UKBizDB.co.uk

FIELDHEAD BEVERAGES AND DISTRIBUTION LIMITED

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

This company is commonly known as Fieldhead Beverages And Distribution Limited. The company was founded 3 years ago and was given the registration number 12735150. The firm's registered office is in SHIPLEY. You can find them at 1 Park View Court, St. Pauls Road, Shipley, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:FIELDHEAD BEVERAGES AND DISTRIBUTION LIMITED
Company Number:12735150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2020
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:1 Park View Court, St. Pauls Road, Shipley, England, BD18 3DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park View Court, St. Pauls Road, Shipley, England, BD18 3DZ

Director16 October 2023Active
1, Park View Court, St. Pauls Road, Shipley, England, BD18 3DZ

Director16 March 2021Active
1, Park View Court, St. Pauls Road, Shipley, England, BD18 3DZ

Director23 February 2022Active
1, Park View Court, St. Pauls Road, Shipley, England, BD18 3DZ

Director06 October 2021Active
1, Park View Court, St. Pauls Road, Shipley, England, BD18 3DZ

Director07 July 2022Active
1, Park View Court, St. Pauls Road, Shipley, England, BD18 3DZ

Director10 July 2020Active

People with Significant Control

Mr Andrew Atkins
Notified on:16 October 2023
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:1, Park View Court, Shipley, England, BD18 3DZ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Kelly Anne Mcdermott
Notified on:07 July 2022
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:1, Park View Court, Shipley, England, BD18 3DZ
Nature of control:
  • Significant influence or control
Mr Dylan Nicholas Maurice Keogh
Notified on:23 February 2022
Status:Active
Date of birth:November 1999
Nationality:British
Country of residence:England
Address:1, Park View Court, Shipley, England, BD18 3DZ
Nature of control:
  • Significant influence or control
Miss Loretta Louise Lindsay
Notified on:06 October 2021
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:1, Park View Court, Shipley, England, BD18 3DZ
Nature of control:
  • Significant influence or control
Mr Zico Remi Coleman
Notified on:16 March 2021
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:1, Park View Court, Shipley, England, BD18 3DZ
Nature of control:
  • Significant influence or control
Mr Gary Rothwell
Notified on:10 July 2020
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:1, Park View Court, Shipley, England, BD18 3DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-23Persons with significant control

Cessation of a person with significant control.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-23Persons with significant control

Notification of a person with significant control.

Download
2023-10-16Insolvency

Liquidation compulsory winding up order.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Change of name

Certificate change of name company.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-07-07Persons with significant control

Notification of a person with significant control.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-10-06Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.