Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.H. FIELD (DEVELOPERS) LIMITED
Company Information for

A.H. FIELD (DEVELOPERS) LIMITED

PINNACLE HOUSE 8 HARBORNE ROAD, EDGBASTON, BIRMINGHAM, B15 3AA,
Company Registration Number
00521322
Private Limited Company
Active

Company Overview

About A.h. Field (developers) Ltd
A.H. FIELD (DEVELOPERS) LIMITED was founded on 1953-07-01 and has its registered office in Birmingham. The organisation's status is listed as "Active". A.h. Field (developers) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.H. FIELD (DEVELOPERS) LIMITED
 
Legal Registered Office
PINNACLE HOUSE 8 HARBORNE ROAD
EDGBASTON
BIRMINGHAM
B15 3AA
Other companies in B15
 
Filing Information
Company Number 00521322
Company ID Number 00521322
Date formed 1953-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 18:56:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.H. FIELD (DEVELOPERS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.H. FIELD (DEVELOPERS) LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM ADRIAN HIRSCHFIELD
Company Secretary 1998-09-15
GRAHAM ADRIAN HIRSCHFIELD
Director 1991-07-20
MARK SIMON HIRSCHFIELD
Director 2007-11-01
DALE MCNUTT
Director 2011-07-06
NORMAN PIERCE ROBERTS
Director 1991-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MICHAEL SPITTAL
Director 2008-01-30 2011-04-13
MALCOLM HENRY HIRSCHFIELD
Director 1997-10-08 2009-01-28
ROBERT CLIFFORD
Director 2006-03-10 2008-01-30
JOANNE MICHELLE LUCE
Director 2004-03-31 2006-03-10
JEREMY WALTER ROTHWELL
Director 2002-04-30 2004-03-31
DAVID PAUL BOLEAT
Director 1997-02-13 2000-09-07
PAMELA DAVIES
Company Secretary 1992-06-24 1998-09-15
HILDA ROSE WHITE
Company Secretary 1991-07-20 1992-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ADRIAN HIRSCHFIELD A.H.FIELD(HOLDINGS)LIMITED Company Secretary 1998-09-15 CURRENT 1959-07-03 Active
GRAHAM ADRIAN HIRSCHFIELD A.H.FIELD(OVERSEAS INVESTMENTS)LIMITED Company Secretary 1998-09-15 CURRENT 1969-03-20 Active
GRAHAM ADRIAN HIRSCHFIELD A.H.FIELD(HOLDINGS)LIMITED Director 1991-07-20 CURRENT 1959-07-03 Active
GRAHAM ADRIAN HIRSCHFIELD A.H.FIELD(OVERSEAS INVESTMENTS)LIMITED Director 1991-07-20 CURRENT 1969-03-20 Active
MARK SIMON HIRSCHFIELD A.H.FIELD(HOLDINGS)LIMITED Director 2007-11-01 CURRENT 1959-07-03 Active
MARK SIMON HIRSCHFIELD A.H.FIELD(OVERSEAS INVESTMENTS)LIMITED Director 2007-11-01 CURRENT 1969-03-20 Active
DALE MCNUTT GOLDREEF PROPERTIES LIMITED Director 2017-06-14 CURRENT 2009-02-26 Active
DALE MCNUTT A.H.FIELD(HOLDINGS)LIMITED Director 2011-07-06 CURRENT 1959-07-03 Active
DALE MCNUTT A.H.FIELD(OVERSEAS INVESTMENTS)LIMITED Director 2011-07-06 CURRENT 1969-03-20 Active
DALE MCNUTT COMSULT UK LIMITED Director 2009-08-06 CURRENT 2009-08-06 Dissolved 2016-10-11
DALE MCNUTT SEYMOUR PARK PROPERTIES LIMITED Director 2008-12-31 CURRENT 1965-02-03 Liquidation
DALE MCNUTT STANK LIMITED Director 2007-05-31 CURRENT 1995-03-14 Dissolved 2015-08-11
NORMAN PIERCE ROBERTS A.H.FIELD(HOLDINGS)LIMITED Director 1991-07-20 CURRENT 1959-07-03 Active
NORMAN PIERCE ROBERTS A.H.FIELD(OVERSEAS INVESTMENTS)LIMITED Director 1991-07-20 CURRENT 1969-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-29CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES
2023-08-29CS01CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES
2023-06-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-14AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DALE MCNUTT
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-07-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 005213220093
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-07-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CH01Director's details changed for Mr Mark Simon Hirschfield on 2021-03-31
2020-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 005213220091
2020-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005213220086
2020-07-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-05-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALE MCNUTT
2020-05-04PSC07CESSATION OF NORMAN PIERCE ROBERTS AS A PERSON OF SIGNIFICANT CONTROL
