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

FIELDROSE LIMITED

QFM HOUSE, 10 BRIGHTSIDE LANE, SHEFFIELD, S9 3YE,
Company Registration Number
02729271
Private Limited Company
Active

Company Overview

About Fieldrose Ltd
FIELDROSE LIMITED was founded on 1992-07-07 and has its registered office in Sheffield. The organisation's status is listed as "Active". Fieldrose Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FIELDROSE LIMITED
 
Legal Registered Office
QFM HOUSE
10 BRIGHTSIDE LANE
SHEFFIELD
S9 3YE
Other companies in HA1
 
Filing Information
Company Number 02729271
Company ID Number 02729271
Date formed 1992-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB865948168  
Last Datalog update: 2024-11-05 20:59:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIELDROSE 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.
Companies with same name FIELDROSE LIMITED
The following companies were found which have the same name as FIELDROSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIELDROSE LIMITED CORK ROAD, MALLOW, CO. CORK. Dissolved Company formed on the 1990-03-01
FIELDROSE LIMITED PO Box 79 26 Esplanade St Helier Jersey JE4 8PS Live Company formed on the 2013-03-26
Fieldrose LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2019-11-27

Company Officers of FIELDROSE LIMITED

Current Directors
Officer Role Date Appointed
MAYA BHARAT PATEL
Company Secretary 1992-07-30
BHARAT CHANDUBHAI PATEL
Director 1992-07-30
MAYA BHARAT PATEL
Director 1992-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
FIRST SECRETARIES LIMITED
Nominated Secretary 1992-07-07 1992-07-30
FIRST DIRECTORS LIMITED
Nominated Director 1992-07-07 1992-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAYA BHARAT PATEL ICOFFEE GREENLAND ROAD LIMITED Company Secretary 2004-09-27 CURRENT 2004-09-27 Active
MAYA BHARAT PATEL S.P.Q. LTD. Company Secretary 2003-05-15 CURRENT 2003-04-22 Active
MAYA BHARAT PATEL MULCROFT LIMITED Company Secretary 2001-03-26 CURRENT 1989-10-31 Active
MAYA BHARAT PATEL CHICKEN VILLAS LIMITED Company Secretary 2001-03-26 CURRENT 1982-12-16 Active
MAYA BHARAT PATEL QUEENSCOURT LIMITED Company Secretary 1995-01-11 CURRENT 1995-01-09 Active
BHARAT CHANDUBHAI PATEL BRIGHTSIDE FOODS LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
BHARAT CHANDUBHAI PATEL TANAAN HOLDINGS LIMITED Director 2014-09-01 CURRENT 2014-09-01 Active
BHARAT CHANDUBHAI PATEL INTRACAVE LIMITED Director 2011-11-30 CURRENT 1984-03-13 Active
BHARAT CHANDUBHAI PATEL HEY POTATO LTD Director 2010-10-13 CURRENT 2010-10-13 Active
BHARAT CHANDUBHAI PATEL BM KUNA PROPERTY DEVELOPMENTS LIMITED Director 2010-10-13 CURRENT 2010-10-13 Active
BHARAT CHANDUBHAI PATEL B.M. KUNA LTD Director 2009-10-19 CURRENT 2009-10-19 Dissolved 2015-10-13
BHARAT CHANDUBHAI PATEL ICOFFEE GREENLAND ROAD LIMITED Director 2004-09-27 CURRENT 2004-09-27 Active
BHARAT CHANDUBHAI PATEL NORTHGATE FAST FOOD LIMITED Director 2003-07-30 CURRENT 1993-08-03 Active
BHARAT CHANDUBHAI PATEL S.P.Q. LTD. Director 2003-05-15 CURRENT 2003-04-22 Active
BHARAT CHANDUBHAI PATEL MULCROFT LIMITED Director 2001-03-26 CURRENT 1989-10-31 Active
BHARAT CHANDUBHAI PATEL CHICKEN VILLAS LIMITED Director 2001-03-26 CURRENT 1982-12-16 Active
BHARAT CHANDUBHAI PATEL QUEENSCOURT LIMITED Director 1995-01-11 CURRENT 1995-01-09 Active
BHARAT CHANDUBHAI PATEL READYWELL LIMITED Director 1992-12-31 CURRENT 1982-08-20 Active - Proposal to Strike off
MAYA BHARAT PATEL BRIGHTSIDE FOODS LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
MAYA BHARAT PATEL TANAAN HOLDINGS LIMITED Director 2014-09-01 CURRENT 2014-09-01 Active
MAYA BHARAT PATEL INTRACAVE LIMITED Director 2011-11-30 CURRENT 1984-03-13 Active
MAYA BHARAT PATEL HEY POTATO LTD Director 2011-02-11 CURRENT 2010-10-13 Active
MAYA BHARAT PATEL BM KUNA PROPERTY DEVELOPMENTS LIMITED Director 2010-10-13 CURRENT 2010-10-13 Active
MAYA BHARAT PATEL B.M. KUNA LTD Director 2009-10-19 CURRENT 2009-10-19 Dissolved 2015-10-13
MAYA BHARAT PATEL ICOFFEE GREENLAND ROAD LIMITED Director 2004-09-27 CURRENT 2004-09-27 Active
MAYA BHARAT PATEL NORTHGATE FAST FOOD LIMITED Director 2003-07-30 CURRENT 1993-08-03 Active
MAYA BHARAT PATEL S.P.Q. LTD. Director 2003-05-15 CURRENT 2003-04-22 Active
MAYA BHARAT PATEL QUEENSCOURT LIMITED Director 1995-01-11 CURRENT 1995-01-09 Active
MAYA BHARAT PATEL READYWELL LIMITED Director 1994-07-14 CURRENT 1982-08-20 Active - Proposal to Strike off

