Background WavePink WaveYellow Wave

FIELDSMAN MANAGEMENT LIMITED (02629319)

FIELDSMAN MANAGEMENT LIMITED (02629319) is an active UK company. incorporated on 15 July 1991. with registered office in Altrincham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FIELDSMAN MANAGEMENT LIMITED has been registered for 34 years. Current directors include BEVAN, Richard Harrison.

Company Number
02629319
Status
active
Type
ltd
Incorporated
15 July 1991
Age
34 years
Address
18 Warwick Drive, Altrincham, WA15 9DY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEVAN, Richard Harrison
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELDSMAN MANAGEMENT LIMITED

FIELDSMAN MANAGEMENT LIMITED is an active company incorporated on 15 July 1991 with the registered office located in Altrincham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FIELDSMAN MANAGEMENT LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02629319

LTD Company

Age

34 Years

Incorporated 15 July 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 31 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

18 Warwick Drive Hale Altrincham, WA15 9DY,

Previous Addresses

The Creel Back Lane Clive Shrewsbury Shropshire SY4 3LA
From: 26 November 2010To: 16 December 2020
Rabbit Hill Shotton Lane, Harmer Hill Shrewsbury Shropshire SY4 3DN
From: 15 July 1991To: 26 November 2010
Timeline

6 key events • 1991 - 2020

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Jul 13
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DAVIES, Geoffrey

Active
Warwick Drive, AltrinchamWA15 9DY
Secretary
Appointed 20 Dec 2023

BEVAN, Richard Harrison

Active
18 Warwick Drive, AltrinchamWA15 9AX
Born June 1960
Director
Appointed 15 Jul 1991

BEVAN, Peter Harrison

Resigned
Warwick Drive, AltrinchamWA15 9DY
Secretary
Appointed 15 Jul 1991
Resigned 16 Oct 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Jul 1991
Resigned 15 Jul 1991

BARKER, Anthony John

Resigned
Emstrey House, ShrewsburySY2 6LG
Born May 1955
Director
Appointed 01 Jan 1996
Resigned 21 Dec 2020

BEVAN, Peter Harrison

Resigned
Warwick Drive, AltrinchamWA15 9DY
Born January 1930
Director
Appointed 27 Aug 1991
Resigned 16 Oct 2020

COOPER, Sally

Resigned
Celtic Cross House 54 Station Road, BanchoryAB31 5YJ
Born February 1958
Director
Appointed 09 Jun 1995
Resigned 21 Dec 2020

MAY, Jeremy John

Resigned
28 Manchet Street, RochdaleOL11 3BN
Born February 1960
Director
Appointed 27 Aug 1991
Resigned 21 Dec 2020

PARKIN, Richard

Resigned
Via Scalarini 25, Gavirate
Born June 1953
Director
Appointed 09 Jun 1995
Resigned 16 Nov 2012

Persons with significant control

1

Mr Richard Harrison Bevan

Active
Warwick Drive, AltrinchamWA15 9DY
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 December 2023
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Person Secretary Company With Change Date
30 July 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
20 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
11 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 September 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 September 2007
AAAnnual Accounts
Legacy
29 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 October 2006
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 July 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2003
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2002
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
88(2)R88(2)R
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
287Change of Registered Office
Accounts With Accounts Type Small
5 October 1999
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
5 August 1999
287Change of Registered Office
Accounts With Accounts Type Small
11 August 1998
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1997
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1996
AAAnnual Accounts
Legacy
24 July 1996
363sAnnual Return (shuttle)
Legacy
23 January 1996
288288
Accounts With Accounts Type Small
8 August 1995
AAAnnual Accounts
Legacy
8 August 1995
363aAnnual Return
Legacy
5 July 1995
288288
Legacy
5 July 1995
288288
Auditors Resignation Company
28 October 1994
AUDAUD
Accounts With Accounts Type Small
25 October 1994
AAAnnual Accounts
Legacy
7 August 1994
363sAnnual Return (shuttle)
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1993
AAAnnual Accounts
Legacy
24 July 1992
363sAnnual Return (shuttle)
Legacy
19 March 1992
224224
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
23 July 1991
288288
Incorporation Company
15 July 1991
NEWINCIncorporation