UKBizDB.co.uk

NFIELD HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nfield Holdings Limited. The company was founded 39 years ago and was given the registration number 01863726. The firm's registered office is in ACCRINGTON. You can find them at Clifton Mill Pickup Street, Oswaldtwistle, Accrington, Lancashire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:NFIELD HOLDINGS LIMITED
Company Number:01863726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Clifton Mill Pickup Street, Oswaldtwistle, Accrington, Lancashire, BB5 0EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clifton Mill Pickup Street, Oswaldtwistle, Accrington, BB5 0EY

Secretary15 November 2021Active
Clifton Mill Pickup Street, Oswaldtwistle, Accrington, BB5 0EY

Director19 January 2023Active
Clifton Mill, Pickup Street, Accrington, England, BB5 0EY

Director02 August 2018Active
Hill Crest 74 Higher Stanhill, Oswaldtwistle, Accrington, BB5 4PP

Secretary-Active
3 Patterdale Road, Northenden, Manchester, M22 4NR

Director28 November 2007Active
Knuzden Hall Stanhill, Oswaldtwistle, Accrington, BB5 3RE

Director-Active
Overbrook, 14 Brookes Lane, Whalley, BB7 9RG

Director01 April 1996Active
Quarry Bank Higher Stanhill, Oswaldtwistle, Accrington, BB5 4PP

Director-Active
Clifton Mill Pickup Street, Oswaldtwistle, Accrington, BB5 0EY

Director11 July 2003Active
76 Hollins Lane, Accrington, BB5 2LB

Director01 April 1996Active
Hill Crest 74 Higher Stanhill, Oswaldtwistle, Accrington, BB5 4PP

Director-Active
Hillcrest, 13 Newton Drive, Accrington, BB5 2JT

Director09 February 1998Active
20 Ulverston Drive, Rishton, Blackburn, BB1 4EN

Director01 April 1996Active
Clifton Mill Pickup Street, Oswaldtwistle, Accrington, BB5 0EY

Director-Active
34 Warrenside Close, Blackburn, BB1 9PF

Director-Active
Clifton Mill Pickup Street, Oswaldtwistle, Accrington, BB5 0EY

Director05 November 2008Active
Duneane House, Alderscholes Farm Pot House Lane, Oswaldtwistle, BB5 3RX

Director01 April 1996Active

People with Significant Control

Ddfi Limited
Notified on:02 August 2018
Status:Active
Country of residence:England
Address:25, St Thomas Street, Winchester, England, SO23 9DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Boyd Michael Hargreaves
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:Clifton Mill, Pickup Street, Accrington, United Kingdom, BB5 0EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Maureen Elizabeth Hargreaves
Notified on:06 April 2016
Status:Active
Date of birth:September 1937
Nationality:British
Country of residence:United Kingdom
Address:Clifton Mill, Pickup Street, Accrington, United Kingdom, BB5 0EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Peter Hargreaves
Notified on:06 April 2016
Status:Active
Date of birth:October 1934
Nationality:British
Country of residence:United Kingdom
Address:Clifton Mill, Pickup Street, Accrington, United Kingdom, BB5 0EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-03-24Accounts

Accounts with accounts type full.

Download
2023-01-30Insolvency

Legacy.

Download
2023-01-30Capital

Legacy.

Download
2023-01-30Capital

Capital statement capital company with date currency figure.

Download
2023-01-30Resolution

Resolution.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2023-01-12Persons with significant control

Cessation of a person with significant control.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type group.

Download
2022-01-11Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Officers

Appoint person secretary company with name date.

Download
2021-06-22Accounts

Accounts with accounts type group.

Download
2021-03-23Accounts

Change account reference date company previous shortened.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Officers

Change person director company with change date.

Download
2019-11-28Accounts

Accounts with accounts type group.

Download
2019-03-18Capital

Capital allotment shares.

Download
2019-01-03Accounts

Accounts with accounts type group.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.