About

Registered Number: 03584324
Date of Incorporation: 19/06/1998 (26 years and 10 months ago)
Company Status: Active
Registered Address: Units A1&A2, The Nore Estate, Hovefields Avenue, Basildon, Essex, SS13 1EB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.