Company NameField Centres Limited
Company StatusActive
Company Number01698912
CategoryPrivate Limited Company
Incorporation Date14 February 1983(41 years, 2 months ago)
Previous NamesStirrupcrest Limited and R. & L. Estates Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLoraine Eleanor Derry
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Correspondence Address14 Tranby Lane
Anlaby
Hull
North Humberside
HU10 7DS
Secretary NameLoraine Eleanor Derry
NationalityBritish
StatusCurrent
Appointed29 December 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address14 Tranby Lane
Anlaby
Hull
North Humberside
HU10 7DS
Director NameMiss Melissa Derry
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(28 years, 10 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Tranby Lane
Anlaby
Hull
East Yorkshire
HU10 7DS
Director NameMrs Tanya Jacobs
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(28 years, 10 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Victoria Road
Beverley
East Yorkshire
HU17 8PJ
Director NameMiss Leigha Derry
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(29 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont Farm House
Slyne
Lancaster
Lancashire
LA2 6AE
Director NameMr Russell Frederick Thomas Derry
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years, 10 months after company formation)
Appointment Duration31 years, 5 months (resigned 01 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Tranby Lane
Anlaby
Hull
North Humberside
HU10 7DS

Location

Registered Address9 Market Place
Hedon
East Yorkshire
HU12 8JA
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishHedon
WardSouth West Holderness
Built Up AreaHedon
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Lorraine Eleanor Derry
50.00%
Ordinary
1 at £1Russell Frederick Thomas Derry
50.00%
Ordinary

Financials

Year2014
Net Worth£16,899
Cash£12,466
Current Liabilities£74,639

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

31 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
29 December 2023Confirmation statement made on 5 December 2023 with updates (4 pages)
29 December 2023Change of details for Mrs Lorraine Derry as a person with significant control on 1 June 2023 (2 pages)
12 December 2023Cessation of Russell Frederick Thomas Derry as a person with significant control on 1 June 2023 (1 page)
12 December 2023Termination of appointment of Russell Frederick Thomas Derry as a director on 1 June 2023 (1 page)
3 January 2023Confirmation statement made on 5 December 2022 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
16 February 2022Registered office address changed from Owthorne Manor 2 Hubert Street Withernsea North Humberside HU19 2AT to 9 Market Place Hedon East Yorkshire HU12 8JA on 16 February 2022 (1 page)
19 January 2022Confirmation statement made on 5 December 2021 with updates (4 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 February 2021Confirmation statement made on 5 December 2020 with updates (4 pages)
28 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 December 2019Confirmation statement made on 5 December 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Confirmation statement made on 5 December 2017 with updates (5 pages)
14 December 2017Confirmation statement made on 5 December 2017 with updates (5 pages)
1 December 2017Change of details for Mrs Lorraine Derry as a person with significant control on 1 January 2017 (2 pages)
1 December 2017Change of details for Mr Russell Frederick Thomas Derry as a person with significant control on 1 January 2017 (2 pages)
1 December 2017Change of details for Mrs Lorraine Derry as a person with significant control on 1 January 2017 (2 pages)
1 December 2017Change of details for Mr Russell Frederick Thomas Derry as a person with significant control on 1 January 2017 (2 pages)
1 February 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 100
(3 pages)
1 February 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 100
(3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(8 pages)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(8 pages)
6 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Director's details changed for Miss Leigha Derry on 29 January 2014 (2 pages)
19 December 2014Director's details changed for Miss Leigha Derry on 29 January 2014 (2 pages)
3 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(8 pages)
3 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 May 2012Appointment of Mrs Tanya Jacobs as a director (2 pages)
3 May 2012Appointment of Miss Leigha Derry as a director (2 pages)
3 May 2012Appointment of Miss Melissa Derry as a director (2 pages)
3 May 2012Appointment of Miss Melissa Derry as a director (2 pages)
3 May 2012Appointment of Miss Leigha Derry as a director (2 pages)
3 May 2012Appointment of Mrs Tanya Jacobs as a director (2 pages)
4 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
6 March 2009Return made up to 18/12/08; full list of members (4 pages)
6 March 2009Return made up to 18/12/08; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Return made up to 18/12/07; full list of members (3 pages)
8 January 2008Return made up to 18/12/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page)
29 January 2007Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page)
2 January 2007Return made up to 18/12/06; full list of members (2 pages)
2 January 2007Return made up to 18/12/06; full list of members (2 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 January 2006Return made up to 18/12/05; full list of members (2 pages)
19 January 2006Return made up to 18/12/05; full list of members (2 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 March 2005Return made up to 18/12/04; full list of members (7 pages)
16 March 2005Return made up to 18/12/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 January 2004Return made up to 18/12/03; full list of members (7 pages)
13 January 2004Return made up to 18/12/03; full list of members (7 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 January 2003Return made up to 18/12/02; full list of members (7 pages)
6 January 2003Return made up to 18/12/02; full list of members (7 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 March 2002Return made up to 18/12/01; full list of members (6 pages)
6 March 2002Return made up to 18/12/01; full list of members (6 pages)
8 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
8 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
8 January 2001Return made up to 18/12/00; full list of members (6 pages)
8 January 2001Return made up to 18/12/00; full list of members (6 pages)
13 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 January 2000Return made up to 18/12/99; full list of members (6 pages)
10 January 2000Return made up to 18/12/99; full list of members (6 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
8 February 1999Return made up to 18/12/98; full list of members (6 pages)
8 February 1999Return made up to 18/12/98; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
14 January 1998Return made up to 18/12/97; no change of members (4 pages)
14 January 1998Return made up to 18/12/97; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
24 December 1996Return made up to 18/12/96; no change of members (4 pages)
24 December 1996Return made up to 18/12/96; no change of members (4 pages)
1 August 1996Accounts for a small company made up to 31 December 1995 (4 pages)
1 August 1996Accounts for a small company made up to 31 December 1995 (4 pages)
12 March 1996Return made up to 29/12/95; full list of members (6 pages)
12 March 1996Return made up to 29/12/95; full list of members (6 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
8 June 1995Return made up to 29/12/94; no change of members (4 pages)
8 June 1995Return made up to 29/12/94; no change of members (4 pages)