UKBizDB.co.uk

GC FIELD & SONS LIMITED

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

This company is commonly known as Gc Field & Sons Limited. The company was founded 14 years ago and was given the registration number 07001976. The firm's registered office is in MARKET HARBOROUGH. You can find them at Bowden House, 36 Northampton Road, Market Harborough, Leicestershire. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:GC FIELD & SONS LIMITED
Company Number:07001976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:Bowden House, 36 Northampton Road, Market Harborough, Leicestershire, LE16 9HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church Farm House, White House Road, Little Ouse, Littleport, United Kingdom, CB7 4TG

Secretary26 August 2009Active
Church Farm House, White House Road, Little Ouse, Littleport, United Kingdom, CB7 4TG

Director10 September 2020Active
Church Farm House, White House Road, Little Ouse, Littleport, United Kingdom, CB7 4TG

Director26 August 2009Active
Nook Farm, Low Road, Little Stukeley, PE28 4BA

Director26 August 2009Active
Bowden House, 36 Northampton Road, Market Harborough, United Kingdom, LE16 9HE

Director22 February 2024Active
788, Finchley Road, London, England, NW11 7TJ

Director26 August 2009Active

People with Significant Control

Mr Geoffrey Barwell Field
Notified on:06 April 2016
Status:Active
Date of birth:March 1939
Nationality:British
Address:Nook Farm, Low Road, Little Stukeley, PE28 4BA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Simon Murkett
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:Nook Farm, Low Road, Little Stukeley, PE28 4BA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Gillian Mary Field
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Address:Nook Farm, Low Road, Little Stukeley, PE28 4BA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
The Trustees Field Family Settlement 2009
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:Nook Farm, Low Road, Huntingdon, PE28 4BA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2024-03-15Officers

Appoint person director company with name date.

Download
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Officers

Change person director company with change date.

Download
2023-04-06Officers

Change person secretary company with change date.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-12Persons with significant control

Notification of a person with significant control.

Download
2021-11-12Persons with significant control

Notification of a person with significant control.

Download
2021-11-12Persons with significant control

Notification of a person with significant control.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Resolution

Resolution.

Download
2021-06-14Change of name

Change of name notice.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.