Company NameFieldgate Dock Management Limited
Company StatusActive
Company Number02470235
CategoryPrivate Limited Company
Incorporation Date14 February 1990(34 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameCatherine Lucy Button
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1998(8 years, 8 months after company formation)
Appointment Duration25 years, 6 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address5 Grange Court
Melton
Woodbridge
Suffolk
IP12 1SL
Director NamePeter James Coupland
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1999(9 years, 8 months after company formation)
Appointment Duration24 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Fieldgate Dock
Brightlingsea
Colchester
Essex
CO7 0BA
Secretary NameJohn Edward Button
NationalityBritish
StatusCurrent
Appointed01 November 1999(9 years, 8 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address5 Grange Court
Melton
Woodbridge
Suffolk
IP12 1SL
Director NameBrian Stanley Roberts
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2003(12 years, 11 months after company formation)
Appointment Duration21 years, 3 months
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address4 Fieldgate Dock
Brightlingsea
Essex
CO7 0BA
Director NameMr Christopher James Matthews
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(30 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleMarine Engineering Manager
Country of ResidenceEngland
Correspondence AddressWestwinds Lower Park Road
Brightlingsea
Colchester
Essex
CO7 0JS
Director NameMr Edward Douwe Peter Alistair Mallett
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(32 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressKings Court Farm Cooksmill Green
Chelmsford
CM1 3SH
Director NameMr Timothy Charles Matthews
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(2 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11 Winckford Close
Little Waltham
Chelmsford
Essex
CM3 3NU
Director NameJudy Starling
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(2 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 February 1999)
RoleCaterer
Correspondence Address50 Hardy Road
Blackheath
London
SE3 7NN
Director NameAmanda Joan Swann
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 February 1995)
RoleHousewife
Correspondence Address2 Fieldgate Dock
Brightlingsea
Colchester
Essex
CO7 0BA
Director NameRosalind Sallie Fisher
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(2 years, 4 months after company formation)
Appointment Duration26 years, 5 months (resigned 28 December 2018)
RoleDirectors Assistant
Country of ResidenceUnited Kingdom
Correspondence Address7 Fieldgate Dock
Waterside
Brightlingsea
Essex
CO7 0BA
Director NameMrs Rosemary Elaine Tinney
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(2 years, 4 months after company formation)
Appointment Duration31 years, 8 months (resigned 01 March 2024)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBerden Priory
Berden
Bishops Stortford
Hertfordshire
CM23 1AW
Secretary NameMr Timothy Charles Matthews
NationalityBritish
StatusResigned
Appointed09 July 1992(2 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Winckford Close
Little Waltham
Chelmsford
Essex
CM3 3NU
Director NameEnid Alice Farthing
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(4 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Fieldgate Dock
Brightlingsea
Colchester
Essex
CO7 0BA
Director NameAlison Taylor
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1995(4 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 September 1998)
RoleHousewife
Correspondence Address5 Fieldgate Dock
Brightlingsea
Colchester
Essex
CO7 0BA
Director NameClive Runacres
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1999(9 years, 8 months after company formation)
Appointment Duration22 years, 6 months (resigned 28 April 2022)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3 Fieldgate Dock
Brightlingsea
Colchester
Essex
CO7 0BA
Director NameDr Ian David Swann
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(20 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 August 2021)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCricketers Newlands Lane
Chichester
West Sussex
PO19 3AU

Location

Registered AddressSaxon House
27 Duke Street
Chelmsford
CM1 1HT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Brian Stanley Roberts
14.29%
Ordinary
1 at £1Clive Runacres
14.29%
Ordinary
1 at £1Diana Glanfield & Catherine Lucy Button
14.29%
Ordinary
1 at £1Enid Alice Farthing
14.29%
Ordinary
1 at £1Frances Coupland & Peter James Coupland
14.29%
Ordinary
1 at £1Rosalind Sallie Fisher
14.29%
Ordinary
1 at £1Rosemary Elaine Tinney
14.29%
Ordinary

