FIELDSKILL LTD

Register to unlock more data on OkredoRegister

FIELDSKILL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05210162

Incorporation date

19/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

30-34 North Street, Hailsham BN27 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2004)
dot icon23/01/2026
Confirmation statement made on 2026-01-19 with updates
dot icon28/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon07/10/2024
Registered office address changed from C/O Watson Associates 30-34 North Street Hailsham East Sussex BN27 1DW to 30-34 North Street Hailsham BN27 1DW on 2024-10-07
dot icon17/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-22 with updates
dot icon23/01/2024
Cessation of Fieldskill Investments Ltd as a person with significant control on 2023-12-31
dot icon23/01/2024
Notification of J S Management Solutions Limited as a person with significant control on 2023-12-31
dot icon12/12/2023
Termination of appointment of Gina Michele Craig as a secretary on 2023-12-12
dot icon12/12/2023
Termination of appointment of Richard Andrew Scott as a director on 2023-12-12
dot icon21/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon07/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/11/2022
Appointment of Mr Richard Andrew Scott as a director on 2022-11-17
dot icon13/09/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/03/2022
Termination of appointment of Richard Andrew Scott as a director on 2021-05-18
dot icon24/08/2021
Confirmation statement made on 2021-08-19 with updates
dot icon22/07/2021
Director's details changed for Richard Andrew Scott on 2021-07-21
dot icon17/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/05/2021
Statement of capital following an allotment of shares on 2021-01-01
dot icon25/05/2021
Change of share class name or designation
dot icon30/09/2020
Confirmation statement made on 2020-08-19 with updates
dot icon28/09/2020
Change of share class name or designation
dot icon17/09/2020
Appointment of Mr John Bowles as a director on 2020-03-05
dot icon17/09/2020
Termination of appointment of Gina Michele Craig as a director on 2020-03-05
dot icon26/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/11/2019
Registration of charge 052101620008, created on 2019-11-22
dot icon06/11/2019
Compulsory strike-off action has been discontinued
dot icon05/11/2019
First Gazette notice for compulsory strike-off
dot icon31/10/2019
Confirmation statement made on 2019-08-19 with updates
dot icon02/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/08/2018
Confirmation statement made on 2018-08-19 with updates
dot icon02/01/2018
Statement of capital following an allotment of shares on 2017-12-15
dot icon03/10/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon03/10/2017
Notification of Fieldskill Investments Ltd as a person with significant control on 2016-06-20
dot icon03/10/2017
Cessation of Richard Andrew Scott as a person with significant control on 2016-07-18
dot icon03/10/2017
Cessation of Gina Michelle Craig as a person with significant control on 2016-07-19
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon02/10/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/01/2015
Certificate of change of name
dot icon15/12/2014
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon01/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon13/05/2011
Change of share class name or designation
dot icon13/05/2011
Appointment of Gina Michele Craig as a director
dot icon01/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon26/08/2010
Director's details changed for Richard Andrew Scott on 2009-10-01
dot icon26/08/2010
Secretary's details changed for Gina Michele Craig on 2009-10-01
dot icon26/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/08/2009
Return made up to 19/08/09; full list of members
dot icon05/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon24/11/2008
Director's change of particulars / richard scott / 22/11/2008
dot icon24/11/2008
Secretary's change of particulars / gina craig / 22/11/2008
dot icon05/09/2008
Certificate of change of name
dot icon21/08/2008
Return made up to 19/08/08; full list of members
dot icon10/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/10/2007
Director's particulars changed
dot icon05/09/2007
Return made up to 19/08/07; full list of members
dot icon18/04/2007
Certificate of change of name
dot icon16/04/2007
Particulars of mortgage/charge
dot icon15/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon10/10/2006
Return made up to 19/08/06; full list of members
dot icon26/09/2006
Declaration of satisfaction of mortgage/charge
dot icon26/09/2006
Declaration of satisfaction of mortgage/charge
dot icon26/09/2006
Declaration of satisfaction of mortgage/charge
dot icon26/09/2006
Declaration of satisfaction of mortgage/charge
dot icon05/06/2006
Secretary's particulars changed
dot icon05/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon15/12/2005
Accounting reference date extended from 31/08/05 to 30/09/05
dot icon14/09/2005
New secretary appointed
dot icon14/09/2005
Secretary resigned
dot icon05/09/2005
Secretary's particulars changed
dot icon05/09/2005
Return made up to 19/08/05; full list of members
dot icon05/09/2005
Location of register of members
dot icon21/05/2005
Particulars of mortgage/charge
dot icon02/04/2005
Particulars of mortgage/charge
dot icon02/04/2005
Particulars of mortgage/charge
dot icon02/04/2005
Particulars of mortgage/charge
dot icon02/04/2005
Particulars of mortgage/charge
dot icon15/03/2005
Particulars of mortgage/charge
dot icon23/02/2005
Director's particulars changed
dot icon14/12/2004
Particulars of contract relating to shares
dot icon14/12/2004
Ad 11/10/04--------- £ si 99@1=99 £ ic 1/100
dot icon10/09/2004
New secretary appointed
dot icon10/09/2004
New director appointed
dot icon10/09/2004
Secretary resigned
dot icon10/09/2004
Director resigned
dot icon19/08/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

12
2022
change arrow icon-28.94 % *

* during past year

Cash in Bank

£195,053.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/01/2027
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
10
292.27K
-
0.00
274.51K
-
2022
12
300.29K
-
0.00
195.05K
-
2022
12
300.29K
-
0.00
195.05K
-

Employees

2022

Employees

12 Ascended20 % *

Net Assets(GBP)

300.29K £Ascended2.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

195.05K £Descended-28.94 % *

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
Bowles, John
Director
05/03/2020 - Present
2
Scott, Richard Andrew
Director
17/11/2022 - 12/12/2023
5
Craig, Gina Michele
Secretary
22/08/2005 - 12/12/2023
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 FIELDSKILL LTD

FIELDSKILL LTD is an(a) Active company incorporated on 19/08/2004 with the registered office located at 30-34 North Street, Hailsham BN27 1DW. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of FIELDSKILL LTD?

toggle

FIELDSKILL LTD is currently Active. It was registered on 19/08/2004 .

Where is FIELDSKILL LTD located?

toggle

FIELDSKILL LTD is registered at 30-34 North Street, Hailsham BN27 1DW.

What does FIELDSKILL LTD do?

toggle

FIELDSKILL LTD operates in the Packaging activities (82.92 - SIC 2007) sector.

How many employees does FIELDSKILL LTD have?

toggle

FIELDSKILL LTD had 12 employees in 2022.

What is the latest filing for FIELDSKILL LTD?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-19 with updates.