FIELD FAYRE PRODUCTS LIMITED
WALSALL FBC 227 LIMITED

Hellopages » Staffordshire » South Staffordshire » WS6 7AQ

Company number 03371623
Status Active
Incorporation Date 15 May 1997
Company Type Private Limited Company
Address UNITS 1 & 2 LANDYWOOD LANE, CHESLYN HAY, WALSALL, WEST MIDLANDS, WS6 7AQ
Home Country United Kingdom
Nature of Business 25290 - Manufacture of other tanks, reservoirs and containers of metal
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of FIELD FAYRE PRODUCTS LIMITED are www.fieldfayreproducts.co.uk, and www.field-fayre-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Field Fayre Products Limited is a Private Limited Company. The company registration number is 03371623. Field Fayre Products Limited has been working since 15 May 1997. The present status of the company is Active. The registered address of Field Fayre Products Limited is Units 1 2 Landywood Lane Cheslyn Hay Walsall West Midlands Ws6 7aq. . ROBERTS, Lindsey Ann is a Secretary of the company. DAVIES, Evan Edward is a Director of the company. ROBERTS, Lindsey Ann is a Director of the company. ROBERTS, Sean Simon is a Director of the company. Secretary FBC NOMINEES LIMITED has been resigned. Secretary WARDEN, Laura Leigh has been resigned. Director FBC NOMINEES LIMITED has been resigned. Director ROUTH HOLDINGS LIMITED has been resigned. Director WARDEN, Laura Leigh has been resigned. Director WARDEN, Robert Joseph has been resigned. Director WARDEN, Ronald Keith has been resigned. Director WARRILOW, Louise Elizabeth has been resigned. The company operates in "Manufacture of other tanks, reservoirs and containers of metal".


Current Directors

Secretary
ROBERTS, Lindsey Ann
Appointed Date: 20 January 2004

Director
DAVIES, Evan Edward
Appointed Date: 01 June 2014
62 years old

Director
ROBERTS, Lindsey Ann
Appointed Date: 01 June 2014
58 years old

Director
ROBERTS, Sean Simon
Appointed Date: 20 January 2004
59 years old

Resigned Directors

Secretary
FBC NOMINEES LIMITED
Resigned: 08 January 1998
Appointed Date: 15 May 1997

Secretary
WARDEN, Laura Leigh
Resigned: 14 July 2004
Appointed Date: 08 January 1998

Director
FBC NOMINEES LIMITED
Resigned: 08 January 1998
Appointed Date: 15 May 1997

Director
ROUTH HOLDINGS LIMITED
Resigned: 08 January 1998
Appointed Date: 15 May 1997

Director
WARDEN, Laura Leigh
Resigned: 14 July 2004
Appointed Date: 08 January 1998
60 years old

Director
WARDEN, Robert Joseph
Resigned: 14 July 2004
Appointed Date: 08 January 1998
71 years old

Director
WARDEN, Ronald Keith
Resigned: 05 February 1999
Appointed Date: 08 January 1998
75 years old

Director
WARRILOW, Louise Elizabeth
Resigned: 01 June 2014
Appointed Date: 20 January 2004
64 years old

FIELD FAYRE PRODUCTS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
08 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

28 Feb 2016
Total exemption small company accounts made up to 31 May 2015
02 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

28 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 53 more events
13 Jan 1998
New director appointed
13 Jan 1998
New secretary appointed;new director appointed
13 Jan 1998
New director appointed
13 Jan 1998
Ad 08/01/98--------- £ si 98@1=98 £ ic 2/100
15 May 1997
Incorporation

FIELD FAYRE PRODUCTS LIMITED Charges

27 May 2002
Legal charge
Delivered: 8 June 2002
Status: Satisfied on 3 October 2003
Persons entitled: Welcome Homes PLC
Description: Land on the north side of landywood lane, cheslyn hay…
10 May 2002
Legal charge
Delivered: 16 May 2002
Status: Satisfied on 3 October 2003
Persons entitled: National Westminster Bank PLC
Description: Units 1 and 2 and yard area landywood lane cheslyn hay…
10 May 2002
Debenture
Delivered: 15 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…