ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Field Gerrards Cross Ltd

Field Gerrards Cross Ltd is an active company incorporated on 5 August 2015 with the registered office located in London, Greater London. Field Gerrards Cross Ltd was registered 10 years ago.
Status
Active
Active since 8 years ago
Company No
09718112
Private limited company
Age
10 years
Incorporated 5 August 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 October 2024 (10 months ago)
Next confirmation dated 31 October 2025
Due by 14 November 2025 (2 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Fora Montacute Yards
Shoreditch High St
London
E1 6HU
United Kingdom
Address changed on 2 Oct 2023 (1 year 11 months ago)
Previous address was Second Home 68 Hanbury Street Spitalfields London E1 5JL United Kingdom
Telephone
01926 336127
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • General Counsel • British • Lives in England • Born in Oct 1978
Director • British • Lives in England • Born in Dec 1983
Director • Chief Financial Officer • British • Lives in England • Born in Apr 1987
V E Series B Borrower Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Field Whitebirk Ltd
Christopher John Wickins, Elspeth Jane Vincent, and 1 more are mutual people.
Active
Field Oldham Ltd
Christopher John Wickins, Elspeth Jane Vincent, and 1 more are mutual people.
Active
Field Keith Ltd
Christopher John Wickins, Elspeth Jane Vincent, and 1 more are mutual people.
Active
Field Newport Ltd
Christopher John Wickins, Elspeth Jane Vincent, and 1 more are mutual people.
Active
Field Hartmoor Ltd
Christopher John Wickins, Elspeth Jane Vincent, and 1 more are mutual people.
Active
Field Devco Ltd
Christopher John Wickins, Elspeth Jane Vincent, and 1 more are mutual people.
Active
Field Knocknagael Ltd
Christopher John Wickins, Elspeth Jane Vincent, and 1 more are mutual people.
Active
Field Corriemoillie Ltd
Christopher John Wickins, Elspeth Jane Vincent, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.44M
Increased by £1.44M (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£14.69M
Increased by £11.03M (+302%)
Total Liabilities
-£15.3M
Increased by £11.01M (+257%)
Net Assets
-£612K
Increased by £24K (-4%)
Debt Ratio (%)
104%
Decreased by 13.23% (-11%)
Latest Activity
Full Accounts Submitted
8 Months Ago on 19 Dec 2024
Confirmation Submitted
10 Months Ago on 31 Oct 2024
New Charge Registered
1 Year 4 Months Ago on 19 Apr 2024
New Charge Registered
1 Year 4 Months Ago on 19 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 20 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 1 Nov 2023
Registered Address Changed
1 Year 11 Months Ago on 2 Oct 2023
Amit Gudka Resigned
2 Years 1 Month Ago on 8 Aug 2023
Mrs Elspeth Jane Vincent Appointed
2 Years 1 Month Ago on 8 Aug 2023
Mr Stephen John White Appointed
2 Years 1 Month Ago on 8 Aug 2023
Get Credit Report
Discover Field Gerrards Cross Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 31 October 2024 with no updates
Submitted on 31 Oct 2024
Registration of charge 097181120003, created on 19 April 2024
Submitted on 25 Apr 2024
Registration of charge 097181120002, created on 19 April 2024
Submitted on 22 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 20 Dec 2023
Confirmation statement made on 31 October 2023 with no updates
Submitted on 1 Nov 2023
Registered office address changed from Second Home 68 Hanbury Street Spitalfields London E1 5JL United Kingdom to Fora Montacute Yards Shoreditch High St London E1 6HU on 2 October 2023
Submitted on 2 Oct 2023
Appointment of Mrs Elspeth Jane Vincent as a director on 8 August 2023
Submitted on 9 Aug 2023
Termination of appointment of Amit Gudka as a director on 8 August 2023
Submitted on 9 Aug 2023
Appointment of Mr Stephen John White as a director on 8 August 2023
Submitted on 9 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year