COMMONFIELD SERVICES LIMITED

Register to unlock more data on OkredoRegister

COMMONFIELD SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03103700

Incorporation date

19/09/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

Castle Hill Insolvency Limited 1 Battle Road, Heathfield, Newton Abbot TQ12 6RYCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1995)
dot icon24/12/2025
Liquidators' statement of receipts and payments to 2025-10-17
dot icon21/11/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/11/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/11/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/11/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/10/2024
Statement of affairs
dot icon31/10/2024
Resolutions
dot icon31/10/2024
Appointment of a voluntary liquidator
dot icon22/10/2024
Registered office address changed from 107 Hindes Road Harrow Middlesex HA1 1RU to Castle Hill Insolvency Limited 1 Battle Road Heathfield Newton Abbot TQ12 6RY on 2024-10-22
dot icon29/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon23/10/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon25/09/2023
Previous accounting period shortened from 2023-03-31 to 2022-09-30
dot icon25/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon31/05/2023
Previous accounting period extended from 2022-09-30 to 2023-03-31
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon17/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon04/04/2022
Termination of appointment of Jane Lesley Meredith as a secretary on 2022-04-01
dot icon04/04/2022
Termination of appointment of Martin Richard Meredith as a director on 2022-04-01
dot icon04/04/2022
Termination of appointment of Jane Lesley Meredith as a director on 2022-04-01
dot icon04/04/2022
Termination of appointment of Mark Craig Meredith as a director on 2022-04-01
dot icon04/04/2022
Termination of appointment of Philip Stephen Meredith as a director on 2022-04-01
dot icon04/04/2022
Termination of appointment of Ian Malcolm Powell as a director on 2022-04-01
dot icon04/04/2022
Appointment of Mr James Douglas Davies as a director on 2022-04-01
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon28/05/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon11/01/2021
Director's details changed for Mr Matthew Honeysett on 2020-12-01
dot icon23/11/2020
Director's details changed for Mr Philip Stephen Meredith on 2020-11-01
dot icon23/11/2020
Director's details changed for Mrs Jane Lesley Meredith on 2020-11-01
dot icon23/11/2020
Secretary's details changed for Jane Lesley Meredith on 2020-11-01
dot icon23/11/2020
Change of details for Mrs Jane Lesley Meredith as a person with significant control on 2020-11-01
dot icon29/09/2020
Appointment of Mr Lee Pearce as a director on 2020-09-29
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with updates
dot icon06/05/2020
Registration of charge 031037000003, created on 2020-04-29
dot icon25/03/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon24/09/2019
Confirmation statement made on 2019-09-22 with updates
dot icon18/03/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon24/09/2018
Confirmation statement made on 2018-09-22 with updates
dot icon25/01/2018
Notification of Martin Richard Meredith as a person with significant control on 2016-04-06
dot icon25/01/2018
Cessation of Mark Craig Meredith as a person with significant control on 2016-04-07
dot icon03/01/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon25/09/2017
Change of details for Mr Philip Stephen Meredith as a person with significant control on 2017-09-25
dot icon25/09/2017
Change of details for Mr Mark Craig Meredith as a person with significant control on 2017-09-25
dot icon25/09/2017
Confirmation statement made on 2017-09-22 with updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/03/2017
Termination of appointment of David Meager as a director on 2016-10-14
dot icon15/03/2017
Appointment of Mr Matthew Honeysett as a director on 2017-03-15
dot icon22/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/03/2016
Appointment of Mr David Meager as a director on 2016-02-01
dot icon24/03/2016
Director's details changed for Mrs Kimberley Louise Davies on 2016-01-06
dot icon22/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon19/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon23/09/2013
Appointment of Mrs Kimberley Louise Davies as a director
dot icon23/07/2013
Appointment of Mr Ian Malcolm Powell as a director
dot icon23/07/2013
Appointment of Mr Mark Craig Meredith as a director
dot icon24/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/01/2013
Statement of capital following an allotment of shares on 2012-12-18
dot icon18/12/2012
Statement of capital following an allotment of shares on 2012-12-18
dot icon25/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon22/09/2010
Director's details changed for Philip Meredith on 2010-05-04
dot icon21/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/12/2009
Appointment of Mrs Jane Lesley Meredith as a director
dot icon22/09/2009
Return made up to 22/09/09; full list of members
dot icon06/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/09/2008
Return made up to 19/09/08; full list of members
dot icon19/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/01/2008
Director's particulars changed
dot icon03/01/2008
Secretary's particulars changed
dot icon20/09/2007
Return made up to 19/09/07; full list of members
dot icon18/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/09/2006
Return made up to 19/09/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/10/2005
Particulars of mortgage/charge
dot icon20/09/2005
Return made up to 19/09/05; full list of members
dot icon20/09/2005
Director's particulars changed
dot icon20/09/2005
Secretary's particulars changed
dot icon26/11/2004
Total exemption small company accounts made up to 2004-09-30
dot icon13/09/2004
Return made up to 19/09/04; full list of members
dot icon08/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon18/09/2003
Return made up to 19/09/03; full list of members
dot icon10/05/2003
Particulars of mortgage/charge
dot icon03/03/2003
Return made up to 19/09/02; full list of members
dot icon05/12/2002
Ad 21/08/02--------- £ si 1@1=1 £ ic 2/3
dot icon29/11/2002
Total exemption small company accounts made up to 2002-09-30
dot icon16/11/2002
Registered office changed on 16/11/02 from: 57/59 hatfield road potters bar hertfordshire EN6 1HS
dot icon28/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon24/09/2001
Return made up to 19/09/01; full list of members
dot icon13/02/2001
Accounts for a small company made up to 2000-09-30
dot icon09/10/2000
Return made up to 19/09/00; full list of members
dot icon15/02/2000
Full accounts made up to 1999-09-30
dot icon13/10/1999
New director appointed
dot icon13/10/1999
Return made up to 19/09/99; full list of members
dot icon03/08/1999
Accounts for a small company made up to 1998-09-30
dot icon19/10/1998
Full accounts made up to 1997-09-30
dot icon09/10/1998
Return made up to 19/09/98; no change of members
dot icon01/10/1997
Return made up to 19/09/97; no change of members
dot icon23/07/1997
Director resigned
dot icon16/07/1997
Accounts for a small company made up to 1996-09-30
dot icon02/12/1996
Return made up to 19/09/96; full list of members
dot icon15/08/1996
New director appointed
dot icon28/09/1995
Secretary resigned
dot icon28/09/1995
Director resigned
dot icon28/09/1995
Registered office changed on 28/09/95 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon27/09/1995
New secretary appointed
dot icon27/09/1995
New director appointed
dot icon19/09/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

