C.P.J. FIELD & CO. LIMITED

Register to unlock more data on OkredoRegister

C.P.J. FIELD & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02998017

Incorporation date

05/12/1994

Size

Group

Contacts

Registered address

Registered address

Rampion House, Marchants Way, Burgess Hill, West Sussex RH15 8QYCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1994)
dot icon21/01/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon30/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon07/04/2025
Group of companies' accounts made up to 2024-03-31
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon09/05/2024
Registration of charge 029980170032, created on 2024-05-08
dot icon13/04/2024
Group of companies' accounts made up to 2023-03-31
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon08/04/2023
Group of companies' accounts made up to 2022-03-31
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon04/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon06/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon11/05/2021
Group of companies' accounts made up to 2020-03-31
dot icon09/04/2021
Termination of appointment of Colin Peter John Field as a director on 2021-03-31
dot icon14/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon02/01/2020
Full accounts made up to 2019-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon01/05/2019
Termination of appointment of Christopher John Warne as a director on 2018-11-01
dot icon09/01/2019
Full accounts made up to 2018-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-05 with updates
dot icon29/08/2018
Appointment of Mr Nicholas John Candler as a director on 2018-01-01
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon14/08/2017
Notification of Colin Peter John Field as a person with significant control on 2017-07-20
dot icon14/08/2017
Withdrawal of a person with significant control statement on 2017-08-14
dot icon29/04/2017
Director's details changed for Mr Christopher John Warne on 2017-03-28
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon13/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon05/04/2016
Termination of appointment of Martin Andrew Muffitt as a director on 2016-03-22
dot icon25/02/2016
Registered office address changed from Denmark House 87 Junction Road Burgess Hill West Sussex RH15 0JL to Rampion House Marchants Way Burgess Hill West Sussex RH15 8QY on 2016-02-25
dot icon31/12/2015
Full accounts made up to 2015-03-31
dot icon21/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon07/10/2015
Appointment of Mr Martin Andrew Muffitt as a director on 2015-10-01
dot icon01/08/2015
Registration of charge 029980170031, created on 2015-07-31
dot icon24/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon12/12/2014
Full accounts made up to 2014-03-31
dot icon02/01/2014
Full accounts made up to 2013-03-31
dot icon12/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon12/12/2013
Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom
dot icon07/08/2013
Director's details changed for Mr Charles Edward Dyer Field on 2013-07-02
dot icon05/08/2013
Director's details changed for Ms Emily Jane Hendin on 2013-07-02
dot icon26/07/2013
Director's details changed for Mr Colin Peter John Field on 2013-07-02
dot icon26/07/2013
Director's details changed for Mr Jeremy Michael Dyer Field on 2013-07-02
dot icon26/07/2013
Director's details changed for Mr Charles Edward Dyer Field on 2013-07-04
dot icon26/07/2013
Secretary's details changed for Charles Edward Dyer Field on 2013-07-02
dot icon26/07/2013
Director's details changed for Mrs Christine Mary Field on 2013-07-02
dot icon19/12/2012
Register inspection address has been changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE United Kingdom
dot icon18/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon10/12/2012
Full accounts made up to 2012-03-31
dot icon04/09/2012
Particulars of a mortgage or charge / charge no: 30
dot icon23/07/2012
Appointment of Charles Edward Dyer Field as a secretary
dot icon23/07/2012
