Background WavePink WaveYellow Wave

NEWFIELD LOGISTICS LTD (09139107)

NEWFIELD LOGISTICS LTD (09139107) is an active UK company. incorporated on 21 July 2014. with registered office in Bridgwater. The company operates in the Transportation and Storage sector, engaged in freight transport by road. NEWFIELD LOGISTICS LTD has been registered for 11 years. Current directors include BURBRIDGE, Laurence.

Company Number
09139107
Status
active
Type
ltd
Incorporated
21 July 2014
Age
11 years
Address
2 Alberta Way, Bridgwater, TA6 4GN
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BURBRIDGE, Laurence
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWFIELD LOGISTICS LTD

NEWFIELD LOGISTICS LTD is an active company incorporated on 21 July 2014 with the registered office located in Bridgwater. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. NEWFIELD LOGISTICS LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09139107

LTD Company

Age

11 Years

Incorporated 21 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

2 Alberta Way Bridgwater, TA6 4GN,

Previous Addresses

Unit 1C, 55 Forest Road Leicester LE5 0BT England
From: 14 November 2022To: 26 February 2024
191 Washington Street Bradford BD8 9QP United Kingdom
From: 14 September 2022To: 14 November 2022
11 Lewins Way Slough SL1 5JQ United Kingdom
From: 1 June 2021To: 14 September 2022
9 Wordsworth Avenue Greenford UB6 9AA United Kingdom
From: 15 February 2021To: 1 June 2021
Flat 73 Roegate House Bristol BS5 7TX United Kingdom
From: 7 September 2020To: 15 February 2021
1 Inglenook Road Warrington WA5 2LB United Kingdom
From: 11 March 2020To: 7 September 2020
62 st. Katherines Way Warrington WA1 2ER United Kingdom
From: 3 February 2020To: 11 March 2020
31 Holford Avenue Warrington WA5 0BB United Kingdom
From: 9 January 2020To: 3 February 2020
257 Gladstone Avenue London N22 6LD United Kingdom
From: 19 June 2018To: 9 January 2020
63 Whitworth Close Warrington WA3 6PY United Kingdom
From: 22 March 2018To: 19 June 2018
19 Tewit Hall Close Liverpool L24 3XA England
From: 15 February 2018To: 22 March 2018
20 Cross Flatts Place Leeds LS11 7JN United Kingdom
From: 1 February 2018To: 15 February 2018
12 Applewood Drive Hampton Hargate Peterborough PE7 8DX United Kingdom
From: 7 June 2017To: 1 February 2018
14 Goole Street Manchester M11 2AX United Kingdom
From: 15 March 2017To: 7 June 2017
1 Mountain Road Coppull Chorley PR7 5EL United Kingdom
From: 29 January 2016To: 15 March 2017
16 Primula Court Primrose Hill Chelmsford CM1 2FZ United Kingdom
From: 27 October 2015To: 29 January 2016
35 Redhouse Lane Leeds West Yorkshire LS7 4RA
From: 14 November 2014To: 27 October 2015
13 Drovers Court Greenleys Milton Keynes MK12 6AN United Kingdom
From: 21 August 2014To: 14 November 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 21 July 2014To: 21 August 2014
Timeline

71 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jun 17
Director Joined
Jun 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Joined
Jan 18
Director Left
Jan 18
New Owner
Jan 18
Owner Exit
Jan 18
New Owner
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
New Owner
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Left
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Owner Exit
Sept 19
Director Left
Sept 19
New Owner
Oct 19
Director Joined
Oct 19
Owner Exit
Jan 20
New Owner
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
New Owner
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
New Owner
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
New Owner
May 21
Owner Exit
May 21
Director Joined
May 21
Director Left
May 21
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
New Owner
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
40
Officers
30
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

BURBRIDGE, Laurence

Active
BridgwaterTA6 4GN
Born January 1973
Director
Appointed 14 Feb 2024

AYYAZ, Mohammed

Resigned
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 31 Aug 2022
Resigned 14 Feb 2024

BARTON, Ian

Resigned
WarringtonWA5 0BB
Born July 1974
Director
Appointed 31 Dec 2019
Resigned 23 Jan 2020

BRACE, Anthony

Resigned
Drovers Croft, Milton KeynesMK12 6AN
Born June 1984
Director
Appointed 11 Aug 2014
Resigned 04 Nov 2014

BUTI, Marian

Resigned
London
Born April 2001
Director
Appointed 10 Sept 2019
Resigned 31 Dec 2019

