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

FIELD BOXMORE BRISTOL (HOLDINGS) LIMITED

WESTROCK MILLENNIUM WAY WEST, PHOENIX CENTRE, NOTTINGHAM, NG8 6AW,
Company Registration Number
03006190
Private Limited Company
Active

Company Overview

About Field Boxmore Bristol (holdings) Ltd
FIELD BOXMORE BRISTOL (HOLDINGS) LIMITED was founded on 1995-01-04 and has its registered office in Nottingham. The organisation's status is listed as "Active". Field Boxmore Bristol (holdings) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FIELD BOXMORE BRISTOL (HOLDINGS) LIMITED
 
Legal Registered Office
WESTROCK MILLENNIUM WAY WEST
PHOENIX CENTRE
NOTTINGHAM
NG8 6AW
Other companies in NG8
 
Filing Information
Company Number 03006190
Company ID Number 03006190
Date formed 1995-01-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-05 05:55:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIELD BOXMORE BRISTOL (HOLDINGS) 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 FIELD BOXMORE BRISTOL (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
MARK RICHARD PRIESTLEY
Company Secretary 2008-03-18
ANDREW DARRINGTON
Director 2017-02-10
MARK RICHARD PRIESTLEY
Director 2008-01-14
TIMOTHY WHITFIELD
Director 2017-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
RICKI BRENT SMITH
Director 2010-06-18 2017-09-06
YVES REGNIERS
Director 2011-03-28 2017-02-10
GUY NICHOLAS ANTHONY FALLER
Director 2007-08-31 2011-03-28
MACHIKO KUDO
Company Secretary 2004-11-11 2008-03-18
STEPHEN KEITH PIERCE
Director 2007-08-31 2008-01-14
NEIL RYLANCE
Director 2004-05-06 2007-08-31
RICHARD ANDREW SCULLY
Director 1999-03-11 2007-08-31
KEITH GILCHRIST
Director 1997-11-07 2005-12-22
RICHARD ANDREW SCULLY
Company Secretary 1999-08-26 2004-11-11
JAMES GERALD TIMS
Director 1997-11-07 2004-03-31
DEBORAH JANE FITZPATRICK
Company Secretary 1997-11-07 1999-08-26
TERENCE OLIVER BYRNE
Director 1995-01-11 1999-05-28
DECLAN JOSEPH HYNES
Director 1995-01-11 1999-05-28
MARK ANDREW ADAMS
Director 1997-11-07 1999-03-10
JOHN GRAEME IGOE
Company Secretary 1995-01-11 1997-11-07
HENRY WILLIAM GREGSON
Director 1995-01-11 1997-11-07
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1995-01-04 1995-01-11
COMPANY DIRECTORS LIMITED
Nominated Director 1995-01-04 1995-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD PRIESTLEY FIELD BOXMORE BEDFORD LIMITED Company Secretary 2008-03-18 CURRENT 1914-10-05 Liquidation
MARK RICHARD PRIESTLEY FIRST CARTON THYNE LTD Company Secretary 2008-03-18 CURRENT 1938-10-27 Active
MARK RICHARD PRIESTLEY FIRST CARTON PAZO LTD Company Secretary 2008-03-18 CURRENT 1929-03-30 Liquidation
MARK RICHARD PRIESTLEY FIELD BOXMORE GB LIMITED Company Secretary 2008-03-18 CURRENT 1932-09-30 Active
MARK RICHARD PRIESTLEY FIELD FIRST LIMITED Company Secretary 2008-03-18 CURRENT 1968-01-25 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE BOURNE LIMITED Company Secretary 2008-03-18 CURRENT 1984-06-04 Liquidation
MARK RICHARD PRIESTLEY FIELD BOXMORE TEWKESBURY LIMITED Company Secretary 2008-03-18 CURRENT 1987-06-04 Liquidation
MARK RICHARD PRIESTLEY FIELD PACKAGING LIMITED Company Secretary 2008-03-18 CURRENT 1992-12-17 Liquidation
MARK RICHARD PRIESTLEY LITHOPRINT HOLDINGS LIMITED Company Secretary 2008-03-18 CURRENT 1994-08-22 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS UK LIMITED Company Secretary 2008-03-18 CURRENT 1991-03-01 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS GB LIMITED Company Secretary 2008-03-18 CURRENT 1991-04-24 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE BOURNE (HOLDINGS) LIMITED Company Secretary 2008-03-18 CURRENT 1993-06-24 Active
MARK RICHARD PRIESTLEY GCM PRINT & PACKAGING SERVICE LIMITED Company Secretary 2008-03-18 CURRENT 1995-10-16 Active
MARK RICHARD PRIESTLEY FIRST CARTON GROUP LTD Company Secretary 2008-03-18 CURRENT 1997-12-22 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS ACQUISITIONS 2 LIMITED Company Secretary 2008-03-18 CURRENT 1998-12-17 Active
