Company NameField Services Limited
Company StatusActive
Company Number01588913
CategoryPrivate Limited Company
Incorporation Date2 October 1981(42 years, 7 months ago)
Previous NameBrockclamp Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Peter Frederic Edmonds
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
Secretary NameWendy Edmonds
NationalityBritish
StatusCurrent
Appointed16 July 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
Director NameLuther Daniel Edmonds
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1993(11 years, 5 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
Director NameMrs Wendy Edmonds
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(33 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
Director NameMichael Gordon Oldfield
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(9 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 1993)
RoleMusician
Correspondence AddressRoughwood Croft Nightingale Lane
Chalfont St Giles
Buckinghamshire
HP8 4SJ

Contact

Websitefield-services.co.uk
Telephone020 89611225
Telephone regionLondon

Location

Registered Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Field Services Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£266,120
Cash£161,201
Current Liabilities£119,350

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

31 July 2023Confirmation statement made on 16 July 2023 with updates (4 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
25 July 2022Confirmation statement made on 16 July 2022 with updates (4 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
4 November 2021Director's details changed for Luther Daniel Edmonds on 15 October 2021 (2 pages)
26 October 2021Change of details for Field Services Holdings Ltd as a person with significant control on 15 October 2021 (2 pages)
22 October 2021Registered office address changed from 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA England to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 22 October 2021 (1 page)
22 October 2021Director's details changed for Mrs Wendy Edmonds on 15 October 2021 (2 pages)
22 October 2021Secretary's details changed for Wendy Edmonds on 15 October 2021 (1 page)
22 October 2021Director's details changed for Mr Peter Frederic Edmonds on 15 October 2021 (2 pages)
20 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
20 July 2021Change of details for Field Services Holdings Ltd as a person with significant control on 20 July 2021 (2 pages)
21 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
27 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 30 August 2019 (7 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
20 August 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
2 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 February 2017Director's details changed for Luther Daniel Edmonds on 8 February 2017 (2 pages)
9 February 2017Director's details changed for Luther Daniel Edmonds on 8 February 2017 (2 pages)
8 February 2017Secretary's details changed for Wendy Edmonds on 8 February 2017 (1 page)
8 February 2017Director's details changed for Luther Daniel Edmonds on 8 February 2017 (2 pages)
8 February 2017Secretary's details changed for Wendy Edmonds on 8 February 2017 (1 page)
8 February 2017Director's details changed for Peter Frederic Edmonds on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Luther Daniel Edmonds on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Peter Frederic Edmonds on 8 February 2017 (2 pages)
24 October 2016Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 24 October 2016 (1 page)
27 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(6 pages)
29 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(6 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 May 2015Appointment of Mrs Wendy Edmonds as a director on 13 May 2015 (2 pages)
13 May 2015Appointment of Mrs Wendy Edmonds as a director on 13 May 2015 (2 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 October 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 22 October 2012 (1 page)
22 October 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 22 October 2012 (1 page)
15 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
10 August 2009Return made up to 16/07/09; full list of members (3 pages)
10 August 2009Return made up to 16/07/09; full list of members (3 pages)
22 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 August 2008Return made up to 16/07/08; full list of members (3 pages)
1 August 2008Return made up to 16/07/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 August 2007Return made up to 16/07/07; full list of members (2 pages)
21 August 2007Return made up to 16/07/07; full list of members (2 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 July 2006Return made up to 16/07/06; full list of members (2 pages)
26 July 2006Return made up to 16/07/06; full list of members (2 pages)
27 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 July 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 July 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
18 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
18 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
22 July 2004Return made up to 16/07/04; full list of members (7 pages)
22 July 2004Return made up to 16/07/04; full list of members (7 pages)
9 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
9 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 July 2003Return made up to 16/07/03; full list of members (7 pages)
23 July 2003Return made up to 16/07/03; full list of members (7 pages)
20 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
20 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
22 July 2002Return made up to 16/07/02; full list of members (7 pages)
22 July 2002Return made up to 16/07/02; full list of members (7 pages)
29 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
29 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
29 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2002Registered office changed on 30/04/02 from: sandringham guildford road woking surrey GU22 7QL (1 page)
30 April 2002Registered office changed on 30/04/02 from: sandringham guildford road woking surrey GU22 7QL (1 page)
9 August 2001Return made up to 16/07/01; full list of members (7 pages)
9 August 2001Return made up to 16/07/01; full list of members (7 pages)
8 May 2001Full accounts made up to 31 August 2000 (10 pages)
8 May 2001Full accounts made up to 31 August 2000 (10 pages)
27 July 2000Return made up to 16/07/00; full list of members (7 pages)
27 July 2000Return made up to 16/07/00; full list of members (7 pages)
2 May 2000Full accounts made up to 31 August 1999 (10 pages)
2 May 2000Full accounts made up to 31 August 1999 (10 pages)
27 July 1999Return made up to 16/07/99; no change of members (4 pages)
27 July 1999Return made up to 16/07/99; no change of members (4 pages)
19 March 1999Full accounts made up to 31 August 1998 (11 pages)
19 March 1999Full accounts made up to 31 August 1998 (11 pages)
4 August 1998Return made up to 16/07/98; no change of members (4 pages)
4 August 1998Return made up to 16/07/98; no change of members (4 pages)
6 May 1998Full accounts made up to 31 August 1997 (10 pages)
6 May 1998Full accounts made up to 31 August 1997 (10 pages)
21 August 1997Return made up to 16/07/97; full list of members (6 pages)
21 August 1997Return made up to 16/07/97; full list of members (6 pages)
3 May 1997Full accounts made up to 31 August 1996 (11 pages)
3 May 1997Registered office changed on 03/05/97 from: chancery house 53/64 chancery lane london WC2A 1QU (1 page)
3 May 1997Registered office changed on 03/05/97 from: chancery house 53/64 chancery lane london WC2A 1QU (1 page)
3 May 1997Full accounts made up to 31 August 1996 (11 pages)
29 July 1996Return made up to 16/07/96; full list of members (6 pages)
29 July 1996Return made up to 16/07/96; full list of members (6 pages)
10 June 1996Full accounts made up to 31 August 1995 (10 pages)
10 June 1996Full accounts made up to 31 August 1995 (10 pages)
26 July 1995Return made up to 16/07/95; no change of members (4 pages)
26 July 1995Return made up to 16/07/95; no change of members (4 pages)
4 July 1995Full accounts made up to 31 August 1994 (10 pages)
4 July 1995Full accounts made up to 31 August 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)