Termination of appointment of Christine Field as a secretary
dot icon26/06/2012
Particulars of a mortgage or charge / charge no: 29
dot icon04/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon14/12/2011
Full accounts made up to 2011-03-31
dot icon26/01/2011
Registered office address changed from , 9 Savill Road, Lindfield, Haywards Heath, West Sussex, RH16 2NY on 2011-01-26
dot icon26/01/2011
Register(s) moved to registered inspection location
dot icon26/01/2011
Register inspection address has been changed
dot icon30/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon09/11/2010
Particulars of a mortgage or charge / charge no: 28
dot icon27/10/2010
Full accounts made up to 2010-03-31
dot icon01/07/2010
Appointment of Mr Christopher John Warne as a director
dot icon04/06/2010
Appointment of Mrs Emily Jane Hendin as a director
dot icon04/06/2010
Appointment of Mr Charles Edward Dyer Field as a director
dot icon10/02/2010
Resolutions
dot icon07/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon06/12/2009
Director's details changed for Christine Mary Field on 2009-12-01
dot icon06/12/2009
Director's details changed for Jeremy Michael Dyer Field on 2009-12-01
dot icon17/11/2009
Full accounts made up to 2009-03-31
dot icon23/01/2009
Certificate of change of name
dot icon19/01/2009
Director's change of particulars / jeremy field / 01/01/2009
dot icon09/12/2008
Return made up to 05/12/08; full list of members
dot icon30/10/2008
Full accounts made up to 2008-03-31
dot icon10/07/2008
Director appointed jeremy michael dyer field
dot icon07/01/2008
Return made up to 05/12/07; no change of members
dot icon15/10/2007
Full accounts made up to 2007-03-31
dot icon31/08/2007
Auditor's resignation
dot icon02/03/2007
Full accounts made up to 2006-03-31
dot icon03/01/2007
Return made up to 05/12/06; no change of members
dot icon28/04/2006
Particulars of mortgage/charge
dot icon23/12/2005
Return made up to 05/12/05; full list of members
dot icon16/12/2005
Registered office changed on 16/12/05 from: 2/4 cayton street, london, EC1V 9EH
dot icon25/10/2005
Full accounts made up to 2005-03-31
dot icon20/09/2005
Resolutions
dot icon16/02/2005
Director resigned
dot icon16/02/2005
Director resigned
dot icon17/12/2004
Return made up to 05/12/04; full list of members
dot icon26/11/2004
Full accounts made up to 2004-03-31
dot icon12/08/2004
Particulars of mortgage/charge
dot icon07/01/2004
Full accounts made up to 2003-03-31
dot icon07/01/2004
Return made up to 05/12/03; full list of members
dot icon05/02/2003
Return made up to 05/12/02; full list of members
dot icon30/10/2002
Declaration of satisfaction of mortgage/charge
dot icon27/09/2002
Full accounts made up to 2002-03-31
dot icon23/08/2002
Particulars of mortgage/charge
dot icon03/01/2002
Return made up to 05/12/01; full list of members
dot icon11/12/2001
Full accounts made up to 2001-03-31
dot icon26/09/2001
Return made up to 05/12/00; full list of members
dot icon06/09/2001
Declaration of satisfaction of mortgage/charge
dot icon27/07/2001
Declaration of satisfaction of mortgage/charge
dot icon15/01/2001
Full accounts made up to 2000-03-31
dot icon04/12/2000
Particulars of mortgage/charge
dot icon09/11/2000
Particulars of mortgage/charge
dot icon04/11/2000
Particulars of mortgage/charge
dot icon04/11/2000
Particulars of mortgage/charge
dot icon07/10/2000
Particulars of mortgage/charge
dot icon07/10/2000
Particulars of mortgage/charge
dot icon07/10/2000
Particulars of mortgage/charge
dot icon07/10/2000
Particulars of mortgage/charge
dot icon07/10/2000
Particulars of mortgage/charge
dot icon07/10/2000
Particulars of mortgage/charge
dot icon07/10/2000
Particulars of mortgage/charge
dot icon07/10/2000
Particulars of mortgage/charge
dot icon07/10/2000
Particulars of mortgage/charge
dot icon07/10/2000
Particulars of mortgage/charge
dot icon07/10/2000
Particulars of mortgage/charge
dot icon12/05/2000
Resolutions
dot icon12/05/2000
Resolutions
dot icon12/05/2000
Resolutions
dot icon09/05/2000
Particulars of mortgage/charge
