FIELDALTER LIMITED

Register to unlock more data on OkredoRegister

FIELDALTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03678557

Incorporation date

03/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Great Queen Street, Covent Garden, London WC2B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1998)
dot icon04/03/2026
Director's details changed for Mrs Julie Park on 2026-03-04
dot icon25/02/2026
Change of details for Fieldalter Holdings Limited as a person with significant control on 2025-11-27
dot icon21/01/2026
Second filing for the notification of Fieldalter Holdings Limited as a person with significant control
dot icon06/01/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon27/11/2025
Termination of appointment of Robert Park as a director on 2025-11-25
dot icon27/11/2025
Registered office address changed from 35-37 Ludgate Hill Office 7 London EC4M 7JN England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2025-11-27
dot icon27/11/2025
Appointment of Mr Nimesh Shah as a director on 2025-11-25
dot icon27/11/2025
Appointment of Mr James Alan Brown as a director on 2025-11-25
dot icon27/11/2025
Appointment of Mr Jeremy Austin Filley as a director on 2025-11-25
dot icon27/11/2025
Satisfaction of charge 036785570004 in full
dot icon27/11/2025
Satisfaction of charge 036785570002 in full
dot icon27/11/2025
Current accounting period shortened from 2026-03-31 to 2025-11-30
dot icon01/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon27/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/02/2024
Registration of charge 036785570004, created on 2024-01-31
dot icon04/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon25/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon02/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/01/2021
Satisfaction of charge 036785570003 in full
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon19/10/2020
Satisfaction of charge 036785570001 in full
dot icon28/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon10/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon21/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon01/12/2017
Change of details for Fieldalter Holdings Limited as a person with significant control on 2017-01-26
dot icon06/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/08/2017
Previous accounting period extended from 2017-01-31 to 2017-03-31
dot icon09/03/2017
Registration of charge 036785570003, created on 2017-03-09
dot icon26/01/2017
Registered office address changed from Unit 10, Teddinton Business Park Station Road Teddington Middlesex TW11 9BQ to 35-37 Ludgate Hill Office 7 London EC4M 7JN on 2017-01-26
dot icon16/12/2016
Registration of charge 036785570002, created on 2016-12-09
dot icon14/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon06/12/2016
Termination of appointment of Elliot John Sloan Crawford as a director on 2016-11-03
dot icon01/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon06/01/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon16/10/2015
Registered office address changed from Laurel House Station Approach Alresford Hampshire SO24 9JH to Unit 10, Teddinton Business Park Station Road Teddington Middlesex TW11 9BQ on 2015-10-16
dot icon15/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon22/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon06/08/2014
Termination of appointment of Julie Dorothy Crawford as a secretary on 2014-06-23
dot icon06/08/2014
Termination of appointment of Julie Dorothy Crawford as a director on 2014-06-23
dot icon02/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/01/2014
Appointment of Mrs Julie Park as a director
dot icon13/01/2014
Appointment of Mr Robert Park as a director
dot icon17/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon01/07/2013
Registration of charge 036785570001
dot icon20/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/01/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon13/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon07/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon17/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon12/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon22/12/2008
Return made up to 03/12/08; full list of members
dot icon03/10/2008
Director's change of particulars / elliot crawford / 30/06/2008
dot icon20/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon16/01/2008
Return made up to 03/12/07; full list of members
dot icon12/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon16/01/2007
Return made up to 03/12/06; full list of members
dot icon30/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon22/12/2005
Return made up to 03/12/05; full list of members
dot icon11/05/2005
Total exemption small company accounts made up to 2005-01-31
dot icon05/01/2005
Return made up to 03/12/04; full list of members
dot icon01/09/2004
Total exemption small company accounts made up to 2004-01-31
dot icon28/05/2004
Resolutions
dot icon28/05/2004
Resolutions
dot icon10/12/2003
Return made up to 03/12/03; full list of members
dot icon15/06/2003
Total exemption small company accounts made up to 2003-01-31
dot icon30/11/2002
Return made up to 03/12/02; full list of members
dot icon06/07/2002
Total exemption small company accounts made up to 2002-01-31
dot icon06/12/2001
Return made up to 03/12/01; full list of members
dot icon15/06/2001
Registered office changed on 15/06/01 from: maytree cottage bighton alresford hampshire SO24 9RE
dot icon08/05/2001
Accounts for a small company made up to 2001-01-31
dot icon10/12/2000
Return made up to 03/12/00; full list of members
dot icon10/12/2000
New director appointed
dot icon02/05/2000
Accounts for a small company made up to 2000-01-31
dot icon16/04/2000
Ad 17/12/98--------- £ si 9998@1
dot icon14/04/2000
Accounting reference date extended from 31/12/99 to 31/01/00
dot icon08/12/1999
Return made up to 03/12/99; full list of members
dot icon11/01/1999
Director resigned
dot icon11/01/1999
Secretary resigned
dot icon11/01/1999
New director appointed
dot icon11/01/1999
New secretary appointed
dot icon11/01/1999
Registered office changed on 11/01/99 from: 1 mitchell lane bristol BS1 6BU
dot icon08/01/1999
Resolutions
dot icon08/01/1999
Resolutions
dot icon08/01/1999
Resolutions
dot icon08/01/1999
£ nc 1000/10000 17/12/98
dot icon08/01/1999
Memorandum and Articles of Association
dot icon03/12/1998
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
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
109.26K
-
0.00
64.41K
-
2022
6
148.39K
-
0.00
211.68K
-
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
Brown, James Alan
Director
25/11/2025 - Present
15
Park, Julie
Director
19/12/2013 - Present
8
Park, Robert
Director
19/12/2013 - 25/11/2025
5
Filley, Jeremy Austin
Director
25/11/2025 - Present
11
Shah, Nimesh
Director
25/11/2025 - Present
14

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 FIELDALTER LIMITED

FIELDALTER LIMITED is an(a) Active company incorporated on 03/12/1998 with the registered office located at 16 Great Queen Street, Covent Garden, London WC2B 5AH. There are currently 4 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 FIELDALTER LIMITED?

toggle

FIELDALTER LIMITED is currently Active. It was registered on 03/12/1998 .

Where is FIELDALTER LIMITED located?

toggle

FIELDALTER LIMITED is registered at 16 Great Queen Street, Covent Garden, London WC2B 5AH.

What does FIELDALTER LIMITED do?

toggle

FIELDALTER LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for FIELDALTER LIMITED?

toggle

The latest filing was on 04/03/2026: Director's details changed for Mrs Julie Park on 2026-03-04.