2018 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
19 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
13 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
13 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
13 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
1 February 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
1 February 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
31 October 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
31 October 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
2 November 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
21 November 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
22 August 2011 | Termination of appointment of Alan White as a director (2 pages) |
22 August 2011 | Termination of appointment of Alan White as a director (2 pages) |
18 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Full accounts made up to 30 April 2010 (11 pages) |
1 November 2010 | Full accounts made up to 30 April 2010 (11 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Full accounts made up to 30 April 2009 (11 pages) |
19 November 2009 | Full accounts made up to 30 April 2009 (11 pages) |
10 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
10 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
5 November 2008 | Appointment terminated director john hayfield (1 page) |
5 November 2008 | Appointment terminated director john hayfield (1 page) |
3 November 2008 | Full accounts made up to 30 April 2008 (13 pages) |
3 November 2008 | Full accounts made up to 30 April 2008 (13 pages) |
10 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
10 July 2008 | Location of register of members (1 page) |
10 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
10 July 2008 | Location of register of members (1 page) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2007 | Full accounts made up to 30 April 2007 (13 pages) |
19 November 2007 | Full accounts made up to 30 April 2007 (13 pages) |
10 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
10 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Resolutions
|
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: newfield house 5 fleet street lytham st annes lancashire. FY8 2DQ (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: newfield house 5 fleet street lytham st annes lancashire. FY8 2DQ (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
5 September 2006 | Full accounts made up to 30 April 2006 (13 pages) |
5 September 2006 | Full accounts made up to 30 April 2006 (13 pages) |
19 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
19 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
3 October 2005 | Full accounts made up to 30 April 2005 (12 pages) |
3 October 2005 | Full accounts made up to 30 April 2005 (12 pages) |
19 July 2005 | Return made up to 10/07/05; full list of members (3 pages) |
19 July 2005 | Return made up to 10/07/05; full list of members (3 pages) |
18 August 2004 | Full accounts made up to 30 April 2004 (13 pages) |
18 August 2004 | Full accounts made up to 30 April 2004 (13 pages) |
8 July 2004 | Return made up to 10/07/04; full list of members
|
8 July 2004 | Return made up to 10/07/04; full list of members
|
8 March 2004 | Director's particulars changed (1 page) |
8 March 2004 | Director's particulars changed (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | Secretary's particulars changed (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | Secretary's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
10 September 2003 | Full accounts made up to 30 April 2003 (12 pages) |
10 September 2003 | Full accounts made up to 30 April 2003 (12 pages) |
18 July 2003 | Return made up to 10/07/03; full list of members (9 pages) |
18 July 2003 | Return made up to 10/07/03; full list of members (9 pages) |
18 September 2002 | Full accounts made up to 30 April 2002 (13 pages) |
18 September 2002 | Full accounts made up to 30 April 2002 (13 pages) |
16 July 2002 | Return made up to 10/07/02; full list of members (9 pages) |
16 July 2002 | Return made up to 10/07/02; full list of members (9 pages) |
28 June 2002 | Auditor's resignation (1 page) |
28 June 2002 | Auditor's resignation (1 page) |
22 August 2001 | Full accounts made up to 30 April 2001 (13 pages) |
22 August 2001 | Full accounts made up to 30 April 2001 (13 pages) |
24 July 2001 | Return made up to 10/07/01; full list of members (8 pages) |
24 July 2001 | Return made up to 10/07/01; full list of members (8 pages) |
4 August 2000 | Full accounts made up to 30 April 2000 (13 pages) |
4 August 2000 | Full accounts made up to 30 April 2000 (13 pages) |
13 July 2000 | Return made up to 10/07/00; full list of members (8 pages) |
13 July 2000 | Return made up to 10/07/00; full list of members (8 pages) |
19 July 1999 | Full accounts made up to 30 April 1999 (13 pages) |
19 July 1999 | Full accounts made up to 30 April 1999 (13 pages) |
8 July 1999 | Return made up to 10/07/99; full list of members (9 pages) |
8 July 1999 | Return made up to 10/07/99; full list of members (9 pages) |
23 July 1998 | Return made up to 10/07/98; no change of members (7 pages) |
23 July 1998 | Return made up to 10/07/98; no change of members (7 pages) |
5 July 1998 | Full accounts made up to 30 April 1998 (13 pages) |
5 July 1998 | Full accounts made up to 30 April 1998 (13 pages) |
9 March 1998 | New director appointed (3 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (3 pages) |
16 July 1997 | Full accounts made up to 30 April 1997 (13 pages) |
16 July 1997 | Full accounts made up to 30 April 1997 (13 pages) |
15 July 1997 | Return made up to 10/07/97; full list of members
|
15 July 1997 | Return made up to 10/07/97; full list of members
|
6 September 1996 | Full accounts made up to 30 April 1996 (13 pages) |
6 September 1996 | Full accounts made up to 30 April 1996 (13 pages) |
11 July 1996 | Return made up to 10/07/96; no change of members
|
11 July 1996 | Return made up to 10/07/96; no change of members
|
23 February 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1995 | New secretary appointed;director resigned (2 pages) |
17 October 1995 | New secretary appointed;director resigned (2 pages) |
8 August 1995 | Full accounts made up to 30 April 1995 (13 pages) |
8 August 1995 | Full accounts made up to 30 April 1995 (13 pages) |
15 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1995 | Return made up to 10/07/95; no change of members (12 pages) |
12 July 1995 | Return made up to 10/07/95; no change of members (12 pages) |
10 July 1992 | Incorporation (19 pages) |
10 July 1992 | Incorporation (19 pages) |