FIELD & FLOWER LIMITED

Register to unlock more data on OkredoRegister

FIELD & FLOWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07183445

Incorporation date

09/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8, Quarry Way Business Park, Waterlip, Shepton Mallet BA4 4RNCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2010)
dot icon10/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/06/2025
Termination of appointment of James Richmond John Flower as a director on 2025-06-26
dot icon24/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/05/2023
Termination of appointment of David James Mansfield as a director on 2023-05-31
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon29/01/2023
Satisfaction of charge 071834450001 in full
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/09/2022
Registered office address changed from C/O Mcl Accountants 29-31 Shoebury Road Southend-on-Sea SS1 3RP England to Unit 8, Quarry Way Business Park Waterlip Shepton Mallet BA4 4RN on 2022-09-15
dot icon11/04/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon12/11/2021
Change of share class name or designation
dot icon22/10/2021
Sub-division of shares on 2017-03-07
dot icon22/10/2021
Statement of capital following an allotment of shares on 2017-03-07
dot icon13/10/2021
Second filing of the annual return made up to 2011-03-09
dot icon05/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/10/2018
Registered office address changed from , 81 Broadway West, C/O Mcl Accountants, Leigh-on-Sea, SS9 2BU, England to C/O Mcl Accountants 29-31 Shoebury Road Southend-on-Sea SS1 3RP on 2018-10-25
dot icon13/04/2018
Second filing of a statement of capital following an allotment of shares on 2017-12-27
dot icon13/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon13/03/2018
Change of details for Mr James Richmond John Flower as a person with significant control on 2018-03-13
dot icon13/03/2018
Director's details changed for James William Robert Mansfield on 2018-03-13
dot icon13/03/2018
Director's details changed for Mr David James Mansfield on 2018-03-13
dot icon13/03/2018
Director's details changed for James Richmond John Flower on 2018-03-13
dot icon13/03/2018
Cessation of David Mansfield as a person with significant control on 2018-03-13
dot icon23/02/2018
Change of share class name or designation
dot icon21/02/2018
Resolutions
dot icon07/02/2018
Statement of capital following an allotment of shares on 2017-12-28
dot icon06/02/2018
Statement of capital following an allotment of shares on 2017-11-22
dot icon05/02/2018
Registered office address changed from , 16 Sudbrooke Road, London, SW12 8TG to C/O Mcl Accountants 29-31 Shoebury Road Southend-on-Sea SS1 3RP on 2018-02-05
dot icon04/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/06/2017
Registration of charge 071834450001, created on 2017-05-31
dot icon10/05/2017
Confirmation statement made on 2017-03-09 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/07/2013
Appointment of Mr David James Mansfield as a director
dot icon19/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Compulsory strike-off action has been discontinued
dot icon13/03/2012
First Gazette notice for compulsory strike-off
dot icon09/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon08/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/01/2012
Statement of capital following an allotment of shares on 2011-12-09
dot icon11/01/2012
Statement of capital following an allotment of shares on 2011-05-10
dot icon11/01/2012
Sub-division of shares on 2011-05-10
dot icon31/08/2011
Compulsory strike-off action has been discontinued
dot icon30/08/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon30/08/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon19/07/2011
First Gazette notice for compulsory strike-off
dot icon29/03/2010
Termination of appointment of Cameron Sunter as a director
dot icon29/03/2010
Termination of appointment of Laytons Secretaries Limited as a secretary
dot icon16/03/2010
Registered office address changed from , Carmelite, 5th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS, United Kingdom on 2010-03-16
dot icon16/03/2010
Appointment of James William Robert Mansfield as a director
dot icon16/03/2010
Appointment of James Richmond John Flower as a director
dot icon09/03/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

46
2023
change arrow icon-40.89 % *

* during past year

Cash in Bank

£598,377.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/03/2027
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
46
272.06K
-
0.00
1.21M
-
2022
51
244.76K
-
0.00
1.01M
-
2023
46
141.23K
-
0.00
598.38K
-
2023
46
141.23K
-
0.00
598.38K
-

Employees

2023

Employees

46 Descended-10 % *

Net Assets(GBP)

141.23K £Descended-42.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

598.38K £Descended-40.89 % *

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
Mansfield, David James
Director
11/06/2013 - 31/05/2023
37
Flower, James Richmond John
Director
11/03/2010 - 26/06/2025
-
Mansfield, James William Robert
Director
11/03/2010 - Present
-
Sunter, Cameron Beresford
Director
09/03/2010 - 29/03/2010
47

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About FIELD & FLOWER LIMITED

FIELD & FLOWER LIMITED is an(a) Active company incorporated on 09/03/2010 with the registered office located at Unit 8, Quarry Way Business Park, Waterlip, Shepton Mallet BA4 4RN. There is currently 1 active director according to the latest confirmation statement. Number of employees 46 according to last financial statements.

Frequently Asked Questions

What is the current status of FIELD & FLOWER LIMITED?

toggle

FIELD & FLOWER LIMITED is currently Active. It was registered on 09/03/2010 .

Where is FIELD & FLOWER LIMITED located?

toggle

FIELD & FLOWER LIMITED is registered at Unit 8, Quarry Way Business Park, Waterlip, Shepton Mallet BA4 4RN.

What does FIELD & FLOWER LIMITED do?

toggle

FIELD & FLOWER LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does FIELD & FLOWER LIMITED have?

toggle

FIELD & FLOWER LIMITED had 46 employees in 2023.

What is the latest filing for FIELD & FLOWER LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-09 with no updates.