Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWFIELD FABRICATIONS COMPANY LIMITED
Company Information for

NEWFIELD FABRICATIONS COMPANY LIMITED

HALL LANE WORKS, ELTON, SANDBACH, CHESHIRE, CW11 3TU,
Company Registration Number
00834173
Private Limited Company
Active

Company Overview

About Newfield Fabrications Company Ltd
NEWFIELD FABRICATIONS COMPANY LIMITED was founded on 1965-01-13 and has its registered office in Sandbach. The organisation's status is listed as "Active". Newfield Fabrications Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NEWFIELD FABRICATIONS COMPANY LIMITED
 
Legal Registered Office
HALL LANE WORKS
ELTON
SANDBACH
CHESHIRE
CW11 3TU
Other companies in CW11
 
Filing Information
Company Number 00834173
Company ID Number 00834173
Date formed 1965-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB279294213  
Last Datalog update: 2024-03-06 21:45:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEWFIELD FABRICATIONS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOSHUA DUDLEY-TOOLE
Director 2018-01-23
JOHN BRIAN FOWLER
Director 2018-01-23
PAUL ROBERT MORGAN
Director 2018-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY BINNS
Company Secretary 2016-12-28 2018-01-23
DAVID ANTHONY BINNS
Director 1991-01-29 2018-01-23
DONALD RAINFORD BINNS
Director 1991-01-29 2018-01-23
JOAN BINNS
Director 1991-01-29 2018-01-23
DEBBIE KENNERLEY
Director 2013-05-01 2018-01-23
ANDREW JONATHAN HODGSON
Company Secretary 1992-08-10 2016-12-28
ANDREW JONATHAN HODGSON
Director 1994-04-01 2016-12-28
RONALD GEORGE MILLER
Director 1996-04-01 2008-02-29
JOHN ANTHONY WEIGHELL
Director 1991-01-29 2002-03-28
JOAN BINNS
Company Secretary 1992-07-02 1992-08-10
WENDY ANNE BINNS
Company Secretary 1991-01-29 1992-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSHUA DUDLEY-TOOLE CREWE STOVE ENAMELLING COMPANY LIMITED Director 2018-01-23 CURRENT 2003-03-20 Active
JOSHUA DUDLEY-TOOLE NEWFIELD INTERNATIONAL COMPANY LIMITED Director 2018-01-23 CURRENT 1980-03-06 Active
JOSHUA DUDLEY-TOOLE HENBURY ENGINEERING LIMITED Director 2017-12-18 CURRENT 2017-02-22 Active
JOHN BRIAN FOWLER CREWE STOVE ENAMELLING COMPANY LIMITED Director 2018-01-23 CURRENT 2003-03-20 Active
JOHN BRIAN FOWLER NEWFIELD INTERNATIONAL COMPANY LIMITED Director 2018-01-23 CURRENT 1980-03-06 Active
JOHN BRIAN FOWLER HENBURY ENGINEERING LIMITED Director 2017-12-18 CURRENT 2017-02-22 Active
PAUL ROBERT MORGAN WHIRLEY ENGINEERING LIMITED Director 2018-06-14 CURRENT 2018-06-14 Active
PAUL ROBERT MORGAN SIDDINGTON ENGINEERING LIMITED Director 2018-06-14 CURRENT 2018-06-14 Active - Proposal to Strike off
PAUL ROBERT MORGAN CREWE STOVE ENAMELLING COMPANY LIMITED Director 2018-01-23 CURRENT 2003-03-20 Active
PAUL ROBERT MORGAN NEWFIELD INTERNATIONAL COMPANY LIMITED Director 2018-01-23 CURRENT 1980-03-06 Active
PAUL ROBERT MORGAN MECTEC ENGINEERING LTD Director 2017-09-28 CURRENT 2001-04-20 In Administration/Administrative Receiver
PAUL ROBERT MORGAN HENBURY ENGINEERING LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active
PAUL ROBERT MORGAN ALDERLEY ENGINEERING LIMITED Director 2016-08-10 CURRENT 2016-07-29 Active
PAUL ROBERT MORGAN ABLE COMMERCIAL FINANCE LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
PAUL ROBERT MORGAN THE RED7 PARTNERSHIP LIMITED Director 2014-07-07 CURRENT 2011-03-11 Dissolved 2016-05-24
PAUL ROBERT MORGAN THE RED7 INVESTMENTS LIMITED Director 2010-06-17 CURRENT 2010-06-17 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Design EngineerDesign Engineer Design Engineer required to strengthen our current Engineering Team at Newfield Fabrications Co Ltd, which is based from our head offices in2016-08-20
I.T. SpecialistI.T. Specialist I.T. Specialist required to work for Newfield Fabrications Co Ltd based from our head offices in Sandbach, Cheshire. The details outlined in2016-07-27
ToolmakerNewfield Fabrications Co Ltd. Newfield Fabrications Co Ltd was established in 1961, and remains. Toolmaker needed to join our production team based from our...2016-03-15
Fabricator/WelderFabricator / Welder Fabricator/Welder required to work for Newfield Fabrications Co Ltd based from our head offices in Sandbach, Cheshire. The Role As2016-03-15

