Company Information for FIELDMASTERS LTD
C/O SEFTONS, 135 - 143 UNION STREET, OLDHAM, LANCASHIRE, OL1 1TE,
|
Company Registration Number
03378452
Private Limited Company
Active |
Company Name | |
---|---|
FIELDMASTERS LTD | |
Legal Registered Office | |
C/O SEFTONS 135 - 143 UNION STREET OLDHAM LANCASHIRE OL1 1TE Other companies in OL1 | |
Company Number | 03378452 | |
---|---|---|
Company ID Number | 03378452 | |
Date formed | 1997-05-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 26/01/2016 | |
Return next due | 23/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB693353315 |
Last Datalog update: | 2024-03-07 03:10:33 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FIELDMASTERS ( NORTH WEST ) LIMITED | 4 BELMONT AVENUE ATHERTON MANCHESTER M46 9RR | Active | Company formed on the 2014-05-28 | |
Fieldmasters Canada Inc. | 205 Riviera Drive Unit 7 MARKHAM Ontario L3R 5J8 | Dissolved | Company formed on the 2000-04-06 | |
FIELDMASTERS SYNTHETIC GRASS & LANDSCAPE DESIGN INC. | 37 Routledge Drive Richmond Hill Ontario L4E 0C4 | Active - Dissolution Pending (Non-compliance) | Company formed on the 2013-03-12 | |
FIELDMASTERS GUN CLUB, INC. | Erie | Active | Company formed on the 1962-03-01 | |
FIELDMASTERS, INC. | 2900 14TH ST., N. NAPLES FL 33940 | Inactive | Company formed on the 1988-02-04 |
Officer | Role | Date Appointed |
---|---|---|
D R SEFTON & CO (SECRETARIAL) LTD. |
||
ANDREW DAVID CLARK |
||
DAVID BARRIE CLARK |
||
STEPHEN BARRIE CLARK |
||
SUSAN EDLINGTON CLARK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
D R SEFTON & CO SECRETARIES LTD |
Company Secretary | ||
DAVID RUSSELL SEFTON |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILSON CHAN LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
LAGAN RESTAURANT LIMITED | Company Secretary | 2007-11-02 | CURRENT | 2007-11-02 | Dissolved 2015-10-20 | |
BULLS HEAD (GLOSSOP) LIMITED | Company Secretary | 2007-10-08 | CURRENT | 2007-10-08 | Dissolved 2015-11-17 | |
FALLON J J ENGINEERS LIMITED | Company Secretary | 2007-08-06 | CURRENT | 2007-08-06 | Dissolved 2014-09-30 | |
MJI ENGINEERS LIMITED | Company Secretary | 2007-07-11 | CURRENT | 2007-07-11 | Active - Proposal to Strike off | |
THE PRACHEE LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2007-07-10 | Active | |
SILVER FOUNTAIN ENTERPRISES LIMITED | Company Secretary | 2007-07-01 | CURRENT | 2007-06-19 | Dissolved 2017-03-14 | |
TTX WAREHOUSING & DISTRIBUTION LIMITED | Company Secretary | 2007-06-08 | CURRENT | 2007-06-08 | Active | |
THE PALATINE (HADFIELD) LIMITED | Company Secretary | 2007-06-01 | CURRENT | 2007-06-01 | Active | |
MERRYFAIR LTD | Company Secretary | 2007-04-01 | CURRENT | 2007-03-12 | Dissolved 2014-09-23 | |
BARSON LIFT COMPANY LIMITED | Company Secretary | 2006-12-05 | CURRENT | 2006-12-05 | Dissolved 2015-08-21 | |
M E P HEALTH & SAFETY SERVICES LIMITED | Company Secretary | 2006-10-18 | CURRENT | 2006-10-18 | Active - Proposal to Strike off | |
EXOTIC FOOD LIMITED | Company Secretary | 2006-08-31 | CURRENT | 2006-04-28 | Dissolved 2014-06-07 | |
MAPLE PROJECTS (NW) LTD | Company Secretary | 2006-08-31 | CURRENT | 2005-05-09 | Dissolved 2014-08-19 | |
GOLDFIELD INVESTMENTS LTD | Company Secretary | 2006-08-31 | CURRENT | 2005-10-06 | Dissolved 2013-10-15 | |
BARMAINE LTD | Company Secretary | 2006-08-31 | CURRENT | 2006-05-31 | Dissolved 2014-02-25 | |
GLOBAL ASSETS (NW) LIMITED | Company Secretary | 2006-08-31 | CURRENT | 2005-09-28 | Dissolved 2013-10-29 | |
LAWPICK LTD | Company Secretary | 2006-08-31 | CURRENT | 2005-01-21 | Dissolved 2015-09-01 | |
COMPLETE (N/W) LTD | Company Secretary | 2006-08-31 | CURRENT | 2005-04-12 | Active - Proposal to Strike off | |
P & J MEMORIALS LTD | Company Secretary | 2006-08-31 | CURRENT | 2006-06-30 | Active | |
PENMORE DEVELOPMENTS LTD | Company Secretary | 2006-08-31 | CURRENT | 2005-09-01 | Active | |
SEFTONS LIMITED | Company Secretary | 2006-08-31 | CURRENT | 2006-03-28 | Active | |
CLEARCOAT (NORTH WEST) LIMITED | Company Secretary | 2006-08-31 | CURRENT | 2006-07-10 | Active | |
MACDONALD DEVELOPMENTS LTD | Company Secretary | 2006-08-24 | CURRENT | 2003-11-06 | Active - Proposal to Strike off | |
