DOWNFIELD TRADING LIMITED

Register to unlock more data on OkredoRegister

DOWNFIELD TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02008681

Incorporation date

10/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

87-88 Turnmill Street, London EC1M 5QUCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1986)
dot icon01/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon17/11/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon28/10/2025
Satisfaction of charge 7 in full
dot icon28/10/2025
Satisfaction of charge 6 in full
dot icon28/10/2025
Satisfaction of charge 8 in full
dot icon28/10/2025
Satisfaction of charge 9 in full
dot icon28/10/2025
Registered office address changed from Second Floor 87 Kenton Road Kenton Harrow Middlesex HA3 0AH England to 87-88 Turnmill Street London EC1M 5QU on 2025-10-28
dot icon31/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon21/12/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon16/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon14/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon22/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon26/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon06/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon05/01/2021
Confirmation statement made on 2020-10-24 with no updates
dot icon16/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon31/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon16/06/2019
Registered office address changed from The Heights 59-65 Lowlands Road, 3rd Floor Harrow Middlesex HA1 3AW to Second Floor 87 Kenton Road Kenton Harrow Middlesex HA3 0AH on 2019-06-16
dot icon11/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon12/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon02/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon03/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon03/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon31/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon08/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon26/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon07/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon01/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon10/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon10/11/2009
Director's details changed for Mr Gordon Daniel Hamme on 2009-10-23
dot icon10/11/2009
Director's details changed for Mrs Angela Hamme on 2009-10-23
dot icon17/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon27/10/2008
Return made up to 24/10/08; full list of members
dot icon07/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon14/01/2008
Return made up to 24/10/07; full list of members
dot icon06/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon03/11/2006
Return made up to 24/10/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon08/11/2005
Return made up to 24/10/05; full list of members
dot icon08/11/2005
Registered office changed on 08/11/05 from: fitzgerald house willowcourt avenue harrow middlesex HA3 8ES
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon04/11/2004
Return made up to 24/10/04; full list of members
dot icon01/06/2004
Total exemption small company accounts made up to 2003-04-30
dot icon17/11/2003
Return made up to 24/10/03; full list of members
dot icon27/05/2003
Total exemption small company accounts made up to 2002-04-30
dot icon08/11/2002
Return made up to 24/10/02; full list of members
dot icon01/05/2002
Total exemption small company accounts made up to 2001-04-30
dot icon30/11/2001
Return made up to 24/10/01; full list of members
dot icon12/10/2001
Registered office changed on 12/10/01 from: fitzgerald house willowcourt avenue harrow middlesex HA3 8ES
dot icon31/08/2001
Accounts for a small company made up to 1999-04-30
dot icon31/08/2001
Total exemption small company accounts made up to 2000-04-30
dot icon16/11/2000
Return made up to 24/10/00; full list of members
dot icon14/01/2000
Return made up to 24/10/99; full list of members
dot icon19/11/1999
Registered office changed on 19/11/99 from: 11-13 hatton wall london EC1N 8HX
dot icon21/05/1999
Accounts for a small company made up to 1998-04-30
dot icon21/04/1999
Particulars of mortgage/charge
dot icon21/04/1999
Particulars of mortgage/charge
dot icon18/11/1998
Return made up to 24/10/98; no change of members
dot icon14/05/1998
Accounts for a medium company made up to 1997-04-30
dot icon25/11/1997
Return made up to 24/10/97; no change of members
dot icon07/11/1997
Particulars of mortgage/charge
dot icon25/02/1997
Accounts for a medium company made up to 1996-04-30
dot icon14/11/1996
Return made up to 24/10/96; full list of members
dot icon23/05/1996
Certificate of change of name
dot icon23/05/1996
Declaration of satisfaction of mortgage/charge
dot icon23/05/1996
Declaration of satisfaction of mortgage/charge
dot icon23/05/1996
Declaration of satisfaction of mortgage/charge
dot icon23/05/1996
Declaration of satisfaction of mortgage/charge
dot icon23/05/1996
Declaration of satisfaction of mortgage/charge
dot icon03/04/1996
£ ic 100/95 25/01/96 £ sr 5@1=5
dot icon21/03/1996
Resolutions
dot icon30/01/1996
Particulars of mortgage/charge
dot icon30/10/1995
Return made up to 24/10/95; no change of members
dot icon24/08/1995
Accounts for a small company made up to 1995-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Return made up to 24/10/94; full list of members
dot icon15/08/1994
Accounts for a medium company made up to 1994-04-30
dot icon22/11/1993
Secretary resigned;new secretary appointed;director resigned
dot icon11/11/1993
Return made up to 24/10/93; no change of members
dot icon31/08/1993
Accounts for a medium company made up to 1993-04-30
dot icon06/11/1992
Secretary's particulars changed;director's particulars changed
dot icon06/11/1992
Return made up to 24/10/92; no change of members
dot icon11/09/1992
Accounts for a medium company made up to 1992-04-30
dot icon07/11/1991
Return made up to 24/10/91; full list of members
dot icon22/10/1991
Accounts for a medium company made up to 1991-04-30
dot icon18/10/1991
Particulars of mortgage/charge
dot icon30/07/1991
Particulars of mortgage/charge
dot icon30/07/1991
Particulars of mortgage/charge
dot icon14/11/1990
Accounts for a small company made up to 1990-04-30
dot icon14/11/1990
Return made up to 24/10/90; full list of members
dot icon28/02/1990
Particulars of mortgage/charge
dot icon21/08/1989
Accounts for a small company made up to 1989-04-30
dot icon04/08/1989
Return made up to 24/07/89; full list of members
dot icon30/09/1988
Return made up to 26/08/88; full list of members
dot icon30/09/1988
Accounts for a small company made up to 1988-04-30
dot icon21/04/1988
Particulars of mortgage/charge
dot icon12/10/1987
Accounts for a small company made up to 1987-04-30
dot icon12/10/1987
Return made up to 26/08/87; full list of members
dot icon29/09/1986
Accounting reference date notified as 30/04
dot icon01/05/1986
Secretary resigned;new secretary appointed
dot icon10/04/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-95.95 % *

* during past year

Cash in Bank

£520.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
911.47K
-
0.00
547.00
-
2022
2
859.05K
-
0.00
12.84K
-
2023
2
786.78K
-
0.00
520.00
-
2023
2
786.78K
-
0.00
520.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

786.78K £Descended-8.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

520.00 £Descended-95.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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 DOWNFIELD TRADING LIMITED

DOWNFIELD TRADING LIMITED is an(a) Active company incorporated on 10/04/1986 with the registered office located at 87-88 Turnmill Street, London EC1M 5QU. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DOWNFIELD TRADING LIMITED?

toggle

DOWNFIELD TRADING LIMITED is currently Active. It was registered on 10/04/1986 .

Where is DOWNFIELD TRADING LIMITED located?

toggle

DOWNFIELD TRADING LIMITED is registered at 87-88 Turnmill Street, London EC1M 5QU.

What does DOWNFIELD TRADING LIMITED do?

toggle

DOWNFIELD TRADING LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does DOWNFIELD TRADING LIMITED have?

toggle

DOWNFIELD TRADING LIMITED had 2 employees in 2023.

What is the latest filing for DOWNFIELD TRADING LIMITED?

toggle

The latest filing was on 01/12/2025: Total exemption full accounts made up to 2025-04-30.