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 29/01/24, WITH UPDATES
2023-12-14FULL ACCOUNTS MADE UP TO 30/09/23
2023-06-30FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-08CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES
2023-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-05-10AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-02-17CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2021-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008341730006
2021-03-31AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-30AA01Previous accounting period shortened from 31/03/21 TO 30/09/20
2021-03-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES
2020-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008341730004
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES
2020-01-31CH01Director's details changed for Mr Joshua Dudley-Toole on 2020-01-17
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES
2019-01-21PSC07CESSATION OF HENBURY ENGINEERING CO LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008341730003
2018-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 008341730005
2018-02-02PSC02Notification of Henbury Engineering Co Ltd as a person with significant control on 2018-01-23
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2018-01-30PSC02Notification of Henbury Engineering Limited as a person with significant control on 2018-01-23
2018-01-30PSC07CESSATION OF DONALD RAINFORD BINNS AS A PSC
2018-01-30PSC07CESSATION OF DAVID ANTHONY BINNS AS A PSC
2018-01-30AP01DIRECTOR APPOINTED MR JOSHUA DUDLEY-TOOLE
2018-01-30AP01DIRECTOR APPOINTED MR JOHN BRIAN FOWLER
2018-01-30AP01DIRECTOR APPOINTED MR PAUL ROBERT MORGAN
2018-01-30TM02Termination of appointment of David Anthony Binns on 2018-01-23
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE KENNERLEY
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JOAN BINNS
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BINNS
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BINNS
2018-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 008341730004
2018-01-29RES13Resolutions passed:Company authorised to enter into documents listed in the appendix in connection to the acquistion by henbury engineering of the entire issued shares of the company and the financing of the acquation by close finance LTD disaply artic...
2018-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 008341730003
2018-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 008341730002
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 2600
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-12-28AP03Appointment of Mr David Anthony Binns as company secretary on 2016-12-28
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN HODGSON
2016-12-28TM02Termination of appointment of Andrew Jonathan Hodgson on 2016-12-28
2016-11-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 2600
2016-02-02AR0129/01/16 FULL LIST
2015-11-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 2600
2015-02-02AR0129/01/15 FULL LIST
2014-12-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 2600
2014-02-05AR0129/01/14 FULL LIST
2013-10-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-05-23AP01DIRECTOR APPOINTED MISS DEBBIE-ANNE KENNERLEY
2013-02-04AR0129/01/13 FULL LIST
2012-09-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-02-01AR0129/01/12 FULL LIST
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN BINNS / 29/11/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD RAINFORD BINNS / 29/11/2011
2011-09-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-02-07AR0129/01/11 FULL LIST
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-08AR0129/01/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN BINNS / 29/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD RAINFORD BINNS / 29/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY BINNS / 29/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN HODGSON / 29/01/2010
2009-08-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-01-29363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-09-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR RONALD MILLER
2008-01-31363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-10-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-02-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-19363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-02-01363aRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-08-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-03363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-09-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-02-14363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-12-01288cDIRECTOR'S PARTICULARS CHANGED
2003-09-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-08363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2002-09-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-04-08288bDIRECTOR RESIGNED
2002-02-12363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-07-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-02-08363sRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2000-11-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-24363sRETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS
1999-09-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1999-09-07288cDIRECTOR'S PARTICULARS CHANGED
1999-09-07288cDIRECTOR'S PARTICULARS CHANGED
1999-02-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-05363sRETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS
1998-08-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1998-02-05363sRETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS
1998-01-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97
1997-02-05363sRETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS
1996-09-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96
1996-05-02288NEW DIRECTOR APPOINTED
1996-02-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-02-14363sRETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS
1995-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95
1995-01-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-01-31363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-01-31363sRETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS
1994-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-04288SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED
1994-07-04288DIRECTOR'S PARTICULARS CHANGED
1994-02-14363sRETURN MADE UP TO 29/01/94; NO CHANGE OF MEMBERS
1994-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
1993-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-02-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-02-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-02-10363sRETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS
1992-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0172096 Active Licenced property: ELTON HALL LANE MOSTON SANDBACH MOSTON GB CW11 3TU. Correspondance address: ELTON HALL LANE SANDBACH GB CW11 3TU
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0172096 Active Licenced property: ELTON HALL LANE MOSTON SANDBACH MOSTON GB CW11 3TU. Correspondance address: ELTON HALL LANE SANDBACH GB CW11 3TU
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0172096 Active Licenced property: ELTON HALL LANE MOSTON SANDBACH MOSTON GB CW11 3TU. Correspondance address: ELTON HALL LANE SANDBACH GB CW11 3TU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEWFIELD FABRICATIONS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOOK DEBTS 1989-05-08 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWFIELD FABRICATIONS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of NEWFIELD FABRICATIONS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWFIELD FABRICATIONS COMPANY LIMITED
Trademarks
We have not found any records of NEWFIELD FABRICATIONS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWFIELD FABRICATIONS COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as NEWFIELD FABRICATIONS COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEWFIELD FABRICATIONS COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWFIELD FABRICATIONS COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWFIELD FABRICATIONS COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.