FIELDHOUSE LTD

Register to unlock more data on OkredoRegister

FIELDHOUSE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03734987

Incorporation date

17/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Field House 11 Main Road, Radcliffe On Trent, Nottingham NG12 2FDCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1999)
dot icon07/04/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon13/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon02/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon23/03/2023
Director's details changed for Mr Patrick Scott Atkinson on 2023-03-23
dot icon23/03/2023
Director's details changed for Mrs Patricia Ann Pring on 2023-03-23
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-03-17 with updates
dot icon26/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/04/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon28/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-03-17 with updates
dot icon18/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/10/2017
Previous accounting period shortened from 2017-09-30 to 2016-12-31
dot icon30/06/2017
Unaudited abridged accounts made up to 2016-09-30
dot icon12/05/2017
Confirmation statement made on 2017-03-17 with updates
dot icon02/11/2016
Resolutions
dot icon02/11/2016
Statement of company's objects
dot icon29/10/2016
Sub-division of shares on 2016-09-30
dot icon17/10/2016
Satisfaction of charge 1 in full
dot icon17/10/2016
Satisfaction of charge 2 in full
dot icon13/10/2016
Previous accounting period extended from 2016-03-31 to 2016-09-30
dot icon04/10/2016
Registration of charge 037349870003, created on 2016-09-30
dot icon27/05/2016
Appointment of Mr Patrick Scott Atkinson as a director on 2016-01-08
dot icon15/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/11/2013
Termination of appointment of Ronald Pring as a director
dot icon17/06/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon08/11/2012
Appointment of Mrs Lucy Charlotte Amy Louise Atkinson as a director
dot icon12/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/08/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon19/05/2011
Director's details changed for Mrs Patricia Ann Pring on 2009-10-01
dot icon19/05/2011
Director's details changed for Ronald Charles Pring on 2009-10-01
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/06/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon09/06/2010
Director's details changed for Ronald Charles Pring on 2009-10-01
dot icon09/06/2010
Director's details changed for Mrs Patricia Ann Pring on 2009-10-01
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/05/2009
Return made up to 17/03/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/08/2008
Return made up to 17/03/08; no change of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/04/2007
Return made up to 17/03/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/05/2006
Return made up to 17/03/06; full list of members
dot icon07/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/03/2005
Return made up to 17/03/05; full list of members
dot icon07/04/2004
Return made up to 17/03/04; full list of members
dot icon16/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon31/03/2003
Return made up to 17/03/03; full list of members
dot icon05/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon04/04/2002
Return made up to 17/03/02; full list of members
dot icon22/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon07/01/2002
New secretary appointed
dot icon21/08/2001
Return made up to 17/03/01; full list of members
dot icon21/08/2001
New secretary appointed
dot icon07/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon07/12/2000
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon07/12/2000
Registered office changed on 07/12/00 from: haines watts (watts) 1 loughborough road west bridgford nottingham NG2 7LJ
dot icon19/05/2000
Return made up to 17/03/00; full list of members
dot icon14/04/2000
Particulars of mortgage/charge
dot icon07/04/2000
Particulars of mortgage/charge
dot icon22/09/1999
New director appointed
dot icon20/09/1999
New director appointed
dot icon08/09/1999
Accounting reference date extended from 31/03/00 to 31/05/00
dot icon08/09/1999
Ad 26/08/99--------- £ si 1@1=1 £ ic 1/2
dot icon02/04/1999
Secretary resigned
dot icon02/04/1999
Director resigned
dot icon17/03/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

98
2022
change arrow icon+40.82 % *

* during past year

Cash in Bank

£526,747.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
99
1.37M
-
0.00
374.05K
-
2022
98
1.64M
-
0.00
526.75K
-
2022
98
1.64M
-
0.00
526.75K
-

Employees

2022

Employees

98 Descended-1 % *

Net Assets(GBP)

1.64M £Ascended19.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

526.75K £Ascended40.82 % *

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
Mrs Lucy Charlotte Atkinson
Director
08/11/2012 - Present
3
Atkinson, Patrick Scott
Director
08/01/2016 - Present
32
Pring, Patricia Ann
Director
26/08/1999 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

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

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About FIELDHOUSE LTD

FIELDHOUSE LTD is an(a) Active company incorporated on 17/03/1999 with the registered office located at Field House 11 Main Road, Radcliffe On Trent, Nottingham NG12 2FD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 98 according to last financial statements.

Frequently Asked Questions

What is the current status of FIELDHOUSE LTD?

toggle

FIELDHOUSE LTD is currently Active. It was registered on 17/03/1999 .

Where is FIELDHOUSE LTD located?

toggle

FIELDHOUSE LTD is registered at Field House 11 Main Road, Radcliffe On Trent, Nottingham NG12 2FD.

What does FIELDHOUSE LTD do?

toggle

FIELDHOUSE LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does FIELDHOUSE LTD have?

toggle

FIELDHOUSE LTD had 98 employees in 2022.

What is the latest filing for FIELDHOUSE LTD?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-17 with no updates.