Company NameTemple Fields 510
Company StatusDissolved
Company Number01415496
CategoryPrivate Unlimited Company
Incorporation Date16 February 1979(45 years, 1 month ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Richard Atkinson
NationalityBritish
StatusClosed
Appointed22 September 1998(19 years, 7 months after company formation)
Appointment Duration24 years, 3 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStomps
Bacon End
Dunmow
Essex
CM6 1JW
Director NameMr Richard Atkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2015(35 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 27 December 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStomps Bacon End
Dunmow
Essex
CM6 1JW
Director NameMs Lily Liu
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2022(43 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameIan Barton
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(12 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address7 Edwards Meadow
Marlborough
Wiltshire
SN8 1UL
Director NameAlan John Langford
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(12 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1993)
RoleAccountant
Correspondence Address27 Field View
Chandlers Ford
Eastleigh
Hampshire
SO53 4LJ
Secretary NameMr Kenneth Rodney Ferne Bird
NationalityBritish
StatusResigned
Appointed04 October 1991(12 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 July 1997)
RoleCompany Director
Correspondence Address11 Granary Court
Bell Street
Sawbridgeworth
Herts
CM21 9QH
Director NameMr Roger John Leach
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address26 Great North Road
Brookmans Park
Hatfield
Herts
AL9 6NF
Director NameMr Andrew Gordon Tatton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(13 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 1995)
RoleGeneral Manager
Correspondence Address22 School Hill
Redhill
RH1 3EG
Director NameMr Clive Guy Sanders
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(15 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House
North End
Newbury
Berkshire
RG20 0AY
Secretary NameRobert Murray Grant
NationalityBritish
StatusResigned
Appointed21 July 1997(18 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1997)
RoleSecretary
Correspondence AddressThe Nook Bush End
Takeley
Bishops Stortford
Hertfordshire
CM22 6NN
Secretary NameAllister Patrick McLeish
NationalityBritish
StatusResigned
Appointed01 January 1998(18 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 September 1998)
RoleCompany Director
Correspondence Address1 St Johns Road
Stansted Mountfitchet
Essex
CM24 8JP
Director NameMr Andrew David Burnett
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(21 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennismore Green
Luton
Bedfordshire
LU2 8UP
Director NameMr Sean Vincent Cummins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(22 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Brooke Gardens
Bishops Stortford
Hertfordshire
CM23 5JF
Director NameAlexander Walker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(22 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Firle
23 Avenue Road
Bishops Stortford
Hertfordshire
CM23 5NT
Director NameMr Sean Vincent Cummins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(23 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Brooke Gardens
Bishops Stortford
Hertfordshire
CM23 5JF
Director NameMr Adrian Michael Whitfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(27 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden View
The Orchard, Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XF
Director NameMr Stephen Guy Bennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(38 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSynthomer Plc Temple Fields
Harlow
Essex
CM20 2BH

Contact

Telephone01279 436211
Telephone regionBishops Stortford

Location

Registered AddressYule Catto Building
Temple Fields
Harlow
Essex
CM20 2BH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£4,989,000
Current Liabilities£229,000

