CEMENT FIELDS

Register to unlock more data on OkredoRegister

CEMENT FIELDS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06272178

Incorporation date

07/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 145, Dragon Coworking 7-8 New Road Avenue, Chatham ME4 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2007)
dot icon28/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon22/12/2025
-
dot icon20/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/10/2025
Director's details changed for Mr Cj Mitchell on 2025-10-21
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon29/10/2024
Notification of a person with significant control statement
dot icon16/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/10/2024
Termination of appointment of Jane Catherine Pitt as a director on 2024-09-30
dot icon07/10/2024
Cessation of Jane Catherine Pitt as a person with significant control on 2024-09-30
dot icon03/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon22/03/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon08/03/2024
Termination of appointment of Andrew David Malone as a director on 2024-03-07
dot icon26/02/2024
Termination of appointment of Amanda Montelle Jones as a director on 2024-02-12
dot icon12/01/2024
Registered office address changed from Jarman Building School of Arts University of Kent Canterbury Kent CT2 7UG to Suite 145, Dragon Coworking 7-8 New Road Avenue Chatham ME4 6BB on 2024-01-12
dot icon11/12/2023
Appointment of Ms Steffi Klenz as a director on 2023-12-01
dot icon11/12/2023
Notification of Jane Pitt as a person with significant control on 2023-09-25
dot icon11/12/2023
Cessation of Andrew David Malone as a person with significant control on 2023-09-25
dot icon08/12/2023
Termination of appointment of Rachel Helen Wyndham Wincott as a director on 2023-11-20
dot icon08/12/2023
Appointment of Ms Jennifer Caroline Lewandowski as a director on 2023-11-25
dot icon08/12/2023
Appointment of Mr Cj Mitchell as a director on 2023-11-25
dot icon22/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/06/2023
Appointment of Ms Nicola Triscott as a director on 2023-03-27
dot icon25/04/2023
Appointment of Mr Donald William Hyslop as a director on 2023-03-27
dot icon04/04/2023
Appointment of Ms Lydia Brockless as a director on 2023-03-27
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon23/03/2023
Termination of appointment of Meirion Richard Paul Alcock as a director on 2023-03-18
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/04/2022
Appointment of Mr John Christopher William Hartley as a secretary on 2022-04-01
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon06/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/12/2021
Termination of appointment of Catherine Anne Herbert as a secretary on 2021-12-02
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/10/2020
Termination of appointment of Stephen Turner as a director on 2020-10-12
dot icon05/06/2020
Termination of appointment of Benedict Drew as a director on 2020-06-03
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon28/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/08/2019
Resolutions
dot icon28/08/2019
Miscellaneous
dot icon17/07/2019
Resolutions
dot icon17/07/2019
Change of name notice
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon28/01/2019
Appointment of Ms Jane Catherine Pitt as a director on 2019-01-15
dot icon24/01/2019
Termination of appointment of Martin Anthony Hammer as a director on 2019-01-24
dot icon21/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon12/10/2018
Termination of appointment of Simon Nicholas Warley as a director on 2018-10-08
dot icon11/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon30/04/2018
Resolutions
dot icon30/04/2018
Statement of company's objects
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2017
Termination of appointment of Peter Francis Stanfield as a director on 2017-12-19
dot icon20/12/2017
Appointment of Professor Martin Anthony Hammer as a director on 2017-12-19
dot icon04/08/2017
Termination of appointment of Kieren Patrick Reed as a director on 2017-08-01
dot icon08/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon12/05/2017
Appointment of Mr Meirion Richard Paul Alcock as a director on 2017-05-12
dot icon27/02/2017
Appointment of Mr Benedict Drew as a director on 2017-02-27
dot icon27/02/2017
Appointment of Mr Simon Nicholas Warley as a director on 2017-02-27
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/10/2016
Termination of appointment of Hanne Kaarina Mällinen-Scott as a director on 2016-09-21
dot icon23/06/2016
Annual return made up to 2016-06-07 no member list
