Check the

NEMA LIMITED

Company
NEMA LIMITED (00576760)

NEMA

Phone: +44 (0)1706 759 369
A rating

ABOUT NEMA LIMITED

Company History

NEMA was originally formed in 1954 as a spring maker and sheet metal manufacturer under the name of The Nordale Spring Company.

CAA and MOD approvals were obtained in 1957 and since that time the focus of the company has always been to supply to the Aerospace, Defence, Marine and High Voltage Switchgear Industries.

The company has been under the present ownership since 1989. In the early nineties the MOD took the decision to favour commercial quality management systems such as the ISO 9000 series of standards and hence Nordale gained ISO 9001 accredited certification.

At the turn of the millennium, the company engaged a team of highly experienced engineers to develop the manufacture of a wide range of electric actuation products, specifically for the aerospace industry.

To reflect the change of the core business, in 2003 the name of the company was changed to NEMA (Nordale Electro-Mechanical Actuation).

As the CAA approvals ceased it was decided that commercial benefit and customer needs led the company in the direction of aerospace standards and in 2005 the company achieved AS 9100 accreditation for the manufacture of Electric Motors, Electro-Mechanical Assemblies and components. This accreditation also included the springs and pressings facility.

NEMA produces technically innovative solutions for the aerospace and defence industries and is committed to establishing and maintaining a quality standard demanded by these markets and the solutions we provide.

NEMA holds AS9100 Rev C and BS EN ISO 9001 certification of our management system for all activities undertaken.

NEMA also holds customer specific quality approvals including:

We are pleased to announce that we have received the "Silver Performance Award" by FSL Aerospace Ltd.

Nicola says “With consistent growth over the last 5 years, creating strong and reliable relationships with suppliers contributes to the efficiency and highly effective operations here at FSL. It’s fantastic to see Nema fulfilling and exceeding the performance criteria. This shows that behind every successful business, are reliable and quality suppliers."

This type of recognition can only be realised by the efforts of everyone from shop-floor, Inspection and administration staff, so we are Extremely proud of achieving this award and hope to go one better next year.

We are delighted to announce that Mr. Dean Evans, Design and Development Manager at NEMA Limited, has been appointed as a new Committee Member for the

(UKMagSoc). Dean has worked extensively in magnetic motor design, making him a valuable addition to the committee.

said: “We would like to congratulate Dean on his unanimous election to the committee of the UK Magnetics Society. We believe that Dean’s unique combination of experience and his extensive network of contacts will be a significant benefit to the society, and we are very pleased to welcome him onto the committee.”

 NEMA Ltd exhibited at DSEI 2017

NEMA Ltd are pleased to announce that they have been selected for a CleanSky Horizon 2020 project in collaboration with the University of Nottingham and PST in France. The project will entail the design, manufacture and testing of a motor/generator system integrated into a turboprop engine enabling both green taxiing on the ground and power generation in-flight.

In line with of our ongoing strategy and commitment to strengthen and grow our business by investing and nurturing skills, NEMA are pleased to announce the appointment of three new apprentices starting August 2016.

The first 9 months of their four year apprenticeship will be carried out at Rochdale Training Association where they will cover basic engineering modules and key skills as well as 1 day per week on an agreed technical course. After that they will receive training in all departments of the company.

We welcome them to NEMA and wish them well for the future.

NEMA Ltd are pleased to announce that they will be exhibiting at the Farnborough International Airshow between 11th and 15th July 2016.

The team will be showing a range of solutions that have been provided into the aerospace and defence industries as well as their design and manufacturing capabilities. NEMA will also be highlighting the Innovate UK funded project HARAS, Highly Available Redundant Actuation System, they are participating in with partners Triumph Actuation UK and Kugel Motion. NEMA will be located in Hall 4 on stand H44. Please contact Andrew Gibson Sales and Marketing Manager to arrange a meeting.

NEMA Ltd are pleased to announce their participation in Project HARAS funded through Innovate UK.

HARAS, Highly Available Redundant Actuation System, is a three-year project working with partners Triumph Actuation UK and Kugel Motion to develop an electro-mechanical flight control surface actuation system with multiple redundancy levels. The collaboration aims to push the boundaries in airborne electro-mechanical actuation in the realms of weight, performance and redundancy. The NEMA team will be exhibiting at Farnborough Airshow, Hall 4 Stand H44, and would welcome the opportunity to discuss the project in more detail.

In March 2016 NEMA Limited underwent an AS9100 Rev C surveillance audit by NQA Limited. The 3 day assessment considered various aspects of the company's Quality Management Systems and the scope of activities at both Lomax Street and Chichester Street.

This resulted in a positive recommendation with no 'non compliances' and a new certificate valid until April 2017 to AS9100 Rev C and BS EN ISO9001:2008 has been issued. This ongoing achievement is recognition of the dedication and commitment of all within the company.