CARTER, Christian

Resigned
Harbury Place, GlasgowG14 0LH
Born September 1973
Director
Appointed 04 Nov 2014
Resigned 15 Oct 2015

COOPER, Graham

Resigned
WarringtonWA5 2LB
Born November 1968
Director
Appointed 02 Mar 2020
Resigned 21 Aug 2020

COTTEE, Christopher James

Resigned
Primula Court, ChelmsfordCM1 2FZ
Born June 1973
Director
Appointed 15 Oct 2015
Resigned 20 Jan 2016

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 21 Jul 2014
Resigned 11 Aug 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 07 Jun 2018

HALIL, Ahmet Ibrahim

Resigned
LondonN22 6LD
Born August 1971
Director
Appointed 07 Jun 2018
Resigned 10 Sept 2019

HARRIS, Alfred John William

Resigned
WarringtonWA3 6PY
Born May 1981
Director
Appointed 14 Mar 2018
Resigned 05 Apr 2018

IACOB, Andrei

Resigned
GreenfordUB6 9AA
Born October 1999
Director
Appointed 02 Feb 2021
Resigned 17 May 2021

JENKINSON, Daniel Lee

Resigned
LiverpoolL24 3XA
Born October 1970
Director
Appointed 01 Feb 2018
Resigned 14 Mar 2018

MARKWICK, Stuart

Resigned
Mountain Road, ChorleyPR7 5EL
Born January 1969
Director
Appointed 20 Jan 2016
Resigned 08 Mar 2017

MCGURTY, Stephen

Resigned
WarringtonWA1 2ER
Born August 1959
Director
Appointed 23 Jan 2020
Resigned 02 Mar 2020

MIENKOWSKI, Arkadiusz

Resigned
SloughSL1 5JQ
Born May 1990
Director
Appointed 17 May 2021
Resigned 31 Aug 2022

OKOLIGAN, Ralph

Resigned
Goole Street, ManchesterM11 2AX
Born October 1967
Director
Appointed 08 Mar 2017
Resigned 05 Apr 2017

SANTOS, Delfin

Resigned
Applewood Drive, PeterboroughPE7 8DX
Born September 1967
Director
Appointed 31 May 2017
Resigned 10 Oct 2017

SHORT, Terence

Resigned
BristolBS5 7TX
Born April 1960
Director
Appointed 21 Aug 2020
Resigned 02 Feb 2021

TONOV, Stoyan Pavlov

Resigned
LeedsLS11 7JN
Born November 1992
Director
Appointed 10 Oct 2017
Resigned 01 Feb 2018

Persons with significant control

16

1 Active
15 Ceased

Mr Laurence Burbridge

Active
BridgwaterTA6 4GN
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2024

Dr Mohammed Ayyaz

Ceased
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2022
Ceased 14 Feb 2024

Mr Arkadiusz Mienkowski

Ceased
SloughSL1 5JQ
Born May 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2021
Ceased 31 Aug 2022

Mr Andrei Iacob

Ceased
GreenfordUB6 9AA
Born October 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2021
Ceased 17 May 2021

Mr Terence Short

Ceased
BristolBS5 7TX
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2020
Ceased 02 Feb 2021

Mr Graham Cooper

Ceased
WarringtonWA5 2LB
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2020
Ceased 21 Aug 2020

Mr Stephen Mcgurty

Ceased
WarringtonWA1 2ER
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2020
Ceased 02 Mar 2020

Mr Ian Barton

Ceased
WarringtonWA5 0BB
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2019
Ceased 23 Jan 2020

Mr Marian Buti

Ceased
London
Born April 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2019
Ceased 31 Dec 2019

Mr Ahmet Ibrahim Halil

Ceased
LondonN22 6LD
Born August 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2018
Ceased 10 Sept 2019

Mr Terry Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 07 Jun 2018

Mrs Alfred John William Harris

Ceased
WarringtonWA3 6PY
Born May 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2018
Ceased 05 Apr 2018

Mr Daniel Lee Jenkinson

Ceased
LiverpoolL24 3XA
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2018
Ceased 14 Mar 2018

Mr Stoyan Pavlov Tonov

Ceased
LeedsLS11 7JN
Born November 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2017
Ceased 01 Feb 2018

Delfin Santos

Ceased
Applewood Drive, PeterboroughPE7 8DX
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2017
Ceased 10 Oct 2017

Stuart Markwick

Ceased
Applewood Drive, PeterboroughPE7 8DX
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 30 Jun 2016
Ceased 08 Mar 2017
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Micro Entity
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
2 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
19 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
16 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Incorporation Company
21 July 2014
NEWINCIncorporation