Established in 1998, Field Textiles Ltd has its registered office in Essex. Currently we aren't aware of the number of employees at the the company. Field Textiles Ltd has 2 directors listed as Dipple, Iris, Dipple, John Christopher in the Companies House registry. This company is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIPPLE, John Christopher | 19 July 2001 | 16 May 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIPPLE, Iris | 19 September 2018 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 July 2020 | |
CS01 - N/A | 23 June 2020 | |
AA - Annual Accounts | 09 July 2019 | |
CS01 - N/A | 24 June 2019 | |
AP03 - Appointment of secretary | 19 September 2018 | |
TM02 - Termination of appointment of secretary | 19 September 2018 | |
CS01 - N/A | 23 July 2018 | |
CH01 - Change of particulars for director | 23 July 2018 | |
CH01 - Change of particulars for director | 23 July 2018 | |
CH01 - Change of particulars for director | 23 July 2018 | |
AA - Annual Accounts | 15 May 2018 | |
AA - Annual Accounts | 03 August 2017 | |
CS01 - N/A | 27 June 2017 | |
PSC01 - N/A | 27 June 2017 | |
PSC01 - N/A | 27 June 2017 | |
PSC01 - N/A | 27 June 2017 | |
AUD - Auditor's letter of resignation | 28 September 2016 | |
AR01 - Annual Return | 25 August 2016 | |
CH03 - Change of particulars for secretary | 25 August 2016 | |
AA - Annual Accounts | 03 August 2016 | |
MR05 - N/A | 06 November 2015 | |
MR05 - N/A | 06 November 2015 | |
MR05 - N/A | 06 November 2015 | |
MR05 - N/A | 06 November 2015 | |
MR05 - N/A | 06 November 2015 | |
MR05 - N/A | 06 November 2015 | |
MR05 - N/A | 06 November 2015 | |
AA - Annual Accounts | 10 August 2015 | |
AR01 - Annual Return | 16 July 2015 | |
MR01 - N/A | 03 October 2014 | |
AA - Annual Accounts | 06 August 2014 | |
AR01 - Annual Return | 29 July 2014 | |
AR01 - Annual Return | 31 July 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AA01 - Change of accounting reference date | 03 October 2012 | |
AR01 - Annual Return | 16 July 2012 | |
AA - Annual Accounts | 17 January 2012 | |
AR01 - Annual Return | 13 July 2011 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
RESOLUTIONS - N/A | 06 July 2010 | |
SH06 - Notice of cancellation of shares | 06 July 2010 | |
SH03 - Return of purchase of own shares | 06 July 2010 | |
AA - Annual Accounts | 25 January 2010 | |
363a - Annual Return | 06 July 2009 | |
AA - Annual Accounts | 12 January 2009 | |
363a - Annual Return | 27 June 2008 | |
AA - Annual Accounts | 24 January 2008 | |
363a - Annual Return | 29 June 2007 | |
288b - Notice of resignation of directors or secretaries | 30 May 2007 | |
AA - Annual Accounts | 07 February 2007 | |
363a - Annual Return | 21 July 2006 | |
AA - Annual Accounts | 01 March 2006 | |
363s - Annual Return | 04 July 2005 | |
AA - Annual Accounts | 01 March 2005 | |
395 - Particulars of a mortgage or charge | 30 July 2004 | |
363s - Annual Return | 24 June 2004 | |
AA - Annual Accounts | 03 March 2004 | |
287 - Change in situation or address of Registered Office | 03 March 2004 | |
395 - Particulars of a mortgage or charge | 11 December 2003 | |
363s - Annual Return | 26 June 2003 | |
AA - Annual Accounts | 19 August 2002 | |
363s - Annual Return | 25 June 2002 | |
395 - Particulars of a mortgage or charge | 01 May 2002 | |
395 - Particulars of a mortgage or charge | 06 March 2002 | |
AA - Annual Accounts | 19 February 2002 | |
225 - Change of Accounting Reference Date | 26 January 2002 | |
395 - Particulars of a mortgage or charge | 07 August 2001 | |
288a - Notice of appointment of directors or secretaries | 03 August 2001 | |
288a - Notice of appointment of directors or secretaries | 03 August 2001 | |
363s - Annual Return | 28 July 2001 | |
395 - Particulars of a mortgage or charge | 23 June 2001 | |
AA - Annual Accounts | 26 March 2001 | |
363s - Annual Return | 21 June 2000 | |
363s - Annual Return | 22 July 1999 | |
AA - Annual Accounts | 21 July 1999 | |
288a - Notice of appointment of directors or secretaries | 29 June 1998 | |
288a - Notice of appointment of directors or secretaries | 29 June 1998 | |
288b - Notice of resignation of directors or secretaries | 29 June 1998 | |
288b - Notice of resignation of directors or secretaries | 29 June 1998 | |
NEWINC - New incorporation documents | 19 June 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 September 2014 | Outstanding |
N/A |
Legal charge | 16 July 2004 | Outstanding |
N/A |
Charge of deposit | 08 December 2003 | Outstanding |
N/A |
Deed of deposit | 24 April 2002 | Outstanding |
N/A |
Legal charge | 28 February 2002 | Outstanding |
N/A |
Charge over credit balances | 30 July 2001 | Outstanding |
N/A |
Mortgage debenture | 15 June 2001 | Outstanding |
N/A |