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN PIERCE ROBERTS
2020-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 005213220089
2020-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 005213220088
2019-08-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-03-28AP03Appointment of Mr Jonathan Alexander Hirschfield as company secretary on 2019-03-28
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ADRIAN HIRSCHFIELD
2019-03-28TM02Termination of appointment of Graham Adrian Hirschfield on 2019-03-28
2019-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 60
2019-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 83
2018-12-13AP01DIRECTOR APPOINTED MR. JONATHAN ALEXANDER HIRSCHFIELD
2018-08-01LATEST SOC01/08/18 STATEMENT OF CAPITAL;GBP 150
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON HIRSCHFIELD / 18/07/2018
2018-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN PIERCE ROBERTS / 18/07/2018
2018-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ADRIAN HIRSCHFIELD / 19/07/2016
2018-06-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 150
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-08-02PSC07CESSATION OF MARK SIMON HIRSCHFIELD AS A PERSON OF SIGNIFICANT CONTROL
2017-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN PIERCE ROBERTS
2017-05-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/15 FROM One Bath Court Bath Row Edgbaston Birmingham West Midlands B15 1NE
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 150
2015-08-28AR0120/07/15 ANNUAL RETURN FULL LIST
2015-07-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26RES13Resolutions passed:
  • UNLIMITED composite guarantee and indemnity 12/06/2015
2015-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 005213220086
2015-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 005213220087
2015-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 74
2014-08-05AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 150
2014-07-24AR0120/07/14 FULL LIST
2014-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 005213220085
2013-08-12AR0120/07/13 FULL LIST
2013-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 84
2012-08-17AR0120/07/12 FULL LIST
2012-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE MCNUTT / 20/07/2012
2012-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM ADRIAN HIRSCHFIELD / 20/07/2012
2012-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-08-19AR0120/07/11 FULL LIST
2011-08-19AP01DIRECTOR APPOINTED DALE MCNUTT
2011-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 76
2011-07-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 63
2011-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 55
2011-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 56
2011-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 49
2011-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2011-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 51
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ADRIAN HIRSCHFIELD / 12/07/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN PIERCE ROBERTS / 12/07/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SIMON HIRSCHFIELD / 12/07/2011
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SPITTAL
2010-08-16AR0120/07/10 FULL LIST
2010-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 59
2009-08-18363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES SPITTAL / 20/07/2009
2009-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 78
2009-04-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 80
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM HIRSCHFIELD
2009-03-20395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:83
2009-03-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 83
2009-03-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 82
2008-08-19363aRETURN MADE UP TO 20/07/08; NO CHANGE OF MEMBERS
2008-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-11288aDIRECTOR APPOINTED JAMES MICHAEL SPITTAL
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR ROBERT CLIFFORD
2007-11-16288aNEW DIRECTOR APPOINTED