MARK RICHARD PRIESTLEY FIELD FIRST CONGLETON LIMITED Company Secretary 2008-03-18 CURRENT 1999-01-22 Liquidation
MARK RICHARD PRIESTLEY WESTROCK LINKX SYSTEMS LIMITED Company Secretary 2008-03-18 CURRENT 2003-11-26 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS HILLINGTON LIMITED Company Secretary 2008-03-18 CURRENT 1956-06-15 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS BRISTOL LIMITED Company Secretary 2008-03-18 CURRENT 1975-07-28 Active
MARK RICHARD PRIESTLEY LABEL RESEARCH LIMITED Company Secretary 2008-03-18 CURRENT 1969-02-14 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED Company Secretary 2008-03-18 CURRENT 1999-01-18 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE II LIMITED Company Secretary 2008-03-18 CURRENT 2004-11-18 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS ASIA HOLDINGS LIMITED Director 2017-03-31 CURRENT 2010-09-28 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS LEASING LIMITED Director 2017-03-31 CURRENT 2013-10-11 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS LONDON LIMITED Director 2017-03-20 CURRENT 2012-05-16 Liquidation
ANDREW DARRINGTON PRESENTATION PRODUCTS HOLDINGS LIMITED Director 2017-02-10 CURRENT 2010-03-08 Active
ANDREW DARRINGTON FIELD BOXMORE BEDFORD LIMITED Director 2017-02-10 CURRENT 1914-10-05 Liquidation
ANDREW DARRINGTON FIRST CARTON THYNE LTD Director 2017-02-10 CURRENT 1938-10-27 Active
ANDREW DARRINGTON FIRST CARTON PAZO LTD Director 2017-02-10 CURRENT 1929-03-30 Liquidation
ANDREW DARRINGTON FIELD BOXMORE GB LIMITED Director 2017-02-10 CURRENT 1932-09-30 Active
ANDREW DARRINGTON FIELD FIRST LIMITED Director 2017-02-10 CURRENT 1968-01-25 Active
ANDREW DARRINGTON FIELD BOXMORE BOURNE LIMITED Director 2017-02-10 CURRENT 1984-06-04 Liquidation
ANDREW DARRINGTON FIELD BOXMORE TEWKESBURY LIMITED Director 2017-02-10 CURRENT 1987-06-04 Liquidation
ANDREW DARRINGTON FIELD PACKAGING LIMITED Director 2017-02-10 CURRENT 1992-12-17 Liquidation
ANDREW DARRINGTON AJS GROUP LIMITED Director 2017-02-10 CURRENT 2009-01-20 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS LITTLEHAMPTON LIMITED Director 2017-02-10 CURRENT 2009-01-21 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS LIMITED Director 2017-02-10 CURRENT 2013-06-13 Active
ANDREW DARRINGTON B CLELAND LIMITED Director 2017-02-10 CURRENT 1924-08-06 Liquidation
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS BELFAST LIMITED Director 2017-02-10 CURRENT 1960-08-30 Active
ANDREW DARRINGTON WILLIAM W. CLELAND HOLDINGS LIMITED Director 2017-02-10 CURRENT 1974-03-29 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS ARBROATH LIMITED Director 2017-02-10 CURRENT 1985-12-09 Active
ANDREW DARRINGTON LITHOPRINT HOLDINGS LIMITED Director 2017-02-10 CURRENT 1994-08-22 Active
ANDREW DARRINGTON PRESENTATION PRODUCTS GROUP LIMITED Director 2017-02-10 CURRENT 2012-03-22 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS GB LIMITED Director 2017-02-10 CURRENT 1991-04-24 Active
ANDREW DARRINGTON FIELD BOXMORE BOURNE (HOLDINGS) LIMITED Director 2017-02-10 CURRENT 1993-06-24 Active
ANDREW DARRINGTON GCM PRINT & PACKAGING SERVICE LIMITED Director 2017-02-10 CURRENT 1995-10-16 Active
ANDREW DARRINGTON FIRST CARTON GROUP LTD Director 2017-02-10 CURRENT 1997-12-22 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS ACQUISITIONS 2 LIMITED Director 2017-02-10 CURRENT 1998-12-17 Active
ANDREW DARRINGTON FIELD FIRST CONGLETON LIMITED Director 2017-02-10 CURRENT 1999-01-22 Liquidation
ANDREW DARRINGTON WESTROCK LINKX SYSTEMS LIMITED Director 2017-02-10 CURRENT 2003-11-26 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS FEATHERSTONE LIMITED Director 2017-02-10 CURRENT 2009-01-21 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS GLOBAL HOLDINGS LIMITED Director 2017-02-10 CURRENT 2013-06-13 Active
ANDREW DARRINGTON B PACKAGING TECHNOLOGY LIMITED Director 2017-02-10 CURRENT 1948-09-29 Liquidation
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS NI LIMITED Director 2017-02-10 CURRENT 1983-03-25 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS HILLINGTON LIMITED Director 2017-02-10 CURRENT 1956-06-15 Active
