UKBizDB.co.uk

FIELDFARE ASSOCIATES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fieldfare Associates Ltd. The company was founded 15 years ago and was given the registration number 06906544. The firm's registered office is in MILNTHORPE. You can find them at Sruc, J36 Rural Auction Centre, Crooklands, Milnthorpe, Cumbria. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FIELDFARE ASSOCIATES LTD
Company Number:06906544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Sruc, J36 Rural Auction Centre, Crooklands, Milnthorpe, Cumbria, England, LA7 7FP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sruc, J36 Rural Auction Centre, Crooklands, Milnthorpe, England, LA7 7FP

Secretary01 March 2023Active
Sruc, J36 Rural Auction Centre, Crooklands, Milnthorpe, England, LA7 7FP

Director10 June 2017Active
Wilholme, The Holme, Gt Broughton, Middlesbrough, TS9 7HF

Secretary26 May 2009Active
Sruc, J36 Rural Auction Centre, Crooklands, Milnthorpe, England, LA7 7FP

Secretary09 June 2017Active
Sruc, J36 Rural Auction Centre, Crooklands, Milnthorpe, England, LA7 7FP

Secretary29 January 2018Active
Sruc, J36 Rural Auction Centre, Crooklands, Milnthorpe, England, LA7 7FP

Secretary13 September 2013Active
5th Floor Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Corporate Secretary06 July 2017Active
Peter Wilson Building, King's Buildings, West Mains Road, Edinburgh, Scotland, EH9 3JG

Director13 September 2013Active
Wooler Livestock Centre, Berwick Road, Wooler, United Kingdom, NE71 6SL

Director01 August 2013Active
Wilholme, The Holme, Gt Broughton, Middlesbrough, TS9 7HF

Director26 May 2009Active
69, Richmond Avenue, Prestwich, M25 0LW

Director15 May 2009Active
Beech Lodge, Daviot, Inverurie, Scotland, AB51 0JH

Director27 August 2015Active
Sruc, J36 Rural Auction Centre, Crooklands, Milnthorpe, England, LA7 7FP

Director13 September 2013Active

People with Significant Control

Professor Wayne Powell
Notified on:19 March 2021
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:Scotland
Address:Sruc, Peter Wilson Building, West Mains Road, Edinburgh, Scotland, EH9 3JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Janet Diana Swadling
Notified on:30 June 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Sruc, J36 Rural Auction Centre, Crooklands, Milnthorpe, England, LA7 7FP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type dormant.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Officers

Appoint person secretary company with name date.

Download
2023-06-21Officers

Termination secretary company with name termination date.

Download
2022-12-29Accounts

Accounts with accounts type dormant.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Dissolution

Dissolution withdrawal application strike off company.

Download
2022-04-19Gazette

Gazette notice voluntary.

Download
2022-04-08Dissolution

Dissolution application strike off company.

Download
2021-12-07Accounts

Accounts with accounts type dormant.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Persons with significant control

Change to a person with significant control.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2020-12-31Accounts

Accounts with accounts type dormant.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type dormant.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type dormant.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Officers

Appoint person secretary company with name date.

Download
2018-02-08Officers

Termination secretary company with name termination date.

Download
2017-12-12Accounts

Accounts with accounts type dormant.

Download
2017-11-09Officers

Appoint person director company with name date.

Download
2017-10-11Persons with significant control

Cessation of a person with significant control.

Download
2017-08-21Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.