About

Registered Number: 04703433
Date of Incorporation: 19/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 6 The Woodyard, Castle Ashby, Northampton, NN7 1LF,

 

Established in 2003, Fieldpound Ltd has its registered office in Northampton, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are 6 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLISS, Stephen 26 June 2020 - 1
KING, Michael Frank 26 June 2020 - 1
PARSONS, Robert Huw 14 September 2020 - 1
PARKER, David Robert 04 August 2003 26 June 2020 1
Secretary Name Appointed Resigned Total Appointments
PERCIVAL, John Martyn 26 June 2020 - 1
PARKER, Alison Margaret 14 August 2003 26 June 2020 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 September 2020
AP01 - Appointment of director 23 September 2020
MR01 - N/A 13 August 2020
AP01 - Appointment of director 30 June 2020
AD01 - Change of registered office address 29 June 2020
AP03 - Appointment of secretary 29 June 2020
TM01 - Termination of appointment of director 29 June 2020
TM02 - Termination of appointment of secretary 29 June 2020
AP01 - Appointment of director 29 June 2020
AP01 - Appointment of director 29 June 2020
PSC02 - N/A 29 June 2020
PSC07 - N/A 29 June 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 02 April 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 15 September 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 03 April 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 09 December 2004
225 - Change of Accounting Reference Date 15 November 2004
363s - Annual Return 07 April 2004
SA - Shares agreement 07 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
287 - Change in situation or address of Registered Office 13 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.