Company Information for FYFIELD (SM) LIMITED
MATRIX HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4DZ,
|
Company Registration Number
01026475
Private Limited Company
Active |
Company Name | |
---|---|
FYFIELD (SM) LIMITED | |
Legal Registered Office | |
MATRIX HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4DZ Other companies in RG21 | |
Company Number | 01026475 | |
---|---|---|
Company ID Number | 01026475 | |
Date formed | 1971-10-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 29/11/2015 | |
Return next due | 27/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 07:45:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CARA CRICHTON |
||
KARIM BITAR |
||
DENIS MARY NOONAN |
||
STEPHEN DAVID WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN FARRELLY |
Company Secretary | ||
JOHN GRAHAM WORBY |
Director | ||
RICHARD KENNETH WOOD |
Director | ||
PIGTALES LIMITED |
Company Secretary | ||
EASICARE COMPUTERS LIMITED |
Director | ||
PIGTALES LIMITED |
Director | ||
BRIAN EDGAR GANDY |
Director | ||
ROBERT NICHOLAS HARRIS |
Director | ||
JOHN REID MARTYN |
Director | ||
MAURICE ERIC WARREN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EASICARE COMPUTERS LIMITED | Director | 2011-09-30 | CURRENT | 1964-12-08 | Dissolved 2014-07-01 | |
PROMAR STUDIES LIMITED | Director | 2011-09-30 | CURRENT | 1958-09-25 | Dissolved 2014-07-01 | |
SUPERSIRES LIMITED | Director | 2011-09-30 | CURRENT | 2004-04-21 | Dissolved 2014-07-01 | |
GENUS MANAGEMENT SERVICES LIMITED | Director | 2011-09-30 | CURRENT | 1984-04-17 | Dissolved 2014-07-01 | |
PIC FYFIELD INVESTMENTS LIMITED | Director | 2011-09-30 | CURRENT | 1920-11-02 | Dissolved 2014-06-24 | |
SYGEN INTERNATIONAL LIMITED | Director | 2011-09-30 | CURRENT | 1996-06-24 | Active | |
BRAZILIAN HOLDINGS LIMITED | Director | 2011-09-30 | CURRENT | 1950-03-03 | Active | |
GENUS BREEDING LIMITED | Director | 2011-09-30 | CURRENT | 1974-11-29 | Active | |
PIG IMPROVEMENT COMPANY OVERSEAS LIMITED | Director | 2011-09-30 | CURRENT | 1981-09-03 | Active | |
GENUS INVESTMENTS LIMITED | Director | 2011-09-30 | CURRENT | 1986-06-16 | Active | |
PROMAR INTERNATIONAL LIMITED | Director | 2011-09-30 | CURRENT | 1994-12-16 | Active | |
GENUS TRUSTEES LIMITED | Director | 2011-09-30 | CURRENT | 1995-06-16 | Active | |
GENUS QUEST TRUSTEES LIMITED | Director | 2011-09-30 | CURRENT | 1999-02-19 | Active | |
BRAZILIAN PROPERTIES LIMITED | Director | 2011-09-30 | CURRENT | 2003-03-13 | Active | |
FYFIELD DORMANT | Director | 2011-09-30 | CURRENT | 2004-12-21 | Active | |
PIC (UK) LIMITED | Director | 2011-09-30 | CURRENT | 1977-10-14 | Active - Proposal to Strike off | |
SPILLERS LIMITED | Director | 2011-09-30 | CURRENT | 1887-02-28 | Active | |
SPILLERS OVERSEAS LIMITED | Director | 2011-09-30 | CURRENT | 1901-03-29 | Active | |
PIC FYFIELD LIMITED | Director | 2011-09-30 | CURRENT | 1884-04-29 | Active | |
PIGTALES LIMITED | Director | 2011-09-30 | CURRENT | 1962-05-11 | Active | |
PIG IMPROVEMENT COMPANY UK LIMITED | Director | 2011-09-30 | CURRENT | 1962-02-26 | Active | |
PIG IMPROVEMENT ADMINISTRATION LIMITED | Director | 2011-09-30 | CURRENT | 1955-02-11 | Active | |
PROGEN LTD | Director | 2011-09-30 | CURRENT | 1983-03-29 | Active | |
GENUS PLC | Director | 2011-09-01 | CURRENT | 1994-09-26 | Active | |
INIMEX GENETICS LIMITED | Director | 2017-06-23 | CURRENT | 1977-05-27 | Active - Proposal to Strike off | |
PREMIUM GENETICS (UK) LIMITED | Director | 2013-03-26 | CURRENT | 2013-03-26 | Active - Proposal to Strike off | |
SYGEN INTERNATIONAL LIMITED | Director | 2010-07-27 | CURRENT | 1996-06-24 | Active | |
BRAZILIAN HOLDINGS LIMITED | Director | 2010-07-27 | CURRENT | 1950-03-03 | Active | |
GENUS INVESTMENTS LIMITED | Director | 2010-07-27 | CURRENT | 1986-06-16 | Active | |