ANDREW DARRINGTON PRESENTATION PRODUCTS SCOTLAND LIMITED Director 2017-02-10 CURRENT 2006-03-13 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS BRISTOL LIMITED Director 2017-02-10 CURRENT 1975-07-28 Active
ANDREW DARRINGTON LABEL RESEARCH LIMITED Director 2017-02-10 CURRENT 1969-02-14 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED Director 2017-02-10 CURRENT 1999-01-18 Active
ANDREW DARRINGTON FIELD BOXMORE II LIMITED Director 2017-02-10 CURRENT 2004-11-18 Active
ANDREW DARRINGTON BP MEDIA LIMITED Director 2017-02-10 CURRENT 2006-06-22 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS UK LIMITED Director 2016-05-13 CURRENT 1991-03-01 Active
ANDREW DARRINGTON FIELD GROUP AND CHESAPEAKE PENSION TRUSTEE LIMITED Director 2016-03-18 CURRENT 1991-06-24 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED Director 2017-02-10 CURRENT 1999-01-18 Active
MARK RICHARD PRIESTLEY AJS GROUP LIMITED Director 2016-10-14 CURRENT 2009-01-20 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS LITTLEHAMPTON LIMITED Director 2016-10-14 CURRENT 2009-01-21 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS FEATHERSTONE LIMITED Director 2016-10-14 CURRENT 2009-01-21 Active
MARK RICHARD PRIESTLEY PRESENTATION PRODUCTS HOLDINGS LIMITED Director 2015-02-27 CURRENT 2010-03-08 Active
MARK RICHARD PRIESTLEY PRESENTATION PRODUCTS GROUP LIMITED Director 2015-02-27 CURRENT 2012-03-22 Active
MARK RICHARD PRIESTLEY PRESENTATION PRODUCTS SCOTLAND LIMITED Director 2015-02-27 CURRENT 2006-03-13 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS ACQUISITIONS 2 LIMITED Director 2014-12-31 CURRENT 1998-12-17 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS ARBROATH LIMITED Director 2014-07-08 CURRENT 1985-12-09 Active
MARK RICHARD PRIESTLEY FIELD GROUP AND CHESAPEAKE PENSION TRUSTEE LIMITED Director 2008-06-30 CURRENT 1991-06-24 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS UK LIMITED Director 2008-02-18 CURRENT 1991-03-01 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS GB LIMITED Director 2008-02-18 CURRENT 1991-04-24 Active
MARK RICHARD PRIESTLEY FIRST CARTON GROUP LTD Director 2008-02-18 CURRENT 1997-12-22 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS NI LIMITED Director 2008-02-18 CURRENT 1983-03-25 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE BEDFORD LIMITED Director 2008-01-14 CURRENT 1914-10-05 Liquidation
MARK RICHARD PRIESTLEY FIRST CARTON THYNE LTD Director 2008-01-14 CURRENT 1938-10-27 Active
MARK RICHARD PRIESTLEY FIRST CARTON PAZO LTD Director 2008-01-14 CURRENT 1929-03-30 Liquidation
MARK RICHARD PRIESTLEY FIELD BOXMORE GB LIMITED Director 2008-01-14 CURRENT 1932-09-30 Active
MARK RICHARD PRIESTLEY FIELD FIRST LIMITED Director 2008-01-14 CURRENT 1968-01-25 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE BOURNE LIMITED Director 2008-01-14 CURRENT 1984-06-04 Liquidation
MARK RICHARD PRIESTLEY FIELD BOXMORE TEWKESBURY LIMITED Director 2008-01-14 CURRENT 1987-06-04 Liquidation
MARK RICHARD PRIESTLEY FIELD PACKAGING LIMITED Director 2008-01-14 CURRENT 1992-12-17 Liquidation
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS BELFAST LIMITED Director 2008-01-14 CURRENT 1960-08-30 Active
MARK RICHARD PRIESTLEY WILLIAM W. CLELAND HOLDINGS LIMITED Director 2008-01-14 CURRENT 1974-03-29 Active
MARK RICHARD PRIESTLEY LITHOPRINT HOLDINGS LIMITED Director 2008-01-14 CURRENT 1994-08-22 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE BOURNE (HOLDINGS) LIMITED Director 2008-01-14 CURRENT 1993-06-24 Active
MARK RICHARD PRIESTLEY GCM PRINT & PACKAGING SERVICE LIMITED Director 2008-01-14 CURRENT 1995-10-16 Active
MARK RICHARD PRIESTLEY FIELD FIRST CONGLETON LIMITED Director 2008-01-14 CURRENT 1999-01-22 Liquidation
MARK RICHARD PRIESTLEY WESTROCK LINKX SYSTEMS LIMITED Director 2008-01-14 CURRENT 2003-11-26 Active
MARK RICHARD PRIESTLEY B PACKAGING TECHNOLOGY LIMITED Director 2008-01-14 CURRENT 1948-09-29 Liquidation
