FIELDSIDE LIMITED

Register to unlock more data on OkredoRegister

FIELDSIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04512113

Incorporation date

15/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

7 Wilton Close, Partridge Green, Horsham RH13 8RXCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2002)
dot icon09/12/2025
Compulsory strike-off action has been suspended
dot icon11/11/2025
First Gazette notice for compulsory strike-off
dot icon31/03/2025
Micro company accounts made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon11/09/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-12-31
dot icon26/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon26/05/2022
Micro company accounts made up to 2021-12-31
dot icon23/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon26/04/2021
Micro company accounts made up to 2020-12-31
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon01/07/2020
Micro company accounts made up to 2019-12-31
dot icon28/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon16/05/2019
Micro company accounts made up to 2018-12-31
dot icon05/09/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon05/03/2018
Micro company accounts made up to 2017-12-31
dot icon30/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon30/08/2017
Notification of Alan Ridehalgh as a person with significant control on 2016-08-21
dot icon21/03/2017
Micro company accounts made up to 2016-12-31
dot icon24/10/2016
Registered office address changed from 3 Bank Building 149 High Street Cranleigh Surrey GU6 8BB to 7 Wilton Close Partridge Green Horsham RH13 8RX on 2016-10-24
dot icon13/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/08/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon20/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon12/07/2013
Appointment of Mr Simon Ridehalgh as a secretary
dot icon12/07/2013
Appointment of Mr Alan Ridehalgh as a director
dot icon12/07/2013
Termination of appointment of Janice Lockyer as a director
dot icon12/07/2013
Appointment of Mr Simon Ridehalgh as a director
dot icon12/07/2013
Termination of appointment of Christopher Lockyer as a director
dot icon12/07/2013
Termination of appointment of Janice Lockyer as a secretary
dot icon16/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/11/2012
Director's details changed for Mr Christopher Ingram Lockyer on 2012-11-06
dot icon06/11/2012
Director's details changed for Mrs Janice Lockyer on 2012-11-06
dot icon06/11/2012
Secretary's details changed for Mrs Janice Lockyer on 2012-11-06
dot icon28/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/09/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon06/09/2010
Director's details changed for Janice Lockyer on 2010-08-15
dot icon06/09/2010
Director's details changed for Christopher Ingram Lockyer on 2010-08-15
dot icon30/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/08/2009
Return made up to 15/08/09; full list of members
dot icon15/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/08/2008
Return made up to 15/08/08; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/09/2007
Return made up to 15/08/07; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/03/2007
Accounting reference date shortened from 30/09/07 to 31/12/06
dot icon07/09/2006
Return made up to 15/08/06; full list of members
dot icon02/06/2006
Registered office changed on 02/06/06 from: copped hall barn okehurst lane billingshurst west sussex RH14 9HR
dot icon03/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/09/2005
Return made up to 15/08/05; full list of members
dot icon12/09/2005
Registered office changed on 12/09/05 from: 112 findon road worthing west sussex BN14 0AT
dot icon27/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon07/09/2004
Return made up to 15/08/04; full list of members
dot icon21/07/2004
Registered office changed on 21/07/04 from: 15 grafton road worthing west sussex BN11 1QP
dot icon17/01/2004
Total exemption full accounts made up to 2003-09-30
dot icon03/09/2003
Return made up to 15/08/03; full list of members
dot icon22/11/2002
Accounting reference date extended from 31/08/03 to 30/09/03
dot icon26/09/2002
Particulars of mortgage/charge
dot icon03/09/2002
Ad 19/08/02--------- £ si 1@1=1 £ ic 1/2
dot icon03/09/2002
New director appointed
dot icon03/09/2002
New secretary appointed;new director appointed
dot icon23/08/2002
Secretary resigned
dot icon23/08/2002
Director resigned
dot icon23/08/2002
Registered office changed on 23/08/02 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ
dot icon15/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
21/08/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.32K
-
0.00
-
-
2022
5
21.26K
-
0.00
-
-
2022
5
21.26K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

21.26K £Ascended1.51K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ridehalgh, Simon
Director
28/06/2013 - Present
-
Lockyer, Janice
Director
19/08/2002 - 28/06/2013
3
STARTCO LIMITED
Corporate Secretary
15/08/2002 - 19/08/2002
727
Lockyer, Christopher Ingram
Director
19/08/2002 - 28/06/2013
9
NEWCO LIMITED
Corporate Director
15/08/2002 - 19/08/2002
51

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 FIELDSIDE LIMITED

FIELDSIDE LIMITED is an(a) Active company incorporated on 15/08/2002 with the registered office located at 7 Wilton Close, Partridge Green, Horsham RH13 8RX. There are currently 3 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 FIELDSIDE LIMITED?

toggle

FIELDSIDE LIMITED is currently Active. It was registered on 15/08/2002 .

Where is FIELDSIDE LIMITED located?

toggle

FIELDSIDE LIMITED is registered at 7 Wilton Close, Partridge Green, Horsham RH13 8RX.

What does FIELDSIDE LIMITED do?

toggle

FIELDSIDE LIMITED operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

How many employees does FIELDSIDE LIMITED have?

toggle

FIELDSIDE LIMITED had 5 employees in 2022.

What is the latest filing for FIELDSIDE LIMITED?

toggle

The latest filing was on 09/12/2025: Compulsory strike-off action has been suspended.