GENUS TRUSTEES LIMITED | Director | 2010-07-27 | CURRENT | 1995-06-16 | Active | |
GENUS QUEST TRUSTEES LIMITED | Director | 2010-07-27 | CURRENT | 1999-02-19 | Active | |
BRAZILIAN PROPERTIES LIMITED | Director | 2010-07-27 | CURRENT | 2003-03-13 | Active | |
FYFIELD DORMANT | Director | 2010-07-27 | CURRENT | 2004-12-21 | Active | |
SPILLERS LIMITED | Director | 2010-07-27 | CURRENT | 1887-02-28 | Active | |
SPILLERS OVERSEAS LIMITED | Director | 2010-07-27 | CURRENT | 1901-03-29 | Active | |
PROGEN LTD | Director | 2010-07-27 | CURRENT | 1983-03-29 | Active | |
PIG IMPROVEMENT COMPANY UK LIMITED | Director | 2010-05-18 | CURRENT | 1962-02-26 | Active | |
GENUS BREEDING LIMITED | Director | 2008-03-28 | CURRENT | 1974-11-29 | Active | |
PROMAR INTERNATIONAL LIMITED | Director | 2008-03-28 | CURRENT | 1994-12-16 | Active | |
PIG IMPROVEMENT COMPANY OVERSEAS LIMITED | Director | 2007-10-31 | CURRENT | 1981-09-03 | Active | |
PIC (UK) LIMITED | Director | 2007-10-31 | CURRENT | 1977-10-14 | Active - Proposal to Strike off | |
PIC FYFIELD LIMITED | Director | 2007-10-31 | CURRENT | 1884-04-29 | Active | |
PIGTALES LIMITED | Director | 2007-10-31 | CURRENT | 1962-05-11 | Active | |
DALGETY PENSION TRUST LIMITED | Director | 1998-03-16 | CURRENT | 1956-05-17 | Active | |
EASICARE COMPUTERS LIMITED | Director | 2013-03-01 | CURRENT | 1964-12-08 | Dissolved 2014-07-01 | |
PROMAR STUDIES LIMITED | Director | 2013-03-01 | CURRENT | 1958-09-25 | Dissolved 2014-07-01 | |
SUPERSIRES LIMITED | Director | 2013-03-01 | CURRENT | 2004-04-21 | Dissolved 2014-07-01 | |
GENUS MANAGEMENT SERVICES LIMITED | Director | 2013-03-01 | CURRENT | 1984-04-17 | Dissolved 2014-07-01 | |
PIC FYFIELD INVESTMENTS LIMITED | Director | 2013-03-01 | CURRENT | 1920-11-02 | Dissolved 2014-06-24 | |
NATIONAL PIG DEVELOPMENT COMPANY LIMITED | Director | 2013-03-01 | CURRENT | 1970-02-02 | Dissolved 2016-10-18 | |
SPEDIVET LIMITED | Director | 2013-03-01 | CURRENT | 1996-01-24 | Dissolved 2016-10-18 | |
GENUS ANIMAL HEALTH LIMITED | Director | 2013-03-01 | CURRENT | 1959-04-16 | Dissolved 2016-10-18 | |
GENUS CONSULTING LIMITED | Director | 2013-03-01 | CURRENT | 1956-02-04 | Dissolved 2016-10-18 | |
SYGEN INTERNATIONAL LIMITED | Director | 2013-03-01 | CURRENT | 1996-06-24 | Active | |
BRAZILIAN HOLDINGS LIMITED | Director | 2013-03-01 | CURRENT | 1950-03-03 | Active | |
GENUS BREEDING LIMITED | Director | 2013-03-01 | CURRENT | 1974-11-29 | Active | |
PIG IMPROVEMENT COMPANY OVERSEAS LIMITED | Director | 2013-03-01 | CURRENT | 1981-09-03 | Active | |
GENUS INVESTMENTS LIMITED | Director | 2013-03-01 | CURRENT | 1986-06-16 | Active | |
PROMAR INTERNATIONAL LIMITED | Director | 2013-03-01 | CURRENT | 1994-12-16 | Active | |
GENUS TRUSTEES LIMITED | Director | 2013-03-01 | CURRENT | 1995-06-16 | Active | |
GENUS QUEST TRUSTEES LIMITED | Director | 2013-03-01 | CURRENT | 1999-02-19 | Active | |
BRAZILIAN PROPERTIES LIMITED | Director | 2013-03-01 | CURRENT | 2003-03-13 | Active | |
FYFIELD DORMANT | Director | 2013-03-01 | CURRENT | 2004-12-21 | Active | |
PIC (UK) LIMITED | Director | 2013-03-01 | CURRENT | 1977-10-14 | Active - Proposal to Strike off | |
SPILLERS LIMITED | Director | 2013-03-01 | CURRENT | 1887-02-28 | Active | |
SPILLERS OVERSEAS LIMITED | Director | 2013-03-01 | CURRENT | 1901-03-29 | Active | |
PIC FYFIELD LIMITED | Director | 2013-03-01 | CURRENT | 1884-04-29 | Active | |
PIGTALES LIMITED | Director | 2013-03-01 | CURRENT | 1962-05-11 | Active | |
PIG IMPROVEMENT COMPANY UK LIMITED | Director | 2013-03-01 | CURRENT | 1962-02-26 | Active | |
PIG IMPROVEMENT ADMINISTRATION LIMITED | Director | 2013-03-01 | CURRENT | 1955-02-11 | Active | |
PROGEN LTD | Director | 2013-03-01 | CURRENT | 1983-03-29 | Active | |
