Company NameNordfeld Limited
DirectorsEdward James Hastie and Trevor Edward Hastie
Company StatusActive
Company Number04704859
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward James Hastie
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColonel Linskill Offices 1st Floor
25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP
Director NameMr Trevor Edward Hastie
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColonel Linskill Offices 1st Floor
25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP
Director NameMr Nigel Anton Hastie
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Priory Court Percy Gardens
North Shields
Tyne And Wear
NE30 4HN
Director NameMrs Martina Hastie
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address34-36 South Parade
Whitley Bay
Tyne And Wear
NE26 2RQ
Secretary NameMrs Martina Hastie
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address34-36 South Parade
Whitley Bay
Tyne And Wear
NE26 2RQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressColonel Linskill Offices 1st Floor
25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Sudfeld LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£30,801
Cash£887
Current Liabilities£201,991

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 week, 1 day ago)
Next Return Due3 April 2025 (1 year from now)

Charges

28 November 2008Delivered on: 6 December 2008
Satisfied on: 1 February 2014
Persons entitled: Alliance and Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 June 2006Delivered on: 22 June 2006
Satisfied on: 17 March 2009
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: Roselyn hall stephenson street north shields tyne and wear t/n TY103923.
Fully Satisfied
25 May 2006Delivered on: 3 June 2006
Satisfied on: 17 March 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 August 2004Delivered on: 13 August 2004
Satisfied on: 15 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: North sheilds raob club, roslyn hall 114 stephenson street north sheilds tyne & wear t/no TY103923. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
9 July 2004Delivered on: 15 July 2004
Satisfied on: 15 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 30 april 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any account of the company with the bank.
Fully Satisfied
30 April 2004Delivered on: 8 May 2004
Satisfied on: 15 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank whether such accounts are denominated in sterling or any other currency or currencies other than sterling.
Fully Satisfied
1 August 2003Delivered on: 7 August 2003
Satisfied on: 15 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
3 August 2003Delivered on: 7 August 2003
Satisfied on: 15 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
3 April 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
27 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 August 2017Change of details for Mr Nigel Anton Hastie as a person with significant control on 1 August 2017 (2 pages)
15 August 2017Change of details for Mr Nigel Anton Hastie as a person with significant control on 1 August 2017 (2 pages)
14 August 2017Change of details for Mr Nigel Anton Hastie as a person with significant control on 1 August 2017 (2 pages)
14 August 2017Change of details for Mr Nigel Anton Hastie as a person with significant control on 1 August 2017 (2 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (8 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (8 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
15 July 2015Director's details changed for Mr Trevor Edward Hastie on 1 April 2015 (2 pages)
15 July 2015Director's details changed for Mr Trevor Edward Hastie on 1 April 2015 (2 pages)
15 July 2015Director's details changed for Mr Trevor Edward Hastie on 1 April 2015 (2 pages)
30 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(5 pages)
30 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(5 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
1 February 2014Satisfaction of charge 8 in full (4 pages)
1 February 2014Satisfaction of charge 8 in full (4 pages)
20 December 2013Full accounts made up to 31 March 2013 (13 pages)
20 December 2013Full accounts made up to 31 March 2013 (13 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
10 December 2012Full accounts made up to 31 March 2012 (13 pages)
10 December 2012Full accounts made up to 31 March 2012 (13 pages)
5 September 2012Registered office address changed from 9 Esplanade Avenue Whitley Bay Tyne & Wear NE26 2AD on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 9 Esplanade Avenue Whitley Bay Tyne & Wear NE26 2AD on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 9 Esplanade Avenue Whitley Bay Tyne & Wear NE26 2AD on 5 September 2012 (1 page)
28 March 2012Secretary's details changed for Mrs Martina Hastie on 16 May 2011 (1 page)
28 March 2012Director's details changed for Mr Edward James Hastie on 16 May 2011 (2 pages)
28 March 2012Director's details changed for Mrs Martina Hastie on 16 May 2011 (2 pages)
28 March 2012Director's details changed for Mrs Martina Hastie on 16 May 2011 (2 pages)
28 March 2012Director's details changed for Mr Edward James Hastie on 16 May 2011 (2 pages)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
28 March 2012Secretary's details changed for Mrs Martina Hastie on 16 May 2011 (1 page)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
2 January 2012Full accounts made up to 31 March 2011 (15 pages)
2 January 2012Full accounts made up to 31 March 2011 (15 pages)
28 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
30 December 2010Full accounts made up to 31 March 2010 (14 pages)
30 December 2010Full accounts made up to 31 March 2010 (14 pages)
9 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
6 November 2009Full accounts made up to 31 March 2009 (16 pages)
6 November 2009Full accounts made up to 31 March 2009 (16 pages)
6 October 2009Termination of appointment of Nigel Hastie as a director (1 page)
6 October 2009Termination of appointment of Nigel Hastie as a director (1 page)
20 March 2009Return made up to 20/03/09; full list of members (4 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
20 March 2009Return made up to 20/03/09; full list of members (4 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
15 January 2009Full accounts made up to 31 March 2008 (16 pages)
15 January 2009Full accounts made up to 31 March 2008 (16 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
1 December 2008Director's change of particulars / nigel hastie / 01/12/2008 (1 page)
1 December 2008Director's change of particulars / nigel hastie / 01/12/2008 (1 page)
2 April 2008Return made up to 20/03/08; full list of members (4 pages)
2 April 2008Return made up to 20/03/08; full list of members (4 pages)
1 April 2008Director's change of particulars / trevor hastie / 20/03/2008 (1 page)
1 April 2008Director's change of particulars / trevor hastie / 20/03/2008 (1 page)
31 January 2008Full accounts made up to 31 March 2007 (16 pages)
31 January 2008Full accounts made up to 31 March 2007 (16 pages)
25 April 2007Return made up to 20/03/07; full list of members (8 pages)
25 April 2007Return made up to 20/03/07; full list of members (8 pages)
1 February 2007Full accounts made up to 31 March 2006 (17 pages)
1 February 2007Full accounts made up to 31 March 2006 (17 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
3 June 2006Particulars of mortgage/charge (9 pages)
3 June 2006Particulars of mortgage/charge (9 pages)
5 April 2006Return made up to 20/03/06; full list of members (8 pages)
5 April 2006Return made up to 20/03/06; full list of members (8 pages)
6 February 2006Full accounts made up to 31 March 2005 (13 pages)
6 February 2006Full accounts made up to 31 March 2005 (13 pages)
7 November 2005Registered office changed on 07/11/05 from: the windsor hotel south parade whitley bay tyne & wear NE26 2RF (1 page)
7 November 2005Registered office changed on 07/11/05 from: the windsor hotel south parade whitley bay tyne & wear NE26 2RF (1 page)
29 March 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 March 2005Full accounts made up to 31 March 2004 (11 pages)
18 March 2005Full accounts made up to 31 March 2004 (11 pages)
13 August 2004Particulars of mortgage/charge (5 pages)
13 August 2004Particulars of mortgage/charge (5 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
15 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (7 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (7 pages)
9 May 2003Registered office changed on 09/05/03 from: 31 corsham street london N1 6DR (1 page)
9 May 2003Director resigned (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New secretary appointed;new director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003Secretary resigned (1 page)
9 May 2003Registered office changed on 09/05/03 from: 31 corsham street london N1 6DR (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003New secretary appointed;new director appointed (2 pages)
9 May 2003New director appointed (2 pages)
20 March 2003Incorporation (18 pages)
20 March 2003Incorporation (18 pages)