Check the

SPRINGFIELD NE LIMITED

Company
SPRINGFIELD NE LIMITED (05536663)

SPRINGFIELD NE

Phone: +44 (0)1388 722 800
A⁺ rating

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

Company name
SPRINGFIELD NE LIMITED
Company number
05536663
VAT
GB870210655
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Aug 2005
Age - 19 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
55
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
52
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
45
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.