About

Registered Number: 02359374
Date of Incorporation: 10/03/1989 (36 years and 1 month ago)
Company Status: Active
Registered Address: Newfield House, Brook Lane Astbury, Congleton, Cheshire, CW12 4TJ

 

Based in Congleton, Cheshire, Newfield Automation Ltd was established in 1989, it's status is listed as "Active". The companies directors are listed as Megicks, Kevin, Hough, Lynn, Povey, Diana Christine, Arnold, Redvers Louis, Brayford, Francis Phillip, Hough, Nigel John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEGICKS, Kevin 30 January 2009 - 1
ARNOLD, Redvers Louis 09 June 2005 07 December 2015 1
BRAYFORD, Francis Phillip N/A 31 December 1994 1
HOUGH, Nigel John N/A 31 January 1997 1
Secretary Name Appointed Resigned Total Appointments
HOUGH, Lynn 04 January 1994 31 January 1997 1
POVEY, Diana Christine 31 January 1997 01 January 2001 1

Filing History

Document Type Date
AA - Annual Accounts 21 February 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 15 October 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 18 October 2016
CH01 - Change of particulars for director 16 September 2016
CH03 - Change of particulars for secretary 16 September 2016
AA - Annual Accounts 15 July 2016
MR01 - N/A 29 December 2015
AA - Annual Accounts 15 December 2015
TM01 - Termination of appointment of director 07 December 2015
AR01 - Annual Return 21 October 2015
CH01 - Change of particulars for director 21 October 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 20 November 2012
CH01 - Change of particulars for director 20 November 2012
CH01 - Change of particulars for director 20 November 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 25 October 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
AA - Annual Accounts 25 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
363a - Annual Return 10 December 2008
363s - Annual Return 03 October 2008
AA - Annual Accounts 30 July 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 11 November 2006
287 - Change in situation or address of Registered Office 11 November 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 14 July 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 27 October 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 01 November 2001
AA - Annual Accounts 09 March 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 08 November 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 29 September 1998
AA - Annual Accounts 23 March 1998
363s - Annual Return 26 October 1997
AA - Annual Accounts 21 May 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
363s - Annual Return 19 November 1996
AA - Annual Accounts 06 March 1996
363s - Annual Return 17 November 1995
288 - N/A 19 April 1995
AA - Annual Accounts 04 February 1995
363s - Annual Return 04 November 1994
AA - Annual Accounts 14 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1994
288 - N/A 20 January 1994
363s - Annual Return 15 November 1993
RESOLUTIONS - N/A 29 August 1993
RESOLUTIONS - N/A 29 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1993
123 - Notice of increase in nominal capital 29 August 1993
288 - N/A 25 August 1993
AA - Annual Accounts 19 March 1993
363s - Annual Return 20 November 1992
287 - Change in situation or address of Registered Office 26 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1991
395 - Particulars of a mortgage or charge 05 December 1991
363b - Annual Return 04 December 1991
RESOLUTIONS - N/A 03 December 1991
123 - Notice of increase in nominal capital 03 December 1991
288 - N/A 27 November 1991
AA - Annual Accounts 20 November 1991
AA - Annual Accounts 22 November 1990
363 - Annual Return 22 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1990
287 - Change in situation or address of Registered Office 04 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 June 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 1989
288 - N/A 23 March 1989
NEWINC - New incorporation documents 10 March 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 December 2015 Outstanding

N/A

Single debenture 04 December 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.