BBF FIELDING LIMITED

Register to unlock more data on OkredoRegister

BBF FIELDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02418058

Incorporation date

30/08/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4d, Lansbury Business Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey GU21 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1989)
dot icon11/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon02/09/2025
Change of details for Mr Nigel Blackbourne Oliver as a person with significant control on 2025-09-01
dot icon02/09/2025
Change of details for Mr Nigel Blackbourne Oliver as a person with significant control on 2025-09-01
dot icon01/09/2025
Change of details for Mr Nigel Blackbourne Oliver as a person with significant control on 2025-09-01
dot icon01/09/2025
Director's details changed for Mr Nigel Blackbourne Oliver on 2025-09-01
dot icon01/09/2025
Cessation of Simon Jeremy Tedrake as a person with significant control on 2021-02-15
dot icon01/09/2025
Director's details changed for Mr William John Park on 2025-09-01
dot icon01/09/2025
Secretary's details changed for Mr William John Park on 2025-09-01
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon01/09/2025
Director's details changed for Mr Nigel Blackbourne Oliver on 2025-09-01
dot icon25/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon04/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon02/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon03/03/2022
Termination of appointment of Raymond John Edward Freeland as a director on 2022-02-28
dot icon28/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon01/09/2021
Termination of appointment of Simon Jeremy Tedrake as a director on 2021-02-15
dot icon01/09/2021
Appointment of Mr William John Park as a secretary on 2021-02-15
dot icon01/09/2021
Termination of appointment of Simon Jeremy Tedrake as a secretary on 2021-02-15
dot icon19/03/2021
Cancellation of shares. Statement of capital on 2021-02-15
dot icon19/03/2021
Purchase of own shares.
dot icon28/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon04/11/2020
Registered office address changed from 39 Chobham Road Woking Surrey GU21 1JD to Unit 4D, Lansbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP on 2020-11-04
dot icon01/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon31/08/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-10-31
dot icon01/09/2017
Confirmation statement made on 2017-08-30 with updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon27/01/2017
Appointment of Mr William John Park as a director on 2016-12-05
dot icon07/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon15/02/2016
Change of share class name or designation
dot icon15/02/2016
Statement of company's objects
dot icon15/02/2016
Resolutions
dot icon10/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/10/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon05/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon17/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon07/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/08/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon21/01/2011
Total exemption full accounts made up to 2010-10-31
dot icon31/08/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon31/08/2010
Director's details changed for Mr Raymond John Edward Freeland on 2010-08-30
dot icon31/08/2010
Director's details changed for Simon Jeremy Tedrake on 2010-08-30
dot icon31/08/2010
Director's details changed for Nigel Blackbourne Oliver on 2010-08-30
dot icon12/12/2009
Total exemption small company accounts made up to 2009-10-31
dot icon11/11/2009
Previous accounting period extended from 2009-04-30 to 2009-10-31
dot icon10/09/2009
Return made up to 30/08/09; full list of members
dot icon05/09/2008
Return made up to 30/08/08; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon12/03/2008
Gbp ic 1020/340\28/02/08\gbp sr 680@1=680\
dot icon05/03/2008
Resolutions
dot icon05/03/2008
Appointment terminated director anthony fielding
dot icon23/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon31/08/2007
Return made up to 30/08/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon08/09/2006
Return made up to 30/08/06; full list of members
dot icon16/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon30/08/2005
Return made up to 30/08/05; full list of members
dot icon14/09/2004
Return made up to 30/08/04; full list of members
dot icon14/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon05/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon11/09/2003
Return made up to 30/08/03; full list of members
dot icon11/12/2002
Accounts for a small company made up to 2002-04-30
dot icon05/09/2002
Return made up to 30/08/02; full list of members
dot icon20/02/2002
Accounts for a small company made up to 2001-04-30
dot icon05/11/2001
New secretary appointed
dot icon05/11/2001
Secretary resigned
dot icon05/09/2001
Return made up to 30/08/01; full list of members
dot icon23/08/2001
Director resigned
dot icon02/05/2001
Secretary resigned
dot icon02/05/2001
New secretary appointed
dot icon02/01/2001
Return made up to 30/08/00; full list of members
dot icon17/10/2000
Registered office changed on 17/10/00 from: sundial house high street, horsell woking surrey GU21 4SU
dot icon05/07/2000
Accounts for a small company made up to 2000-04-30
dot icon09/06/2000
Certificate of change of name
dot icon06/06/2000
New secretary appointed;new director appointed
dot icon06/06/2000
New director appointed
dot icon06/06/2000
Secretary resigned
dot icon06/06/2000
Registered office changed on 06/06/00 from: 39 chobham road woking surrey GU21 1JD
dot icon10/01/2000
Accounts for a small company made up to 1999-04-30
dot icon08/09/1999
Return made up to 30/08/99; no change of members
dot icon19/10/1998
Accounts for a small company made up to 1998-04-30
dot icon12/10/1998
Return made up to 30/08/98; full list of members
dot icon26/02/1998
Accounts for a small company made up to 1997-04-30
dot icon23/09/1997
Return made up to 30/08/97; no change of members
dot icon14/03/1997
Accounting reference date extended from 31/03/97 to 30/04/97
dot icon19/09/1996
Return made up to 30/08/96; full list of members
dot icon25/06/1996
Registered office changed on 25/06/96 from: 41 chobham road., Woking surrey GU21 1JD
dot icon02/05/1996
New secretary appointed
dot icon02/05/1996
New director appointed
dot icon02/05/1996
New director appointed
dot icon02/05/1996
Secretary resigned
dot icon23/04/1996
Accounts for a dormant company made up to 1996-03-31
dot icon23/04/1996
Resolutions
dot icon11/09/1995
Return made up to 30/08/95; no change of members
dot icon22/06/1995
Accounts for a dormant company made up to 1995-03-31
dot icon22/06/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Return made up to 30/08/94; no change of members
dot icon09/08/1994
Accounts for a dormant company made up to 1994-03-31
dot icon09/08/1994
Resolutions
dot icon13/09/1993
Return made up to 30/08/93; full list of members
dot icon13/09/1993
Resolutions
dot icon03/09/1993
Accounts for a dormant company made up to 1993-03-31
dot icon03/09/1993
Resolutions
dot icon12/11/1992
Auditor's resignation
dot icon21/09/1992
Return made up to 30/08/92; no change of members
dot icon03/06/1992
Accounts for a dormant company made up to 1992-03-31
dot icon03/06/1992
Resolutions
dot icon30/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon30/01/1992
Resolutions
dot icon05/11/1991
Return made up to 30/08/91; no change of members
dot icon05/07/1991
Auditor's resignation
dot icon07/01/1991
Return made up to 30/11/90; full list of members
dot icon07/01/1991
Ad 08/09/89--------- £ si 2@1=2 £ ic 2/4
dot icon07/01/1991
Full accounts made up to 1990-03-31
dot icon19/09/1989
Registered office changed on 19/09/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon19/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/08/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