Unit 16 Chichester Business Centre

KEY FINANCES

Year
2017
Assets
£1343.02k ▼ £-401.1k (-23.00 %)
Cash
£240.95k ▼ £-648.25k (-72.90 %)
Liabilities
£65.45k ▼ £-37.4k (-36.36 %)
Net Worth
£1277.57k ▼ £-363.7k (-22.16 %)

REGISTRATION INFO

Company name
NEMA LIMITED
Company number
00576760
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Jan 1957
Age - 68 years
Home Country
United Kingdom

CONTACTS

Website
nema.ltd.uk
Phones
+44 (0)1706 759 369
+44 (0)1706 352 434
01706 759 369
01706 352 434
Registered Address
16 CHICHESTER BUSINESS CENTRE,
CHICHESTER STREET,
ROCHDALE,
LANCASHIRE,
ENGLAND,
OL16 2AU

ECONOMIC ACTIVITIES

25620
Machining

LAST EVENTS

27 Feb 2017
Termination of appointment of Susan Jane Richardson as a secretary on 31 January 2017
27 Feb 2017
Termination of appointment of Colin Fenton as a director on 31 January 2017
27 Feb 2017
Termination of appointment of Susan Jane Richardson as a director on 31 January 2017

CHARGES

23 March 2010
Status
Satisfied on 19 January 2017
Delivered
24 March 2010
Persons entitled
Bibby Financial Services Limited
Description
Fixed and floating charge over the undertaking and all…

2 April 2001
Status
Satisfied on 18 November 2010
Delivered
10 April 2001
Persons entitled
Gmac Commercial Credit Limited
Description
Fixed and floating charges over the undertaking and all…

9 August 2000
Status
Satisfied on 14 February 2017
Delivered
16 August 2000
Persons entitled
Barclays Bank PLC
Description
All book debts and other debts. See the mortgage charge…

14 July 2000
Status
Satisfied on 14 February 2017
Delivered
21 July 2000
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

14 July 2000
Status
Satisfied on 14 February 2017
Delivered
21 July 2000
Persons entitled
Barclays Bank PLC
Description
Townhead works lomax street rochdale greater manchester…

14 September 1995
Status
Satisfied on 19 March 1999
Delivered
20 September 1995
Persons entitled
Wesco (UK) Limited
Description
.. fixed and floating charges over the undertaking and all…

17 February 1993
Status
Satisfied on 6 March 2001
Delivered
25 February 1993
Persons entitled
Lloyds Bank PLC
Description
Including heritable property and assets in scotland. Fixed…

3 December 1990
Status
Satisfied on 6 March 2001
Delivered
17 December 1990
Persons entitled
Lloyds Bank PLC
Description
Townend spring works lomax st, rochdale with all buildings…

See Also


Last update 2018

NEMA LIMITED DIRECTORS

James Wilfrid Runnalls

  Acting
Occupation
Aero Engineer
Role
Director
Age
86
Nationality
British
Address
Les Pics, 03 360 Urcay, France
Country Of Residence
Fra
Name
RUNNALLS, James Wilfrid

Alec James Becconsall

  Resigned
Appointed
01 September 1993
Resigned
14 March 2000
Role
Secretary
Address
Coiners House 12 Coiners Fold, Mytholmroyd, Hebden Bridge, West Yorkshire, HX7 5BS
Name
BECCONSALL, Alec James

Carol Horton

  Resigned
Resigned
31 August 1993
Role
Secretary
Address
3 Cambridge Avenue, Bamford, Rochdale, Lancashire, OL11 4DR
Name
HORTON, Carol

Susan Jane Richardson

  Resigned
Appointed
17 November 2010
Resigned
31 January 2017
Role
Secretary
Nationality
British
Address
9 Wheelwright Drive, Smallbridge, Rochdale, Lancashire, United Kingdom, OL16 2QQ
Name
RICHARDSON, Susan Jane

Sheila Kathleen Runnalls

  Resigned
Appointed
14 March 2000
Resigned
24 October 2003
Role
Secretary
Address
Whins Farm, Sabden, Clitheroe, BB7 9HP
Name
RUNNALLS, Sheila Kathleen

Graham Taylor

  Resigned
Appointed
24 October 2003
Resigned
17 November 2010
Role
Secretary
Address
14 Moorpark Avenue, Castleton, Rochdale, Lancashire, OL11 3JG
Name
TAYLOR, Graham

Colin Fenton

  Resigned
Appointed
01 February 2003
Resigned
31 January 2017
Occupation
Engineering Director
Role
Director
Age
77
Nationality
British
Address
5 Wadlands Close, Farsley, Pudsey, LS28 5JU
Name
FENTON, Colin

David Hardy

  Resigned
Appointed
01 February 2003
Resigned
30 November 2016
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
15 Thornhill Grove, Calverley, West Yorkshire, LS28 5PB
Name
HARDY, David

Susan Jane Richardson

  Resigned
Appointed
01 February 2003
Resigned
31 January 2017
Occupation
Production Director
Role
Director
Age
68
Nationality
British
Address
9 Wheelwright Drive, Smallbridge, Rochdale, OL16 2QQ
Name
RICHARDSON, Susan Jane

Sheila Kathleen Runnalls

  Resigned
Appointed
13 May 2003
Resigned
11 December 2003
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
Whins Farm, Sabden, Clitheroe, BB7 9HP
Name
RUNNALLS, Sheila Kathleen

Randy Snyder

  Resigned
Resigned
31 January 1995
Role
Director
Age
75
Nationality
American
Address
Ginger Place, Tarzana, California, North America
Name
SNYDER, Randy

Graham Taylor

  Resigned
Appointed
19 February 2004
Resigned
17 November 2010
Occupation
Finance Director
Role
Director
Age
78
Nationality
British
Address
14 Moorpark Avenue, Castleton, Rochdale, Lancashire, OL11 3JG
Name
TAYLOR, Graham

REVIEWS


Check The Company
Excellent according to the company’s financial health.