FIELD SUPPLIES (ETWALL) LIMITED
DERBY

Hellopages » Derbyshire » South Derbyshire » DE65 6NR

Company number 05235313
Status Active
Incorporation Date 20 September 2004
Company Type Private Limited Company
Address FIELD VIEW, WILLINGTON ROAD ETWALL, DERBY, DERBYSHIRE, DE65 6NR
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 20 September 2016 with updates; Satisfaction of charge 052353130003 in full. The most likely internet sites of FIELD SUPPLIES (ETWALL) LIMITED are www.fieldsuppliesetwall.co.uk, and www.field-supplies-etwall.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and one months. The distance to to Tutbury & Hatton Rail Station is 3.8 miles; to Burton-on-Trent Rail Station is 5.5 miles; to Derby Rail Station is 6 miles; to Duffield Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Field Supplies Etwall Limited is a Private Limited Company. The company registration number is 05235313. Field Supplies Etwall Limited has been working since 20 September 2004. The present status of the company is Active. The registered address of Field Supplies Etwall Limited is Field View Willington Road Etwall Derby Derbyshire De65 6nr. The company`s financial liabilities are £96.12k. It is £70.5k against last year. The cash in hand is £116.35k. It is £88.96k against last year. And the total assets are £372.55k, which is £46.92k against last year. WEBB, Pamela Barbara is a Secretary of the company. HOLLINGWORTH, Angela Suzanne is a Director of the company. HOLLINGWORTH, Richard is a Director of the company. WEBB, Pamela Barbara is a Director of the company. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


field supplies (etwall) Key Finiance

LIABILITIES £96.12k
+275%
CASH £116.35k
+324%
TOTAL ASSETS £372.55k
+14%
All Financial Figures

Current Directors

Secretary
WEBB, Pamela Barbara
Appointed Date: 22 September 2004

Director
HOLLINGWORTH, Angela Suzanne
Appointed Date: 14 March 2006
75 years old

Director
HOLLINGWORTH, Richard
Appointed Date: 22 September 2004
76 years old

Director
WEBB, Pamela Barbara
Appointed Date: 22 September 2004
69 years old

Resigned Directors

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 22 September 2004
Appointed Date: 20 September 2004

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 22 September 2004
Appointed Date: 20 September 2004

Persons With Significant Control

Richard Hollingworth
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Angela Suzanne Hollingworth
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIELD SUPPLIES (ETWALL) LIMITED Events

19 Oct 2016
Total exemption small company accounts made up to 31 July 2016
21 Sep 2016
Confirmation statement made on 20 September 2016 with updates
11 Aug 2016
Satisfaction of charge 052353130003 in full
23 Oct 2015
Director's details changed for Pamela Barbara Webb on 22 October 2015
14 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 200

...
... and 40 more events
08 Oct 2004
New secretary appointed;new director appointed
07 Oct 2004
Registered office changed on 07/10/04 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
30 Sep 2004
Director resigned
30 Sep 2004
Secretary resigned
20 Sep 2004
Incorporation

FIELD SUPPLIES (ETWALL) LIMITED Charges

24 June 2013
Charge code 0523 5313 0003
Delivered: 1 July 2013
Status: Satisfied on 11 August 2016
Persons entitled: Close Brothers Limited (The Security Trustee)
Description: Notification of addition to or amendment of charge…
22 July 2011
Debenture
Delivered: 23 July 2011
Status: Satisfied on 2 October 2014
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
21 November 2005
Debenture
Delivered: 22 November 2005
Status: Satisfied on 23 July 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…