Background WavePink WaveYellow Wave

TEMPLE FIELDS 515 LIMITED (00692510)

TEMPLE FIELDS 515 LIMITED (00692510) is an active UK company. incorporated on 12 May 1961. with registered office in Harlow. The company operates in the Manufacturing sector, engaged in unknown sic code (20170). TEMPLE FIELDS 515 LIMITED has been registered for 64 years. Current directors include LIU, Lili, PRAKASH, Anant.

Company Number
00692510
Status
active
Type
ltd
Incorporated
12 May 1961
Age
64 years
Address
Yule Catto Building, Harlow, CM20 2BH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20170)
Directors
LIU, Lili, PRAKASH, Anant
SIC Codes
20170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLE FIELDS 515 LIMITED

TEMPLE FIELDS 515 LIMITED is an active company incorporated on 12 May 1961 with the registered office located in Harlow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20170). TEMPLE FIELDS 515 LIMITED was registered 64 years ago.(SIC: 20170)

Status

active

Active since 64 years ago

Company No

00692510

LTD Company

Age

64 Years

Incorporated 12 May 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

SYNTHOMER LIMITED
From: 1 January 1996To: 20 December 2002
DOVERSTRAND LIMITED
From: 12 May 1961To: 1 January 1996
Contact
Address

Yule Catto Building Temple Fields Harlow, CM20 2BH,

Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Feb 23
Director Joined
Feb 23
Capital Update
Jan 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

LIU, Lili

Active
Yule Catto Building, HarlowCM20 2BH
Born February 1972
Director
Appointed 01 Jul 2022

PRAKASH, Anant

Active
Pall Mall, LondonSW1Y 5JG
Born September 1985
Director
Appointed 28 Feb 2023

ATKINSON, Richard

Resigned
Pall Mall, LondonSW1Y 5JG
Secretary
Appointed 22 Sept 1998
Resigned 28 Feb 2023

BIRD, Kenneth Rodney Ferne

Resigned
11 Granary Court, SawbridgeworthCM21 9QH
Secretary
Appointed N/A
Resigned 21 Jul 1997

GRANT, Robert Murray

Resigned
The Nook Bush End, Bishops StortfordCM22 6NN
Secretary
Appointed 21 Jul 1997
Resigned 31 Dec 1997

MCLEISH, Allister Patrick

Resigned
1 St Johns Road, Stansted MountfitchetCM24 8JP
Secretary
Appointed 01 Jan 1998
Resigned 22 Sept 1998

ALDCROFT, Ian

Resigned
The Sycamores 49 St Michaels, CambridgeCB4 5BZ
Born March 1944
Director
Appointed 01 Jul 1994
Resigned 31 Aug 2002

ANDERSON, David Ian

Resigned
25 Belvoir Road, CambridgeCB4 1JH
Born May 1956
Director
Appointed N/A
Resigned 31 Jul 2001

ATKINSON, Richard

Resigned
Pall Mall, LondonSW1Y 5JG
Born October 1962
Director
Appointed 22 Jan 2015
Resigned 28 Feb 2023

AUKETT, Peter, Dr

Resigned
39 Tetney Lane, GrimsbyDN36 5AS
Born November 1942
Director
Appointed N/A
Resigned 31 Dec 2001

BELL, John

Resigned
The Willows, BriggDN20 0RP
Born March 1944
Director
Appointed N/A
Resigned 20 Dec 2002

BENNETT, Stephen Guy

Resigned
Temple Fields, HarlowCM20 2BH
Born September 1964
Director
Appointed 30 Mar 2017
Resigned 01 Jul 2022

BIELICH, Joachim Harry Hermann

Resigned
Reuterweg 51-53, GermanyFOREIGN
Born October 1933
Director
Appointed 01 Jan 1995
Resigned 31 Dec 1996

BURNETT, Andrew David

Resigned
25 Ennismore Green, LutonLU2 8UP
Born May 1965
Director
Appointed 28 Mar 2007
Resigned 30 Mar 2017

BURRIEZ, Herve Philippe

Resigned
Swift Adhesifs Europe, Bp 1308
Born July 1941
Director
Appointed 01 Mar 1995
Resigned 31 Jan 1999