63
2022
change arrow icon-86.71 % *

* during past year

Cash in Bank

£58,447.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
22/09/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
57
1.04M
-
0.00
439.70K
-
2022
63
553.75K
-
0.00
58.45K
-
2022
63
553.75K
-
0.00
58.45K
-

Employees

2022

Employees

63 Ascended11 % *

Net Assets(GBP)

553.75K £Descended-46.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.45K £Descended-86.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Kimberley Louise
Director
18/12/2012 - Present
3
Lee James Pearce
Director
29/09/2020 - Present
1
Mr James Douglas Davies
Director
01/04/2022 - Present
7
Honeysett, Matthew
Director
15/03/2017 - 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

384
BRADON SOFT FRUIT FARM LTDGround Floor, Baird Place Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

10293977

Reg. date:

25/07/2016

Turnover:

-

No. of employees:

54
DJT POULTRY SERVICES LIMITEDLUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JS
Liquidation

Category:

Raising of poultry

Comp. code:

12440317

Reg. date:

04/02/2020

Turnover:

-

No. of employees:

54
SHEAN MUSHROOMS LTDMcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

NI670919

Reg. date:

09/07/2020

Turnover:

-

No. of employees:

68
GREEN LAND PD LIMITEDCavendish Mill, Stoney Middleton, Hope Valley, Derbyshire S32 4TH
Liquidation

Category:

Other mining and quarrying n.e.c.

Comp. code:

08050701

Reg. date:

30/04/2012

Turnover:

-

No. of employees:

63
FOXTROT REALISATIONS LIMITEDAzzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00588937

Reg. date:

15/08/1957

Turnover:

-

No. of employees:

56

Description

copy info iconCopy

About COMMONFIELD SERVICES LIMITED

COMMONFIELD SERVICES LIMITED is an(a) Liquidation company incorporated on 19/09/1995 with the registered office located at Castle Hill Insolvency Limited 1 Battle Road, Heathfield, Newton Abbot TQ12 6RY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 63 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMONFIELD SERVICES LIMITED?

toggle

COMMONFIELD SERVICES LIMITED is currently Liquidation. It was registered on 19/09/1995 .

Where is COMMONFIELD SERVICES LIMITED located?

toggle

COMMONFIELD SERVICES LIMITED is registered at Castle Hill Insolvency Limited 1 Battle Road, Heathfield, Newton Abbot TQ12 6RY.

What does COMMONFIELD SERVICES LIMITED do?

toggle

COMMONFIELD SERVICES LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does COMMONFIELD SERVICES LIMITED have?

toggle

COMMONFIELD SERVICES LIMITED had 63 employees in 2022.

What is the latest filing for COMMONFIELD SERVICES LIMITED?

toggle

The latest filing was on 24/12/2025: Liquidators' statement of receipts and payments to 2025-10-17.