FIELD SUPPLIES (ETWALL) LIMITED

Register to unlock more data on OkredoRegister

FIELD SUPPLIES (ETWALL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05235313

Incorporation date

20/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 1 & 2 300 Derby Road, Burton-On-Trent, Staffordshire DE14 1RYCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2004)
dot icon21/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon01/12/2025
Change of share class name or designation
dot icon05/11/2025
Particulars of variation of rights attached to shares
dot icon05/11/2025
Resolutions
dot icon05/11/2025
Memorandum and Articles of Association
dot icon04/11/2025
Sub-division of shares on 2025-11-03
dot icon21/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon22/10/2024
Appointment of Mr Simon Mark Vernon Longden as a director on 2024-10-03
dot icon26/09/2024
Confirmation statement made on 2024-09-20 with updates
dot icon10/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon26/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon23/09/2022
Change of details for Richard Hollingworth as a person with significant control on 2016-04-06
dot icon23/09/2022
Change of details for Angela Suzanne Hollingworth as a person with significant control on 2016-04-06
dot icon11/01/2022
Registered office address changed from Field View Willington Road Etwall Derby Derbyshire DE65 6NR to Units 1 & 2 300 Derby Road Burton-on-Trent Staffordshire DE14 1RY on 2022-01-11
dot icon08/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon01/10/2021
Confirmation statement made on 2021-09-20 with updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon25/09/2020
Confirmation statement made on 2020-09-20 with updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon03/10/2019
Confirmation statement made on 2019-09-20 with updates
dot icon15/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon26/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon28/12/2017
Amended total exemption full accounts made up to 2017-07-31
dot icon16/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon09/10/2017
Confirmation statement made on 2017-09-20 with updates
dot icon09/10/2017
Director's details changed for Angela Suzanne Hollingworth on 2017-09-20
dot icon09/10/2017
Director's details changed for Richard Hollingworth on 2017-09-20
dot icon19/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon21/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon11/08/2016
Satisfaction of charge 052353130003 in full
dot icon23/10/2015
Director's details changed for Pamela Barbara Webb on 2015-10-22
dot icon14/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon02/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon02/10/2014
Satisfaction of charge 2 in full
dot icon01/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon01/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon01/10/2013
Register inspection address has been changed
dot icon31/07/2013
Compulsory strike-off action has been discontinued
dot icon30/07/2013
Total exemption small company accounts made up to 2012-07-31
dot icon30/07/2013
First Gazette notice for compulsory strike-off
dot icon01/07/2013
Registration of charge 052353130003
dot icon12/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon12/10/2012
Director's details changed for Pamela Barbara Webb on 2012-09-10
dot icon12/10/2012
Secretary's details changed for Pamela Barbara Webb on 2012-09-10
dot icon05/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon18/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon23/08/2011
Previous accounting period shortened from 2011-09-30 to 2011-07-31
dot icon27/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon08/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/02/2011
Resolutions
dot icon27/01/2011
Statement of capital following an allotment of shares on 2010-10-01
dot icon27/01/2011
Resolutions
dot icon27/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon27/09/2010
Director's details changed for Pamela Barbara Webb on 2010-09-20
dot icon04/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/09/2009
Return made up to 20/09/09; full list of members
dot icon12/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon14/10/2008
Return made up to 20/09/08; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/10/2007
Return made up to 20/09/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/06/2007
Return made up to 20/09/06; full list of members; amend
dot icon01/11/2006
Return made up to 20/09/06; full list of members
dot icon29/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon20/06/2006
New director appointed
dot icon06/12/2005
Return made up to 20/09/05; full list of members
dot icon22/11/2005
Particulars of mortgage/charge
dot icon22/04/2005
Ad 21/03/05--------- £ si 99@1=99 £ ic 1/100
dot icon08/10/2004
New director appointed
dot icon08/10/2004
New secretary appointed;new director appointed
dot icon07/10/2004
Registered office changed on 07/10/04 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
dot icon30/09/2004
Director resigned
dot icon30/09/2004
Secretary resigned
dot icon20/09/2004
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
31/07/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
520.73K
-
0.00
332.29K
-
2022
27
556.28K
-
0.00
137.99K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollingworth, Richard
Director
22/09/2004 - Present
1
ARGUS NOMINEE SECRETARIES LIMITED
Nominee Secretary
20/09/2004 - 22/09/2004
1181
ARGUS NOMINEE DIRECTORS LIMITED
Nominee Director
20/09/2004 - 22/09/2004
1181
Hollingworth, Angela Suzanne
Director
14/03/2006 - Present
1
Longden, Simon Mark Vernon
Director
03/10/2024 - Present
-

Persons with Significant Control

2
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 SUPPLIES (ETWALL) LIMITED

FIELD SUPPLIES (ETWALL) LIMITED is an(a) Active company incorporated on 20/09/2004 with the registered office located at Units 1 & 2 300 Derby Road, Burton-On-Trent, Staffordshire DE14 1RY. 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 SUPPLIES (ETWALL) LIMITED?

toggle

FIELD SUPPLIES (ETWALL) LIMITED is currently Active. It was registered on 20/09/2004 .

Where is FIELD SUPPLIES (ETWALL) LIMITED located?

toggle

FIELD SUPPLIES (ETWALL) LIMITED is registered at Units 1 & 2 300 Derby Road, Burton-On-Trent, Staffordshire DE14 1RY.

What does FIELD SUPPLIES (ETWALL) LIMITED do?

toggle

FIELD SUPPLIES (ETWALL) LIMITED operates in the Other processing and preserving of fruit and vegetables (10.39 - SIC 2007) sector.

What is the latest filing for FIELD SUPPLIES (ETWALL) LIMITED?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-07-31.