FIELD WAY (CORFE MULLEN) LIMITED

Register to unlock more data on OkredoRegister

FIELD WAY (CORFE MULLEN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04598392

Incorporation date

22/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Field Way, Corfe Mullen, Wimborne BH21 3XHCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2002)
dot icon28/01/2026
Total exemption full accounts made up to 2025-11-30
dot icon27/11/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-11-30
dot icon27/11/2024
Appointment of Mr Christopher James Prantl as a director on 2024-11-23
dot icon23/11/2024
Appointment of Mr Colin Robert Stanger as a director on 2024-11-23
dot icon23/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon16/01/2024
Total exemption full accounts made up to 2023-11-30
dot icon23/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon09/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon23/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-11-30
dot icon01/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-11-30
dot icon25/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-11-30
dot icon04/12/2019
Registered office address changed from 1 Field Way Corfe Mullen Wimborne Dorset BH21 3XH to 8 Field Way Corfe Mullen Wimborne BH21 3XH on 2019-12-04
dot icon04/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon29/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon09/08/2018
Termination of appointment of Reginald Edward Toms as a director on 2018-08-08
dot icon09/08/2018
Termination of appointment of George Hattermore as a director on 2018-08-08
dot icon09/08/2018
Termination of appointment of Ian Jonathan Sparks as a director on 2018-08-08
dot icon31/01/2018
Total exemption full accounts made up to 2017-11-30
dot icon01/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-11-30
dot icon28/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon27/01/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/01/2016
Annual return made up to 2015-11-22 no member list
dot icon30/12/2014
Total exemption small company accounts made up to 2014-11-30
dot icon03/12/2014
Annual return made up to 2014-11-22 no member list
dot icon14/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/12/2013
Annual return made up to 2013-11-22 no member list
dot icon26/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/12/2012
Annual return made up to 2012-11-22 no member list
dot icon26/01/2012
Total exemption small company accounts made up to 2011-11-30
dot icon25/11/2011
Annual return made up to 2011-11-22 no member list
dot icon23/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon22/11/2010
Annual return made up to 2010-11-22 no member list
dot icon11/11/2010
Appointment of a director
dot icon10/11/2010
Termination of appointment of Janet Dowthwaite as a secretary
dot icon10/11/2010
Appointment of Mr Frank Dowthwaite as a director
dot icon10/11/2010
Appointment of Mr George Hattemore as a director
dot icon10/11/2010
Appointment of Mr Ian Jonathan Sparks as a director
dot icon10/11/2010
Appointment of Mrs Philippa Prantl as a secretary
dot icon07/11/2010
Appointment of Mr Jon James Best as a director
dot icon25/10/2010
Total exemption small company accounts made up to 2009-11-30
dot icon11/06/2010
Termination of appointment of Alan Murray as a director
dot icon04/01/2010
Termination of appointment of Howard Paine as a director
dot icon23/11/2009
Annual return made up to 2009-11-22 no member list
dot icon23/11/2009
Director's details changed for Howard William Paine on 2009-11-22
dot icon23/11/2009
Director's details changed for Reginald Edward Toms on 2009-11-22
dot icon23/11/2009
Director's details changed for Alan George Murray on 2009-11-22
dot icon23/11/2009
Director's details changed for George Hattermore on 2009-11-22
dot icon23/11/2009
Director's details changed for Janet Dowthwaite on 2009-11-22
dot icon09/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/11/2008
Annual return made up to 22/11/08
dot icon11/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon27/11/2007
Annual return made up to 22/11/07
dot icon14/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon13/12/2006
Annual return made up to 22/11/06
dot icon13/12/2006
Director resigned
dot icon05/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon12/12/2005
Annual return made up to 22/11/05
dot icon12/12/2005
Director resigned
dot icon16/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon01/03/2005
Secretary resigned
dot icon01/03/2005
New secretary appointed
dot icon07/12/2004
Annual return made up to 22/11/04
dot icon25/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon18/05/2004
New director appointed
dot icon20/01/2004
New director appointed
dot icon05/01/2004
Director resigned
dot icon15/12/2003
Annual return made up to 22/11/03
dot icon17/10/2003
New director appointed
dot icon27/09/2003
Director resigned
dot icon10/09/2003
New director appointed
dot icon05/08/2003
Director resigned
dot icon20/05/2003
Registered office changed on 20/05/03 from: 1 poole road bournemouth dorset BH2 5QQ
dot icon26/04/2003
Registered office changed on 26/04/03 from: 8 church street wimborne dorset BH21 1PN
dot icon21/01/2003
Secretary resigned
dot icon21/01/2003
Director resigned
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New secretary appointed;new director appointed
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon22/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hattemore, George
Director
10/11/2010 - Present
-
Mr Christopher James Prantl
Director
23/11/2024 - Present
8
Stanger, Colin Robert
Director
23/11/2024 - Present
-
Dowthwaite, Frank
Director
10/11/2010 - Present
-
Best, Jon James
Director
02/05/2010 - Present
-

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 WAY (CORFE MULLEN) LIMITED

FIELD WAY (CORFE MULLEN) LIMITED is an(a) Active company incorporated on 22/11/2002 with the registered office located at 8 Field Way, Corfe Mullen, Wimborne BH21 3XH. There are currently 6 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 WAY (CORFE MULLEN) LIMITED?

toggle

FIELD WAY (CORFE MULLEN) LIMITED is currently Active. It was registered on 22/11/2002 .

Where is FIELD WAY (CORFE MULLEN) LIMITED located?

toggle

FIELD WAY (CORFE MULLEN) LIMITED is registered at 8 Field Way, Corfe Mullen, Wimborne BH21 3XH.

What does FIELD WAY (CORFE MULLEN) LIMITED do?

toggle

FIELD WAY (CORFE MULLEN) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for FIELD WAY (CORFE MULLEN) LIMITED?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-11-30.