2007-08-28363sRETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS
2007-08-18395PARTICULARS OF MORTGAGE/CHARGE
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-02363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-26288aNEW DIRECTOR APPOINTED
2006-06-07288bDIRECTOR RESIGNED
2005-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-17363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-23395PARTICULARS OF MORTGAGE/CHARGE
2005-02-18395PARTICULARS OF MORTGAGE/CHARGE
2004-12-16395PARTICULARS OF MORTGAGE/CHARGE
2004-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to A.H. FIELD (DEVELOPERS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.H. FIELD (DEVELOPERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 93
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 78
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-04 Outstanding LLOYDS BANK PLC
DEED OF LEGAL MORTGAGE 2013-02-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEED 2009-03-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2009-03-03 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2007-08-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-02-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-06-23 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2004-06-04 Outstanding YORKSHIRE BANK
CHARGE DEED 2002-06-12 Outstanding NORTHERN ROCK PLC
CHARGE DEED 2002-06-12 Outstanding NORTHERN ROCK PLC
CHARGE DEED 2002-06-12 Outstanding NORTHERN ROCK PLC
CHARGE DEED 2002-06-12 Outstanding NORTHERN ROCK PLC
MORTGAGE 2001-10-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1998-02-04 Outstanding NORTHERN ROCK PLC
LEGAL CHARGE 1988-04-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-02-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1981-12-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
LEGAL CHARGE 1981-11-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-11-19 Satisfied BARCLAYS BANK PLC
DEED OF SUBSTITUTION 1973-12-12 Satisfied GEORGE DONALD PICKERING
MEMO OF DEPOSIT 1972-01-27 Satisfied LOMBARD NORTH CENTRAL LTD
MEMO OF DEPOSIT 1972-01-14 Satisfied LOMBARD NORTH CENTRAL LTD
LEGAL CHARGE 1971-07-20 Satisfied BARCLAYS BANK PLC
MEMO OF DEPOSIT 1969-06-12 Satisfied LOMBARD BANKING LTD.
MEMO OF DEPOSIT 1968-10-01 Satisfied G.J. HAYWOOD
LEGAL CHARGE 1968-04-30 Satisfied BIRMINGHAM INCORPORTED BUILDING SOCIETY.
MORTGAGE 1962-06-21 Satisfied E.H. MORGAN
MORTGAGE 1961-02-20 Satisfied NATIONAL PROVINCIAL BANK LTD
MORTGAGE 1961-02-20 Satisfied NATIONAL PROVINCIAL BANK LTD
MORTGAGE 1961-02-20 Satisfied NATIONAL PROVINCIAL BANK LTD
MORTGAGE 1961-02-20 Satisfied NATIONAL PROVINCIAL BANK LTD
MORTGAGE 1961-02-20 Satisfied NATIONAL PROVINCIAL BANK LTD
LEGAL CHARGE 1960-10-20 Satisfied
LEGAL CHARGE 1960-04-12 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1960-04-12 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1959-12-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1959-11-27 Satisfied LAURA M CLARKE
CHARGE 1958-11-10 Satisfied J. ZIMMERMAN
LEGAL CHARGE 1958-10-30 Satisfied J. ZIMMERMAN
LEGAL CHARGE 1957-07-10 Satisfied J ZIMMERMAN
LEGAL CHARGE 1957-02-25 Satisfied H FABER
MORTGAGE 1955-12-06 Satisfied H.E. WYNSCHENK
MEMO OF DEPOSIT OF DEEDS. 1954-10-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1954-03-02 Satisfied BRADFORD EQUITABLE BUILDING SOCIETY.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.H. FIELD (DEVELOPERS) LIMITED

Intangible Assets
Patents
We have not found any records of A.H. FIELD (DEVELOPERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.H. FIELD (DEVELOPERS) LIMITED
Trademarks
We have not found any records of A.H. FIELD (DEVELOPERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.H. FIELD (DEVELOPERS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as A.H. FIELD (DEVELOPERS) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where A.H. FIELD (DEVELOPERS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.H. FIELD (DEVELOPERS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.H. FIELD (DEVELOPERS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.