Company NameField And Black Ltd
DirectorsJason Wayne McIntosh and Simon Fisher
Company StatusActive
Company Number05395563
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Previous NameInstrument Response Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jason Wayne McIntosh
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2005(1 month, 2 weeks after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuildford House Heather Close
Lyme Green Business Park
Macclesfield
SK11 0LR
Director NameMr Simon Fisher
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(9 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuildford House Heather Close
Lyme Green Business Park
Macclesfield
SK11 0LR
Director NameMr Roger Eric Marsden
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(1 day after company formation)
Appointment Duration15 years, 10 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Queens Road
Urmston
Manchester
Lancashire
M41 9HA
Secretary NameMr Roger Eric Marsden
NationalityBritish
StatusResigned
Appointed05 May 2005(1 month, 2 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Queens Road
Urmston
Manchester
Lancashire
M41 9HA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.fieldandblack.co.uk
Email address[email protected]
Telephone01625 618526
Telephone regionMacclesfield

Location

Registered AddressGuildford House Heather Close
Lyme Green Business Park
Macclesfield
SK11 0LR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield

Shareholders

34 at £1Jason Wayne Mcintosh
33.33%
Ordinary
34 at £1Roger Eric Marsden
33.33%
Ordinary
34 at £1Simon Fisher
33.33%
Ordinary

Financials

Year2014
Turnover£165,127
Net Worth£9,304
Cash£22,286
Current Liabilities£207,986

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Charges

26 April 2021Delivered on: 27 April 2021
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
14 January 2013Delivered on: 17 January 2013
Satisfied on: 11 June 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 December 2012Delivered on: 28 December 2012
Satisfied on: 9 July 2014
Persons entitled: The Royal Bank of Scotland PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
10 July 2007Delivered on: 12 July 2007
Satisfied on: 31 October 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 March 2024Confirmation statement made on 17 March 2024 with updates (4 pages)
21 February 2024Change of details for Scito Limited as a person with significant control on 21 February 2024 (2 pages)
21 February 2024Director's details changed for Mr Simon Fisher on 21 February 2024 (2 pages)
21 February 2024Registered office address changed from Unit 4 Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR England to Guildford House Heather Close Lyme Green Business Park Macclesfield SK11 0LR on 21 February 2024 (1 page)
21 February 2024Director's details changed for Mr Jason Wayne Mcintosh on 21 February 2024 (2 pages)
17 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
17 March 2023Confirmation statement made on 17 March 2023 with updates (4 pages)
21 February 2023Change of details for Scito Limited as a person with significant control on 21 February 2023 (2 pages)
12 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
18 March 2022Confirmation statement made on 17 March 2022 with updates (4 pages)
18 March 2022Director's details changed for Mr Simon Fisher on 17 March 2022 (2 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
28 June 2021Confirmation statement made on 17 March 2021 with updates (5 pages)
14 June 2021Director's details changed for Mr Jason Wayne Mcintosh on 16 March 2021 (2 pages)
7 June 2021Director's details changed for Mr Simon Fisher on 16 March 2021 (2 pages)
27 April 2021Registration of charge 053955630004, created on 26 April 2021 (13 pages)
25 February 2021Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Unit 4 Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR on 25 February 2021 (1 page)
24 February 2021Notification of Scito Limited as a person with significant control on 15 January 2021 (4 pages)
8 February 2021Cessation of Jason Wayne Mcintosh as a person with significant control on 15 January 2021 (3 pages)
5 February 2021Cessation of Roger Eric Marsden as a person with significant control on 15 January 2021 (3 pages)
5 February 2021Cessation of Simon Fisher as a person with significant control on 15 January 2021 (3 pages)
4 February 2021Termination of appointment of Roger Eric Marsden as a director on 15 January 2021 (1 page)
4 February 2021Termination of appointment of Roger Eric Marsden as a secretary on 15 January 2021 (2 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 March 2019 (3 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
7 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
29 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (8 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (8 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 102
(6 pages)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 102
(6 pages)
26 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 102
(6 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 102
(6 pages)
6 January 2015Director's details changed for Mr Jason Wayne Mcintosh on 6 January 2015 (2 pages)
6 January 2015Director's details changed for Mr Jason Wayne Mcintosh on 6 January 2015 (2 pages)
6 January 2015Director's details changed for Mr Jason Wayne Mcintosh on 6 January 2015 (2 pages)
18 November 2014Director's details changed for Mr Simon Fisher on 18 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Simon Fisher on 18 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Simon Fisher on 18 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Simon Fisher on 18 November 2014 (2 pages)
11 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 102.00
(4 pages)
11 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 102.00
(4 pages)
11 July 2014Appointment of Simon Fisher as a director on 27 June 2014 (3 pages)
11 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(34 pages)
11 July 2014Appointment of Simon Fisher as a director on 27 June 2014 (3 pages)
11 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(34 pages)
9 July 2014Satisfaction of charge 2 in full (5 pages)
9 July 2014Satisfaction of charge 2 in full (5 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 June 2014Satisfaction of charge 3 in full (4 pages)
11 June 2014Satisfaction of charge 3 in full (4 pages)
4 June 2014Annual return made up to 17 March 2014 with a full list of shareholders (5 pages)
4 June 2014Annual return made up to 17 March 2014 with a full list of shareholders (5 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 April 2011Company name changed instrument response LIMITED\certificate issued on 19/04/11
  • RES15 ‐ Change company name resolution on 2011-04-14
(2 pages)
19 April 2011Company name changed instrument response LIMITED\certificate issued on 19/04/11
  • RES15 ‐ Change company name resolution on 2011-04-14
(2 pages)
19 April 2011Change of name notice (2 pages)
19 April 2011Change of name notice (2 pages)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 March 2009Return made up to 17/03/09; full list of members (4 pages)
18 March 2009Return made up to 17/03/09; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 June 2008Director and secretary's change of particulars / roger marsden / 12/06/2008 (1 page)
12 June 2008Director and secretary's change of particulars / roger marsden / 12/06/2008 (1 page)
12 June 2008Director and secretary's change of particulars / roger marsden / 12/06/2008 (1 page)
12 June 2008Director and secretary's change of particulars / roger marsden / 12/06/2008 (1 page)
19 March 2008Return made up to 17/03/08; full list of members (4 pages)
19 March 2008Return made up to 17/03/08; full list of members (4 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
10 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 April 2007Return made up to 17/03/07; full list of members (2 pages)
12 April 2007Return made up to 17/03/07; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 March 2006Return made up to 17/03/06; full list of members (2 pages)
17 March 2006Return made up to 17/03/06; full list of members (2 pages)
20 May 2005New director appointed (1 page)
20 May 2005Ad 05/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2005Registered office changed on 20/05/05 from: 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
20 May 2005New director appointed (1 page)
20 May 2005Registered office changed on 20/05/05 from: 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
20 May 2005New secretary appointed (1 page)
20 May 2005New director appointed (1 page)
20 May 2005New director appointed (1 page)
20 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2005Ad 05/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2005New secretary appointed (1 page)
17 March 2005Incorporation (9 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Incorporation (9 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005Director resigned (1 page)