Background WavePink WaveYellow Wave

JOSEPH FIELDING PROPERTIES (BLACKPOOL) LIMITED (00414471)

JOSEPH FIELDING PROPERTIES (BLACKPOOL) LIMITED (00414471) is an active UK company. incorporated on 6 July 1946. with registered office in Blackpool. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. JOSEPH FIELDING PROPERTIES (BLACKPOOL) LIMITED has been registered for 79 years. Current directors include LEONARD, Peter Shane.

Company Number
00414471
Status
active
Type
ltd
Incorporated
6 July 1946
Age
79 years
Address
Unit 12,Site Office Hoo Hill Ind Est, Blackpool, FY3 7HJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEONARD, Peter Shane
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOSEPH FIELDING PROPERTIES (BLACKPOOL) LIMITED

JOSEPH FIELDING PROPERTIES (BLACKPOOL) LIMITED is an active company incorporated on 6 July 1946 with the registered office located in Blackpool. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. JOSEPH FIELDING PROPERTIES (BLACKPOOL) LIMITED was registered 79 years ago.(SIC: 41100, 68209)

Status

active

Active since 79 years ago

Company No

00414471

LTD Company

Age

79 Years

Incorporated 6 July 1946

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Unit 12,Site Office Hoo Hill Ind Est Bispham Road Blackpool, FY3 7HJ,

Timeline

18 key events • 1946 - 2019

Funding Officers Ownership
Company Founded
Jul 46
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DUIGNAN, Nichola Barbara

Active
Office Hoo Hill Ind Est, BlackpoolFY3 7HJ
Secretary
Appointed 02 Dec 2019

LEONARD, Peter Shane

Active
Office Hoo Hill Ind Est, BlackpoolFY3 7HJ
Born October 1972
Director
Appointed 07 Feb 2008

DUIGNAN, Nicola Barbara

Resigned
Office Hoo Hill Ind Est, BlackpoolFY3 7HJ
Secretary
Appointed 07 Feb 2008
Resigned 25 Oct 2019

FIELDING, Michael Joseph

Resigned
Flat 11 Braxfield Court, Lytham St AnnesFY8 1LQ
Secretary
Appointed N/A
Resigned 07 Feb 2008

DUIGNAN, Nicola Barbara

Resigned
42 Greenwood Aveune, Blackpool
Born June 1977
Director
Appointed 07 Feb 2008
Resigned 19 Feb 2009

FIELDING, Michael Joseph

Resigned
Flat 11 Braxfield Court, Lytham St AnnesFY8 1LQ
Born June 1939
Director
Appointed N/A
Resigned 07 Feb 2008

FIELDING, Mollie

Resigned
Derry Meade 5 Bispham Road, BlackpoolFY3 7HQ
Born February 1911
Director
Appointed N/A
Resigned 29 Apr 2002

JAY, Sarah Jennifer

Resigned
3 Beach Court, Lytham St AnnesFY8 5EQ
Born October 1946
Director
Appointed 01 Jan 1996
Resigned 07 Feb 2008

RITSON, Josephine Burt

Resigned
19 Lawn Road, Ilkley
Born September 1939
Director
Appointed 01 Jan 1996
Resigned 07 Feb 2008

Persons with significant control

1

Mr Peter Shane Leonard

Active
Office Hoo Hill Ind Est, BlackpoolFY3 7HJ
Born October 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
7 April 2025
AAAnnual Accounts
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 December 2019
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
25 October 2019
TM02Termination of Secretary
Accounts Amended With Accounts Type Total Exemption Full
5 August 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts Amended With Made Up Date
27 June 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Change Person Secretary Company With Change Date
18 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
17 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
4 April 2009
395Particulars of Mortgage or Charge
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
363aAnnual Return
Legacy
12 February 2009
287Change of Registered Office
Legacy
19 November 2008
395Particulars of Mortgage or Charge
Legacy
11 September 2008
395Particulars of Mortgage or Charge
Legacy
9 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
26 February 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
13 February 2008
287Change of Registered Office
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Resolution
13 February 2008
RESOLUTIONSResolutions
Resolution
13 February 2008
RESOLUTIONSResolutions
Resolution
13 February 2008
RESOLUTIONSResolutions
Legacy
10 December 2007
363aAnnual Return
Legacy
20 October 2007
403aParticulars of Charge Subject to s859A
Legacy
20 October 2007
403aParticulars of Charge Subject to s859A
Legacy
20 October 2007
403aParticulars of Charge Subject to s859A
Legacy
20 October 2007
403aParticulars of Charge Subject to s859A
Legacy
20 October 2007
403aParticulars of Charge Subject to s859A
Legacy
20 October 2007
403aParticulars of Charge Subject to s859A
Legacy
20 October 2007
403aParticulars of Charge Subject to s859A
Legacy
20 October 2007
403aParticulars of Charge Subject to s859A
Legacy
20 October 2007
403aParticulars of Charge Subject to s859A
Resolution
6 July 2007
RESOLUTIONSResolutions
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 April 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
26 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Accounts With Accounts Type Small
17 December 1998
AAAnnual Accounts
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1998
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1997
AAAnnual Accounts
Legacy
25 November 1996
363sAnnual Return (shuttle)
Legacy
24 October 1996
395Particulars of Mortgage or Charge
Legacy
6 August 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
13 March 1996
AAAnnual Accounts
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
17 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363sAnnual Return (shuttle)
Legacy
1 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1993
AAAnnual Accounts
Legacy
24 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
6 December 1991
AAAnnual Accounts
Legacy
6 December 1991
363aAnnual Return
Legacy
8 October 1991
288288
Legacy
30 August 1991
288288
Legacy
29 November 1990
363363
Accounts With Accounts Type Small
20 November 1990
AAAnnual Accounts
Resolution
26 July 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 December 1989
AAAnnual Accounts
Legacy
6 December 1989
363363
Legacy
15 November 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
21 December 1988
AAAnnual Accounts
Legacy
21 December 1988
363363
Accounts With Accounts Type Small
16 November 1987
AAAnnual Accounts
Legacy
16 November 1987
363363
Accounts With Accounts Type Small
29 January 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 September 1986
403aParticulars of Charge Subject to s859A
Incorporation Company
6 July 1946
NEWINCIncorporation