GENUS PLC | Director | 2013-01-14 | CURRENT | 1994-09-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID WILSON | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | ||
Audit exemption subsidiary accounts made up to 2021-06-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
AP01 | DIRECTOR APPOINTED MRS ALISON JANE HENRIKSEN | |
AP03 | Appointment of Vaughn Walton as company secretary on 2020-01-29 | |
TM02 | Termination of appointment of Cara Crichton on 2020-01-29 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARIM BITAR | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES | |
SH19 | Statement of capital on 2018-07-20 GBP 10 | |
CAP-SS | Solvency Statement dated 14/06/18 | |
RES06 | Resolutions passed:
| |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
SH20 | Statement by Directors | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Denis Noonan on 2017-03-15 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 12000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 12000000 | |
AR01 | 29/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Denis Noonan on 2015-08-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/15 FROM Belvedere House, Basing View Basingstoke Hampshire RG21 4HG | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 12000000 | |
AR01 | 29/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 12000000 | |
AR01 | 29/11/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Cara Crichton as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY IAN FARRELLY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DAVID WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WORBY | |
AR01 | 29/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 29/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KARIM BITAR | |
AP01 | DIRECTOR APPOINTED MR KARIM BITAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOD | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 29/11/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PIGTALES LIMITED | |
AP01 | DIRECTOR APPOINTED MR DENIS NOONAN | |
AP01 | DIRECTOR APPOINTED MR RICHARD WOOD | |
AP01 | DIRECTOR APPOINTED MR JOHN WORBY | |
AP03 | SECRETARY APPOINTED MR IAN FARRELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIGTALES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EASICARE COMPUTERS LIMITED | |
SH19 | 01/07/10 STATEMENT OF CAPITAL GBP 12000000 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 25/06/10 | |
RES13 | REDUCE SHARE PREM A/C BY £45063000 25/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
AR01 | 29/11/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PIGTALES LIMITED / 27/11/2009 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PIGTALES LIMITED / 26/11/2009 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EASICARE COMPUTERS LIMITED / 26/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 2 KINGSTON BUSINESS PARK KINGSTON BAGPUIZE OXFORDSHIRE OX13 5FE | |
363a | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/12/04 | |
363s | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/12/03 FROM: PIC OFFICES FYFIELD WICK ABINGDON OXFORDSHIRE OX13 5NA | |
363(287) | REGISTERED OFFICE CHANGED ON 10/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 08/09/03 FROM: PIC OFFICES FYFIELD WICK ABINGDON OXFORDSHIRE OX13 5NA | |
363a | RETURN MADE UP TO 29/11/99; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/11/01; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 29/11/02; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/99 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
MISC | COURT ORDER - STAY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
|
|
|
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 FYFIELD (SM) LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as FYFIELD (SM) LIMITED are:
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. |