About

Registered Number: 05274117
Date of Incorporation: 01/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 19 Church Street, Alfreton, Derbyshire, DE55 7AH,

 

Stanley H Field Ltd was founded on 01 November 2004 and has its registered office in Alfreton, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the business in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Michael David 01 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MARSH, Alison 01 November 2004 31 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 10 April 2020
CS01 - N/A 11 November 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 10 October 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 18 November 2016
CH01 - Change of particulars for director 13 September 2016
AD01 - Change of registered office address 23 March 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 10 November 2015
CH01 - Change of particulars for director 03 June 2015
TM02 - Termination of appointment of secretary 03 June 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 10 November 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 18 September 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 15 November 2005
225 - Change of Accounting Reference Date 05 October 2005
CERTNM - Change of name certificate 27 July 2005
395 - Particulars of a mortgage or charge 06 July 2005
395 - Particulars of a mortgage or charge 25 January 2005
288a - Notice of appointment of directors or secretaries 15 November 2004
287 - Change in situation or address of Registered Office 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
287 - Change in situation or address of Registered Office 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
NEWINC - New incorporation documents 01 November 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 June 2005 Outstanding

N/A

Debenture 20 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.