Financials

Year2014
Net Worth£244
Cash£2,777
Current Liabilities£3,866

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

6 March 2024Termination of appointment of Rosemary Elaine Tinney as a director on 1 March 2024 (1 page)
17 August 2023Total exemption full accounts made up to 5 April 2023 (8 pages)
9 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
5 October 2022Appointment of Mr Edward Douwe Peter Alistair Mallett as a director on 1 October 2022 (2 pages)
31 August 2022Total exemption full accounts made up to 5 April 2022 (8 pages)
9 July 2022Confirmation statement made on 9 July 2022 with updates (4 pages)
4 May 2022Termination of appointment of Clive Runacres as a director on 28 April 2022 (1 page)
14 October 2021Registered office address changed from C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 14 October 2021 (1 page)
12 October 2021Registered office address changed from Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY England to C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT on 12 October 2021 (1 page)
6 September 2021Total exemption full accounts made up to 5 April 2021 (8 pages)
17 August 2021Termination of appointment of Ian David Swann as a director on 17 August 2021 (1 page)
13 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
13 July 2021Registered office address changed from Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS to Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY on 13 July 2021 (1 page)
25 October 2020Micro company accounts made up to 5 April 2020 (3 pages)
2 October 2020Appointment of Mr Christopher James Matthews as a director on 1 October 2020 (2 pages)
9 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
26 July 2019Micro company accounts made up to 5 April 2019 (2 pages)
12 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
28 December 2018Termination of appointment of Rosalind Sallie Fisher as a director on 28 December 2018 (1 page)
23 October 2018Micro company accounts made up to 5 April 2018 (2 pages)
10 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
17 October 2017Micro company accounts made up to 5 April 2017 (2 pages)
17 October 2017Micro company accounts made up to 5 April 2017 (2 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
3 October 2016Micro company accounts made up to 5 April 2016 (2 pages)
3 October 2016Micro company accounts made up to 5 April 2016 (2 pages)
22 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
8 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
8 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
8 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 7
(11 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 7
(11 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 7
(11 pages)
7 September 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
7 September 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
7 September 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 7
(11 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 7
(11 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 7
(11 pages)
7 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
7 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
7 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (11 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (11 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (11 pages)
9 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (11 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (11 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (11 pages)
7 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (11 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (11 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (11 pages)
16 September 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
16 September 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
16 September 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
8 September 2010Appointment of Dr Ian David Swann as a director (2 pages)
8 September 2010Appointment of Dr Ian David Swann as a director (2 pages)
1 September 2010Termination of appointment of Enid Farthing as a director (1 page)
1 September 2010Termination of appointment of Enid Farthing as a director (1 page)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (11 pages)
22 July 2010Director's details changed for Enid Alice Farthing on 9 July 2010 (2 pages)
22 July 2010Director's details changed for Peter James Coupland on 9 July 2010 (2 pages)
22 July 2010Director's details changed for Brian Stanley Roberts on 9 July 2010 (2 pages)
22 July 2010Director's details changed for Rosalind Sallie Fisher on 9 July 2010 (2 pages)
22 July 2010Director's details changed for Mrs Rosemary Elaine Tinney on 9 July 2010 (2 pages)
22 July 2010Director's details changed for Peter James Coupland on 9 July 2010 (2 pages)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (11 pages)
22 July 2010Director's details changed for Catherine Lucy Button on 9 July 2010 (2 pages)
22 July 2010Director's details changed for Brian Stanley Roberts on 9 July 2010 (2 pages)
22 July 2010Director's details changed for Mrs Rosemary Elaine Tinney on 9 July 2010 (2 pages)
22 July 2010Director's details changed for Peter James Coupland on 9 July 2010 (2 pages)
22 July 2010Director's details changed for Clive Runacres on 9 July 2010 (2 pages)
22 July 2010Director's details changed for Clive Runacres on 9 July 2010 (2 pages)
22 July 2010Director's details changed for Mrs Rosemary Elaine Tinney on 9 July 2010 (2 pages)
22 July 2010Director's details changed for Enid Alice Farthing on 9 July 2010 (2 pages)
22 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (11 pages)
22 July 2010Director's details changed for Enid Alice Farthing on 9 July 2010 (2 pages)