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS HILLINGTON LIMITED Director 2008-01-14 CURRENT 1956-06-15 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS BRISTOL LIMITED Director 2008-01-14 CURRENT 1975-07-28 Active
MARK RICHARD PRIESTLEY LABEL RESEARCH LIMITED Director 2008-01-14 CURRENT 1969-02-14 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE II LIMITED Director 2008-01-14 CURRENT 2004-11-18 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS INTERNATIONAL LIMITED Director 2017-09-01 CURRENT 2016-05-10 Active
TIMOTHY WHITFIELD LITHOPRINT HOLDINGS LIMITED Director 2017-02-10 CURRENT 1994-08-22 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS ACQUISITIONS 2 LIMITED Director 2017-02-10 CURRENT 1998-12-17 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS GLOBAL HOLDINGS LIMITED Director 2017-02-10 CURRENT 2013-06-13 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED Director 2017-02-10 CURRENT 1999-01-18 Active
TIMOTHY WHITFIELD AJS GROUP LIMITED Director 2016-10-14 CURRENT 2009-01-20 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS LITTLEHAMPTON LIMITED Director 2016-10-14 CURRENT 2009-01-21 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS FEATHERSTONE LIMITED Director 2016-10-14 CURRENT 2009-01-21 Active
TIMOTHY WHITFIELD PRESENTATION PRODUCTS HOLDINGS LIMITED Director 2015-02-27 CURRENT 2010-03-08 Active
TIMOTHY WHITFIELD PRESENTATION PRODUCTS SCOTLAND LIMITED Director 2015-02-27 CURRENT 2006-03-13 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS ARBROATH LIMITED Director 2014-07-08 CURRENT 1985-12-09 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS LIMITED Director 2013-12-13 CURRENT 2013-06-13 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS HILLINGTON LIMITED Director 2012-12-05 CURRENT 1956-06-15 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS BRISTOL LIMITED Director 2009-05-11 CURRENT 1975-07-28 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS UK LIMITED Director 2007-12-17 CURRENT 1991-03-01 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
2023-09-12REGISTERED OFFICE CHANGED ON 12/09/23 FROM Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR United Kingdom
2023-09-12REGISTERED OFFICE CHANGED ON 12/09/23 FROM Westrock Millennium Way West Nottingham NG8 6AW United Kingdom
2023-05-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-12-13CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-12-24CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-11-04AP01DIRECTOR APPOINTED MR STEVEN BILLINGS NICKERSON
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ALDEN MAXWELL
2021-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/20 FROM Millennium Way West Phoenix Centre Nottingham Nottinghamshire NG8 6AW
2020-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-12-09TM02Termination of appointment of Mark Richard Priestley on 2019-11-28
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD PRIESTLEY
2019-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-12-18AP01DIRECTOR APPOINTED MR NEIL WILKINSON
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITFIELD
2018-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR RICKI BRENT SMITH
2017-06-19AA01Current accounting period extended from 30/06/17 TO 30/09/17
2017-02-13AP01DIRECTOR APPOINTED MR TIMOTHY WHITFIELD
2017-02-13AP01DIRECTOR APPOINTED MR ANDREW DARRINGTON
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR YVES REGNIERS
2017-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-15AR0112/12/15 ANNUAL RETURN FULL LIST
2015-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-17AR0112/12/14 ANNUAL RETURN FULL LIST
2014-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/13
2014-05-23AA01Current accounting period shortened from 31/12/14 TO 30/06/14
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-17AR0112/12/13 ANNUAL RETURN FULL LIST
2013-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2013-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/12
