FIELDSTON LIMITED

Register to unlock more data on OkredoRegister

FIELDSTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03425058

Incorporation date

27/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Trinity House, 28-30 Blucher Street, Birmingham B1 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1997)
dot icon18/06/2025
Resolutions
dot icon18/06/2025
Appointment of a voluntary liquidator
dot icon18/06/2025
Statement of affairs
dot icon18/06/2025
Registered office address changed from Sycamore House White Hart Machen Caerphilly CF83 8QL Wales to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-06-18
dot icon20/11/2024
Termination of appointment of Karen Collins as a director on 2024-11-20
dot icon28/05/2024
Micro company accounts made up to 2023-08-31
dot icon08/04/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon13/06/2023
Micro company accounts made up to 2022-08-31
dot icon30/05/2023
Confirmation statement made on 2023-03-02 with updates
dot icon30/01/2023
Notification of Karen Elizabeth Collins as a person with significant control on 2023-01-01
dot icon01/12/2022
Director's details changed for Karon Collins on 2022-12-01
dot icon01/12/2022
Registered office address changed from Sycamore House White Hart, Machen Newport CF83 8QL to Sycamore House Machen Caerphilly CF83 8QL on 2022-12-01
dot icon01/12/2022
Registered office address changed from Sycamore House Machen Caerphilly CF83 8QL Wales to Sycamore House White Hart Machen Caerphilly CF83 8QL on 2022-12-01
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon27/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-08-31
dot icon08/06/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon29/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon05/06/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon04/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon26/04/2018
Confirmation statement made on 2018-04-26 with updates
dot icon26/04/2018
Termination of appointment of Kylie Elaina Cook as a director on 2018-04-23
dot icon26/04/2018
Termination of appointment of Kylie Cook as a secretary on 2018-04-06
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon07/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon06/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon09/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon03/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon03/09/2015
Appointment of Miss Kylie Elaina Cook as a director on 2015-09-01
dot icon09/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon08/09/2013
Termination of appointment of Graham Collins as a secretary
dot icon08/09/2013
Appointment of Miss Kylie Cook as a secretary
dot icon06/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon07/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon02/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon02/09/2010
Director's details changed for Mr Richard Graham Collins on 2010-08-27
dot icon02/09/2010
Director's details changed for Karon Cook on 2010-08-27
dot icon01/07/2010
Total exemption small company accounts made up to 2009-08-31
dot icon06/10/2009
Total exemption small company accounts made up to 2008-08-31
dot icon08/09/2009
Return made up to 27/08/09; full list of members
dot icon04/09/2008
Return made up to 27/08/08; full list of members
dot icon04/09/2008
Director appointed mr richard graham collins
dot icon04/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon17/10/2007
Return made up to 27/08/07; full list of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon09/10/2006
Return made up to 27/08/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-08-31
dot icon07/12/2005
Return made up to 27/08/05; full list of members
dot icon13/09/2005
Director resigned
dot icon08/08/2005
Total exemption small company accounts made up to 2004-08-31
dot icon05/04/2005
New director appointed
dot icon14/10/2004
Return made up to 27/08/04; full list of members
dot icon04/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon20/02/2004
Return made up to 27/08/03; full list of members
dot icon23/01/2004
Total exemption full accounts made up to 2002-08-31
dot icon06/10/2003
New director appointed
dot icon17/02/2003
Return made up to 27/08/02; full list of members
dot icon29/01/2003
New secretary appointed
dot icon05/07/2002
Registered office changed on 05/07/02 from: 55 beulah road rhiwbina cardiff CF14 6LU
dot icon05/07/2002
Secretary resigned
dot icon25/04/2002
Total exemption small company accounts made up to 2001-08-31
dot icon29/08/2001
Return made up to 27/08/01; full list of members
dot icon06/02/2001
Accounts for a small company made up to 2000-08-31
dot icon25/08/2000
Return made up to 27/08/00; full list of members
dot icon17/12/1999
Accounts for a small company made up to 1999-08-31
dot icon25/08/1999
Return made up to 27/08/99; no change of members
dot icon27/01/1999
Accounts for a small company made up to 1998-08-31
dot icon24/09/1998
Ad 31/07/98--------- £ si 100@1
dot icon24/09/1998
Return made up to 27/08/98; full list of members
dot icon25/09/1997
Resolutions
dot icon25/09/1997
Secretary resigned
dot icon25/09/1997
Director resigned
dot icon25/09/1997
New director appointed
dot icon25/09/1997
New secretary appointed
dot icon25/09/1997
Registered office changed on 25/09/97 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon27/08/1997
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
31/08/2023
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
314.98K
-
0.00
-
-
2022
8
339.16K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Karen
Director
01/02/2005 - 20/11/2024
2
Collins, Richard Graham
Director
01/08/2008 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIELDSTON LIMITED

FIELDSTON LIMITED is an(a) Liquidation company incorporated on 27/08/1997 with the registered office located at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIELDSTON LIMITED?

toggle

FIELDSTON LIMITED is currently Liquidation. It was registered on 27/08/1997 .

Where is FIELDSTON LIMITED located?

toggle

FIELDSTON LIMITED is registered at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH.

What does FIELDSTON LIMITED do?

toggle

FIELDSTON LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for FIELDSTON LIMITED?

toggle

The latest filing was on 18/06/2025: Resolutions.