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

FYFIELD (SM) LIMITED

MATRIX HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4DZ,
Company Registration Number
01026475
Private Limited Company
Active

Company Overview

About Fyfield (sm) Ltd
FYFIELD (SM) LIMITED was founded on 1971-10-06 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Fyfield (sm) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FYFIELD (SM) LIMITED
 
Legal Registered Office
MATRIX HOUSE
BASING VIEW
BASINGSTOKE
HAMPSHIRE
RG21 4DZ
Other companies in RG21
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FYFIELD (SM) 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 FYFIELD (SM) LIMITED

Current Directors
Officer Role Date Appointed
CARA CRICHTON
Company Secretary 2013-04-12
KARIM BITAR
Director 2011-09-30
DENIS MARY NOONAN
Director 2010-07-27
STEPHEN DAVID WILSON
Director 2013-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN FARRELLY
Company Secretary 2010-07-27 2013-04-11
JOHN GRAHAM WORBY
Director 2010-07-27 2013-03-01
RICHARD KENNETH WOOD
Director 2010-07-27 2011-09-30
PIGTALES LIMITED
Company Secretary 1991-11-29 2010-07-27
EASICARE COMPUTERS LIMITED
Director 1997-09-30 2010-07-27
PIGTALES LIMITED
Director 1997-09-30 2010-07-27
BRIAN EDGAR GANDY
Director 1997-04-30 1997-09-30
ROBERT NICHOLAS HARRIS
Director 1991-11-29 1997-09-30
JOHN REID MARTYN
Director 1991-11-29 1997-04-30
MAURICE ERIC WARREN
Director 1991-11-29 1993-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARIM BITAR EASICARE COMPUTERS LIMITED Director 2011-09-30 CURRENT 1964-12-08 Dissolved 2014-07-01
KARIM BITAR PROMAR STUDIES LIMITED Director 2011-09-30 CURRENT 1958-09-25 Dissolved 2014-07-01
KARIM BITAR SUPERSIRES LIMITED Director 2011-09-30 CURRENT 2004-04-21 Dissolved 2014-07-01
KARIM BITAR GENUS MANAGEMENT SERVICES LIMITED Director 2011-09-30 CURRENT 1984-04-17 Dissolved 2014-07-01
KARIM BITAR PIC FYFIELD INVESTMENTS LIMITED Director 2011-09-30 CURRENT 1920-11-02 Dissolved 2014-06-24
KARIM BITAR SYGEN INTERNATIONAL LIMITED Director 2011-09-30 CURRENT 1996-06-24 Active
KARIM BITAR BRAZILIAN HOLDINGS LIMITED Director 2011-09-30 CURRENT 1950-03-03 Active
KARIM BITAR GENUS BREEDING LIMITED Director 2011-09-30 CURRENT 1974-11-29 Active
KARIM BITAR PIG IMPROVEMENT COMPANY OVERSEAS LIMITED Director 2011-09-30 CURRENT 1981-09-03 Active
KARIM BITAR GENUS INVESTMENTS LIMITED Director 2011-09-30 CURRENT 1986-06-16 Active
KARIM BITAR PROMAR INTERNATIONAL LIMITED Director 2011-09-30 CURRENT 1994-12-16 Active
KARIM BITAR GENUS TRUSTEES LIMITED Director 2011-09-30 CURRENT 1995-06-16 Active
KARIM BITAR GENUS QUEST TRUSTEES LIMITED Director 2011-09-30 CURRENT 1999-02-19 Active
KARIM BITAR BRAZILIAN PROPERTIES LIMITED Director 2011-09-30 CURRENT 2003-03-13 Active
KARIM BITAR FYFIELD DORMANT Director 2011-09-30 CURRENT 2004-12-21 Active
KARIM BITAR PIC (UK) LIMITED Director 2011-09-30 CURRENT 1977-10-14 Active - Proposal to Strike off
KARIM BITAR SPILLERS LIMITED Director 2011-09-30 CURRENT 1887-02-28 Active
KARIM BITAR SPILLERS OVERSEAS LIMITED Director 2011-09-30 CURRENT 1901-03-29 Active
KARIM BITAR PIC FYFIELD LIMITED Director 2011-09-30 CURRENT 1884-04-29 Active
KARIM BITAR PIGTALES LIMITED Director 2011-09-30 CURRENT 1962-05-11 Active
KARIM BITAR PIG IMPROVEMENT COMPANY UK LIMITED Director 2011-09-30 CURRENT 1962-02-26 Active
KARIM BITAR PIG IMPROVEMENT ADMINISTRATION LIMITED Director 2011-09-30 CURRENT 1955-02-11 Active
KARIM BITAR PROGEN LTD Director 2011-09-30 CURRENT 1983-03-29 Active
KARIM BITAR GENUS PLC Director 2011-09-01 CURRENT 1994-09-26 Active
DENIS MARY NOONAN INIMEX GENETICS LIMITED Director 2017-06-23 CURRENT 1977-05-27 Active - Proposal to Strike off
DENIS MARY NOONAN PREMIUM GENETICS (UK) LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active - Proposal to Strike off
