COUNTRY FIELDS LIMITED

Register to unlock more data on OkredoRegister

COUNTRY FIELDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07124862

Incorporation date

13/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sunrise, Bedwellty, Blackwood, Gwent NP12 0BJCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2010)
dot icon06/05/2025
Registered office address changed from The Office, Boringdon Park, 55 Plymbridge Road Plympton Plymouth PL7 4QG United Kingdom to Sunrise Bedwellty Blackwood Gwent NP12 0BJ on 2025-05-06
dot icon16/07/2024
Registered office address changed from 9 the Apex Derriford Business Park Brest Road Plymouth PL6 5FL England to The Office, Boringdon Park, 55 Plymbridge Road Plympton Plymouth PL7 4QG on 2024-07-16
dot icon03/11/2023
Registered office address changed from 6 Luxus House Forge Lane Moorlands Trading Estate Saltash PL12 6LX England to 9 the Apex Derriford Business Park Brest Road Plymouth PL6 5FL on 2023-11-03
dot icon10/10/2023
Voluntary strike-off action has been suspended
dot icon12/09/2023
First Gazette notice for voluntary strike-off
dot icon31/08/2023
Application to strike the company off the register
dot icon30/08/2023
Satisfaction of charge 071248620001 in full
dot icon24/08/2023
Cessation of Christine Luther as a person with significant control on 2023-08-24
dot icon24/08/2023
Termination of appointment of Christine Luther as a director on 2023-08-24
dot icon14/08/2023
Registered office address changed from Sunrise Bedwellty Blackwood Gwent NP12 0BJ to 6 Luxus House Forge Lane Moorlands Trading Estate Saltash PL12 6LX on 2023-08-14
dot icon14/08/2023
Registered office address changed from 6 Luxus House Forge Lane Moorlands Trading Estate Saltash PL12 6LX England to 6 Luxus House Forge Lane Moorlands Trading Estate Saltash PL12 6LX on 2023-08-14
dot icon15/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon16/03/2022
Total exemption full accounts made up to 2022-01-31
dot icon17/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon21/04/2021
Total exemption full accounts made up to 2021-01-31
dot icon21/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon20/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-01-31
dot icon22/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon22/01/2018
Director's details changed for Mrs Christine Luther on 2018-01-22
dot icon18/12/2017
Registration of charge 071248620001, created on 2017-12-15
dot icon07/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon13/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon15/04/2016
Appointment of Christine Luther as a director on 2016-03-01
dot icon15/04/2016
Termination of appointment of Christine Luther as a secretary on 2016-03-01
dot icon06/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon28/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon04/02/2013
Director's details changed for Mr Edward Luther on 2013-01-13
dot icon04/02/2013
Secretary's details changed for Christine Luther on 2013-01-13
dot icon12/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon01/02/2011
Director's details changed for Mr Edward Luther on 2011-01-13
dot icon13/01/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
13/01/2024
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
dot iconNext due on
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Christine Luther
Director
01/03/2016 - 24/08/2023
-
Edward Martin Luther
Director
13/01/2010 - Present
-
Luther, Christine
Secretary
13/01/2010 - 01/03/2016
-

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+
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 COUNTRY FIELDS LIMITED

COUNTRY FIELDS LIMITED is an(a) Active company incorporated on 13/01/2010 with the registered office located at Sunrise, Bedwellty, Blackwood, Gwent NP12 0BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRY FIELDS LIMITED?

toggle

COUNTRY FIELDS LIMITED is currently Active. It was registered on 13/01/2010 .

Where is COUNTRY FIELDS LIMITED located?

toggle

COUNTRY FIELDS LIMITED is registered at Sunrise, Bedwellty, Blackwood, Gwent NP12 0BJ.

What does COUNTRY FIELDS LIMITED do?

toggle

COUNTRY FIELDS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COUNTRY FIELDS LIMITED?

toggle

The latest filing was on 06/05/2025: Registered office address changed from The Office, Boringdon Park, 55 Plymbridge Road Plympton Plymouth PL7 4QG United Kingdom to Sunrise Bedwellty Blackwood Gwent NP12 0BJ on 2025-05-06.