FIELD INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

FIELD INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03102815

Incorporation date

15/09/1995

Size

Full

Contacts

Registered address

Registered address

18-20 Nuffield Road, Nuffield Industrial Estate, Poole, Dorset BH17 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1995)
dot icon01/10/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon19/06/2025
Full accounts made up to 2024-12-31
dot icon11/12/2024
Full accounts made up to 2023-12-31
dot icon17/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon04/06/2024
Registration of charge 031028150015, created on 2024-05-24
dot icon20/12/2023
Full accounts made up to 2022-12-31
dot icon11/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon05/01/2023
Full accounts made up to 2021-12-31
dot icon03/10/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon24/05/2022
Termination of appointment of Adrian Gauden as a director on 2022-04-29
dot icon07/01/2022
Full accounts made up to 2020-12-31
dot icon04/11/2021
Termination of appointment of Richard Stephen Marples as a director on 2021-10-14
dot icon04/11/2021
Termination of appointment of Mark Robert David Booker as a director on 2021-10-14
dot icon04/10/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon02/09/2021
Appointment of Mr Daniel Ryan Daley as a director on 2021-08-16
dot icon01/09/2021
Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU to 18-20 Nuffield Road Nuffield Industrial Estate Poole Dorset BH17 0RB on 2021-09-01
dot icon04/05/2021
Auditor's resignation
dot icon11/03/2021
Appointment of Mr Adrian Gauden as a director on 2021-02-11
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon07/01/2021
Termination of appointment of John William Mcclelland as a director on 2020-12-31
dot icon03/12/2020
Registration of charge 031028150014, created on 2020-12-01
dot icon21/09/2020
Confirmation statement made on 2020-09-07 with updates
dot icon21/09/2020
Change of details for Field International Holdings (Dorset) Limited as a person with significant control on 2020-01-09
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon17/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon24/11/2018
Satisfaction of charge 031028150006 in full
dot icon24/11/2018
Satisfaction of charge 031028150008 in full
dot icon08/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon12/06/2018
Appointment of Mr John William Mcclelland as a director on 2018-06-01
dot icon19/04/2018
Registration of charge 031028150013, created on 2018-04-18
dot icon04/04/2018
Full accounts made up to 2017-12-31
dot icon05/10/2017
Accounts for a medium company made up to 2016-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon05/10/2016
Director's details changed for Christopher Paul Allen on 2016-10-01
dot icon29/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon19/07/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon04/07/2016
Full accounts made up to 2015-09-30
dot icon07/10/2015
Appointment of Mr Adam Keith Oliver as a director on 2015-10-01
dot icon07/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon07/10/2015
Director's details changed for Mr Richard Stephen Marples on 2014-09-16
dot icon22/07/2015
Full accounts made up to 2014-09-30
dot icon04/04/2015
Satisfaction of charge 031028150009 in part
dot icon04/04/2015
Satisfaction of charge 031028150011 in part
dot icon17/10/2014
Satisfaction of charge 031028150007 in full
dot icon09/10/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon17/09/2014
Director's details changed for Mr Mark Robert David Booker on 2014-09-01
dot icon17/09/2014
Director's details changed for Mrs Marie Rose Booker on 2014-09-01
dot icon17/09/2014
Director's details changed for Mr David William Booker on 2014-09-01
dot icon17/09/2014
Secretary's details changed for Mrs Marie Rose Booker on 2014-09-01
dot icon17/09/2014
Director's details changed for Christopher Paul Allen on 2014-09-01
dot icon04/07/2014
Full accounts made up to 2013-09-30
dot icon16/01/2014
Termination of appointment of William Broome as a director
dot icon14/01/2014
Registration of charge 031028150010
dot icon14/01/2014
Registration of charge 031028150011
dot icon11/01/2014
Registration of charge 031028150012
dot icon31/12/2013
Registration of charge 031028150009
dot icon17/10/2013
Group of companies' accounts made up to 2012-09-30
dot icon09/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon09/10/2013
Director's details changed for Christopher Paul Allen on 2013-09-15
dot icon09/10/2013
Director's details changed for Mrs Marie Rose Booker on 2013-09-15
dot icon09/10/2013
Director's details changed for Mr Richard Stephen Marples on 2013-09-15
dot icon11/07/2013
Appointment of Mr William Broome as a director
dot icon30/05/2013
Registered office address changed from the George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ on 2013-05-30
dot icon30/05/2013
Registration of charge 031028150008
dot icon21/05/2013
Satisfaction of charge 4 in full
dot icon21/05/2013
Satisfaction of charge 3 in full
dot icon18/05/2013
Registration of charge 031028150006
dot icon18/05/2013
Registration of charge 031028150007
dot icon08/05/2013
Satisfaction of charge 5 in full
dot icon03/12/2012
Termination of appointment of Benjamin Grewcock as a director
dot icon01/11/2012
