FIELDCALL LIMITED

Register to unlock more data on OkredoRegister

FIELDCALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04898479

Incorporation date

15/09/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Swan Court, Lamport, Northampton NN6 9EZCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2003)
dot icon08/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon24/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon12/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon04/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/12/2020
Confirmation statement made on 2020-12-22 with no updates
dot icon22/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon30/09/2020
Termination of appointment of Stephen Keith Butterworth as a director on 2020-09-30
dot icon02/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon21/11/2019
Accounts for a small company made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon30/11/2018
Accounts for a small company made up to 2018-03-31
dot icon13/11/2018
Resolutions
dot icon21/02/2018
Resolutions
dot icon08/02/2018
Notification of Claven Group Limited as a person with significant control on 2018-01-22
dot icon07/02/2018
Cessation of Claven Holdings Limited as a person with significant control on 2018-01-22
dot icon01/02/2018
Appointment of Mr Stephen Keith Butterworth as a director on 2018-01-22
dot icon01/02/2018
Satisfaction of charge 048984790001 in full
dot icon23/01/2018
Registration of charge 048984790002, created on 2018-01-22
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon01/12/2017
Termination of appointment of Garry George Stran as a director on 2017-11-30
dot icon01/03/2017
Termination of appointment of Peter Brian Wilson as a secretary on 2017-03-01
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon06/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon27/04/2016
Appointment of Mr Peter Brian Wilson as a secretary on 2016-02-26
dot icon26/04/2016
Termination of appointment of Andrew John Fowler as a secretary on 2016-02-26
dot icon09/03/2016
Registration of charge 048984790001, created on 2016-03-07
dot icon10/01/2016
Full accounts made up to 2015-03-31
dot icon22/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon13/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon18/08/2015
Statement of capital following an allotment of shares on 2011-02-18
dot icon18/08/2015
Statement of capital following an allotment of shares on 2015-08-14
dot icon18/08/2015
Statement of capital following an allotment of shares on 2015-08-14
dot icon17/08/2015
Appointment of Mr Andrew John Fowler as a secretary on 2015-06-01
dot icon08/08/2015
Registered office address changed from Unit 2 Swan Court Lamport Northampton NN6 9EZ to Swan Court Lamport Northampton NN6 9EZ on 2015-08-08
dot icon04/08/2015
Previous accounting period extended from 2015-03-30 to 2015-03-31
dot icon02/07/2015
Termination of appointment of Laurence Rix as a secretary on 2015-07-01
dot icon28/12/2014
Full accounts made up to 2014-03-31
dot icon16/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon20/12/2013
Full accounts made up to 2013-03-31
dot icon16/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon08/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon18/09/2012
Full accounts made up to 2012-03-31
dot icon29/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon29/09/2011
Registered office address changed from Unit 2 2 Swan Court Lamport Northamptonshire NN6 9EZ on 2011-09-29
dot icon29/09/2011
Secretary's details changed for Mr Laurence Rix on 2011-09-14
dot icon16/08/2011
Full accounts made up to 2011-03-31
dot icon08/03/2011
Termination of appointment of Stephen Butterworth as a director
dot icon08/03/2011
Termination of appointment of Laurence Rix as a director
dot icon08/03/2011
Appointment of Mr Michael Christopher Collis as a director
dot icon08/03/2011
Appointment of Mr Andrew John Fowler as a director
dot icon28/02/2011
Change of share class name or designation
dot icon28/02/2011
Resolutions
dot icon28/02/2011
Statement of company's objects
dot icon08/12/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon13/07/2010
