FIELD, FIRE & FEAST LTD

Register to unlock more data on OkredoRegister

FIELD, FIRE & FEAST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06400848

Incorporation date

16/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Kingsmead Street, Bath, Somerset BA1 2AACopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2007)
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon22/10/2025
Change of details for Ms Geraldine Claude Maud Jacob as a person with significant control on 2025-10-21
dot icon22/10/2025
Change of details for Mr Edi Rosic as a person with significant control on 2025-10-21
dot icon18/09/2025
Change of details for Ms Geraldine Claude Maud Jacob as a person with significant control on 2025-06-15
dot icon18/09/2025
Change of details for Mr Edi Rosic as a person with significant control on 2025-06-15
dot icon18/09/2025
Director's details changed for Ms Geraldine Claude Maud Jacob on 2025-06-15
dot icon18/09/2025
Director's details changed for Mr Edi Rosic on 2025-06-15
dot icon16/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon10/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon05/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon12/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon20/04/2023
Statement of capital following an allotment of shares on 2023-03-03
dot icon09/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon03/11/2022
Change of details for Mr Edi Rosic as a person with significant control on 2022-09-30
dot icon02/11/2022
Appointment of Mr Edi Rosic as a director on 2022-11-01
dot icon02/11/2022
Director's details changed for Ms Geraldine Claude Maud Jacob on 2022-09-30
dot icon25/10/2022
Change of details for Ms Geraldine Claude Maud Jacob as a person with significant control on 2022-09-30
dot icon25/10/2022
Change of details for Mr Edi Rosic as a person with significant control on 2022-09-30
dot icon25/10/2022
Director's details changed for Ms Geraldine Claude Maud Jacob on 2022-09-30
dot icon23/03/2022
Micro company accounts made up to 2021-10-31
dot icon08/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon08/02/2022
Change of details for Mr Edi Rosic as a person with significant control on 2020-11-01
dot icon08/02/2022
Change of details for Ms Geraldine Claude Maud Jacob as a person with significant control on 2020-11-01
dot icon08/02/2022
Director's details changed for Ms Geraldine Claude Maud Jacob on 2020-11-01
dot icon27/04/2021
Termination of appointment of Edi Rosic as a director on 2021-04-01
dot icon23/03/2021
Micro company accounts made up to 2020-10-31
dot icon04/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon06/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon06/02/2020
Micro company accounts made up to 2019-10-31
dot icon09/09/2019
Change of details for Mr Edi Rosic as a person with significant control on 2019-09-01
dot icon05/09/2019
Change of details for Mr Edi Rosic as a person with significant control on 2019-09-01
dot icon05/09/2019
Change of details for Ms Geraldine Claude Maud Jacob as a person with significant control on 2019-09-01
dot icon05/09/2019
Director's details changed for Mr Edi Rosic on 2019-09-01
dot icon05/09/2019
Director's details changed for Ms Geraldine Claude Maud Jacob on 2019-09-01
dot icon11/04/2019
Micro company accounts made up to 2018-10-31
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon04/02/2019
Director's details changed for Mr Edi Rosic on 2018-12-05
dot icon04/02/2019
Director's details changed for Ms Geraldine Claude Maud Jacob on 2018-12-05
dot icon11/06/2018
Micro company accounts made up to 2017-10-31
dot icon01/02/2018
Change of details for Ms Geraldine Claude Maud Jacob as a person with significant control on 2018-01-26
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon01/02/2018
Cessation of Michael Wilton Milburn as a person with significant control on 2018-01-26
dot icon23/10/2017
Cessation of Piers Michael Charles Milburn as a person with significant control on 2017-10-19
dot icon23/10/2017
Termination of appointment of Piers Michael Charles Milburn as a director on 2017-10-19
dot icon23/10/2017
Termination of appointment of Michael Wilton Milburn as a director on 2017-10-17
dot icon23/10/2017
Termination of appointment of Penelope Jane Milburn as a director on 2017-10-19
dot icon07/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon08/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon20/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/11/2015
Appointment of Ms Geraldine Claude Maud Jacob as a secretary on 2015-11-01
dot icon09/11/2015
Appointment of Mr Piers Michael Charles Milburn as a director on 2015-11-01
dot icon09/11/2015
Termination of appointment of Southdown Accountancy Services Limited as a secretary on 2015-11-01
dot icon09/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon21/10/2015
Certificate of change of name
dot icon28/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/04/2015
Director's details changed for Ms Geraldine Claude Maud Jacob on 2015-04-10
dot icon17/04/2015
Director's details changed for Mr Edi Rosic on 2015-04-10
dot icon10/04/2015
Director's details changed for Mrs Penelope Jane Milburn on 2015-04-10
dot icon10/04/2015
Termination of appointment of Charles Norval Douglas Home as a director on 2015-04-10
dot icon10/04/2015
Termination of appointment of Ann Juliette Home as a director on 2015-04-10
dot icon10/04/2015
Appointment of Mr Edi Rosic as a director on 2015-04-10
dot icon10/04/2015
Appointment of Ms Geraldine Claude Maud Jacob as a director on 2015-04-10
dot icon10/04/2015
Appointment of Mr Michael Wilton Milburn as a director on 2015-04-10
dot icon10/04/2015
Registered office address changed from 24 Queenwood Avenue Bath Somerset BA1 6EU to 1 Kingsmead Street Bath Somerset BA1 2AA on 2015-04-10
dot icon06/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon07/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/12/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon06/12/2011
Director's details changed for Mrs Penelope Jane Milburn on 2011-11-30
dot icon22/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/02/2010
Annual return made up to 2009-10-16 with full list of shareholders
dot icon24/02/2010
Director's details changed for Ann Home on 2009-11-12
dot icon24/02/2010
Appointment of Southdown Accountancy Services Limited as a secretary
dot icon24/02/2010
Director's details changed for Charles Home on 2009-11-12
dot icon23/02/2010
Director's details changed for Penelope Jane Milburn on 2009-11-12
dot icon23/02/2010
Termination of appointment of Abergan Reed Nominees Limited as a secretary
dot icon28/07/2009
Accounts for a dormant company made up to 2008-10-31
dot icon13/11/2008
Return made up to 16/10/08; full list of members
dot icon22/05/2008
Director appointed ann home
dot icon22/05/2008
Director appointed charles home
dot icon22/05/2008
Director appointed penelope milburn
dot icon26/10/2007
Ad 16/10/07--------- £ si 99@1=99 £ ic 1/100
dot icon26/10/2007
Director resigned
dot icon26/10/2007
Registered office changed on 26/10/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
dot icon16/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rosic, Edi
Director
01/11/2022 - Present
1
Jacob, Geraldine Claude Maud
Director
10/04/2015 - 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

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 FIELD, FIRE & FEAST LTD

FIELD, FIRE & FEAST LTD is an(a) Active company incorporated on 16/10/2007 with the registered office located at 1 Kingsmead Street, Bath, Somerset BA1 2AA. There are currently 2 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 FIELD, FIRE & FEAST LTD?

toggle

FIELD, FIRE & FEAST LTD is currently Active. It was registered on 16/10/2007 .

Where is FIELD, FIRE & FEAST LTD located?

toggle

FIELD, FIRE & FEAST LTD is registered at 1 Kingsmead Street, Bath, Somerset BA1 2AA.

What does FIELD, FIRE & FEAST LTD do?

toggle

FIELD, FIRE & FEAST LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for FIELD, FIRE & FEAST LTD?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-22 with updates.