Company NameFyfield Equipment Limited
DirectorsErika Meta Rosendale and Stephanie Rosendale Wyatt
Company StatusActive
Company Number04438919
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 12 months ago)
Previous NameOngar Sale Rooms Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameErika Meta Rosendale
Date of BirthMay 1946 (Born 78 years ago)
NationalityGerman
StatusCurrent
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7a
Hallsford Bridge Industrial
Estate Ongar
Essex
CM5 9RB
Director NameStephanie Rosendale Wyatt
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2002(3 weeks, 5 days after company formation)
Appointment Duration21 years, 11 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 7a
Hallsford Bridge Industrial
Estate Ongar
Essex
CM5 9RB
Secretary NameFrederick John Rosendale
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 7a
Hallsford Bridge Industrial
Estate Ongar
Essex
CM5 9RB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitefyfieldequipment.co.uk
Telephone01277 362987
Telephone regionBrentwood

Location

Registered AddressUnit 7a
Hallsford Bridge Industrial
Estate Ongar
Essex
CM5 9RB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishStondon Massey
WardTipps Cross

Shareholders

100 at £1Fyfield Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,048,143
Cash£561,014
Current Liabilities£345,025

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return15 May 2023 (11 months, 4 weeks ago)
Next Return Due29 May 2024 (2 weeks, 6 days from now)

Charges

1 October 2004Delivered on: 7 October 2004
Satisfied on: 9 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at unit 5 hallsford bridge industrial estate stondon road ongar essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 January 2003Delivered on: 9 January 2003
Satisfied on: 12 November 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 hallsford bridge industrial estate stondon road ongar (freehold) t/n's EX537318 & EX494345. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 October 2002Delivered on: 17 October 2002
Satisfied on: 23 May 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 October 2002Delivered on: 17 October 2002
Satisfied on: 23 May 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being unit 7A hallsford bridge industrial estate ongar brentwood essex t/n EX287965. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

24 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
23 May 2023Register inspection address has been changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom to 910 the Crescent Highwoods Colchester CO4 9YQ (1 page)
22 March 2023Micro company accounts made up to 31 October 2022 (4 pages)
28 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
16 May 2022Confirmation statement made on 15 May 2022 with updates (5 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
24 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
20 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 31 October 2019 (3 pages)
2 August 2019Micro company accounts made up to 31 October 2018 (3 pages)
21 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
16 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Termination of appointment of Frederick John Rosendale as a secretary on 20 April 2015 (1 page)
11 June 2015Termination of appointment of Frederick John Rosendale as a secretary on 20 April 2015 (1 page)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
23 May 2014Satisfaction of charge 2 in full (4 pages)
23 May 2014Satisfaction of charge 2 in full (4 pages)
23 May 2014Satisfaction of charge 1 in full (5 pages)
23 May 2014Satisfaction of charge 1 in full (5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
4 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 May 2012Register inspection address has been changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY (1 page)
28 May 2012Register inspection address has been changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY (1 page)
28 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
19 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Secretary's details changed for Frederick John Rosendale on 1 October 2009 (1 page)
18 May 2010Director's details changed for Stephanie Rosendale Wyatt on 1 October 2009 (2 pages)
18 May 2010Secretary's details changed for Frederick John Rosendale on 1 October 2009 (1 page)
18 May 2010Director's details changed for Stephanie Rosendale Wyatt on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Stephanie Rosendale Wyatt on 1 October 2009 (2 pages)
18 May 2010Secretary's details changed for Frederick John Rosendale on 1 October 2009 (1 page)
18 May 2010Director's details changed for Erika Meta Rosendale on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Erika Meta Rosendale on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Erika Meta Rosendale on 1 October 2009 (2 pages)
19 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
19 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 June 2009Location of register of members (1 page)
5 June 2009Return made up to 15/05/09; full list of members (3 pages)
5 June 2009Location of register of members (1 page)
5 June 2009Return made up to 15/05/09; full list of members (3 pages)
26 August 2008Return made up to 15/05/08; full list of members (3 pages)
26 August 2008Return made up to 15/05/08; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
20 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
12 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 June 2007Return made up to 15/05/07; no change of members (7 pages)
3 June 2007Return made up to 15/05/07; no change of members (7 pages)
23 May 2007Registered office changed on 23/05/07 from: four wantz corner ongar essex CM5 0AH (1 page)
23 May 2007Registered office changed on 23/05/07 from: four wantz corner ongar essex CM5 0AH (1 page)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 June 2006Return made up to 15/05/06; full list of members (7 pages)
28 June 2006Return made up to 15/05/06; full list of members (7 pages)
11 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 May 2005Return made up to 15/05/05; full list of members (7 pages)
18 May 2005Return made up to 15/05/05; full list of members (7 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
25 May 2004Return made up to 15/05/04; full list of members (7 pages)
25 May 2004Return made up to 15/05/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
12 November 2003Declaration of satisfaction of mortgage/charge (1 page)
12 November 2003Declaration of satisfaction of mortgage/charge (1 page)
9 June 2003Return made up to 15/05/03; full list of members (7 pages)
9 June 2003Return made up to 15/05/03; full list of members (7 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
11 December 2002Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
11 December 2002Ad 30/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 December 2002Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
11 December 2002Ad 30/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
14 October 2002Resolutions
  • RES13 ‐ Trans of deeds 08/10/02
(1 page)
14 October 2002Resolutions
  • RES13 ‐ Trans of deeds 08/10/02
(1 page)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
20 June 2002Company name changed ongar sale rooms LIMITED\certificate issued on 20/06/02 (2 pages)
20 June 2002Company name changed ongar sale rooms LIMITED\certificate issued on 20/06/02 (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002New secretary appointed (2 pages)
15 May 2002Incorporation (15 pages)
15 May 2002Incorporation (15 pages)