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
2025-02-03DIRECTOR APPOINTED DR KISHAN BHARAT PATEL
2025-02-03DIRECTOR APPOINTED MR ARJUN BHARAT PATEL
2024-10-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027292710015
2024-09-29FULL ACCOUNTS MADE UP TO 30/09/23
2024-08-06CONFIRMATION STATEMENT MADE ON 07/07/24, WITH NO UPDATES
2023-07-14CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-06-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2020-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES
2020-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027292710021
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2019-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 027292710022
2019-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 027292710019
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2016-02-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-02-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-02-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-02-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-02-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-02-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-02-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-02-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-02-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-15RES13ENTER INTO DOCUMENTS 02/09/2015
2015-09-15RES01ADOPT ARTICLES 15/09/15
2015-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 027292710018
2015-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 027292710017
2015-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 027292710016
2015-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 027292710015
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-07AR0107/07/15 FULL LIST
2015-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-10-28RES13ORDINARY SHARES FOR CONSIDERATION 15/10/2014
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BHARAT CHANDUBHAI PATEL / 16/07/2014
2014-07-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MAYA BHARAT PATEL / 16/07/2014
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAYA BHARAT PATEL / 16/07/2014
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-07AR0107/07/14 FULL LIST
2014-05-09RES13SALE OF COMPANY 02/05/2014
2014-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-07-11AR0107/07/13 FULL LIST
2013-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-07-09AR0107/07/12 FULL LIST
2012-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-07-12AR0107/07/11 FULL LIST
2011-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-07-12AR0107/07/10 FULL LIST
2010-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-07-09363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-07-15363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2007-12-07395PARTICULARS OF MORTGAGE/CHARGE
2007-12-07395PARTICULARS OF MORTGAGE/CHARGE
2007-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-07-09363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2006-11-01287REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 150 STRAND LONDON WC2R 1JA
2006-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-07-17363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-07-08395PARTICULARS OF MORTGAGE/CHARGE
2005-07-13363aRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-04-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2004-07-15363aRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2004-04-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2003-09-23395PARTICULARS OF MORTGAGE/CHARGE
2003-07-13363aRETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2003-04-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2002-10-21287REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 150 STRAND LONDON WC2R 1JP
2002-10-08287REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 4TH FLOOR THERESE HOUSE 29-30 GLASSHOUSE YARD LONDON EC1A 4JN
2002-10-03395PARTICULARS OF MORTGAGE/CHARGE
2002-07-14363aRETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS
2002-03-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2001-07-13363aRETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS
2001-04-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2001-04-02RES13GUARANTEE TO NAT WEST 26/03/01
2000-09-01363aRETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS
2000-05-22395PARTICULARS OF MORTGAGE/CHARGE
2000-05-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99
1999-08-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-08-18363aRETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS
1999-06-02287REGISTERED OFFICE CHANGED ON 02/06/99 FROM: PUMABROOK HOUSE 252 GOSWELL ROAD LONDON EC1V 7EB
1999-04-18ELRESS386 DISP APP AUDS 29/03/99
1999-04-18ELRESS366A DISP HOLDING AGM 29/03/99
1999-03-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98
1998-09-08363aRETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS
1998-03-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97
1998-01-22395PARTICULARS OF MORTGAGE/CHARGE
1997-09-05363aRETURN MADE UP TO 07/07/97; FULL LIST OF MEMBERS
1997-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-07-12363aRETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS
1996-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-11-22395PARTICULARS OF MORTGAGE/CHARGE
1995-10-04363xRETURN MADE UP TO 07/07/95; FULL LIST OF MEMBERS
1995-07-20395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes




Licences & Regulatory approval
We could not find any licences issued to FIELDROSE 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 FIELDROSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-28 Outstanding HSBC BANK PLC
2015-09-02 Outstanding HSBC BANK PLC
2015-09-02 Outstanding HSBC BANK PLC
2015-09-02 Outstanding HSBC BANK PLC
2015-09-02 Outstanding HSBC BANK PLC
ASSIGNMENT OF SALE AND PURCHASE AGREEMENT 2011-12-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-12-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-07-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-23 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2002-10-03 Outstanding CGNU LIFE ASSURANCE LIMITED
LEGAL MORTGAGE 2000-05-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-11-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-07-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-10-26 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-12-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of FIELDROSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIELDROSE LIMITED
Trademarks
We have not found any records of FIELDROSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FIELDROSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2013-10-08 GBP £769

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FIELDROSE 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 FIELDROSE 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 FIELDROSE 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.