Company NameNorthfield Developments Limited
DirectorBilly Clegg
Company StatusActive
Company Number06547036
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Billy Clegg
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address276 Highcliffe
Spittal
Berwick Upon Tweed
Northumberland
TD15 2JS
Scotland
Secretary NameGWA Cosec Ltd (Corporation)
StatusCurrent
Appointed27 March 2008(same day as company formation)
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Contact

Websitewww.northfielddevelopments.com

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 £1Mr Billy Clegg
100.00%
Ordinary

Accounts

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

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 5 days from now)

Filing History

17 September 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
14 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
2 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
7 August 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
29 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 27 March 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)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
11 April 2016Annual return made up to 27 March 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 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
7 April 2015Annual return made up to 27 March 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 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
7 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
23 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
2 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
2 November 2012Accounts for a dormant company made up to 31 March 2012 (5 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 27 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
15 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (14 pages)
15 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (14 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
20 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (14 pages)
20 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (14 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
8 April 2009Return made up to 27/03/09; full list of members (5 pages)
8 April 2009Return made up to 27/03/09; full list of members (5 pages)
26 September 2008Director's change of particulars / billy clegg / 24/06/2008 (1 page)
26 September 2008Director's change of particulars / billy clegg / 24/06/2008 (1 page)
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)
4 April 2008Registered office changed on 04/04/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
4 April 2008Registered office changed on 04/04/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
2 April 2008Director appointed mr william clegg (1 page)
2 April 2008Secretary appointed gwa cosec LTD (1 page)
2 April 2008Secretary appointed gwa cosec LTD (1 page)
2 April 2008Director appointed mr william clegg (1 page)
1 April 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
1 April 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
31 March 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
31 March 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
27 March 2008Incorporation (14 pages)
27 March 2008Incorporation (14 pages)