CUMMINS, Sean Vincent

Resigned
15 Brooke Gardens, Bishops StortfordCM23 5JF
Born September 1962
Director
Appointed 17 Mar 2000
Resigned 22 Mar 2007

EBERLE JR, William Harrison

Resigned
109 Perston Arbor Lane, Cary27513
Born October 1941
Director
Appointed 31 May 1995
Resigned 31 Jul 1999

FREY, Douglas

Resigned
20112 Scott, Chapel Hill
Born June 1941
Director
Appointed 12 Feb 1993
Resigned 30 Mar 1998

GAITHER, John Stokes

Resigned
Riverside Cottage 38 Potters Lane, WokingGU23 7AL
Born April 1944
Director
Appointed 26 Apr 1998
Resigned 12 Jan 1999

GAITHER, John S

Resigned
3438 Lochnora Parkway, DurhamFOREIGN
Born April 1944
Director
Appointed N/A
Resigned 12 Feb 1993

IKUSAWA, Yasukuni

Resigned
Sohnstr 29, D40000 Dusseldorf
Born September 1934
Director
Appointed N/A
Resigned 01 Jul 1991

LOH, Laurence, Dr

Resigned
2504 Trail Woods Drive, Durham Nc
Born June 1937
Director
Appointed 12 Feb 1993
Resigned 31 May 1995

LOWE, David Alexander

Resigned
Clifton Station Road, GrimsbyDN36 5QS
Born January 1949
Director
Appointed N/A
Resigned 30 Jun 1994

MADDY, Alan John

Resigned
26 Conduit Head Road, CambridgeCB3 0EY
Born August 1948
Director
Appointed 03 Oct 2002
Resigned 20 Dec 2002

MCLEISH, Allister Patrick

Resigned
10 Roedean Crescent, BrightonBN2 5RH
Born March 1940
Director
Appointed N/A
Resigned 17 Mar 2000

SASAKI, Toshio

Resigned
Kikuna Heights 3-707, Kohoku-Ku Yohokama 222FOREIGN
Born May 1933
Director
Appointed 01 Jul 1991
Resigned 12 Feb 1993

WALKER, Alexander

Resigned
Little Firle, Bishops StortfordCM23 5NT
Born August 1946
Director
Appointed N/A
Resigned 17 Aug 2006

WASSERMANN, Martin Wilhelm

Resigned
Heidweg 1, 628 Bad Homburg
Born September 1940
Director
Appointed N/A
Resigned 31 Dec 1994

WHITFIELD, Adrian Michael

Resigned
Arden View, Stratford Upon AvonCV37 9XF
Born April 1961
Director
Appointed 17 Aug 2006
Resigned 22 Jan 2015

ZEH, Herbert John

Resigned
204 Bridle Creek Drive, Cary27513
Born May 1943
Director
Appointed 12 Jan 1999
Resigned 30 Nov 1999

