Company NameFyfield Holdings Limited
DirectorErika Meta Rosendale
Company StatusActive
Company Number04439607
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

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
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
Address Matches2 other UK companies use this postal address

Shareholders

74 at £1Mrs E.m. Rosendale
74.00%
Ordinary
26 at £1Executors Of F.j. Rosendale
26.00%
Ordinary

Financials

Year2014
Net Worth£229,771

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

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

Filing History

16 January 2024Confirmation statement made on 5 January 2024 with updates (5 pages)
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 England 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 (2 pages)
2 August 2019Micro company accounts made up to 31 October 2018 (3 pages)
21 May 2019Change of details for Mrs Erica Meta Rosendale as a person with significant control on 21 May 2019 (2 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 (4 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 15 May 2017 with updates (4 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)
12 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (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
(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
(3 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 (4 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (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)
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 1 in full (4 pages)
23 May 2014Satisfaction of charge 1 in full (4 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 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
28 May 2012Register inspection address has been changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY England (1 page)
28 May 2012Register inspection address has been changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY England (1 page)
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 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 May 2010Register(s) moved to registered inspection location (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 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)
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 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 2010Secretary's details changed for Frederick John Rosendale on 1 October 2009 (1 page)
18 May 2010Secretary's details changed for Frederick John Rosendale on 1 October 2009 (1 page)
19 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 June 2009Return made up to 15/05/09; full list of members (3 pages)
5 June 2009Location of debenture register (1 page)
5 June 2009Location of register of members (1 page)
5 June 2009Registered office changed on 05/06/2009 from unit 7A hallsford bridge industrial estate ongar essex CM5 9RB (1 page)
5 June 2009Location of debenture register (1 page)
5 June 2009Registered office changed on 05/06/2009 from unit 7A hallsford bridge industrial estate ongar essex CM5 9RB (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)
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 (5 pages)
20 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 June 2007Return made up to 15/05/07; no change of members (6 pages)
3 June 2007Return made up to 15/05/07; no change of members (6 pages)
23 May 2007Registered office changed on 23/05/07 from: four wantz corner fyfield road ongar essex CM5 0AH (1 page)
23 May 2007Registered office changed on 23/05/07 from: four wantz corner fyfield road ongar essex CM5 0AH (1 page)
28 June 2006Return made up to 15/05/06; full list of members (6 pages)
28 June 2006Return made up to 15/05/06; full list of members (6 pages)
11 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 May 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 (6 pages)
18 May 2005Return made up to 15/05/05; full list of members (6 pages)
25 May 2004Return made up to 15/05/04; full list of members (6 pages)
25 May 2004Return made up to 15/05/04; full list of members (6 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)
9 June 2003Return made up to 15/05/03; full list of members (6 pages)
9 June 2003Return made up to 15/05/03; full list of members (6 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
14 October 2002Resolutions
  • RES13 ‐ Deed trans/auth dir sec 08/10/02
(1 page)
14 October 2002Resolutions
  • RES13 ‐ Deed trans/auth dir sec 08/10/02
(1 page)
25 July 2002Ad 07/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2002Ad 07/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2002Particulars of contract relating to shares (4 pages)
25 July 2002Particulars of contract relating to shares (4 pages)
14 July 2002Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
14 July 2002Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002New secretary appointed (2 pages)
15 May 2002Incorporation (15 pages)
15 May 2002Incorporation (15 pages)