FIELD SEYMOUR PARKES LLP

Register to unlock more data on OkredoRegister

FIELD SEYMOUR PARKES LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC370344

Incorporation date

01/12/2011

Size

Full

Classification

-

Contacts

Registered address

Registered address

1 London Street, Reading RG1 4QWCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2011)
dot icon24/02/2026
Satisfaction of charge 1 in full
dot icon16/01/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon15/01/2026
Satisfaction of charge 2 in full
dot icon02/10/2025
Full accounts made up to 2025-03-31
dot icon29/05/2025
Member's details changed for Mrs Rachael Laura Maunder on 2025-04-01
dot icon28/05/2025
Member's details changed for Mr Benjamin Stuart John Oliver on 2025-04-01
dot icon28/05/2025
Termination of appointment of William Russell Dixon as a member on 2025-03-31
dot icon28/05/2025
Member's details changed for Mr Ian Michael Wood-Smith on 2025-03-31
dot icon09/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon14/11/2024
Full accounts made up to 2024-03-31
dot icon22/07/2024
Member's details changed for Ms Penelope Suzanne Garden on 2024-07-15
dot icon25/04/2024
Termination of appointment of Sarah Louise Wray as a member on 2024-03-31
dot icon05/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon31/10/2023
Registered office address changed from 1 London Street Reading RG1 4PN to 1 London Street Reading RG1 4QW on 2023-10-31
dot icon18/10/2023
Full accounts made up to 2023-03-31
dot icon22/05/2023
Member's details changed for William Russell Dixon on 2023-03-31
dot icon19/05/2023
Termination of appointment of Michelle Joanne Mann as a member on 2023-03-31
dot icon19/05/2023
Termination of appointment of James Christopher Appleyard Burgess as a member on 2023-03-31
dot icon19/12/2022
Full accounts made up to 2022-03-31
dot icon15/12/2022
Member's details changed for James Christopher Appleyard Burgess on 2022-04-01
dot icon15/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon24/06/2022
Appointment of Mrs Rachael Laura Maunder as a member on 2022-04-01
dot icon24/06/2022
Appointment of Mr Benjamin Stuart John Oliver as a member on 2022-04-01
dot icon04/01/2022
Confirmation statement made on 2021-12-01 with no updates
dot icon28/10/2021
Full accounts made up to 2021-03-31
dot icon17/03/2021
Full accounts made up to 2020-03-31
dot icon02/02/2021
Member's details changed for William Russell Dixon on 2021-01-29
dot icon29/01/2021
Member's details changed for Sarah Louise Wray on 2021-01-29
dot icon29/01/2021
Member's details changed for Mr Ian Michael Wood-Smith on 2021-01-29
dot icon29/01/2021
Member's details changed for Mrs Michelle Joanne Mann on 2021-01-29
dot icon29/01/2021
Member's details changed for Marcus Paul Francis on 2021-01-29
dot icon29/01/2021
Member's details changed for Mr Jeremy Guy Parkes on 2021-01-29
dot icon29/01/2021
Member's details changed for James Christopher Appleyard Burgess on 2021-01-29
dot icon29/01/2021
Member's details changed for Dean Justin Bickford on 2021-01-29
dot icon29/01/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon08/01/2020
Confirmation statement made on 2019-12-01 with no updates
dot icon08/01/2020
Member's details changed for Mr Ian Eric Machray on 2019-04-01
dot icon08/01/2020
Member's details changed for Ms Penelope Suzanne Garden on 2019-04-01
dot icon08/01/2020
Member's details changed for Mr Robert Crowther on 2019-04-01
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon08/08/2019
Termination of appointment of Susan Britt Baker as a member on 2019-04-01
dot icon04/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon07/11/2018
Full accounts made up to 2018-03-31
dot icon19/05/2018
Appointment of Mr Michael James Higgin as a member on 2018-04-01
dot icon14/05/2018
Appointment of Miss Penelope Suzanne Garden as a member on 2018-04-01
dot icon14/05/2018
Appointment of Mr Ian Eric Machray as a member on 2018-04-01
dot icon14/05/2018
Appointment of Mr Robert Crowther as a member on 2018-04-01
dot icon14/05/2018
Member's details changed for Dean Justin Bickford on 2018-04-01
dot icon08/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon11/10/2017
Full accounts made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2016-12-01 with updates
dot icon10/08/2016
Full accounts made up to 2016-03-31
dot icon07/12/2015
Annual return made up to 2015-12-01
dot icon04/12/2015
Termination of appointment of Mary Catherine Pears as a member on 2015-03-31
dot icon19/10/2015
Registered office address changed from 1 London Street Reading Berkshire RG1 4QW to 1 London Street Reading RG1 4PN on 2015-10-19
dot icon14/09/2015
Full accounts made up to 2015-03-31
dot icon05/12/2014
Annual return made up to 2014-12-01
dot icon19/11/2014
Full accounts made up to 2014-03-31
dot icon22/08/2014
Resignation of an auditor
dot icon23/07/2014
Termination of appointment of Philip Richard Henry Seymour as a member on 2014-03-31
dot icon23/07/2014
Member's details changed for Marcus Paul Francis on 2014-04-01
dot icon16/01/2014
Annual return made up to 2013-12-01
dot icon26/09/2013
Full accounts made up to 2013-03-31
dot icon29/07/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon29/07/2013
Termination of appointment of Susan Vandersteen as a member
dot icon24/12/2012
Annual return made up to 2012-12-01
dot icon17/04/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon13/04/2012
Appointment of William Russell Dixon as a member
dot icon12/04/2012
Appointment of Sarah Louise Wray as a member
dot icon12/04/2012
Appointment of Marcus Paul Francis as a member
dot icon12/04/2012
Appointment of Dean Justin Bickford as a member
dot icon12/04/2012
Appointment of James Christopher Appleyard Burgess as a member
dot icon12/04/2012
Appointment of Mrs Michelle Joanne Mann as a member
dot icon29/03/2012
Duplicate mortgage certificatecharge no:1
dot icon29/03/2012
Duplicate mortgage certificatecharge no:1
dot icon23/03/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon01/12/2011
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgin, Michael James
LLP Member
01/04/2018 - Present
1
Burgess, James Christopher Appleyard
LLP Member
03/04/2012 - 31/03/2023
2
Francis, Marcus Paul
LLP Designated Member
03/04/2012 - Present
2
Wood-Smith, Ian Michael
LLP Member
01/12/2011 - Present
1
Mann, Michelle Joanne
LLP Designated Member
03/04/2012 - 31/03/2023
-

Persons with Significant Control

1
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 SEYMOUR PARKES LLP

FIELD SEYMOUR PARKES LLP is an(a) Active company incorporated on 01/12/2011 with the registered office located at 1 London Street, Reading RG1 4QW. There are currently 10 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 SEYMOUR PARKES LLP?

toggle

FIELD SEYMOUR PARKES LLP is currently Active. It was registered on 01/12/2011 .

Where is FIELD SEYMOUR PARKES LLP located?

toggle

FIELD SEYMOUR PARKES LLP is registered at 1 London Street, Reading RG1 4QW.

What is the latest filing for FIELD SEYMOUR PARKES LLP?

toggle

The latest filing was on 24/02/2026: Satisfaction of charge 1 in full.