Auditor's resignation
dot icon17/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon15/08/2012
Termination of appointment of Roger Whyle as a director
dot icon04/01/2012
Full accounts made up to 2011-09-30
dot icon25/10/2011
Particulars of a mortgage or charge / charge no: 5
dot icon24/10/2011
Director's details changed for Mr Richard Stephen Marples on 2011-10-24
dot icon29/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon04/07/2011
Group of companies' accounts made up to 2010-09-30
dot icon26/05/2011
Appointment of Mr Benjamin James Grewcock as a director
dot icon28/01/2011
Appointment of Mr Roger Martin Whyle as a director
dot icon20/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon18/06/2010
Group of companies' accounts made up to 2009-09-30
dot icon11/05/2010
Director's details changed for Mr Mark Booker on 2010-05-10
dot icon16/03/2010
Termination of appointment of Michael Fort as a director
dot icon21/09/2009
Return made up to 15/09/09; full list of members
dot icon16/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/01/2009
Accounts for a medium company made up to 2008-09-30
dot icon13/10/2008
Return made up to 15/09/08; full list of members
dot icon29/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon22/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon22/12/2007
Accounts for a medium company made up to 2007-09-30
dot icon15/11/2007
Return made up to 15/09/07; full list of members
dot icon29/04/2007
New director appointed
dot icon15/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon02/10/2006
Director's particulars changed
dot icon14/09/2006
Return made up to 15/09/06; full list of members
dot icon05/09/2006
Director's particulars changed
dot icon16/02/2006
Secretary's particulars changed;director's particulars changed
dot icon16/02/2006
Director's particulars changed
dot icon23/11/2005
Accounts for a small company made up to 2005-09-30
dot icon06/10/2005
Return made up to 15/09/05; full list of members
dot icon07/12/2004
Accounts for a small company made up to 2004-09-30
dot icon04/10/2004
Return made up to 15/09/04; full list of members
dot icon01/10/2004
Director's particulars changed
dot icon01/10/2004
Director resigned
dot icon09/07/2004
Accounts for a small company made up to 2003-09-30
dot icon19/03/2004
New director appointed
dot icon19/03/2004
New director appointed
dot icon18/11/2003
Return made up to 15/09/03; full list of members
dot icon21/05/2003
Director's particulars changed
dot icon19/05/2003
Accounts for a small company made up to 2002-09-30
dot icon18/03/2003
Director resigned
dot icon23/01/2003
Registered office changed on 23/01/03 from: 61 west borough wimborne dorset BH21 1LX
dot icon26/10/2002
Director's particulars changed
dot icon15/10/2002
Particulars of mortgage/charge
dot icon30/09/2002
Return made up to 15/09/02; full list of members
dot icon10/07/2002
New director appointed
dot icon02/07/2002
Ad 01/06/02--------- £ si 1@1=1 £ ic 2/3
dot icon01/07/2002
Accounts for a small company made up to 2001-09-30
dot icon28/09/2001
Return made up to 15/09/01; full list of members
dot icon15/05/2001
Accounts for a small company made up to 2000-09-30
dot icon23/10/2000
Return made up to 15/09/00; full list of members
dot icon23/10/2000
New director appointed
dot icon06/07/2000
New director appointed
dot icon06/07/2000
New director appointed
dot icon10/04/2000
Accounts for a small company made up to 1999-09-30
dot icon21/09/1999
Return made up to 15/09/99; full list of members
dot icon17/12/1998
Accounts for a small company made up to 1998-09-30
dot icon23/09/1998
Return made up to 15/09/98; full list of members
dot icon13/01/1998
New director appointed
dot icon13/01/1998
Accounts for a small company made up to 1997-09-30
dot icon29/09/1997
Return made up to 15/09/97; no change of members
dot icon15/07/1997
Accounts for a small company made up to 1996-09-30
dot icon06/10/1996
Return made up to 15/09/96; full list of members
dot icon05/12/1995
Particulars of mortgage/charge
dot icon20/09/1995
Secretary resigned
dot icon18/09/1995
Director resigned
dot icon15/09/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booker, David William
Director
15/09/1995 - Present
2
Daley, Daniel Ryan
Director
16/08/2021 - Present
2
Allen, Christopher Paul
Director
01/10/2003 - Present
-
Booker, Marie Rose
Director
01/10/1997 - Present
2
Oliver, Adam Keith
Director
01/10/2015 - Present
3

Persons with Significant Control

0

No PSC data available.

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 INTERNATIONAL LIMITED

FIELD INTERNATIONAL LIMITED is an(a) Active company incorporated on 15/09/1995 with the registered office located at 18-20 Nuffield Road, Nuffield Industrial Estate, Poole, Dorset BH17 0RB. There are currently 5 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 INTERNATIONAL LIMITED?

toggle

FIELD INTERNATIONAL LIMITED is currently Active. It was registered on 15/09/1995 .

Where is FIELD INTERNATIONAL LIMITED located?

toggle

FIELD INTERNATIONAL LIMITED is registered at 18-20 Nuffield Road, Nuffield Industrial Estate, Poole, Dorset BH17 0RB.

What does FIELD INTERNATIONAL LIMITED do?

toggle

FIELD INTERNATIONAL LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for FIELD INTERNATIONAL LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-09-07 with no updates.