Company NameNorthfield Contracts Limited
DirectorBilly Clegg
Company StatusActive
Company Number06201505
CategoryPrivate Limited Company
Incorporation Date3 April 2007(17 years ago)
Previous NameNorthfield Homes Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Billy Clegg
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2007(1 week, 6 days after company formation)
Appointment Duration16 years, 11 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address276 Highcliffe
Spittal
Berwick Upon Tweed
Northumberland
TD15 2JS
Scotland
Secretary NameGWA Cosec Ltd (Corporation)
StatusCurrent
Appointed16 April 2007(1 week, 6 days after company formation)
Appointment Duration16 years, 11 months
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Contact

Websitenorthfield-homes.com
Email address[email protected]
Telephone01289 303785
Telephone regionBerwick-on-Tweed

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Billy Clegg
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,961
Cash£814
Current Liabilities£210,830

Accounts

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

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 4 days from now)

Filing History

17 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
15 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-06
(2 pages)
15 January 2020Change of name notice (2 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
12 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
13 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
11 February 2017Secretary's details changed for Gwa Cosec Ltd on 9 February 2017 (1 page)
11 February 2017Secretary's details changed for Gwa Cosec Ltd on 9 February 2017 (1 page)
14 July 2016Micro company accounts made up to 31 March 2016 (4 pages)
14 July 2016Micro company accounts made up to 31 March 2016 (4 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
2 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
25 April 2012Director's details changed for Mr Billy Clegg on 15 February 2012 (2 pages)
25 April 2012Director's details changed for Mr Billy Clegg on 15 February 2012 (2 pages)
19 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (14 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (14 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (14 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (14 pages)
11 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (14 pages)
11 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (14 pages)
17 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
17 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
17 April 2009Return made up to 03/04/09; full list of members (5 pages)
17 April 2009Return made up to 03/04/09; full list of members (5 pages)
24 September 2008Director's change of particulars / billy clegg / 24/06/2008 (1 page)
24 September 2008Director's change of particulars / billy clegg / 24/06/2008 (1 page)
31 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
31 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
7 May 2008Return made up to 03/04/08; full list of members (5 pages)
7 May 2008Return made up to 03/04/08; full list of members (5 pages)
25 April 2008Director's change of particulars / william clegg / 17/04/2008 (1 page)
25 April 2008Director's change of particulars / william clegg / 17/04/2008 (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
29 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
29 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New secretary appointed (2 pages)
25 April 2007Registered office changed on 25/04/07 from: 4 park road, moseley, birmingham, west midlands, B13 8AB (1 page)
25 April 2007New secretary appointed (2 pages)
25 April 2007Registered office changed on 25/04/07 from: 4 park road, moseley, birmingham, west midlands, B13 8AB (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Secretary resigned (1 page)
3 April 2007Incorporation (14 pages)
3 April 2007Incorporation (14 pages)