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/11/2015
Appointment of Mr Kieren Patrick Reed as a director on 2015-10-23
dot icon21/09/2015
Appointment of Miss Rachel Helen Wyndham Wincott as a director on 2015-09-21
dot icon21/09/2015
Termination of appointment of Sara Wicks as a director on 2015-07-21
dot icon25/07/2015
Appointment of Mrs Hanne Kaarina Mällinen-Scott as a director on 2015-07-22
dot icon25/07/2015
Termination of appointment of Sara Wicks as a secretary on 2015-06-21
dot icon03/07/2015
Appointment of Mrs Amanda Jones as a director on 2015-07-03
dot icon23/06/2015
Termination of appointment of Katherine May as a director on 2015-05-14
dot icon07/06/2015
Annual return made up to 2015-06-07 no member list
dot icon05/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2014
Termination of appointment of Rachel Clare Baker as a director on 2014-09-23
dot icon17/06/2014
Annual return made up to 2014-06-07 no member list
dot icon17/06/2014
Director's details changed for Sara Wicks on 2013-07-21
dot icon19/12/2013
Termination of appointment of Clio Barnard as a director
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/10/2013
Appointment of Professor Peter Francis Stanfield as a director
dot icon03/10/2013
Appointment of Mrs Katherine May as a director
dot icon24/07/2013
Appointment of Miss Catherine Anne Herbert as a secretary
dot icon24/07/2013
Secretary's details changed for Sara Wicks on 2013-07-01
dot icon16/07/2013
Annual return made up to 2013-06-07 no member list
dot icon21/02/2013
Termination of appointment of Robert Weiss as a director
dot icon02/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/06/2012
Previous accounting period shortened from 2012-10-31 to 2012-03-31
dot icon21/06/2012
Annual return made up to 2012-06-07 no member list
dot icon23/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/06/2011
Annual return made up to 2011-06-07 no member list
dot icon27/05/2011
Registered office address changed from the Horsebridge Arts and Community Centre 11 Horsebridge Road Whitstable Kent CT5 1AF on 2011-05-27
dot icon20/04/2011
Appointment of Ms Rachel Clare Baker as a director
dot icon11/04/2011
Appointment of Mr Stephen Turner as a director
dot icon08/12/2010
Total exemption full accounts made up to 2009-10-31
dot icon07/07/2010
Annual return made up to 2010-06-07 no member list
dot icon07/07/2010
Director's details changed for Robert Weiss on 2010-06-07
dot icon07/07/2010
Director's details changed for Andrew David Malone on 2010-06-07
dot icon07/07/2010
Director's details changed for Sara Wicks on 2010-06-07
dot icon07/07/2010
Director's details changed for Clio Barnard on 2010-06-07
dot icon25/08/2009
Annual return made up to 07/06/09
dot icon12/05/2009
Appointment terminated director jeremy tutt
dot icon12/05/2009
Director appointed clio barnard
dot icon12/05/2009
Director appointed robert weiss
dot icon07/05/2009
Certificate of change of name
dot icon07/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/07/2008
Annual return made up to 07/06/08
dot icon17/12/2007
New director appointed
dot icon09/08/2007
Accounting reference date extended from 30/06/08 to 31/10/08
dot icon23/07/2007
Location of register of members
dot icon07/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£119,788.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
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
0
507.88K
-
0.00
494.60K
-
2023
0
118.82K
-
0.00
119.79K
-
2023
0
118.82K
-
0.00
119.79K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

118.82K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

119.79K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewandowski, Jennifer Caroline
Director
25/11/2023 - Present
2
Mrs Katherine May
Director
19/09/2013 - 14/05/2015
3
Alcock, Meirion Richard Paul
Director
12/05/2017 - 18/03/2023
4
Hyslop, Donald William
Director
27/03/2023 - Present
6
Malone, Andrew David
Director
07/06/2007 - 07/03/2024
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEMENT FIELDS

CEMENT FIELDS is an(a) Active company incorporated on 07/06/2007 with the registered office located at Suite 145, Dragon Coworking 7-8 New Road Avenue, Chatham ME4 6BB. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CEMENT FIELDS?

toggle

CEMENT FIELDS is currently Active. It was registered on 07/06/2007 .

Where is CEMENT FIELDS located?

toggle

CEMENT FIELDS is registered at Suite 145, Dragon Coworking 7-8 New Road Avenue, Chatham ME4 6BB.

What does CEMENT FIELDS do?

toggle

CEMENT FIELDS operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CEMENT FIELDS?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-03-19 with no updates.