20/25 SHEPPARDS FIELD LIMITED

Register to unlock more data on OkredoRegister

20/25 SHEPPARDS FIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03667703

Incorporation date

13/11/1998

Size

Dormant

Contacts

Registered address

Registered address

18 Norwood Place Norwood Place, Bournemouth BH5 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1998)
dot icon14/11/2025
Secretary's details changed for Miss Annette Kathleen Mullins on 2025-11-09
dot icon14/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon26/01/2025
Accounts for a dormant company made up to 2024-09-29
dot icon31/12/2024
Confirmation statement made on 2024-11-02 with updates
dot icon04/07/2024
Accounts for a dormant company made up to 2023-09-29
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon26/07/2023
Micro company accounts made up to 2022-09-29
dot icon14/12/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon30/11/2022
Termination of appointment of Stephanie Anne Richardson as a secretary on 2022-09-24
dot icon28/11/2022
Appointment of Miss Annette Kathleen Mullins as a secretary on 2022-11-18
dot icon25/11/2022
Registered office address changed from 2 Park Lane Wimborne Dorset BH21 1LD to 18 Norwood Place Norwood Place Bournemouth BH5 2AT on 2022-11-25
dot icon15/03/2022
Micro company accounts made up to 2021-09-29
dot icon15/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon13/05/2021
Micro company accounts made up to 2020-09-29
dot icon20/01/2021
Confirmation statement made on 2020-11-13 with no updates
dot icon19/06/2020
Total exemption full accounts made up to 2019-09-29
dot icon18/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon18/06/2019
Appointment of Mr Nicholas Robert Dodman as a director on 2019-06-17
dot icon18/06/2019
Termination of appointment of Ann Bullman as a director on 2019-06-17
dot icon18/06/2019
Total exemption full accounts made up to 2018-09-29
dot icon14/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon14/11/2018
Termination of appointment of Jane Elizabeth Ellis as a director on 2017-11-29
dot icon22/06/2018
Total exemption full accounts made up to 2017-09-29
dot icon16/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-09-29
dot icon16/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon23/06/2016
Total exemption full accounts made up to 2015-09-29
dot icon25/11/2015
Annual return made up to 2015-11-13 no member list
dot icon25/11/2015
Termination of appointment of Iain Jack as a director on 2014-11-21
dot icon18/06/2015
Total exemption full accounts made up to 2014-09-29
dot icon19/11/2014
Annual return made up to 2014-11-13 no member list
dot icon19/06/2014
Total exemption full accounts made up to 2013-09-29
dot icon20/11/2013
Annual return made up to 2013-11-13 no member list
dot icon20/11/2013
Director's details changed for Mr Iain Jack on 2012-12-19
dot icon21/03/2013
Total exemption full accounts made up to 2012-09-29
dot icon26/11/2012
Annual return made up to 2012-11-13 no member list
dot icon26/11/2012
Termination of appointment of Martin Williams as a director
dot icon19/12/2011
Total exemption small company accounts made up to 2011-09-29
dot icon14/11/2011
Annual return made up to 2011-11-13 no member list
dot icon30/11/2010
Total exemption full accounts made up to 2010-09-29
dot icon16/11/2010
Annual return made up to 2010-11-13 no member list
dot icon16/11/2010
Director's details changed for Mrs Ann Bullman on 2010-10-14
dot icon16/11/2010
Termination of appointment of Margaret Hopkins as a director
dot icon03/06/2010
Total exemption full accounts made up to 2009-09-29
dot icon16/11/2009
Annual return made up to 2009-11-13 no member list
dot icon16/11/2009
Director's details changed for Susan Mary Arnold on 2009-11-16
dot icon16/11/2009