Persons with significant control

1

Central Road, HarlowCM20 2BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

222

Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
30 January 2025
SH19Statement of Capital
Legacy
30 January 2025
SH20SH20
Legacy
30 January 2025
CAP-SSCAP-SS
Resolution
30 January 2025
RESOLUTIONSResolutions
Memorandum Articles
29 January 2025
MAMA
Resolution
10 January 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 January 2025
SH10Notice of Particulars of Variation
Resolution
2 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2023
AAAnnual Accounts
Legacy
9 October 2023
PARENT_ACCPARENT_ACC
Legacy
9 October 2023
GUARANTEE2GUARANTEE2
Legacy
9 October 2023
AGREEMENT2AGREEMENT2
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2021
AAAnnual Accounts
Legacy
14 June 2021
PARENT_ACCPARENT_ACC
Legacy
14 June 2021
AGREEMENT2AGREEMENT2
Legacy
13 June 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2019
AAAnnual Accounts
Legacy
12 October 2019
PARENT_ACCPARENT_ACC
Legacy
12 October 2019
AGREEMENT2AGREEMENT2
Legacy
12 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
28 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Auditors Resignation Company
31 July 2012
AUDAUD
Auditors Resignation Company
24 July 2012
AUDAUD
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Full
19 December 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288cChange of Particulars
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
12 April 2005
363aAnnual Return
Legacy
23 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
2 April 2004
363aAnnual Return
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
1 July 2003
287Change of Registered Office
Legacy
2 April 2003
363aAnnual Return
Legacy
26 March 2003
123Notice of Increase in Nominal Capital
Resolution
26 March 2003
RESOLUTIONSResolutions
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Resolution
17 March 2003
RESOLUTIONSResolutions
Legacy
17 March 2003
88(2)R88(2)R
Certificate Change Of Name Company
20 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
13 September 2002
288bResignation of Director or Secretary
Auditors Resignation Company
18 August 2002
AUDAUD
Legacy
25 March 2002
363aAnnual Return
Legacy
14 January 2002
288bResignation of Director or Secretary
Resolution
14 November 2001
RESOLUTIONSResolutions
Legacy
9 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
12 April 2001
363aAnnual Return
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
14 September 2000
288cChange of Particulars
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
363aAnnual Return
Resolution
13 March 2000
RESOLUTIONSResolutions
Resolution
13 March 2000
RESOLUTIONSResolutions
Resolution
13 March 2000
RESOLUTIONSResolutions
Legacy
13 March 2000
155(6)a155(6)a
Resolution
13 March 2000
RESOLUTIONSResolutions
Resolution
13 March 2000
RESOLUTIONSResolutions
Legacy
4 January 2000
288cChange of Particulars
Legacy
13 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
363aAnnual Return
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
21 December 1998
288cChange of Particulars
Accounts With Accounts Type Full
11 November 1998
AAAnnual Accounts
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
363sAnnual Return (shuttle)
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
29 October 1997
288cChange of Particulars
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
363sAnnual Return (shuttle)
Legacy
10 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Legacy
28 March 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 1995
288288
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Legacy
23 June 1995
288288
Legacy
3 April 1995
288288
Legacy
20 March 1995
363sAnnual Return (shuttle)
Legacy
8 March 1995
288288
Legacy
13 January 1995
288288
Legacy
11 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Legacy
7 July 1994
288288
Legacy
24 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
23 August 1993
288288
Legacy
18 March 1993
288288
Legacy
18 March 1993
288288
Legacy
18 March 1993
363sAnnual Return (shuttle)
Legacy
17 March 1993
288288
Legacy
11 March 1993
288288
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
19 March 1992
288288
Legacy
19 March 1992
363sAnnual Return (shuttle)
Legacy
9 March 1992
288288
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
25 June 1991
288288
Legacy
3 June 1991
363aAnnual Return
Legacy
14 January 1991
288288
Legacy
10 January 1991
288288
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
18 October 1990
403aParticulars of Charge Subject to s859A
Legacy
3 July 1990
288288
Legacy
8 June 1990
363363
Legacy
9 May 1990
288288
Legacy
22 February 1990
288288
Legacy
15 January 1990
288288
Accounts With Accounts Type Full
10 January 1990
AAAnnual Accounts
Legacy
5 January 1990
288288
Resolution
18 December 1989
RESOLUTIONSResolutions
Legacy
13 June 1989
363363
Legacy
6 March 1989
288288
Resolution
30 January 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Legacy
17 February 1988
288288
Legacy
23 December 1987
288288
Accounts With Accounts Type Full
28 October 1987
AAAnnual Accounts
Legacy
4 August 1987
288288
Legacy
30 July 1987
363363
Legacy
30 April 1987
288288
Legacy
2 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 October 1986
AAAnnual Accounts
Legacy
17 October 1986
288288
Legacy
8 July 1986
363363
Legacy
21 June 1986
288288
Legacy
19 May 1980
363363
Legacy
20 July 1979
363363
Legacy
26 June 1978
363363
Legacy
9 August 1977
363363
Legacy
18 June 1976
363363
Legacy
24 September 1975
363363
Legacy
2 August 1974
363363
Legacy
10 July 1973
363363
Miscellaneous
12 May 1961
MISCMISC
Legacy
4 May 1961
287Change of Registered Office