FIELD HOMES LIMITED
NEWCASTLE UPON TYNE FIELD LUXURY HOMES LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 1HB

Company number 04592194
Status Active
Incorporation Date 15 November 2002
Company Type Private Limited Company
Address 114-116 HIGH STREET, GOSFORTH, NEWCASTLE UPON TYNE, NE3 1HB
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 seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of FIELD HOMES LIMITED are www.fieldhomes.co.uk, and www.field-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Field Homes Limited is a Private Limited Company. The company registration number is 04592194. Field Homes Limited has been working since 15 November 2002. The present status of the company is Active. The registered address of Field Homes Limited is 114 116 High Street Gosforth Newcastle Upon Tyne Ne3 1hb. . FIELD, Adrian Stanley Anthony is a Director of the company. LEES, John Adrian Charles is a Director of the company. STONE, Steve is a Director of the company. Secretary LEES, John Adrian Charles has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director DAWSON, Alan Gordon has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
FIELD, Adrian Stanley Anthony
Appointed Date: 15 November 2002
63 years old

Director
LEES, John Adrian Charles
Appointed Date: 15 November 2002
63 years old

Director
STONE, Steve
Appointed Date: 04 November 2011
54 years old

Resigned Directors

Secretary
LEES, John Adrian Charles
Resigned: 16 December 2008
Appointed Date: 15 November 2002

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 15 November 2002
Appointed Date: 15 November 2002

Director
DAWSON, Alan Gordon
Resigned: 01 October 2004
Appointed Date: 11 August 2004
67 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 15 November 2002
Appointed Date: 15 November 2002

Persons With Significant Control

Mr John Adrian Charles Lees
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Brian Stone
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adrian Stanley Anthony Field
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIELD HOMES LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 31 October 2016
18 Nov 2016
Confirmation statement made on 15 November 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 October 2015
19 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 150,000

22 Aug 2015
Satisfaction of charge 11 in full
...
... and 67 more events
02 Dec 2002
Registered office changed on 02/12/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
02 Dec 2002
Nc inc already adjusted 15/11/02
02 Dec 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Dec 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

15 Nov 2002
Incorporation

FIELD HOMES LIMITED Charges

16 April 2010
Legal charge
Delivered: 28 April 2010
Status: Satisfied on 13 June 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 admiral collingwood court morpeth northumberland t/no…
29 June 2007
Legal charge
Delivered: 14 July 2007
Status: Satisfied on 14 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at pigeon farm morpeth northumberland t/no ND146852…
29 June 2007
Legal charge
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at hagg house farm pity me co durham t/no DY278474. By…
29 June 2007
Legal charge
Delivered: 14 July 2007
Status: Satisfied on 22 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Bank house farm guyzance morpeth northumberland t/no…
29 June 2007
Legal charge
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Buteland farm reedsmouth bellingham northeumberland t/no…
23 May 2007
Debenture
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 2006
Legal mortgage
Delivered: 9 May 2006
Status: Satisfied on 18 August 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H piece of land at buteland farm, bellingham…
30 March 2006
Legal mortgage
Delivered: 31 March 2006
Status: Satisfied on 18 August 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Buildings at pigdon farm morpeth northumberland. Assigns…
21 January 2005
Legal mortgage
Delivered: 22 January 2005
Status: Satisfied on 18 August 2007
Persons entitled: Yorkshire Bank
Description: Hagg house farm, pity me, durham. Assigns the goodwill of…
22 December 2004
Legal mortgage
Delivered: 24 December 2004
Status: Satisfied on 18 August 2007
Persons entitled: Yorkshire Bank PLC
Description: Property k/a bank house farm guyzance mo. Assigns the…
8 December 2004
Legal mortgage
Delivered: 10 December 2004
Status: Satisfied on 21 March 2006
Persons entitled: Yorkshire Bank
Description: Newton redhouse mitford morpeth northumberland t/no…
16 November 2004
Debenture
Delivered: 17 November 2004
Status: Satisfied on 18 August 2007
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…
31 March 2003
Legal charge
Delivered: 10 April 2003
Status: Satisfied on 8 December 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at newton redhouse farm mitford morpeth…
25 March 2003
Debenture
Delivered: 27 March 2003
Status: Satisfied on 4 December 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…