Director's details changed for Margaret Hopkins on 2009-11-16
dot icon16/11/2009
Director's details changed for Jane Elizabeth Ellis on 2009-11-16
dot icon16/11/2009
Director's details changed for Iain Jack on 2009-11-16
dot icon16/11/2009
Director's details changed for Martin Richard Williams on 2009-11-16
dot icon16/11/2009
Director's details changed for Ann Bullman on 2009-11-16
dot icon16/11/2009
Termination of appointment of Clair Harmer as a director
dot icon21/07/2009
Total exemption small company accounts made up to 2008-09-29
dot icon19/11/2008
Annual return made up to 13/11/08
dot icon12/11/2008
Director appointed iain jack
dot icon14/08/2008
Total exemption full accounts made up to 2007-09-29
dot icon05/12/2007
Annual return made up to 13/11/07
dot icon05/12/2007
Director resigned
dot icon15/11/2007
New director appointed
dot icon11/07/2007
Total exemption full accounts made up to 2006-09-29
dot icon13/12/2006
Annual return made up to 13/11/06
dot icon13/12/2006
Director's particulars changed
dot icon13/12/2006
Director's particulars changed
dot icon28/03/2006
Total exemption full accounts made up to 2005-09-29
dot icon29/11/2005
Annual return made up to 13/11/05
dot icon09/02/2005
Total exemption small company accounts made up to 2004-09-29
dot icon01/12/2004
Annual return made up to 13/11/04
dot icon11/05/2004
Total exemption full accounts made up to 2003-09-29
dot icon21/11/2003
Annual return made up to 13/11/03
dot icon04/08/2003
Total exemption small company accounts made up to 2002-09-29
dot icon10/12/2002
Annual return made up to 13/11/02
dot icon14/12/2001
Total exemption full accounts made up to 2001-09-29
dot icon12/11/2001
Annual return made up to 13/11/01
dot icon29/06/2001
Full accounts made up to 2000-09-29
dot icon10/12/2000
New director appointed
dot icon22/11/2000
Annual return made up to 13/11/00
dot icon19/07/2000
Full accounts made up to 1999-09-29
dot icon22/12/1999
Annual return made up to 13/11/99
dot icon13/09/1999
New secretary appointed
dot icon13/09/1999
Accounting reference date shortened from 30/11/99 to 29/09/99
dot icon13/09/1999
Registered office changed on 13/09/99 from: 8 church street wimborne dorset BH21 1PN
dot icon26/03/1999
Director resigned
dot icon04/02/1999
New director appointed
dot icon04/02/1999
New director appointed
dot icon04/02/1999
New director appointed
dot icon04/02/1999
New director appointed
dot icon04/02/1999
New director appointed
dot icon13/11/1998
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.66K
-
0.00
-
-
2022
0
4.66K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Stephanie Anne
Secretary
09/09/1999 - 24/09/2022
4
Ellis, Jane Elizabeth
Director
23/10/2007 - 29/11/2017
3
TURNECTOR LIMITED
Corporate Director
13/11/1998 - 22/03/1999
37
TURNERS NOMINEES
Corporate Secretary
13/11/1998 - 30/09/1999
34
Williams, Martin Richard
Director
31/03/1999 - 01/11/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 20/25 SHEPPARDS FIELD LIMITED

20/25 SHEPPARDS FIELD LIMITED is an(a) Active company incorporated on 13/11/1998 with the registered office located at 18 Norwood Place Norwood Place, Bournemouth BH5 2AT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 20/25 SHEPPARDS FIELD LIMITED?

toggle

20/25 SHEPPARDS FIELD LIMITED is currently Active. It was registered on 13/11/1998 .

Where is 20/25 SHEPPARDS FIELD LIMITED located?

toggle

20/25 SHEPPARDS FIELD LIMITED is registered at 18 Norwood Place Norwood Place, Bournemouth BH5 2AT.

What does 20/25 SHEPPARDS FIELD LIMITED do?

toggle

20/25 SHEPPARDS FIELD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 20/25 SHEPPARDS FIELD LIMITED?

toggle

The latest filing was on 14/11/2025: Secretary's details changed for Miss Annette Kathleen Mullins on 2025-11-09.