Full accounts made up to 2010-03-31
dot icon12/01/2010
Full accounts made up to 2009-03-31
dot icon05/01/2010
Director's details changed for Garry George Stran on 2010-01-05
dot icon05/01/2010
Director's details changed for Mr Laurence Rix on 2010-01-05
dot icon05/01/2010
Director's details changed for Mr Stephen Butterworth on 2010-01-04
dot icon21/10/2009
Director's details changed for Stephen Butterworth on 2009-10-21
dot icon09/10/2009
Director's details changed for Garry George Stran on 2009-10-09
dot icon09/10/2009
Director's details changed for Mr Laurence Rix on 2009-10-09
dot icon09/10/2009
Director's details changed for Stephen Butterworth on 2009-10-09
dot icon09/10/2009
Secretary's details changed for Mr Laurence Rix on 2009-10-09
dot icon29/09/2009
Return made up to 15/09/09; full list of members
dot icon08/09/2009
Secretary appointed mr laurence rix
dot icon08/09/2009
Director appointed mr laurence rix
dot icon08/09/2009
Appointment terminated director steven johnson
dot icon08/09/2009
Appointment terminated secretary steven johnson
dot icon13/01/2009
Full accounts made up to 2008-03-31
dot icon19/09/2008
Return made up to 15/09/08; full list of members
dot icon09/07/2008
Director appointed stephen keith butterworth
dot icon09/07/2008
Appointment terminated director david williams
dot icon09/07/2008
Appointment terminated director geoff poundes
dot icon03/01/2008
Full accounts made up to 2007-03-31
dot icon02/12/2007
Return made up to 15/09/07; full list of members
dot icon19/06/2007
Accounting reference date extended from 30/09/06 to 30/03/07
dot icon21/05/2007
New director appointed
dot icon13/03/2007
New secretary appointed;new director appointed
dot icon18/02/2007
Registered office changed on 18/02/07 from: sovereign house, 7 station road kettering northamptonshire NN15 7HH
dot icon18/02/2007
Accounting reference date extended from 30/09/07 to 31/03/08
dot icon18/02/2007
Secretary resigned
dot icon18/10/2006
Return made up to 15/09/06; full list of members
dot icon18/10/2006
Director's particulars changed
dot icon18/10/2006
Director's particulars changed
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/10/2005
Return made up to 15/09/05; full list of members
dot icon10/10/2005
Accounts for a dormant company made up to 2004-09-30
dot icon31/05/2005
Return made up to 15/09/04; full list of members; amend
dot icon14/04/2005
Registered office changed on 14/04/05 from: stone barn tithe barn court iury hill business park alderton road towcester northamptonshire NN12 7LS
dot icon19/11/2004
Return made up to 15/09/04; full list of members
dot icon13/10/2004
Certificate of change of name
dot icon25/03/2004
New director appointed
dot icon02/10/2003
Director resigned
dot icon02/10/2003
Secretary resigned
dot icon02/10/2003
New secretary appointed
dot icon02/10/2003
New director appointed
dot icon15/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
268.47K
-
0.00
-
-
2022
5
201.03K
-
0.00
-
-
2023
5
158.03K
-
0.00
-
-
2023
5
158.03K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

158.03K £Descended-21.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collis, Michael Christopher
Director
21/02/2011 - Present
64
Fowler, Andrew John
Director
21/02/2011 - Present
11
Mr Garry George Stran
Director
04/02/2007 - 30/11/2017
27

Persons with Significant Control

0

No PSC data available.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About FIELDCALL LIMITED

FIELDCALL LIMITED is an(a) Active company incorporated on 15/09/2003 with the registered office located at Swan Court, Lamport, Northampton NN6 9EZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of FIELDCALL LIMITED?

toggle

FIELDCALL LIMITED is currently Active. It was registered on 15/09/2003 .

Where is FIELDCALL LIMITED located?

toggle

FIELDCALL LIMITED is registered at Swan Court, Lamport, Northampton NN6 9EZ.

What does FIELDCALL LIMITED do?

toggle

FIELDCALL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does FIELDCALL LIMITED have?

toggle

FIELDCALL LIMITED had 5 employees in 2023.

What is the latest filing for FIELDCALL LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-04 with no updates.