T.W. FIELDS LIMITED
YORK

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO41 1QY

Company number 00470556
Status Active
Incorporation Date 6 July 1949
Company Type Private Limited Company
Address THE OLD RECTORY, KIRBY UNDERDALE, YORK, EAST YORKSHIRE, YO41 1QY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 23 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of T.W. FIELDS LIMITED are www.twfields.co.uk, and www.t-w-fields.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and three months. T W Fields Limited is a Private Limited Company. The company registration number is 00470556. T W Fields Limited has been working since 06 July 1949. The present status of the company is Active. The registered address of T W Fields Limited is The Old Rectory Kirby Underdale York East Yorkshire Yo41 1qy. . FENTON, Charles Simon is a Secretary of the company. WOOD, John Richard is a Director of the company. Secretary TAYLOR, Hilary Margaret has been resigned. Director WOOD, John Richard has been resigned. Director WOOD, Peter William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FENTON, Charles Simon
Appointed Date: 24 March 2000

Director
WOOD, John Richard
Appointed Date: 16 September 1999
76 years old

Resigned Directors

Secretary
TAYLOR, Hilary Margaret
Resigned: 24 March 2000

Director
WOOD, John Richard
Resigned: 23 November 1998
76 years old

Director
WOOD, Peter William
Resigned: 18 September 1999
79 years old

Persons With Significant Control

Mr John Richard Wood
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

T.W. FIELDS LIMITED Events

18 Oct 2016
Total exemption full accounts made up to 31 March 2016
31 Jul 2016
Confirmation statement made on 23 July 2016 with updates
04 Jan 2016
Total exemption full accounts made up to 31 March 2015
27 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4,100

20 Oct 2014
Total exemption full accounts made up to 31 March 2014
...
... and 86 more events
21 Sep 1987
Return made up to 17/08/87; full list of members

02 Oct 1986
Full accounts made up to 31 December 1985

02 Oct 1986
Return made up to 29/08/86; full list of members

23 Jul 1986
Gazettable document

17 Jul 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

T.W. FIELDS LIMITED Charges

29 November 1995
Confirmatory debenture
Delivered: 30 November 1995
Status: Satisfied on 9 June 2008
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
1 September 1995
Legal charge
Delivered: 8 September 1995
Status: Satisfied on 9 June 2008
Persons entitled: Nationwide Building Society
Description: Property k/a the white house chantry lane bishopthorpe york…
2 January 1992
Floating charge
Delivered: 14 January 1992
Status: Satisfied on 26 February 2000
Persons entitled: Skandia Financial Services Limited
Description: Undertaking and all property and assets present and future…
2 January 1992
Fixed legal charge
Delivered: 14 January 1992
Status: Satisfied on 4 October 1995
Persons entitled: Skandia Financial Services Limited
Description: F/H the white house chantry lane bishopthorpe selby north…
18 December 1991
Legal mortgage
Delivered: 31 December 1991
Status: Satisfied on 26 February 2000
Persons entitled: National Westminster Bank PLC
Description: 153 tang hall lane york north yorkshire title number…
26 November 1991
Legal mortgage
Delivered: 10 December 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 6 grovehill road beverley north humberside. Floating…
30 April 1991
Charge over credit balance
Delivered: 7 May 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £171,000 togther with interest accrued held by…
7 December 1989
Legal mortgage
Delivered: 28 December 1989
Status: Satisfied on 4 October 1995
Persons entitled: National Westminster Bank PLC
Description: The white house, chantry lane, bishopthorpe york title no…
15 March 1988
Legal mortgage
Delivered: 24 March 1988
Status: Satisfied on 10 March 1992
Persons entitled: National Westminster Bank PLC
Description: 153 tang hall lane, york title no nyk 47225 and/or the…
30 September 1987
Mortgage
Delivered: 5 October 1987
Status: Satisfied on 28 April 1990
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the white house bishopthorpe york by way…
4 May 1984
Mortgage
Delivered: 14 May 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 21/23 wood lane, beverley, north humberside together…
1 June 1982
Legal mortgage
Delivered: 4 June 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 48 market place & 25 & 26 exchange st driffield north…
2 February 1982
Legal mortgage
Delivered: 8 February 1982
Status: Satisfied on 22 November 1990
Persons entitled: National Westminster Bank PLC
Description: F/H number 123 hallgate, cottingham north humberside…
30 October 1978
Legal mortgage
Delivered: 3 November 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as 7 and 9 north bar within…