FIELD SERVICES LIMITED

Register to unlock more data on OkredoRegister

FIELD SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01588913

Incorporation date

02/10/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

10-12 Mulberry Green, Old Harlow, Essex CM17 0ETCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1987)
dot icon30/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon30/03/2026
Replacement Filing of Confirmation Statement dated 2025-07-16
dot icon10/03/2026
Cessation of Field Services Holdings Ltd as a person with significant control on 2024-08-01
dot icon10/03/2026
Notification of Peter Frederic Edmonds as a person with significant control on 2024-08-01
dot icon10/03/2026
Notification of Wendy Edmonds as a person with significant control on 2024-08-01
dot icon22/07/2025
Confirmation statement made on 2025-07-16 with updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon07/08/2024
Confirmation statement made on 2024-07-16 with updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon31/07/2023
Confirmation statement made on 2023-07-16 with updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon25/07/2022
Confirmation statement made on 2022-07-16 with updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon04/11/2021
Director's details changed for Luther Daniel Edmonds on 2021-10-15
dot icon26/10/2021
Change of details for Field Services Holdings Ltd as a person with significant control on 2021-10-15
dot icon22/10/2021
Secretary's details changed for Wendy Edmonds on 2021-10-15
dot icon22/10/2021
Director's details changed for Mrs Wendy Edmonds on 2021-10-15
dot icon22/10/2021
Director's details changed for Mr Peter Frederic Edmonds on 2021-10-15
dot icon22/10/2021
Registered office address changed from 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA England to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 2021-10-22
dot icon20/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon20/07/2021
Change of details for Field Services Holdings Ltd as a person with significant control on 2021-07-20
dot icon21/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon27/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon21/05/2020
Total exemption full accounts made up to 2019-08-30
dot icon16/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon08/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/08/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon02/08/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/02/2017
Director's details changed for Luther Daniel Edmonds on 2017-02-08
dot icon08/02/2017
Director's details changed for Peter Frederic Edmonds on 2017-02-08
dot icon08/02/2017
Director's details changed for Luther Daniel Edmonds on 2017-02-08
dot icon08/02/2017
Secretary's details changed for Wendy Edmonds on 2017-02-08
dot icon24/10/2016
Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 2016-10-24
dot icon27/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon13/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/05/2015
Appointment of Mrs Wendy Edmonds as a director on 2015-05-13
dot icon16/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon25/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/10/2012
Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 2012-10-22
dot icon15/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon18/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/08/2009
Return made up to 16/07/09; full list of members
dot icon22/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon01/08/2008
Return made up to 16/07/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon21/08/2007
Return made up to 16/07/07; full list of members
dot icon06/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon26/07/2006
Return made up to 16/07/06; full list of members
dot icon27/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon20/07/2005
Return made up to 16/07/05; full list of members
dot icon18/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon22/07/2004
Return made up to 16/07/04; full list of members
dot icon09/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon23/07/2003
Return made up to 16/07/03; full list of members
dot icon20/05/2003
Total exemption small company accounts made up to 2002-08-31
dot icon22/07/2002
Return made up to 16/07/02; full list of members
dot icon29/06/2002
Resolutions
dot icon29/06/2002
Resolutions
dot icon29/06/2002
Resolutions
dot icon29/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon30/04/2002
Registered office changed on 30/04/02 from: sandringham guildford road woking surrey GU22 7QL
dot icon09/08/2001
Return made up to 16/07/01; full list of members
dot icon08/05/2001
Full accounts made up to 2000-08-31
dot icon27/07/2000
Return made up to 16/07/00; full list of members
dot icon02/05/2000
Full accounts made up to 1999-08-31
dot icon27/07/1999
Return made up to 16/07/99; no change of members
dot icon19/03/1999
Full accounts made up to 1998-08-31
dot icon04/08/1998
Return made up to 16/07/98; no change of members
dot icon06/05/1998
Full accounts made up to 1997-08-31
dot icon21/08/1997
Return made up to 16/07/97; full list of members
dot icon03/05/1997
Registered office changed on 03/05/97 from: chancery house 53/64 chancery lane london WC2A 1QU
dot icon03/05/1997
Full accounts made up to 1996-08-31
dot icon29/07/1996
Return made up to 16/07/96; full list of members
dot icon10/06/1996
Full accounts made up to 1995-08-31
dot icon26/07/1995
Return made up to 16/07/95; no change of members
dot icon04/07/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Return made up to 16/07/94; no change of members
dot icon09/05/1994
Full accounts made up to 1993-08-31
dot icon07/09/1993
Return made up to 16/07/93; full list of members
dot icon10/05/1993
Full accounts made up to 1992-08-31
dot icon30/03/1993
Director resigned;new director appointed
dot icon27/07/1992
Return made up to 16/07/92; no change of members
dot icon17/06/1992
Full accounts made up to 1991-08-31
dot icon06/08/1991
Full accounts made up to 1990-08-31
dot icon23/07/1991
Return made up to 16/07/91; no change of members
dot icon18/09/1990
Full accounts made up to 1989-08-31
dot icon18/09/1990
Return made up to 16/07/90; full list of members
dot icon15/11/1989
Full accounts made up to 1988-08-31
dot icon15/11/1989
Return made up to 14/10/89; full list of members
dot icon04/01/1989
Full accounts made up to 1987-08-31
dot icon04/01/1989
Return made up to 19/10/88; full list of members
dot icon05/02/1988
Full accounts made up to 1986-08-31
dot icon05/02/1988
Return made up to 02/11/87; full list of members
dot icon07/02/1987
Full accounts made up to 1985-08-31
dot icon07/02/1987
Return made up to 15/12/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-2.32 % *

* during past year

Cash in Bank

£41,458.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
48.24K
-
0.00
42.44K
-
2022
3
33.02K
-
0.00
41.46K
-
2022
3
33.02K
-
0.00
41.46K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

33.02K £Descended-31.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.46K £Descended-2.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Wendy Edmonds
Director
13/05/2015 - Present
1
Edmonds, Luther Daniel
Director
19/03/1993 - Present
-

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+
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 SERVICES LIMITED

FIELD SERVICES LIMITED is an(a) Active company incorporated on 02/10/1981 with the registered office located at 10-12 Mulberry Green, Old Harlow, Essex CM17 0ET. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of FIELD SERVICES LIMITED?

toggle

FIELD SERVICES LIMITED is currently Active. It was registered on 02/10/1981 .

Where is FIELD SERVICES LIMITED located?

toggle

FIELD SERVICES LIMITED is registered at 10-12 Mulberry Green, Old Harlow, Essex CM17 0ET.

What does FIELD SERVICES LIMITED do?

toggle

FIELD SERVICES LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does FIELD SERVICES LIMITED have?

toggle

FIELD SERVICES LIMITED had 3 employees in 2022.

What is the latest filing for FIELD SERVICES LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-08-31.