Eccleshall
Stafford
Staffordshire
ST21 6JA
Director Name | Mr John Grant Fifield |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1992(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Wales |
Correspondence Address | No 1 Royal Mews Gadbrook Park Cheshire CW9 7UD |
Director Name | Mr Edward Grant Fifield |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2008(15 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | No 1 Royal Mews Gadbrook Park Cheshire CW9 7UD |
Director Name | Mrs Rosalind Gough Fifield |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2008(15 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 1 Royal Mews Gadbrook Park Cheshire CW9 7UD |
Secretary Name | Mr Charles Grant Fifield |
---|---|
Status | Current |
Appointed | 15 July 2022(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | No 1 Royal Mews Gadbrook Park Cheshire CW9 7UD |
Secretary Name | Mrs Rosalind Gough Fifield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple Cottage Acton Bridge Northwich Cheshire CW8 3QP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.fifield.com |
---|
Registered Address | No 1 Royal Mews Gadbrook Park Cheshire CW9 7UD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 19 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (5 months from now) |
14 September 2006 | Delivered on: 26 September 2006 Satisfied on: 3 April 2009 Persons entitled: Joseph Nelson Limited Classification: Mortgage & legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Top farm high street tarvin cheshire t/no's CH23695 & CH258080. Fully Satisfied |
---|---|
19 March 2001 | Delivered on: 21 March 2001 Satisfied on: 11 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: First party commercial legal charge Secured details: The sum of £740,000 due or to become due from the company to the chargee. Particulars: The leasehold property known as belasis business centre, coxwold way, belasis hall technology park, billingham, TS23 4EA. Fully Satisfied |
9 January 2001 | Delivered on: 17 January 2001 Satisfied on: 9 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 January 1996 | Delivered on: 31 January 1996 Satisfied on: 11 December 2003 Persons entitled: Unibank a/S Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a belasis business centre, belasis hall technology park, coxwold way, billingham, cleveland t/no: CE120036. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
18 January 1996 | Delivered on: 31 January 1996 Satisfied on: 30 June 1998 Persons entitled: Unibank a/S Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a hampton court, manor park, runcorn, cheshire t/no: CH325406. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
6 August 1993 | Delivered on: 11 August 1993 Satisfied on: 31 December 1993 Persons entitled: Bayerische Hypothekenand Weschel Bank Aktiengesellschaft. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal mortgage over the property k/a the land on the south side of gadbrook park,gadbrook road,rudheath,vale royal,cheshire t/n CH356524 including all buildings and fixtures (including trade fixtures and fittings)and fixed plant and machinery from time to time and proceeds of sale of such property.. See the mortgage charge document for full details. Fully Satisfied |
12 November 1992 | Delivered on: 16 November 1992 Satisfied on: 31 December 1993 Persons entitled: Bayerische Hypotheken- Und Wechsel- Bank Aktiengesellschaft Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture, the loan agreement and any other security document (as defined). Particulars: Including hampton court, manor park, runcorn t/n ch 325406. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 November 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
20 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
29 August 2019 | Confirmation statement made on 19 August 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
12 September 2018 | Confirmation statement made on 19 August 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
22 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
14 October 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
26 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
17 January 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
17 January 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
4 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
13 December 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
13 December 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
24 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Section 519 (1 page) |
13 June 2012 | Section 519 (1 page) |
9 January 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
9 January 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
23 August 2011 | Annual return made up to 19 August 2011 (16 pages) |
23 August 2011 | Annual return made up to 19 August 2011 (16 pages) |
11 November 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
11 November 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
16 September 2010 | Annual return made up to 19 August 2010 (12 pages) |
16 September 2010 | Annual return made up to 19 August 2010 (12 pages) |
17 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
17 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
20 November 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (10 pages) |
20 November 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (10 pages) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
7 November 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
7 November 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
15 September 2008 | Return made up to 19/08/08; no change of members (8 pages) |
15 September 2008 | Return made up to 19/08/08; no change of members (8 pages) |
6 May 2008 | Director appointed rosalind gough fifield (2 pages) |
6 May 2008 | Director appointed edward grant fifield (2 pages) |
6 May 2008 | Director appointed edward grant fifield (2 pages) |
6 May 2008 | Director appointed rosalind gough fifield (2 pages) |
5 December 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
5 December 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
28 September 2007 | Return made up to 19/08/07; no change of members (7 pages) |
28 September 2007 | Return made up to 19/08/07; no change of members (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Return made up to 19/08/06; full list of members (8 pages) |
12 September 2006 | Return made up to 19/08/06; full list of members (8 pages) |
15 November 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
15 November 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
26 August 2005 | Return made up to 19/08/05; full list of members (8 pages) |
26 August 2005 | Return made up to 19/08/05; full list of members (8 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
9 November 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
20 September 2004 | Return made up to 19/08/04; full list of members (8 pages) |
20 September 2004 | Return made up to 19/08/04; full list of members (8 pages) |
24 May 2004 | Company name changed osborne house (investments) limi ted\certificate issued on 24/05/04 (2 pages) |
24 May 2004 | Company name changed osborne house (investments) limi ted\certificate issued on 24/05/04 (2 pages) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
2 October 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
7 September 2003 | Return made up to 19/08/03; full list of members (8 pages) |
7 September 2003 | Return made up to 19/08/03; full list of members (8 pages) |
6 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
6 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
20 September 2002 | Return made up to 19/08/02; full list of members (8 pages) |
20 September 2002 | Return made up to 19/08/02; full list of members (8 pages) |
22 January 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
22 January 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
26 September 2001 | Return made up to 19/08/01; full list of members (8 pages) |
26 September 2001 | Return made up to 19/08/01; full list of members (8 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Particulars of mortgage/charge (5 pages) |
17 January 2001 | Particulars of mortgage/charge (5 pages) |
5 October 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
5 October 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
29 September 2000 | Return made up to 19/08/00; full list of members
|
29 September 2000 | Return made up to 19/08/00; full list of members
|
18 January 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
18 January 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
28 October 1999 | Return made up to 19/08/99; full list of members (7 pages) |
28 October 1999 | Return made up to 19/08/99; full list of members (7 pages) |
2 November 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
2 November 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
26 August 1998 | Return made up to 19/08/98; full list of members (8 pages) |
26 August 1998 | Return made up to 19/08/98; full list of members (8 pages) |
30 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
13 November 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
26 August 1997 | Return made up to 19/08/97; full list of members (8 pages) |
26 August 1997 | Return made up to 19/08/97; full list of members (8 pages) |
25 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
25 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
16 September 1996 | Return made up to 19/08/96; full list of members (7 pages) |
16 September 1996 | Return made up to 19/08/96; full list of members (7 pages) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
31 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
13 September 1995 | Return made up to 19/08/95; full list of members
|
13 September 1995 | Return made up to 19/08/95; full list of members
|
19 August 1992 | Incorporation (13 pages) |
19 August 1992 | Incorporation (13 pages) |