NEXT CAR 4U LIMITED | Company Secretary | 2006-08-21 | CURRENT | 2006-08-21 | Dissolved 2015-08-21 | |
HEYROD VILLAGE STORE LIMITED | Company Secretary | 2006-08-01 | CURRENT | 2004-06-23 | Dissolved 2014-05-13 | |
J & J ACCIDENT REPAIR CENTRE LTD | Company Secretary | 2006-08-01 | CURRENT | 1999-02-11 | Dissolved 2013-08-16 | |
NORTH WEST DIRECT FREIGHT LTD | Company Secretary | 2006-08-01 | CURRENT | 2003-12-19 | Dissolved 2017-12-27 | |
HUNTER INTERNATIONAL LIMITED | Company Secretary | 2006-08-01 | CURRENT | 1999-12-17 | Liquidation | |
ESTATE MAINTENANCE SERVICES (NORTH WEST) LTD | Company Secretary | 2006-08-01 | CURRENT | 2004-03-02 | Active - Proposal to Strike off | |
MAINLINK COMPUTER CONSULTANTS LIMITED | Company Secretary | 2006-08-01 | CURRENT | 1995-06-02 | Active - Proposal to Strike off | |
STECON LTD | Company Secretary | 2006-08-01 | CURRENT | 1999-04-28 | Active | |
WESTEAST N/W LIMITED | Company Secretary | 2006-08-01 | CURRENT | 2002-07-11 | Active - Proposal to Strike off | |
LANSDOWNE TRADING SERVICES LIMITED | Company Secretary | 2006-08-01 | CURRENT | 1996-11-14 | Active | |
JAYSURE MANUFACTURING LIMITED | Company Secretary | 2006-08-01 | CURRENT | 1980-11-18 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 06/02/24 FROM 139-143 Union Street Oldham OL1 1TE England | ||
CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES | ||
Termination of appointment of D R Sefton & Co (Secretarial) Ltd. on 2023-11-01 | ||
CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES | |
PSC07 | CESSATION OF ANDREW DAVID CLARK AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BARRIE CLARK | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BARRIE CLARK | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CLARK | |
LATEST SOC | 14/12/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/17 FROM C/O D R Sefton & Co 141 Union Street Oldham Lancashire OL1 1TE | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BARRIE CLARKE / 03/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID CLARKE / 03/02/2015 | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 20/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen Barry Clarke on 2015-04-27 | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID CLARKE | |
AP01 | DIRECTOR APPOINTED MR STEPHEN BARRY CLARKE | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 20/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/12 ANNUAL RETURN FULL LIST | |
SH01 | 11/04/12 STATEMENT OF CAPITAL GBP 200 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRIE CLARK / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRIE CLARK / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN EDLINGTON CLARK / 01/05/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / D R SEFTON & CO (SECRETARIAL) LTD. / 01/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 08/04/99 | |
363s | RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
DISS6 | STRIKE-OFF ACTION SUSPENDED | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 30/10/97 FROM: UNIT 2A FOX INDUSTRIAL ESTATE BLACKPOOL LANCASHIRE FY2 0QZ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98 | |
287 | REGISTERED OFFICE CHANGED ON 19/06/97 FROM: WELLINGTON HOUSE CHEW VALLEY ROAD OLDHAM OL3 7AF | |
88(2)R | AD 13/06/97--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 16/06/97 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 1998-11-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
Creditors Due Within One Year | 2012-04-01 | £ 35,782 |
---|
Creditors and other liabilities
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 FIELDMASTERS LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 10,809 |
Current Assets | 2012-04-01 | £ 40,307 |
Debtors | 2012-04-01 | £ 19,065 |
Stocks Inventory | 2012-04-01 | £ 10,433 |
Tangible Fixed Assets | 2012-04-01 | £ 12,850 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Blackpool Council | |
|
Private Contractors |
Blackpool Council | |
|
Private Contractors |
Blackpool Council | |
|
Private Contractors |
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.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | FIELDMASTERS LTD | Event Date | 1998-11-17 |
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. |