ABOUT SPRINGFIELD NE LIMITED
Springfield NE Ltd has many years of experience in the design and manufacture of precision engineering products, fabrication, jigs and fixtures for a range of assembly purposes, up to and including fully automated special purpose machines incorporating pneumatics, hydraulics and robotics with full PLC control.
We place great emphasis on the importance of an excellent working relationship. We are very proud of the partnerships we have established over the years with many prestige customers throughout the UK and worldwide.
As a business we welcome and encourage all of our current clients and potential customers to visit our facilities with this in mind Springfield are happy to announce that they will be running a Tea & Coffee session with complementary biscuits once a month.
Springfield NE Limited is a Limited Company
KEY FINANCES
Year
2017
Assets
£584.76k
▼ £-0.14k (-0.02 %)
Cash
£21.6k
▼ £-4.86k (-18.38 %)
Liabilities
£17.59k
▼ £-291.56k (-94.31 %)
Net Worth
£567.17k
▲ £291.42k (105.68 %)
REGISTRATION INFO
-
Check the company
-
UK
-
County Durham
- Company name
- SPRINGFIELD NE LIMITED
- Company number
- 05536663
- VAT
- GB870210655
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Aug 2005
Age - 20 years
- Home Country
- United Kingdom
CONTACTS
- Website
- springfieldne.co.uk
- Phones
-
+44 (0)1388 722 800
01388 722 800
+44 (0)1388 722 788
01388 722 788
- Registered Address
- UNIT 49B AVENUE 4,
CHILTON INDUSTRIAL ESTATE,
CHILTON,
DURHAM,
DL17 0SQ
ECONOMIC ACTIVITIES
- 28990
- Manufacture of other special-purpose machinery n.e.c.
LAST EVENTS
- 21 Oct 2016
- Total exemption small company accounts made up to 31 August 2016
- 19 Aug 2016
- Confirmation statement made on 15 August 2016 with updates
- 28 Oct 2015
- Total exemption small company accounts made up to 31 August 2015
CHARGES
-
24 October 2013
- Status
- Outstanding
- Delivered
- 31 October 2013
-
Persons entitled
- Barclays Bank PLC
- Description
- Notification of addition to or amendment of charge…
-
20 February 2007
- Status
- Satisfied
on 23 October 2013
- Delivered
- 2 March 2007
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
17 February 2006
- Status
- Satisfied
on 30 April 2013
- Delivered
- 22 February 2006
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
SPRINGFIELD NE LIMITED DIRECTORS
Marion Milsom
Acting
PSC
- Appointed
- 13 November 2007
- Role
- Secretary
- Address
- Unit 49b Avenue 4, Chilton Industrial Estate, Chilton, Durham, DL17 0SQ
- Name
- MILSOM, Marion
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Colin Geoffrey Milsom
Acting
PSC
- Appointed
- 15 August 2005
- Occupation
- Managing
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- Unit 49b Avenue 4, Chilton Industrial Estate, Chilton, Durham, DL17 0SQ
- Country Of Residence
- England
- Name
- MILSOM, Colin Geoffrey
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Marion Milsom
Acting
- Appointed
- 17 July 2012
- Occupation
- Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- Unit 49b Avenue 4, Chilton Industrial Estate, Chilton, Durham, DL17 0SQ
- Country Of Residence
- England
- Name
- MILSOM, Marion
Charlotte Elizabeth Shrimpton
Resigned
- Appointed
- 15 August 2005
- Resigned
- 13 November 2007
- Role
- Secretary
- Address
- Flat 1, 6 South Drive, Harrogate, North Yorkshire, HG2 8AY
- Name
- SHRIMPTON, Charlotte Elizabeth
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned
- Appointed
- 15 August 2005
- Resigned
- 15 August 2005
- Role
- Nominee Secretary
- Address
- 12 York Place, Leeds, West Yorkshire, LS1 2DS
- Name
- YORK PLACE COMPANY SECRETARIES LIMITED
Charlotte Elizabeth Shrimpton
Resigned
- Appointed
- 15 August 2005
- Resigned
- 13 November 2007
- Occupation
- Director
- Role
- Director
- Age
- 46
- Nationality
- British
- Address
- Flat 1, 6 South Drive, Harrogate, North Yorkshire, HG2 8AY
- Name
- SHRIMPTON, Charlotte Elizabeth
YORK PLACE COMPANY NOMINEES LIMITED
Resigned
- Appointed
- 15 August 2005
- Resigned
- 15 August 2005
- Role
- Nominee Director
- Address
- 12 York Place, Leeds, West Yorkshire, LS1 2DS
- Name
- YORK PLACE COMPANY NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.