DENIS MARY NOONAN SYGEN INTERNATIONAL LIMITED Director 2010-07-27 CURRENT 1996-06-24 Active
DENIS MARY NOONAN BRAZILIAN HOLDINGS LIMITED Director 2010-07-27 CURRENT 1950-03-03 Active
DENIS MARY NOONAN GENUS INVESTMENTS LIMITED Director 2010-07-27 CURRENT 1986-06-16 Active
DENIS MARY NOONAN GENUS TRUSTEES LIMITED Director 2010-07-27 CURRENT 1995-06-16 Active
DENIS MARY NOONAN GENUS QUEST TRUSTEES LIMITED Director 2010-07-27 CURRENT 1999-02-19 Active
DENIS MARY NOONAN BRAZILIAN PROPERTIES LIMITED Director 2010-07-27 CURRENT 2003-03-13 Active
DENIS MARY NOONAN FYFIELD DORMANT Director 2010-07-27 CURRENT 2004-12-21 Active
DENIS MARY NOONAN SPILLERS LIMITED Director 2010-07-27 CURRENT 1887-02-28 Active
DENIS MARY NOONAN SPILLERS OVERSEAS LIMITED Director 2010-07-27 CURRENT 1901-03-29 Active
DENIS MARY NOONAN PROGEN LTD Director 2010-07-27 CURRENT 1983-03-29 Active
DENIS MARY NOONAN PIG IMPROVEMENT COMPANY UK LIMITED Director 2010-05-18 CURRENT 1962-02-26 Active
DENIS MARY NOONAN GENUS BREEDING LIMITED Director 2008-03-28 CURRENT 1974-11-29 Active
DENIS MARY NOONAN PROMAR INTERNATIONAL LIMITED Director 2008-03-28 CURRENT 1994-12-16 Active
DENIS MARY NOONAN PIG IMPROVEMENT COMPANY OVERSEAS LIMITED Director 2007-10-31 CURRENT 1981-09-03 Active
DENIS MARY NOONAN PIC (UK) LIMITED Director 2007-10-31 CURRENT 1977-10-14 Active - Proposal to Strike off
DENIS MARY NOONAN PIC FYFIELD LIMITED Director 2007-10-31 CURRENT 1884-04-29 Active
DENIS MARY NOONAN PIGTALES LIMITED Director 2007-10-31 CURRENT 1962-05-11 Active
DENIS MARY NOONAN DALGETY PENSION TRUST LIMITED Director 1998-03-16 CURRENT 1956-05-17 Active
STEPHEN DAVID WILSON EASICARE COMPUTERS LIMITED Director 2013-03-01 CURRENT 1964-12-08 Dissolved 2014-07-01
STEPHEN DAVID WILSON PROMAR STUDIES LIMITED Director 2013-03-01 CURRENT 1958-09-25 Dissolved 2014-07-01
STEPHEN DAVID WILSON SUPERSIRES LIMITED Director 2013-03-01 CURRENT 2004-04-21 Dissolved 2014-07-01
STEPHEN DAVID WILSON GENUS MANAGEMENT SERVICES LIMITED Director 2013-03-01 CURRENT 1984-04-17 Dissolved 2014-07-01
STEPHEN DAVID WILSON PIC FYFIELD INVESTMENTS LIMITED Director 2013-03-01 CURRENT 1920-11-02 Dissolved 2014-06-24
STEPHEN DAVID WILSON NATIONAL PIG DEVELOPMENT COMPANY LIMITED Director 2013-03-01 CURRENT 1970-02-02 Dissolved 2016-10-18
STEPHEN DAVID WILSON SPEDIVET LIMITED Director 2013-03-01 CURRENT 1996-01-24 Dissolved 2016-10-18
STEPHEN DAVID WILSON GENUS ANIMAL HEALTH LIMITED Director 2013-03-01 CURRENT 1959-04-16 Dissolved 2016-10-18
STEPHEN DAVID WILSON GENUS CONSULTING LIMITED Director 2013-03-01 CURRENT 1956-02-04 Dissolved 2016-10-18
STEPHEN DAVID WILSON SYGEN INTERNATIONAL LIMITED Director 2013-03-01 CURRENT 1996-06-24 Active
STEPHEN DAVID WILSON BRAZILIAN HOLDINGS LIMITED Director 2013-03-01 CURRENT 1950-03-03 Active
STEPHEN DAVID WILSON GENUS BREEDING LIMITED Director 2013-03-01 CURRENT 1974-11-29 Active
STEPHEN DAVID WILSON PIG IMPROVEMENT COMPANY OVERSEAS LIMITED Director 2013-03-01 CURRENT 1981-09-03 Active
STEPHEN DAVID WILSON GENUS INVESTMENTS LIMITED Director 2013-03-01 CURRENT 1986-06-16 Active
STEPHEN DAVID WILSON PROMAR INTERNATIONAL LIMITED Director 2013-03-01 CURRENT 1994-12-16 Active
STEPHEN DAVID WILSON GENUS TRUSTEES LIMITED Director 2013-03-01 CURRENT 1995-06-16 Active
STEPHEN DAVID WILSON GENUS QUEST TRUSTEES LIMITED Director 2013-03-01 CURRENT 1999-02-19 Active
STEPHEN DAVID WILSON BRAZILIAN PROPERTIES LIMITED Director 2013-03-01 CURRENT 2003-03-13 Active
STEPHEN DAVID WILSON FYFIELD DORMANT Director 2013-03-01 CURRENT 2004-12-21 Active
STEPHEN DAVID WILSON PIC (UK) LIMITED Director 2013-03-01 CURRENT 1977-10-14 Active - Proposal to Strike off
STEPHEN DAVID WILSON SPILLERS LIMITED Director 2013-03-01 CURRENT 1887-02-28 Active
STEPHEN DAVID WILSON SPILLERS OVERSEAS LIMITED Director 2013-03-01 CURRENT 1901-03-29 Active
