NFIELD HOLDINGS LIMITED
ACCRINGTON HILDEN ENFIELD HOLDINGS LIMITED

Hellopages » Lancashire » Hyndburn » BB5 0EY

Company number 01863726
Status Active
Incorporation Date 15 November 1984
Company Type Private Limited Company
Address CLIFTON MILL PICKUP STREET, OSWALDTWISTLE, ACCRINGTON, LANCASHIRE, BB5 0EY
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 19 December 2016 with updates; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 1,658,519 . The most likely internet sites of NFIELD HOLDINGS LIMITED are www.nfieldholdings.co.uk, and www.nfield-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. Nfield Holdings Limited is a Private Limited Company. The company registration number is 01863726. Nfield Holdings Limited has been working since 15 November 1984. The present status of the company is Active. The registered address of Nfield Holdings Limited is Clifton Mill Pickup Street Oswaldtwistle Accrington Lancashire Bb5 0ey. . HARGREAVES, Boyd Michael is a Director of the company. HARGREAVES, Thomas Peter is a Director of the company. KIIL, John is a Director of the company. Secretary HARGREAVES, John Seymour has been resigned. Director BEATON, Scott Alexander has been resigned. Director GRIFFITHS, Felicity Jane has been resigned. Director HARGREAVES, Arthur Steven has been resigned. Director HARGREAVES, Arthur has been resigned. Director HARGREAVES, Craig Thomas has been resigned. Director HARGREAVES, John Seymour has been resigned. Director HARGREAVES, Richard John has been resigned. Director HARGREAVES, Simon Charles has been resigned. Director HODGSON, David Frank has been resigned. Director O`BRIEN, Moira has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
HARGREAVES, Boyd Michael
Appointed Date: 11 July 2003
50 years old

Director

Director
KIIL, John
Appointed Date: 05 November 2008
69 years old

Resigned Directors

Secretary
HARGREAVES, John Seymour
Resigned: 05 November 2008

Director
BEATON, Scott Alexander
Resigned: 31 July 2008
Appointed Date: 28 November 2007
62 years old

Director
GRIFFITHS, Felicity Jane
Resigned: 10 January 1997
81 years old

Director
HARGREAVES, Arthur Steven
Resigned: 15 October 2001
Appointed Date: 01 April 1996
66 years old

Director
HARGREAVES, Arthur
Resigned: 19 May 1997
118 years old

Director
HARGREAVES, Craig Thomas
Resigned: 05 November 2008
Appointed Date: 01 April 1996
59 years old

Director
HARGREAVES, John Seymour
Resigned: 05 November 2008
86 years old

Director
HARGREAVES, Richard John
Resigned: 14 December 2007
Appointed Date: 09 February 1998
57 years old

Director
HARGREAVES, Simon Charles
Resigned: 09 March 2004
Appointed Date: 01 April 1996
60 years old

Director
HODGSON, David Frank
Resigned: 01 June 1998
72 years old

Director
O`BRIEN, Moira
Resigned: 15 March 2006
Appointed Date: 01 April 1996
76 years old

Persons With Significant Control

Boyd Michael Hargreaves Bahonsmidm
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maureen Elizabeth Hargreaves
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Peter Hargreaves
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NFIELD HOLDINGS LIMITED Events

05 Jan 2017
Group of companies' accounts made up to 31 March 2016
03 Jan 2017
Confirmation statement made on 19 December 2016 with updates
06 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,658,519

04 Jan 2016
Group of companies' accounts made up to 31 March 2015
02 Mar 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,658,519

...
... and 117 more events
16 Mar 1987
Group of companies' accounts made up to 4 April 1986

16 Mar 1987
Return made up to 18/10/86; full list of members

06 Dec 1984
Company name changed\certificate issued on 06/12/84
15 Nov 1984
Certificate of incorporation
15 Nov 1984
Incorporation

NFIELD HOLDINGS LIMITED Charges

5 March 2013
Guarantee and debenture
Delivered: 9 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 April 2010
Debenture
Delivered: 27 April 2010
Status: Satisfied on 24 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 February 2010
Debenture
Delivered: 17 February 2010
Status: Satisfied on 6 June 2013
Persons entitled: Lancashire County Developments (Investments) Limited
Description: All f/h l/h property the equipment goodwill and uncalled…
20 June 2008
Composite all assets guarantee and debenture
Delivered: 2 July 2008
Status: Satisfied on 6 May 2010
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 September 1988
Mortgage debenture
Delivered: 6 October 1988
Status: Satisfied on 6 May 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…