About

Registered Number: 00464095
Date of Incorporation: 29/01/1949 (75 years and 4 months ago)
Company Status: Active
Registered Address: 15th Floor 140 London Wall, London, EC2Y 5DN,

 

British Field Products Ltd was registered on 29 January 1949 with its registered office in London, it's status at Companies House is "Active". This company has one director listed as Burns, Aaron Jon at Companies House. We don't currently know the number of employees at British Field Products Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURNS, Aaron Jon 11 September 2015 - 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 01 May 2018
AA01 - Change of accounting reference date 12 January 2018
TM01 - Termination of appointment of director 19 September 2017
AP01 - Appointment of director 12 September 2017
AP01 - Appointment of director 12 September 2017
PSC05 - N/A 29 August 2017
AD01 - Change of registered office address 29 August 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 28 May 2017
TM01 - Termination of appointment of director 03 April 2017
AA - Annual Accounts 13 October 2016
TM01 - Termination of appointment of director 01 September 2016
MR01 - N/A 18 August 2016
RESOLUTIONS - N/A 03 August 2016
CH01 - Change of particulars for director 01 August 2016
AR01 - Annual Return 10 June 2016
AP01 - Appointment of director 25 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2015
AP03 - Appointment of secretary 08 October 2015
AP01 - Appointment of director 08 October 2015
AP01 - Appointment of director 08 October 2015
AP01 - Appointment of director 08 October 2015
AP01 - Appointment of director 08 October 2015
TM01 - Termination of appointment of director 07 October 2015
TM02 - Termination of appointment of secretary 11 September 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 24 May 2013
CH01 - Change of particulars for director 13 February 2013
AD01 - Change of registered office address 11 February 2013
AA - Annual Accounts 06 August 2012
TM01 - Termination of appointment of director 30 July 2012
AR01 - Annual Return 23 May 2012
CH01 - Change of particulars for director 08 May 2012
CH01 - Change of particulars for director 08 May 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 17 December 2010
AP04 - Appointment of corporate secretary 19 November 2010
TM01 - Termination of appointment of director 04 October 2010
TM01 - Termination of appointment of director 04 October 2010
TM02 - Termination of appointment of secretary 04 October 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 24 May 2010
AP01 - Appointment of director 21 May 2010
TM01 - Termination of appointment of director 21 May 2010
AP01 - Appointment of director 26 February 2010
AP01 - Appointment of director 26 February 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 22 May 2009
288a - Notice of appointment of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 28 May 2008
288a - Notice of appointment of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 18 May 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 01 June 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 09 June 2004
AA - Annual Accounts 11 June 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 02 June 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 01 June 2001
363s - Annual Return 01 June 2001
363s - Annual Return 07 June 2000
AUD - Auditor's letter of resignation 19 May 2000
AA - Annual Accounts 09 May 2000
MEM/ARTS - N/A 29 September 1999
CERTNM - Change of name certificate 10 August 1999
363s - Annual Return 11 June 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
AA - Annual Accounts 13 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1998
363s - Annual Return 01 September 1998
AA - Annual Accounts 13 May 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
363s - Annual Return 04 September 1997
288b - Notice of resignation of directors or secretaries 03 August 1997
288a - Notice of appointment of directors or secretaries 03 August 1997
AA - Annual Accounts 06 June 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
RESOLUTIONS - N/A 01 April 1997
288b - Notice of resignation of directors or secretaries 25 November 1996
363s - Annual Return 17 September 1996
AA - Annual Accounts 14 June 1996
RESOLUTIONS - N/A 28 March 1996
RESOLUTIONS - N/A 28 March 1996
RESOLUTIONS - N/A 28 March 1996
RESOLUTIONS - N/A 28 March 1996
RESOLUTIONS - N/A 28 March 1996
CERTNM - Change of name certificate 28 March 1996
MEM/ARTS - N/A 28 March 1996
288 - N/A 24 March 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
AUD - Auditor's letter of resignation 24 January 1996
395 - Particulars of a mortgage or charge 19 January 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 December 1995
288 - N/A 18 December 1995
288 - N/A 18 December 1995
288 - N/A 18 December 1995
288 - N/A 18 December 1995
288 - N/A 18 December 1995
288 - N/A 18 December 1995
287 - Change in situation or address of Registered Office 18 December 1995
AA - Annual Accounts 19 October 1995
363x - Annual Return 13 September 1995
288 - N/A 26 April 1995
AA - Annual Accounts 21 December 1994
288 - N/A 05 December 1994
AUD - Auditor's letter of resignation 02 November 1994
RESOLUTIONS - N/A 12 October 1994
RESOLUTIONS - N/A 12 October 1994
RESOLUTIONS - N/A 12 October 1994
RESOLUTIONS - N/A 12 October 1994
288 - N/A 12 October 1994
363x - Annual Return 05 October 1994
288 - N/A 18 March 1994
363x - Annual Return 20 September 1993
AA - Annual Accounts 05 September 1993
AA - Annual Accounts 26 January 1993
363a - Annual Return 25 September 1992
AUD - Auditor's letter of resignation 27 March 1992
288 - N/A 28 November 1991
288 - N/A 26 November 1991
288 - N/A 26 November 1991
288 - N/A 26 November 1991
288 - N/A 26 November 1991
288 - N/A 26 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 1991
363x - Annual Return 04 November 1991
395 - Particulars of a mortgage or charge 30 August 1991
AA - Annual Accounts 22 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1991
288 - N/A 09 October 1990
AA - Annual Accounts 12 September 1990
363 - Annual Return 12 September 1990
288 - N/A 10 July 1990
288 - N/A 10 July 1990
288 - N/A 10 July 1990
AA - Annual Accounts 04 October 1989
363 - Annual Return 04 October 1989
288 - N/A 22 March 1989
RESOLUTIONS - N/A 16 January 1989
MEM/ARTS - N/A 16 January 1989
288 - N/A 24 October 1988
AA - Annual Accounts 18 October 1988
363 - Annual Return 18 October 1988
288 - N/A 28 July 1988
AA - Annual Accounts 20 November 1987
363 - Annual Return 20 November 1987
288 - N/A 02 September 1987
288 - N/A 10 August 1987
363 - Annual Return 10 March 1987
AA - Annual Accounts 23 February 1987
288 - N/A 28 August 1986
287 - Change in situation or address of Registered Office 19 August 1986
MISC - Miscellaneous document 29 January 1949

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 August 2016 Outstanding

N/A

Mortgage debenture 09 January 1996 Fully Satisfied

N/A

Debenture 22 August 1991 Fully Satisfied

N/A

Mortgage debenture 18 July 1985 Fully Satisfied

N/A

Memorandum of deposit 19 January 1982 Fully Satisfied

N/A

Memorandum of deposit 23 November 1979 Fully Satisfied

N/A

Standard security 01 August 1979 Fully Satisfied

N/A

Memo of deposit 01 December 1975 Fully Satisfied

N/A

Memo of deposit 27 March 1972 Fully Satisfied

N/A

Memo of deposit 19 October 1971 Fully Satisfied

N/A

Trust deed 15 April 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.