Background WavePink WaveYellow Wave

SWAINS FIELD LIMITED (00900907)

SWAINS FIELD LIMITED (00900907) is an active UK company. incorporated on 15 March 1967. with registered office in Newport. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01290). SWAINS FIELD LIMITED has been registered for 59 years. Current directors include BATCHELOR, Robin, BUCKLAND, Kim Margaret, SAMUELSON, Frances.

Company Number
00900907
Status
active
Type
ltd
Incorporated
15 March 1967
Age
59 years
Address
1 Langley Court, Newport, PO30 1LA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01290)
Directors
BATCHELOR, Robin, BUCKLAND, Kim Margaret, SAMUELSON, Frances
SIC Codes
01290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWAINS FIELD LIMITED

SWAINS FIELD LIMITED is an active company incorporated on 15 March 1967 with the registered office located in Newport. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01290). SWAINS FIELD LIMITED was registered 59 years ago.(SIC: 01290)

Status

active

Active since 59 years ago

Company No

00900907

LTD Company

Age

59 Years

Incorporated 15 March 1967

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

1 Langley Court Pyle Street Newport, PO30 1LA,

Previous Addresses

Suite Lg 11 st James's Place London SW1A 1NP United Kingdom
From: 25 April 2016To: 7 October 2021
Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS
From: 2 June 2014To: 25 April 2016
12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA
From: 15 March 1967To: 2 June 2014
Timeline

11 key events • 1967 - 2023

Funding Officers Ownership
Company Founded
Mar 67
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 20
Director Joined
Jan 22
Director Left
Sept 23
Owner Exit
Sept 23
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BATCHELOR, Robin

Active
Pyle Street, NewportPO30 1LA
Secretary
Appointed 21 Jul 2021

BATCHELOR, Robin

Active
Pyle Street, NewportPO30 1LA
Born November 1970
Director
Appointed 07 Jul 2009

BUCKLAND, Kim Margaret

Active
Swains Lane, BembridgePO35 5ST
Born June 1962
Director
Appointed 28 Oct 2020

SAMUELSON, Frances

Active
Swains Road, BembridgePO35 5XT
Born October 1944
Director
Appointed 17 Sept 2015

CLARK, Peter Stephen

Resigned
12 Lonsdale Gardens, Tunbridge WellsTN1 1PA
Secretary
Appointed 27 Oct 1998
Resigned 28 Jul 2003

MCALPINE, Kenneth

Resigned
The Priory, LamberhurstTN3 8ER
Secretary
Appointed 28 Jul 2003
Resigned 21 Jul 2021

SMITH, Andrew Robert Peter

Resigned
13 Pennington Road, SouthboroughTN4 0SR
Secretary
Appointed 09 Aug 1995
Resigned 26 Oct 1998

CAVENDISH LONDON SERVICES LIMITED

Resigned
5-11 Mortimer Street, LondonW1T 3HS
Corporate secretary
Appointed N/A
Resigned 18 Aug 1995

AIKEN, James Stuart

Resigned
Whispers, BembridgePO35 5ST
Born April 1949
Director
Appointed 09 Aug 1995
Resigned 08 Sept 2011

HAINES, Stephen John

Resigned
Beach House Lane, BembridgePO35 5TA
Born June 1961
Director
Appointed 27 Nov 2002
Resigned 26 Jun 2009

HOWARD, Robin Paul

Resigned
Swains Lane, BembridgePO35 5ST
Born July 1957
Director
Appointed 08 Sept 2011
Resigned 28 Oct 2020

MCALPINE, Kenneth

Resigned
The Priory, LamberhurstTN3 8ER
Born September 1920
Director
Appointed N/A
Resigned 08 Apr 2023

MURPHY, Desmond Liam, Dr

Resigned
Kilpheder Swaines Lane, BembridgePO35 5ST
Born October 1945
Director
Appointed N/A
Resigned 09 Aug 1995

SAMUELSON, Frances

Resigned
Swains Field House, BembridgePO35 5XT
Born October 1944
Director
Appointed 24 Aug 2000
Resigned 01 Jun 2014

SAMUELSON, Nicholas Peter

Resigned
Swains Road, BembridgePO35 5XT
Born December 1941
Director
Appointed 01 Jun 2014
Resigned 17 Sept 2015

SAMUELSON, Nicholas Peter

Resigned
Swains Field House, BembridgePO35 5XT
Born December 1941
Director
Appointed N/A
Resigned 24 Aug 2000

TRIGGS, George Alexander

Resigned
Beach House Beach House Lane, BembridgePO35 5TA
Born February 1911
Director
Appointed N/A
Resigned 24 Aug 2000

TRIGGS, John

Resigned
Beach House, BembridgePO35 5TA
Born June 1937
Director
Appointed 24 Aug 2000
Resigned 27 Nov 2002

Persons with significant control

1

0 Active
1 Ceased

Mr Kenneth Mcalpine Obe Dl

Ceased
Pyle Street, NewportPO30 1LA
Born September 1920

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Apr 2023
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
25 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 October 2005
AAAnnual Accounts
Legacy
27 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2004
AAAnnual Accounts
Legacy
20 September 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2003
AAAnnual Accounts
Legacy
11 November 2003
363aAnnual Return
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
2 October 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2002
AAAnnual Accounts
Legacy
23 November 2001
363aAnnual Return
Legacy
23 November 2001
363aAnnual Return
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
288cChange of Particulars
Legacy
15 October 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
18 January 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
30 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1999
AAAnnual Accounts
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
287Change of Registered Office
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1998
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
16 October 1997
288cChange of Particulars
Accounts With Accounts Type Small
15 September 1997
AAAnnual Accounts
Legacy
17 October 1996
288bResignation of Director or Secretary
Legacy
17 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1996
AAAnnual Accounts
Legacy
13 November 1995
288288
Legacy
16 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1995
AAAnnual Accounts
Legacy
13 October 1995
288288
Auditors Resignation Company
13 October 1995
AUDAUD
Legacy
13 October 1995
288288
Legacy
17 August 1995
287Change of Registered Office
Accounts With Accounts Type Small
14 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 October 1994
363sAnnual Return (shuttle)
Legacy
8 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1993
AAAnnual Accounts
Accounts With Accounts Type Small
30 November 1992
AAAnnual Accounts
Legacy
19 November 1992
363b363b
Accounts With Accounts Type Full
29 July 1992
AAAnnual Accounts
Legacy
20 July 1992
363b363b
Legacy
13 March 1992
287Change of Registered Office
Legacy
13 March 1992
288288
Accounts With Accounts Type Small
5 November 1990
AAAnnual Accounts
Legacy
5 November 1990
363363
Legacy
2 November 1989
363363
Accounts With Accounts Type Small
14 September 1989
AAAnnual Accounts
Accounts With Accounts Type Small
14 November 1988
AAAnnual Accounts
Legacy
14 November 1988
363363
Accounts With Accounts Type Full
29 October 1987
AAAnnual Accounts
Legacy
29 October 1987
363363
Legacy
29 June 1987
287Change of Registered Office
Accounts With Accounts Type Small
16 February 1987
AAAnnual Accounts
Legacy
16 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
12 June 1986
AAAnnual Accounts
Legacy
12 June 1986
363363
Legacy
8 May 1986
288288
Incorporation Company
15 March 1967
NEWINCIncorporation