C A FIELDS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

C A FIELDS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03401702

Incorporation date

10/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

56 Dore Road, Dore, Sheffield, South Yorkshire S17 3NBCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1997)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/08/2021
Confirmation statement made on 2021-07-10 with updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/08/2020
Confirmation statement made on 2020-07-10 with updates
dot icon25/06/2020
Resolutions
dot icon25/06/2020
Memorandum and Articles of Association
dot icon25/06/2020
Change of share class name or designation
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon16/07/2019
Director's details changed for Colin Andrew Fields on 2019-07-16
dot icon16/07/2019
Director's details changed for Mrs Linda Anne Fields on 2019-07-16
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon17/07/2018
Cessation of Linda Anne Fields as a person with significant control on 2018-03-29
dot icon17/07/2018
Cessation of James William Fields as a person with significant control on 2018-03-29
dot icon17/07/2018
Notification of James William Fields as a person with significant control on 2018-03-29
dot icon17/07/2018
Notification of Vanessa Gail Mari Fields as a person with significant control on 2018-03-29
dot icon12/06/2018
Termination of appointment of Linda Anne Fields as a secretary on 2018-06-11
dot icon02/01/2018
Withdrawal of a person with significant control statement on 2018-01-02
dot icon02/01/2018
Notification of James William Fields as a person with significant control on 2016-04-06
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/11/2015
Registered office address changed from 14 Cavendish Avenue Dore Sheffield S17 3NJ to 56 Dore Road Dore Sheffield South Yorkshire S17 3NB on 2015-11-24
dot icon01/09/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon01/09/2015
Director's details changed for Vanessa Gail Mari Fields on 2014-08-21
dot icon01/09/2015
Director's details changed for James William Fields on 2014-08-21
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/08/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon20/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon14/07/2010
Register(s) moved to registered inspection location
dot icon14/07/2010
Director's details changed for Linda Anne Fields on 2009-10-01
dot icon14/07/2010
Director's details changed for Colin Andrew Fields on 2009-10-01
dot icon14/07/2010
Register inspection address has been changed
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/08/2009
Return made up to 10/07/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/08/2008
Return made up to 10/07/08; full list of members
dot icon21/08/2008
Director's change of particulars / vanessa fields / 01/10/2007
dot icon21/08/2008
Director's change of particulars / james fields / 01/10/2007
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/01/2008
Return made up to 10/07/07; full list of members
dot icon22/08/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/06/2007
New director appointed
dot icon23/05/2007
Accounting reference date shortened from 31/07/06 to 31/03/06
dot icon05/09/2006
Return made up to 10/07/06; full list of members
dot icon05/09/2006
Location of debenture register
dot icon05/09/2006
Location of register of members
dot icon01/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon13/05/2006
Particulars of mortgage/charge
dot icon19/09/2005
Return made up to 10/07/05; full list of members
dot icon19/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon27/07/2004
Return made up to 10/07/04; full list of members
dot icon20/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon20/01/2004
New director appointed
dot icon12/08/2003
Return made up to 10/07/03; full list of members
dot icon22/07/2003
Ad 03/06/03--------- £ si 8@1=8 £ ic 2/10
dot icon03/06/2003
Accounts for a small company made up to 2002-07-31
dot icon17/07/2002
Return made up to 10/07/02; full list of members
dot icon02/06/2002
Accounts for a small company made up to 2001-07-31
dot icon16/07/2001
Return made up to 10/07/01; full list of members
dot icon05/06/2001
Accounts for a small company made up to 2000-07-31
dot icon13/07/2000
Return made up to 10/07/00; full list of members
dot icon10/01/2000
Accounts for a small company made up to 1999-07-31
dot icon09/07/1999
Return made up to 10/07/99; no change of members
dot icon10/05/1999
Accounts for a small company made up to 1998-07-31
dot icon22/09/1998
Return made up to 10/07/98; full list of members
dot icon22/09/1998
Secretary resigned
dot icon22/09/1998
New secretary appointed;new director appointed
dot icon14/01/1998
Certificate of change of name
dot icon24/09/1997
Director resigned
dot icon24/09/1997
Secretary resigned
dot icon24/09/1997
New secretary appointed
dot icon24/09/1997
New director appointed
dot icon27/08/1997
Certificate of change of name
dot icon27/08/1997
Certificate of change of name
dot icon21/08/1997
Registered office changed on 21/08/97 from: classic house 174-180 old street london EC1V 9BP
dot icon10/07/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-25.13 % *

* during past year

Cash in Bank

£970,877.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.24M
-
0.00
1.11M
-
2022
6
1.43M
-
0.00
1.30M
-
2023
6
1.42M
-
0.00
970.88K
-
2023
6
1.42M
-
0.00
970.88K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

1.42M £Descended-0.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

970.88K £Descended-25.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
10/07/1997 - 14/08/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
10/07/1997 - 14/08/1997
36021
Mrs Linda Anne Fields
Director
17/09/1998 - Present
-
Mr James William Fields
Director
01/01/2004 - Present
2
Mrs Vanessa Gail Mari Fields
Director
31/03/2006 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About C A FIELDS INTERNATIONAL LIMITED

C A FIELDS INTERNATIONAL LIMITED is an(a) Active company incorporated on 10/07/1997 with the registered office located at 56 Dore Road, Dore, Sheffield, South Yorkshire S17 3NB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of C A FIELDS INTERNATIONAL LIMITED?

toggle

C A FIELDS INTERNATIONAL LIMITED is currently Active. It was registered on 10/07/1997 .

Where is C A FIELDS INTERNATIONAL LIMITED located?

toggle

C A FIELDS INTERNATIONAL LIMITED is registered at 56 Dore Road, Dore, Sheffield, South Yorkshire S17 3NB.

What does C A FIELDS INTERNATIONAL LIMITED do?

toggle

C A FIELDS INTERNATIONAL LIMITED operates in the Wholesale of mining construction and civil engineering machinery (46.63 - SIC 2007) sector.

How many employees does C A FIELDS INTERNATIONAL LIMITED have?

toggle

C A FIELDS INTERNATIONAL LIMITED had 6 employees in 2023.

What is the latest filing for C A FIELDS INTERNATIONAL LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.