dot icon09/05/2000
Particulars of mortgage/charge
dot icon09/05/2000
Particulars of mortgage/charge
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon18/01/2000
Return made up to 05/12/99; full list of members
dot icon09/09/1999
Registered office changed on 09/09/99 from: the galleria, station road, crawley, west sussex RH10 1HY
dot icon25/06/1999
New secretary appointed
dot icon25/06/1999
Secretary resigned
dot icon24/06/1999
Particulars of mortgage/charge
dot icon24/06/1999
Particulars of mortgage/charge
dot icon08/04/1999
Particulars of mortgage/charge
dot icon28/01/1999
Return made up to 05/12/98; full list of members
dot icon30/12/1998
Accounts for a small company made up to 1998-03-31
dot icon10/12/1998
Particulars of mortgage/charge
dot icon10/12/1998
Particulars of mortgage/charge
dot icon17/09/1998
Ad 23/06/98--------- £ si 1032608@1=1032608 £ ic 4007680/5040288
dot icon16/09/1998
Return made up to 05/12/97; full list of members; amend
dot icon06/08/1998
Secretary resigned
dot icon06/08/1998
New secretary appointed
dot icon18/06/1998
Statement of affairs
dot icon18/06/1998
Ad 27/04/98--------- £ si 1260072@1=1260072 £ ic 3779676/5039748
dot icon06/03/1998
Return made up to 05/12/97; full list of members
dot icon25/01/1998
Accounts for a small company made up to 1997-03-31
dot icon07/01/1998
Location of register of members
dot icon29/09/1997
Ad 15/08/97--------- £ si 120108@1=120108 £ ic 3659568/3779676
dot icon29/09/1997
Ad 23/06/97--------- £ si 1032068@1=1032068 £ ic 2627500/3659568
dot icon29/09/1997
Resolutions
dot icon29/09/1997
Resolutions
dot icon09/07/1997
Particulars of mortgage/charge
dot icon30/05/1997
Certificate of change of name
dot icon29/05/1997
Ad 21/03/97--------- £ si 912500@1=912500 £ ic 1715000/2627500
dot icon29/05/1997
Resolutions
dot icon27/03/1997
Accounts for a small company made up to 1996-03-31
dot icon21/12/1996
Return made up to 05/12/96; no change of members
dot icon28/01/1996
Return made up to 05/12/95; full list of members
dot icon24/04/1995
Ad 07/03/95--------- £ si 165000@1=165000 £ ic 1550000/1715000
dot icon20/03/1995
New director appointed
dot icon20/03/1995
New director appointed
dot icon20/03/1995
Director resigned;new director appointed
dot icon20/03/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/03/1995
Registered office changed on 20/03/95 from: 33 crwys road, cardiff, CF2 4YF
dot icon14/03/1995
Accounting reference date notified as 31/03
dot icon14/03/1995
Ad 06/03/95--------- £ si 400000@1=400000 £ ic 1150000/1550000
dot icon14/03/1995
Ad 17/02/95--------- £ si 1149998@1=1149998 £ ic 2/1150000
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Nc inc already adjusted 14/12/94
dot icon21/12/1994
Resolutions
dot icon21/12/1994
Resolutions
dot icon05/12/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
05/12/1994 - 14/12/1994
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
05/12/1994 - 14/12/1994
16826
COMBINED NOMINEES LIMITED
Nominee Director
05/12/1994 - 14/12/1994
1004
Muffitt, Martin Andrew
Director
01/10/2015 - 22/03/2016
10
Field, Jeremy Michael Dyer
Director
01/06/2008 - Present
13

Persons with Significant Control

2
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 C.P.J. FIELD & CO. LIMITED

C.P.J. FIELD & CO. LIMITED is an(a) Active company incorporated on 05/12/1994 with the registered office located at Rampion House, Marchants Way, Burgess Hill, West Sussex RH15 8QY. There are currently 6 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 C.P.J. FIELD & CO. LIMITED?

toggle

C.P.J. FIELD & CO. LIMITED is currently Active. It was registered on 05/12/1994 .

Where is C.P.J. FIELD & CO. LIMITED located?

toggle

C.P.J. FIELD & CO. LIMITED is registered at Rampion House, Marchants Way, Burgess Hill, West Sussex RH15 8QY.

What does C.P.J. FIELD & CO. LIMITED do?

toggle

C.P.J. FIELD & CO. LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

What is the latest filing for C.P.J. FIELD & CO. LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-12-05 with no updates.