9
2023
change arrow icon+11.14 % *

* during past year

Cash in Bank

£26,628.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
151.54K
-
0.00
107.25K
-
2022
10
24.41K
-
0.00
23.96K
-
2023
9
3.33K
-
0.00
26.63K
-
2023
9
3.33K
-
0.00
26.63K
-

Employees

2023

Employees

9 Descended-10 % *

Net Assets(GBP)

3.33K £Descended-86.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.63K £Ascended11.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliver, Nigel Blackbourne
Director
15/04/1996 - Present
-
Park, William John
Secretary
15/02/2021 - Present
-
Park, William John
Director
05/12/2016 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BBF FIELDING LIMITED

BBF FIELDING LIMITED is an(a) Active company incorporated on 30/08/1989 with the registered office located at Unit 4d, Lansbury Business Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey GU21 2EP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BBF FIELDING LIMITED?

toggle

BBF FIELDING LIMITED is currently Active. It was registered on 30/08/1989 .

Where is BBF FIELDING LIMITED located?

toggle

BBF FIELDING LIMITED is registered at Unit 4d, Lansbury Business Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey GU21 2EP.

What does BBF FIELDING LIMITED do?

toggle

BBF FIELDING LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does BBF FIELDING LIMITED have?

toggle

BBF FIELDING LIMITED had 9 employees in 2023.

What is the latest filing for BBF FIELDING LIMITED?

toggle

The latest filing was on 11/03/2026: Total exemption full accounts made up to 2025-10-31.