UKBizDB.co.uk

FIELDPOUND LIMITED

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

This company is commonly known as Fieldpound Limited. The company was founded 21 years ago and was given the registration number 04703433. The firm's registered office is in NORTHAMPTON. You can find them at 6 The Woodyard, Castle Ashby, Northampton, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FIELDPOUND LIMITED
Company Number:04703433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:6 The Woodyard, Castle Ashby, Northampton, England, NN7 1LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tattershall Way, Fairfield Industrial Estate, Louth, England, LN11 0YZ

Secretary26 June 2020Active
1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR

Director15 June 2022Active
Tattershall Way, Fairfield Industrial Estate, Louth, England, LN11 0YZ

Director08 September 2021Active
1 Cloth Court, Cloth Fair, London, EC1A 7LS

Secretary01 April 2003Active
5 Glebe Close, Donington On Bain, Louth, LN11 9TS

Secretary14 August 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 March 2003Active
6 The Woodyard, Castle Ashby, Northampton, England, NN7 1LF

Director26 June 2020Active
1 Cloth Court, Cloth Fair, London, EC1A 7LS

Director01 April 2003Active
Tattershall Way, Fairfield Industrial Estate, Louth, England, LN11 0YZ

Director26 June 2020Active
5 Glebe Close, Donington On Bain, Louth, LN11 9TS

Director04 August 2003Active
6 The Woodyard, Castle Ashby, Northampton, England, NN7 1LF

Director14 September 2020Active
6 The Woodyard, Castle Ashby, Northampton, England, NN7 1LF

Director26 June 2020Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 March 2003Active

People with Significant Control

Backs Enterprises Limited
Notified on:26 June 2020
Status:Active
Country of residence:England
Address:6 The Woodyard, Castle Ashby, Northampton, England, NN7 1LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Robert Parker
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:Tattershall Way, Louth, LN11 0YZ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type micro entity.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Address

Change registered office address company with date old address new address.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-12-02Accounts

Accounts with accounts type audited abridged.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Officers

Change person director company with change date.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-29Address

Change registered office address company with date old address new address.

Download
2020-06-29Officers

Appoint person secretary company with name date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Officers

Termination secretary company with name termination date.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.