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

FIELDFARE TRUST LIMITED(THE)

BRITANNIC HOUSE, REGENTS STREET, BARNSLEY, SOUTH YORKSHIRE, S70 2EQ,
Company Registration Number
01976836
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Fieldfare Trust Limited(the)
FIELDFARE TRUST LIMITED(THE) was founded on 1986-01-14 and has its registered office in Barnsley. The organisation's status is listed as "Active". Fieldfare Trust Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
FIELDFARE TRUST LIMITED(THE)
 
Legal Registered Office
BRITANNIC HOUSE
REGENTS STREET
BARNSLEY
SOUTH YORKSHIRE
S70 2EQ
Other companies in S70
 
Charity Registration
Charity Number 327056
Charity Address 6 VINE CLOSE, BARNSLEY, S71 2HA
Charter THE FIELDFARE TRUST WORKS WITH, NOT FOR, PEOPLE WITH DISABILITIES TO IMPROVE ACCESS TO THE COUNTRYSIDE AND ENVIRONMENTAL EDUCATION
Filing Information
Company Number 01976836
Company ID Number 01976836
Date formed 1986-01-14
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2017
Account next due 29/12/2018
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-09-06 09:34:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIELDFARE TRUST LIMITED(THE)
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 FIELDFARE TRUST LIMITED(THE)

