FIELD TECHNIQUE (1981) LIMITED
SCUNTHORPE

Hellopages » Lincolnshire » North Lincolnshire » DN17 4PR

Company number 01580147
Status Active
Incorporation Date 14 August 1981
Company Type Private Limited Company
Address AMBERLY LODGE, WASHINGHALL LANE EASTOFT, SCUNTHORPE, NORTH LINCOLNSHIRE, DN17 4PR
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production, 01630 - Post-harvest crop activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 50 . The most likely internet sites of FIELD TECHNIQUE (1981) LIMITED are www.fieldtechnique1981.co.uk, and www.field-technique-1981.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. The distance to to Goole Rail Station is 6.2 miles; to Scunthorpe Rail Station is 6.3 miles; to Gilberdyke Rail Station is 8.1 miles; to Broomfleet Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Field Technique 1981 Limited is a Private Limited Company. The company registration number is 01580147. Field Technique 1981 Limited has been working since 14 August 1981. The present status of the company is Active. The registered address of Field Technique 1981 Limited is Amberly Lodge Washinghall Lane Eastoft Scunthorpe North Lincolnshire Dn17 4pr. The company`s financial liabilities are £76.1k. It is £-30.57k against last year. The cash in hand is £73.15k. It is £-20.28k against last year. And the total assets are £126k, which is £-40.17k against last year. CHESTER, Graham William is a Secretary of the company. CHESTER, Graham William is a Director of the company. WARD, Peter Nicholas is a Director of the company. Secretary RANBY, Jacqueline has been resigned. Secretary RANBY, Philip Graham has been resigned. Director EAST, Ruth has been resigned. Director RANBY, Philip Graham has been resigned. Director WARD, Stephen John has been resigned. Director WARD, Stuart Clive has been resigned. The company operates in "Support activities for crop production".


field technique (1981) Key Finiance

LIABILITIES £76.1k
-29%
CASH £73.15k
-22%
TOTAL ASSETS £126k
-25%
All Financial Figures

Current Directors

Secretary
CHESTER, Graham William
Appointed Date: 01 May 2004

Director
CHESTER, Graham William
Appointed Date: 01 January 2004
57 years old

Director
WARD, Peter Nicholas
Appointed Date: 01 February 1991
66 years old

Resigned Directors

Secretary
RANBY, Jacqueline
Resigned: 29 May 1998

Secretary
RANBY, Philip Graham
Resigned: 01 May 2004
Appointed Date: 29 May 1998

Director
EAST, Ruth
Resigned: 27 January 1999
71 years old

Director
RANBY, Philip Graham
Resigned: 01 May 2004
78 years old

Director
WARD, Stephen John
Resigned: 31 May 1997
72 years old

Director
WARD, Stuart Clive
Resigned: 01 December 2003
Appointed Date: 06 January 1997
58 years old

Persons With Significant Control

Mr Graham William Chester Bsc Hons
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Nicholas Ward
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIELD TECHNIQUE (1981) LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50

22 Apr 2015
Total exemption small company accounts made up to 30 September 2014
09 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 50

...
... and 79 more events
07 Feb 1989
Accounts for a small company made up to 31 August 1988

08 Jan 1988
Accounts for a small company made up to 31 August 1987

08 Jan 1988
Return made up to 18/12/87; full list of members

22 Jan 1987
Accounts for a small company made up to 31 August 1986

22 Jan 1987
Return made up to 24/12/86; full list of members

FIELD TECHNIQUE (1981) LIMITED Charges

17 December 1996
Legal charge
Delivered: 18 December 1996
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: The rear of 6 john street market rasen lincolnshire and the…
3 June 1996
Mortgage debenture
Delivered: 18 June 1996
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 February 1991
Fixed and floating charge
Delivered: 26 February 1991
Status: Satisfied on 11 July 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…