STEPHEN DAVID WILSON PIC FYFIELD LIMITED Director 2013-03-01 CURRENT 1884-04-29 Active
STEPHEN DAVID WILSON PIGTALES LIMITED Director 2013-03-01 CURRENT 1962-05-11 Active
STEPHEN DAVID WILSON PIG IMPROVEMENT COMPANY UK LIMITED Director 2013-03-01 CURRENT 1962-02-26 Active
STEPHEN DAVID WILSON PIG IMPROVEMENT ADMINISTRATION LIMITED Director 2013-03-01 CURRENT 1955-02-11 Active
STEPHEN DAVID WILSON PROGEN LTD Director 2013-03-01 CURRENT 1983-03-29 Active
STEPHEN DAVID WILSON GENUS PLC Director 2013-01-14 CURRENT 1994-09-26 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
2024-01-19Audit exemption subsidiary accounts made up to 2023-06-30
2024-01-19Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2023-12-01CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-08-16Audit exemption statement of guarantee by parent company for period ending 30/06/23
2023-08-16Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2023-08-08APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID WILSON
2022-08-26Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-08-26Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2022-02-07Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-02-07Audit exemption subsidiary accounts made up to 2021-06-30
2022-02-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-09-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-09-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-03-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-02-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2020-12-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2020-01-29AP01DIRECTOR APPOINTED MRS ALISON JANE HENRIKSEN
2020-01-29AP03Appointment of Vaughn Walton as company secretary on 2020-01-29
2020-01-29TM02Termination of appointment of Cara Crichton on 2020-01-29
2020-01-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KARIM BITAR
2019-07-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2019-07-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2019-03-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-03-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-07-20SH19Statement of capital on 2018-07-20 GBP 10
2018-07-20CAP-SSSolvency Statement dated 14/06/18
2018-07-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-07-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2018-06-26SH20Statement by Directors
2018-02-20AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-07-10CH01Director's details changed for Mr Denis Noonan on 2017-03-15
2017-03-13AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 12000000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-01-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 12000000
2015-12-21AR0129/11/15 ANNUAL RETURN FULL LIST
2015-09-04CH01Director's details changed for Mr Denis Noonan on 2015-08-10
2015-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/15 FROM Belvedere House, Basing View Basingstoke Hampshire RG21 4HG
2015-01-08AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 12000000
2014-12-10AR0129/11/14 ANNUAL RETURN FULL LIST
2014-02-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 12000000
2014-01-14AR0129/11/13 ANNUAL RETURN FULL LIST
2014-01-14AP03Appointment of Cara Crichton as company secretary
2014-01-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN FARRELLY
2014-01-06AP01DIRECTOR APPOINTED MR STEPHEN DAVID WILSON
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WORBY
2013-01-10AR0129/11/12 FULL LIST
2012-12-27AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-02-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-17AR0129/11/11 FULL LIST
2011-10-10AP01DIRECTOR APPOINTED MR KARIM BITAR
2011-10-10AP01DIRECTOR APPOINTED MR KARIM BITAR
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOD
2011-03-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-14AR0129/11/10 FULL LIST
2011-01-14TM02APPOINTMENT TERMINATED, SECRETARY PIGTALES LIMITED
2010-08-18AP01DIRECTOR APPOINTED MR DENIS NOONAN
2010-08-18AP01DIRECTOR APPOINTED MR RICHARD WOOD
2010-08-18AP01DIRECTOR APPOINTED MR JOHN WORBY
2010-08-17AP03SECRETARY APPOINTED MR IAN FARRELLY
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PIGTALES LIMITED
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR EASICARE COMPUTERS LIMITED
2010-07-01SH1901/07/10 STATEMENT OF CAPITAL GBP 12000000
2010-06-28SH20STATEMENT BY DIRECTORS
2010-06-28CAP-SSSOLVENCY STATEMENT DATED 25/06/10
2010-06-28RES13REDUCE SHARE PREM A/C BY £45063000 25/06/2010
2010-02-26AA30/06/09 TOTAL EXEMPTION FULL
2010-01-15AR0129/11/09 FULL LIST
2010-01-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PIGTALES LIMITED / 27/11/2009
2010-01-15CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PIGTALES LIMITED / 26/11/2009
2010-01-15CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EASICARE COMPUTERS LIMITED / 26/11/2009
2009-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-01-30363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 2 KINGSTON BUSINESS PARK KINGSTON BAGPUIZE OXFORDSHIRE OX13 5FE
2008-01-02363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-01-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-16288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-12-29363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-12-07363(287)REGISTERED OFFICE CHANGED ON 07/12/04
2004-12-07363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-05-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-12-10363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-12-10287REGISTERED OFFICE CHANGED ON 10/12/03 FROM: PIC OFFICES FYFIELD WICK ABINGDON OXFORDSHIRE OX13 5NA
2003-12-10363(287)REGISTERED OFFICE CHANGED ON 10/12/03
2003-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-08287REGISTERED OFFICE CHANGED ON 08/09/03 FROM: PIC OFFICES FYFIELD WICK ABINGDON OXFORDSHIRE OX13 5NA
2003-07-21363aRETURN MADE UP TO 29/11/99; NO CHANGE OF MEMBERS
2003-07-21363aRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2003-07-21363aRETURN MADE UP TO 29/11/01; NO CHANGE OF MEMBERS
2003-07-08363aRETURN MADE UP TO 29/11/02; NO CHANGE OF MEMBERS
2003-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00
2003-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/99
2003-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2003-04-10MISCCOURT ORDER - STAY WINDING UP
2003-04-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2003-02-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2002-07-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2002-01-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FYFIELD (SM) 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 FYFIELD (SM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FYFIELD (SM) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

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.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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

Intangible Assets
Patents
We have not found any records of FYFIELD (SM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FYFIELD (SM) LIMITED
Trademarks
We have not found any records of FYFIELD (SM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FYFIELD (SM) 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 (64209 - Activities of other holding companies n.e.c.) as FYFIELD (SM) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FYFIELD (SM) 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 FYFIELD (SM) 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 FYFIELD (SM) 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.