2013-01-02AR0112/12/12 ANNUAL RETURN FULL LIST
2012-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12
2012-01-06AR0112/12/11 FULL LIST
2011-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2011 FROM CHURCH HOUSE ST MARYS COURT THE BROADWAY OLD AMERSHAM BUCKS HP7 0UT
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / YVES REGNIERS / 23/06/2011
2011-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11
2011-03-30AP01DIRECTOR APPOINTED YVES REGNIERS
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR GUY FALLER
2011-01-05AR0112/12/10 FULL LIST
2010-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10
2010-06-25AP01DIRECTOR APPOINTED RICKI BRENT SMITH
2009-12-30AR0112/12/09 FULL LIST
2009-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08
2009-09-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-09-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07
2009-01-19363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2009-01-14RES01ADOPT ARTICLES 26/11/2008
2009-01-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-05RES13ENTER IN TO DEBENTURE 19/12/2008
2008-08-12RES13CHANGE OF RO ADDRESS 08/08/2008
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM MISBOURNE HOUSE BADMINTON COURT RECTORY WAY OLD AMERSHAM BUCKINGHAMSHIRE HP7 0DD
2008-08-07MEM/ARTSARTICLES OF ASSOCIATION
2008-07-07RES13DEBENTURE 15/05/2008
2008-06-03RES01ADOPT ARTICLES 22/05/2008
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-31288aSECRETARY APPOINTED MARK RICHARD PRIESTLEY
2008-03-27288bAPPOINTMENT TERMINATED SECRETARY MACHIKO KUDO
2008-02-04288aNEW DIRECTOR APPOINTED
2008-02-04288bDIRECTOR RESIGNED
2007-12-20363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-13288bDIRECTOR RESIGNED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-09-13288bDIRECTOR RESIGNED
2007-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06
2007-01-20363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-01-04288bDIRECTOR RESIGNED
2006-01-03363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-09-09AAFULL ACCOUNTS MADE UP TO 02/01/05
2005-01-31363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-11-24288aNEW SECRETARY APPOINTED
2004-11-24288bSECRETARY RESIGNED
2004-09-24AAFULL ACCOUNTS MADE UP TO 28/12/03
2004-05-19288aNEW DIRECTOR APPOINTED
2004-05-19288bDIRECTOR RESIGNED
2004-02-23190LOCATION OF DEBENTURE REGISTER
2004-02-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-23363aRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-11-05AAFULL ACCOUNTS MADE UP TO 29/12/02
2003-05-22AUDAUDITOR'S RESIGNATION
2003-01-14363aRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
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 FIELD BOXMORE BRISTOL (HOLDINGS) 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 FIELD BOXMORE BRISTOL (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OVER SHARES 2010-10-05 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED AS SECURITY TRUSTEE
DEBENTURE 2009-05-29 Satisfied CHESAPEAKE HOLDINGS BV (THE "SECURITY AGENT")
DEBENTURE 2008-12-30 Satisfied WACHOVIA BANK NATIONAL ASSOCIATION AS ADMINISTRATIVE AGENT
DEBENTURE 2008-05-19 Satisfied WACHOVIA BANK NATIONAL ASSOCIATION AS ADMINISTRATIVE AGENT
DEBENTURE 1995-03-03 Satisfied ALLIED IRISH BANKS, P.L.C.
Intangible Assets
Patents
We have not found any records of FIELD BOXMORE BRISTOL (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIELD BOXMORE BRISTOL (HOLDINGS) LIMITED
Trademarks
We have not found any records of FIELD BOXMORE BRISTOL (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIELD BOXMORE BRISTOL (HOLDINGS) 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 FIELD BOXMORE BRISTOL (HOLDINGS) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where FIELD BOXMORE BRISTOL (HOLDINGS) 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 FIELD BOXMORE BRISTOL (HOLDINGS) 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 FIELD BOXMORE BRISTOL (HOLDINGS) 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.