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
1 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
9 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
29 November 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
4 April 2018Withdrawal of a person with significant control statement on 4 April 2018 (2 pages)
29 March 2018Notification of Synthomer Plc as a person with significant control on 6 April 2016 (2 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
10 August 2017Full accounts made up to 31 December 2016 (15 pages)
10 August 2017Full accounts made up to 31 December 2016 (15 pages)
18 April 2017Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page)
18 April 2017Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page)
18 April 2017Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages)
18 April 2017Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
2 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 310.1
(6 pages)
2 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 310.1
(6 pages)
21 May 2015Full accounts made up to 31 December 2014 (13 pages)
21 May 2015Full accounts made up to 31 December 2014 (13 pages)
23 February 2015Appointment of Richard Atkinson as a director on 22 January 2015 (3 pages)
23 February 2015Appointment of Richard Atkinson as a director on 22 January 2015 (3 pages)
20 February 2015Termination of appointment of Adrian Michael Whitfield as a director on 22 January 2015 (2 pages)
20 February 2015Termination of appointment of Adrian Michael Whitfield as a director on 22 January 2015 (2 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 310.1
(6 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 310.1
(6 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 310.1
(6 pages)
15 May 2014Accounts made up to 31 December 2013 (13 pages)
15 May 2014Accounts made up to 31 December 2013 (13 pages)
15 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 310.1
(6 pages)
15 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 310.1
(6 pages)
15 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 310.1
(6 pages)
3 September 2013Accounts made up to 31 December 2012 (13 pages)
3 September 2013Accounts made up to 31 December 2012 (13 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (14 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (14 pages)
15 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (14 pages)
31 July 2012Auditor's resignation (1 page)
31 July 2012Auditor's resignation (1 page)
20 June 2012Accounts made up to 31 December 2011 (13 pages)
20 June 2012Accounts made up to 31 December 2011 (13 pages)
3 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (14 pages)
3 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (14 pages)
3 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (14 pages)
14 June 2011Accounts made up to 31 December 2010 (13 pages)
14 June 2011Accounts made up to 31 December 2010 (13 pages)
9 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (14 pages)
9 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (14 pages)
9 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (14 pages)
23 June 2010Accounts made up to 31 December 2009 (13 pages)
23 June 2010Accounts made up to 31 December 2009 (13 pages)
13 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (14 pages)
13 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (14 pages)
13 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (14 pages)
22 October 2009Accounts made up to 31 December 2008 (12 pages)
22 October 2009Accounts made up to 31 December 2008 (12 pages)
26 November 2008Return made up to 04/10/08; full list of members (4 pages)
26 November 2008Return made up to 04/10/08; full list of members (4 pages)
28 October 2008Accounts made up to 31 December 2007 (11 pages)
28 October 2008Accounts made up to 31 December 2007 (11 pages)
28 October 2007Accounts made up to 31 December 2006 (11 pages)
28 October 2007Accounts made up to 31 December 2006 (11 pages)
9 October 2007Return made up to 04/10/07; full list of members (3 pages)
9 October 2007Return made up to 04/10/07; full list of members (3 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
4 November 2006Accounts made up to 31 December 2005 (11 pages)
4 November 2006Accounts made up to 31 December 2005 (11 pages)
19 October 2006Return made up to 04/10/06; full list of members (3 pages)
19 October 2006Return made up to 04/10/06; full list of members (3 pages)
19 September 2006New director appointed (3 pages)
19 September 2006New director appointed (3 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
1 December 2005Return made up to 04/10/05; full list of members (3 pages)
1 December 2005Return made up to 04/10/05; full list of members (3 pages)
3 November 2005Accounts made up to 31 December 2004 (11 pages)
3 November 2005Accounts made up to 31 December 2004 (11 pages)
12 November 2004Return made up to 04/10/04; full list of members (3 pages)
12 November 2004Return made up to 04/10/04; full list of members (3 pages)
13 October 2004Accounts made up to 31 December 2003 (11 pages)
13 October 2004Accounts made up to 31 December 2003 (11 pages)
14 April 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 April 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 October 2003Accounts made up to 31 December 2002 (12 pages)
30 October 2003Accounts made up to 31 December 2002 (12 pages)
20 October 2003Return made up to 04/10/03; full list of members (6 pages)
20 October 2003Return made up to 04/10/03; full list of members (6 pages)
25 September 2003Resolutions
  • RES13 ‐ Res ratified & approved 26/08/03
(1 page)
25 September 2003Resolutions
  • RES13 ‐ Res ratified & approved 26/08/03
(1 page)
1 July 2003Registered office changed on 01/07/03 from: temple fielduilding central roads harlow essex CM20 2BH (1 page)
1 July 2003Registered office changed on 01/07/03 from: temple fielduilding central roads harlow essex CM20 2BH (1 page)
25 October 2002Accounts made up to 31 December 2001 (8 pages)
25 October 2002Accounts made up to 31 December 2001 (8 pages)
14 October 2002Return made up to 04/10/02; full list of members (6 pages)
14 October 2002Return made up to 04/10/02; full list of members (6 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2002Resolutions
  • RES13 ‐ Re:transfer sh prem acc 29/08/02
(1 page)
8 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2002New director appointed (2 pages)
8 October 2002Resolutions
  • RES13 ‐ Re:transfer sh prem acc 29/08/02
(1 page)
18 August 2002Auditor's resignation (2 pages)
18 August 2002Auditor's resignation (2 pages)
14 August 2002Declaration of assent for reregistration to UNLTD (1 page)
14 August 2002Memorandum and Articles of Association (8 pages)
14 August 2002Director resigned (1 page)
14 August 2002Members' assent for rereg from LTD to UNLTD (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Declaration of assent for reregistration to UNLTD (1 page)
14 August 2002Application for reregistration from LTD to UNLTD (2 pages)
14 August 2002Certificate of re-registration from Limited to Unlimited (1 page)
14 August 2002Members' assent for rereg from LTD to UNLTD (1 page)
14 August 2002Certificate of re-registration from Limited to Unlimited (1 page)
14 August 2002Memorandum and Articles of Association (8 pages)
14 August 2002Application for reregistration from LTD to UNLTD (2 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
28 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2001Return made up to 04/10/01; full list of members (6 pages)
22 October 2001Return made up to 04/10/01; full list of members (6 pages)
12 October 2001£ nc 100/200000000 31/08/01 (1 page)
12 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 October 2001£ nc 100/200000000 31/08/01 (1 page)
12 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
8 June 2001Company name changed unilock office screens LIMITED\certificate issued on 08/06/01 (2 pages)
8 June 2001Company name changed unilock office screens LIMITED\certificate issued on 08/06/01 (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
19 October 2000Return made up to 04/10/00; full list of members (5 pages)
19 October 2000Return made up to 04/10/00; full list of members (5 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
14 October 1999Return made up to 04/10/99; no change of members (5 pages)
14 October 1999Return made up to 04/10/99; no change of members (5 pages)
21 December 1998Secretary's particulars changed (1 page)
21 December 1998Secretary's particulars changed (1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
20 October 1998Return made up to 04/10/98; no change of members (4 pages)
20 October 1998Return made up to 04/10/98; no change of members (4 pages)
25 January 1998Director's particulars changed (1 page)
25 January 1998Director's particulars changed (1 page)
19 January 1998Secretary resigned (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998New secretary appointed (2 pages)
29 October 1997Secretary's particulars changed (1 page)
29 October 1997Secretary's particulars changed (1 page)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
24 October 1997Return made up to 04/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 1997Return made up to 04/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 1997New secretary appointed (2 pages)
24 July 1997New secretary appointed (2 pages)
15 October 1996Return made up to 04/10/96; full list of members (6 pages)
15 October 1996Return made up to 04/10/96; full list of members (6 pages)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
8 October 1996Registered office changed on 08/10/96 from: gillingham house 38-44 gillingham street london SW1V 1HP (1 page)
8 October 1996Registered office changed on 08/10/96 from: gillingham house 38-44 gillingham street london SW1V 1HP (1 page)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
10 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
10 October 1995Return made up to 04/10/95; full list of members (6 pages)
10 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
10 October 1995Return made up to 04/10/95; full list of members (6 pages)