Company NameNew Field Joinery Limited
DirectorsDaniel Adrian Newbould and Stewart Paul Newbould
Company StatusActive
Company Number06516743
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameDaniel Adrian Newbould
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameStewart Paul Newbould
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Secretary NameDaniel Adrian Newbould
NationalityBritish
StatusCurrent
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£17,092
Cash£25,494
Current Liabilities£45,120

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

6 September 2013Delivered on: 18 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at 19 tarran way west industrial estate wirral t/no MS236635.
Outstanding

Filing History

17 November 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
11 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
4 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
21 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
6 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
31 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
18 November 2013Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ England on 18 November 2013 (1 page)
18 November 2013Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ England on 18 November 2013 (1 page)
18 September 2013Registration of charge 065167430001 (10 pages)
18 September 2013Registration of charge 065167430001 (10 pages)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
16 January 2013Director's details changed for Stewart Paul Newbould on 20 December 2012 (2 pages)
16 January 2013Director's details changed for Stewart Paul Newbould on 20 December 2012 (2 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
19 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
7 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
23 March 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
23 March 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
22 March 2010Director's details changed for Stewart Paul Newbould on 1 October 2009 (2 pages)
22 March 2010Secretary's details changed for Daniel Adrian Newbould on 1 October 2009 (1 page)
22 March 2010Secretary's details changed for Daniel Adrian Newbould on 1 October 2009 (1 page)
22 March 2010Director's details changed for Daniel Adrian Newbould on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Stewart Paul Newbould on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Daniel Adrian Newbould on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Daniel Adrian Newbould on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Stewart Paul Newbould on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
22 March 2010Secretary's details changed for Daniel Adrian Newbould on 1 October 2009 (1 page)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
16 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 March 2009Return made up to 28/02/09; full list of members (4 pages)
19 March 2009Return made up to 28/02/09; full list of members (4 pages)
17 March 2008Appointment terminated director christine avis (1 page)
17 March 2008Director and secretary appointed daniel adrian newbould (2 pages)
17 March 2008Ad 28/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 March 2008Director and secretary appointed daniel adrian newbould (2 pages)
17 March 2008Director appointed stewart paul newbould (2 pages)
17 March 2008Appointment terminated secretary north west registration services (1994) LIMITED (1 page)
17 March 2008Appointment terminated secretary north west registration services (1994) LIMITED (1 page)
17 March 2008Director appointed stewart paul newbould (2 pages)
17 March 2008Appointment terminated director christine avis (1 page)
17 March 2008Ad 28/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 February 2008Incorporation (12 pages)
28 February 2008Incorporation (12 pages)