ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nyfield Group Limited

Nyfield Group Limited is an active company incorporated on 13 December 2024 with the registered office located in Daventry, Northamptonshire. Nyfield Group Limited was registered 10 months ago.
Status
Active
Active since incorporation
Company No
16134427
Private limited company
Age
10 months
Incorporated 13 December 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Dated 12 December 2025
Due by 26 December 2025 (1 month remaining)
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 December 2025
Due by 13 September 2026 (10 months remaining)
Address
6 Cottesbrooke Park
Heartlands Business Park
Daventry
NN11 8YL
England
Address changed on 1 Oct 2025 (1 month ago)
Previous address was Stepnell House Lawford Road Rugby Warwickshire CV21 2UU United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
4
Director • British • Lives in England • Born in Sep 1977
Director • British • Lives in England • Born in May 1948
Director • British • Lives in England • Born in Nov 1943
Director • British • Lives in England • Born in Jul 1986
Director • British • Lives in England • Born in Jun 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HCF (Holdings) Limited
Edward Dudley Wakeford, Thomas Bosworth Wakeford, and 2 more are mutual people.
Active
Nyfield Developments Limited
Edward Dudley Wakeford, Eleanor Mary Caroline Wakeford, and 1 more are mutual people.
Active
White Park Ventures Limited
Edward Dudley Wakeford, Thomas Bosworth Wakeford, and 1 more are mutual people.
Active
High Cross Farm Limited
Edward Dudley Wakeford, David Robert Wakeford, and 1 more are mutual people.
Active
Nyfield Properties Limited
Edward Dudley Wakeford, Thomas Bosworth Wakeford, and 1 more are mutual people.
Active
Nyfield Limited
Edward Dudley Wakeford, Thomas Bosworth Wakeford, and 1 more are mutual people.
Active
Trajan Properties Limited
Edward Dudley Wakeford, Thomas Bosworth Wakeford, and 1 more are mutual people.
Active
Ogee Business Park Ltd
Edward Dudley Wakeford and Catherine Elizabeth Wakeford are mutual people.
Active
Financials
Nyfield Group Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Registered Address Changed
1 Month Ago on 1 Oct 2025
Peter Guy Wakeford (PSC) Appointed
1 Month Ago on 30 Sep 2025
Catherine Wakeford (PSC) Appointed
1 Month Ago on 30 Sep 2025
Eleanor Mary Caroline Wakeford (PSC) Appointed
1 Month Ago on 30 Sep 2025
Mr Edward Dudley Wakeford (PSC) Details Changed
1 Month Ago on 30 Sep 2025
Thomas Bosworth Wakeford Resigned
1 Month Ago on 30 Sep 2025
Mrs Catherine Elizabeth Wakeford Appointed
1 Month Ago on 30 Sep 2025
Mrs Eleanor Mary Caroline Wakeford Appointed
1 Month Ago on 30 Sep 2025
David Robert Wakeford Resigned
1 Month Ago on 30 Sep 2025
Mr David Robert Wakeford Appointed
2 Months Ago on 29 Aug 2025
Name changed from Nyfield Properties Limited
10 Months Ago on 13 Dec 2024
Get Credit Report
Discover Nyfield Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Memorandum and Articles of Association
Submitted on 8 Oct 2025
Resolutions
Submitted on 8 Oct 2025
Particulars of variation of rights attached to shares
Submitted on 3 Oct 2025
Change of share class name or designation
Submitted on 2 Oct 2025
Appointment of Mrs Catherine Elizabeth Wakeford as a director on 30 September 2025
Submitted on 1 Oct 2025
Appointment of Mrs Eleanor Mary Caroline Wakeford as a director on 30 September 2025
Submitted on 1 Oct 2025
Notification of Eleanor Mary Caroline Wakeford as a person with significant control on 30 September 2025
Submitted on 1 Oct 2025
Registered office address changed from Stepnell House Lawford Road Rugby Warwickshire CV21 2UU United Kingdom to 6 Cottesbrooke Park Heartlands Business Park Daventry NN11 8YL on 1 October 2025
Submitted on 1 Oct 2025
Termination of appointment of David Robert Wakeford as a director on 30 September 2025
Submitted on 1 Oct 2025
Termination of appointment of Thomas Bosworth Wakeford as a director on 30 September 2025
Submitted on 1 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year