22 July 2010Director's details changed for Brian Stanley Roberts on 9 July 2010 (2 pages)
22 July 2010Director's details changed for Catherine Lucy Button on 9 July 2010 (2 pages)
22 July 2010Director's details changed for Rosalind Sallie Fisher on 9 July 2010 (2 pages)
22 July 2010Director's details changed for Clive Runacres on 9 July 2010 (2 pages)
22 July 2010Director's details changed for Rosalind Sallie Fisher on 9 July 2010 (2 pages)
22 July 2010Director's details changed for Catherine Lucy Button on 9 July 2010 (2 pages)
27 August 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
27 August 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
27 August 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
10 July 2009Return made up to 09/07/09; full list of members (7 pages)
10 July 2009Return made up to 09/07/09; full list of members (7 pages)
1 September 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
1 September 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
1 September 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
16 July 2008Return made up to 09/07/08; full list of members (7 pages)
16 July 2008Return made up to 09/07/08; full list of members (7 pages)
1 September 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
1 September 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
1 September 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
13 July 2007Return made up to 09/07/07; full list of members (5 pages)
13 July 2007Return made up to 09/07/07; full list of members (5 pages)
24 October 2006Accounts made up to 5 April 2006 (7 pages)
24 October 2006Accounts made up to 5 April 2006 (7 pages)
24 October 2006Accounts made up to 5 April 2006 (7 pages)
14 July 2006Return made up to 09/07/06; full list of members (5 pages)
14 July 2006Return made up to 09/07/06; full list of members (5 pages)
7 September 2005Accounts made up to 5 April 2005 (7 pages)
7 September 2005Accounts made up to 5 April 2005 (7 pages)
7 September 2005Accounts made up to 5 April 2005 (7 pages)
9 August 2005Return made up to 09/07/05; full list of members (5 pages)
9 August 2005Return made up to 09/07/05; full list of members (5 pages)
7 September 2004Accounts made up to 5 April 2004 (7 pages)
7 September 2004Accounts made up to 5 April 2004 (7 pages)
7 September 2004Accounts made up to 5 April 2004 (7 pages)
28 July 2004Return made up to 09/07/04; full list of members (11 pages)
28 July 2004Return made up to 09/07/04; full list of members (11 pages)
17 September 2003Accounts made up to 5 April 2003 (7 pages)
17 September 2003Accounts made up to 5 April 2003 (7 pages)
17 September 2003Accounts made up to 5 April 2003 (7 pages)
20 July 2003Return made up to 09/07/03; full list of members (11 pages)
20 July 2003Return made up to 09/07/03; full list of members (11 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
19 August 2002Accounts made up to 5 April 2002 (7 pages)
19 August 2002Accounts made up to 5 April 2002 (7 pages)
19 August 2002Accounts made up to 5 April 2002 (7 pages)
9 August 2002Return made up to 09/07/02; full list of members (11 pages)
9 August 2002Return made up to 09/07/02; full list of members (11 pages)
7 September 2001Accounts made up to 5 April 2001 (7 pages)
7 September 2001Accounts made up to 5 April 2001 (7 pages)
7 September 2001Accounts made up to 5 April 2001 (7 pages)
9 August 2001Return made up to 09/07/01; full list of members (10 pages)
9 August 2001Return made up to 09/07/01; full list of members (10 pages)
30 October 2000Accounts made up to 5 April 2000 (7 pages)
30 October 2000Accounts made up to 5 April 2000 (7 pages)
30 October 2000Accounts made up to 5 April 2000 (7 pages)
20 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 January 2000Accounts made up to 5 April 1999 (7 pages)
17 January 2000Accounts made up to 5 April 1999 (7 pages)
17 January 2000Accounts made up to 5 April 1999 (7 pages)
4 November 1999New director appointed (2 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999New director appointed (2 pages)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998Accounts made up to 5 April 1998 (7 pages)
13 November 1998Accounts made up to 5 April 1998 (7 pages)
13 November 1998Director resigned (1 page)
13 November 1998Accounts made up to 5 April 1998 (7 pages)
25 August 1998Return made up to 09/07/98; full list of members (8 pages)
25 August 1998Return made up to 09/07/98; full list of members (8 pages)
4 February 1998Accounts made up to 5 April 1997 (7 pages)
4 February 1998Accounts made up to 5 April 1997 (7 pages)
4 February 1998Accounts made up to 5 April 1997 (7 pages)
20 July 1997Return made up to 09/07/97; full list of members
  • 363(287) ‐ Registered office changed on 20/07/97
(8 pages)
20 July 1997Return made up to 09/07/97; full list of members
  • 363(287) ‐ Registered office changed on 20/07/97
(8 pages)
6 February 1997Accounts made up to 5 April 1996 (7 pages)
6 February 1997Accounts made up to 5 April 1996 (7 pages)
6 February 1997Accounts made up to 5 April 1996 (7 pages)
20 January 1997Return made up to 09/07/96; full list of members (8 pages)
20 January 1997Return made up to 09/07/96; full list of members (8 pages)
14 February 1996Accounts made up to 5 April 1995 (7 pages)
14 February 1996Accounts made up to 5 April 1995 (7 pages)
14 February 1996Director resigned;new director appointed (2 pages)
14 February 1996Accounts made up to 5 April 1995 (7 pages)
14 February 1996Return made up to 09/07/95; full list of members (8 pages)
14 February 1996Return made up to 09/07/95; full list of members (8 pages)
14 February 1996Director resigned;new director appointed (2 pages)
14 March 1995Ad 05/02/95--------- £ si 5@1=5 £ ic 2/7 (2 pages)
14 March 1995Ad 05/02/95--------- £ si 5@1=5 £ ic 2/7 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)