Current Directors
Officer Role Date Appointed
JOHN REAVLEY CLARK
Director 1999-05-27
MATT DUCKWORTH
Director 2013-11-20
STANLEY FROST
Director 1992-03-15
IAN NEWMAN
Director 2013-11-23
KEVIN JAMES PARKES
Director 2011-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD ANTHONY BARRON
Director 2016-12-02 2018-02-16
JEAN GREENWOOD
Director 2003-09-24 2018-02-16
PETER LAINSON
Director 2007-07-10 2018-02-16
EDWARD GEORGE LEWIS MILNE
Director 2012-10-26 2018-02-16
ANDREW BOWDEN
Director 2008-09-26 2015-10-11
KEITH DICKENS
Director 2010-10-29 2014-10-04
ANDREW JAMES SHIPLEY
Director 2008-09-26 2014-01-18
CLAUDIA BOOTH
Director 2010-10-29 2013-11-20
ANDREW JOHNSON
Company Secretary 2009-07-01 2013-07-31
ELLIE VICTORIA BENNETT
Director 2008-09-26 2013-07-01
CALUM GORDON
Director 2008-09-26 2010-10-29
MARTIN STEPHEN HAVENHAND
Director 1992-03-15 2010-10-29
KEITH DENNIS HAWSON
Director 1999-05-27 2010-07-05
PETER INGRAM-MONK
Director 2004-11-30 2009-09-25
IAN NEWMAN
Company Secretary 1992-03-15 2009-07-01
ALAN TEULON
Director 2000-07-27 2008-08-25
CHRISTINE TEULON
Director 2004-11-30 2008-08-25
ARTHUR GOLDTHORPE
Director 1996-03-07 2007-07-10
MICHAEL PARKIN
Director 1993-03-04 2002-11-21
GEORGE STORES
Director 2000-07-27 2002-06-08
SUSAN MARY STONES
Director 1996-03-07 2001-11-06
TERRY WILLETT
Director 1993-06-15 2000-07-27
ROY BRIGGS
Director 1992-03-15 1999-05-27
ROY MORLEY
Director 1992-03-15 1997-08-01
DAVID JOHN GUYATT
Director 1992-03-15 1997-04-27
ALAN BERNSTONE
Director 1993-03-04 1997-03-04
LORRAINE GREENWOOD
Director 1992-03-15 1996-03-07
NICHOLAS JOHN LOWTHER
Director 1992-03-15 1996-03-07
ADAM WHETTON
Director 1992-03-15 1996-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN REAVLEY CLARK BARNSLEY COMMUNITY BUILD Director 2003-01-02 CURRENT 2001-04-03 Active
KEVIN JAMES PARKES LANDIN WILCOCK FINANCIAL LIMITED Director 2014-05-29 CURRENT 2002-12-04 Active - Proposal to Strike off
KEVIN JAMES PARKES DFK UK & IRELAND LIMITED Director 2011-01-01 CURRENT 2005-03-02 Active
KEVIN JAMES PARKES QUEEN STREET CHAMBERS (SHEFFIELD) LIMITED Director 2006-11-10 CURRENT 1972-06-23 Active
KEVIN JAMES PARKES LANDIN WILCOCK & COMPANY LIMITED Director 2002-06-25 CURRENT 2002-06-25 Active
KEVIN JAMES PARKES QUEST BUSINESS SOLUTIONS LIMITED Director 1999-06-01 CURRENT 1987-12-28 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
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM Britannic House Regents Street Barnsley South Yorkshire S70 2EQ
2018-12-08SOAS(A)Voluntary dissolution strike-off suspended
2018-11-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-10-30DS01Application to strike the company off the register
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MILNE
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAINSON
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR GERARD BARRON
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JEAN GREENWOOD
2018-01-08AA31/03/17 TOTAL EXEMPTION FULL
2018-01-08AA31/03/17 TOTAL EXEMPTION FULL
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-07AP01DIRECTOR APPOINTED MR GERARD ANTHONY BARRON
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWDEN
2016-07-04AR0105/06/16 ANNUAL RETURN FULL LIST
2015-11-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-15AR0105/06/15 ANNUAL RETURN FULL LIST
2015-05-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-09DISS40Compulsory strike-off action has been discontinued
2015-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DICKENS
2014-08-01AR0105/06/14 ANNUAL RETURN FULL LIST
2014-05-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-09AP01DIRECTOR APPOINTED DR IAN NEWMAN
2014-05-08AP01DIRECTOR APPOINTED MR MATT DUCKWORTH
2014-05-08AP01DIRECTOR APPOINTED MR MATT DUCKWORTH
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIA BOOTH
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ELLIE BENNETT
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHIPLEY
2014-01-20TM02APPOINTMENT TERMINATED, SECRETARY ANDREW JOHNSON
2013-12-18AA01PREVSHO FROM 30/03/2013 TO 29/03/2013
2013-06-05AR0105/06/13 NO MEMBER LIST
2012-11-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-12AP01DIRECTOR APPOINTED MR EDWARD GEORGE LEWIS MILNE
2012-05-29AR0128/05/12 NO MEMBER LIST
2012-02-07AP01DIRECTOR APPOINTED MR PETER LAINSON
2012-01-25AP01DIRECTOR APPOINTED MR KEVIN JAMES PARKES
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-16AR0108/03/11 NO MEMBER LIST
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / REV DR STANLEY FROST / 07/03/2011
2011-04-27AP01DIRECTOR APPOINTED MR KEITH DICKENS
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HAWSON
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HAVENHAND
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CALUM GORDON
2011-04-27AP01DIRECTOR APPOINTED MISS CLAUDIA BOOTH
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-06AR0108/03/10 NO MEMBER LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELLIE BENNETT / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SHIPLEY / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HAVENHAND / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN GREENWOOD / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM GORDON / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REAVLEY CLARK / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOWDEN / 06/04/2010
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER INGRAM-MONK
2010-01-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-26288aSECRETARY APPOINTED MR ANDREW JOHNSON
2009-08-25288bAPPOINTMENT TERMINATED SECRETARY IAN NEWMAN
2009-03-12363aANNUAL RETURN MADE UP TO 08/03/09
2009-03-11353LOCATION OF REGISTER OF MEMBERS
2009-03-11190LOCATION OF DEBENTURE REGISTER
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM BRITANNIA HOUSE REGENTS STREET BARNSLEY SOUTH YORKSHIRE S70 2EQ
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE TEULON
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR ALAN TEULON
2009-03-10288aDIRECTOR APPOINTED MR CALUM GORDON
2009-03-10288aDIRECTOR APPOINTED MR ANDREW SHIPLEY
2009-03-10288aDIRECTOR APPOINTED MR ANDREW BOWDEN
2009-03-10288aDIRECTOR APPOINTED MS ELLIE BENNETT
2008-11-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-11363aANNUAL RETURN MADE UP TO 08/03/08
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR GOLDTHORPE
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-02363sANNUAL RETURN MADE UP TO 08/03/07
2006-08-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-24363sANNUAL RETURN MADE UP TO 08/03/06
2005-09-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-01288aNEW DIRECTOR APPOINTED
2005-03-22288aNEW DIRECTOR APPOINTED
2005-03-22287REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 67A THE WICKER SHEFFIELD SOUTH YORKSHIRE S3 8HT
2005-03-22363sANNUAL RETURN MADE UP TO 15/03/05
2005-03-22353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 FIELDFARE TRUST LIMITED(THE)

Intangible Assets
Patents
We have not found any records of FIELDFARE TRUST LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for FIELDFARE TRUST LIMITED(THE)
Trademarks
We have not found any records of FIELDFARE TRUST LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIELDFARE TRUST LIMITED(THE). 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 (74909 - Other professional, scientific and technical activities n.e.c.) as FIELDFARE TRUST LIMITED(THE) are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where FIELDFARE TRUST LIMITED(THE) 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 FIELDFARE TRUST LIMITED(THE) 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 FIELDFARE TRUST LIMITED(THE) 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.