Background WavePink WaveYellow Wave

POUNDFIELD PRECAST LIMITED (02714196)

POUNDFIELD PRECAST LIMITED (02714196) is an active UK company. incorporated on 13 May 1992. with registered office in Ipswich. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). POUNDFIELD PRECAST LIMITED has been registered for 33 years. Current directors include EVANS, Tim, RODDY, Michael Ignatius.

Company Number
02714196
Status
active
Type
ltd
Incorporated
13 May 1992
Age
33 years
Address
The Grove, Ipswich, IP6 8QG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
EVANS, Tim, RODDY, Michael Ignatius
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POUNDFIELD PRECAST LIMITED

POUNDFIELD PRECAST LIMITED is an active company incorporated on 13 May 1992 with the registered office located in Ipswich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). POUNDFIELD PRECAST LIMITED was registered 33 years ago.(SIC: 32990)

Status

active

Active since 33 years ago

Company No

02714196

LTD Company

Age

33 Years

Incorporated 13 May 1992

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

POUNDFIELD PRODUCTS LIMITED
From: 24 September 1999To: 23 February 2021
PLAYSCENE LIMITED
From: 13 May 1992To: 24 September 1999
Contact
Address

The Grove Creeting St. Peter Ipswich, IP6 8QG,

Previous Addresses

7-9 Swallow Street London W1B 4DE England
From: 9 January 2018To: 17 January 2018
Grove Farm Creeting St. Peter Ipswich Suffolk IP6 8QG
From: 13 May 1992To: 9 January 2018
Timeline

42 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
May 92
Director Left
May 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Oct 14
Director Joined
Feb 15
Loan Secured
Mar 15
Loan Cleared
Apr 17
Loan Cleared
Apr 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Dec 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Loan Cleared
Nov 18
Loan Secured
Jan 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Left
Jan 21
Loan Secured
Sept 21
Loan Cleared
Sept 21
Owner Exit
Dec 23
Loan Secured
Jan 24
Loan Cleared
Jun 24
Loan Secured
Feb 25
Director Left
Nov 25
0
Funding
20
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

EVANS, Tim

Active
Creeting St. Peter, IpswichIP6 8QG
Born September 1968
Director
Appointed 01 Nov 2019

RODDY, Michael Ignatius

Active
Creeting St. Peter, IpswichIP6 8QG
Born July 1979
Director
Appointed 12 May 2018

ALCOE, Philip Keith

Resigned
Hawthorns, IpswichCO7 6NL
Secretary
Appointed 27 Oct 2000
Resigned 17 Dec 2004

FRANKS, George Matthew Grindall

Resigned
The Old Vicarage, WoodbridgeIP12 3DT
Secretary
Appointed 17 Dec 2004
Resigned 02 Jul 2008

JARDINE, John Charles

Resigned
Castle Farm House, HaughleyIP14 3QS
Secretary
Appointed 01 Dec 1997
Resigned 27 Oct 2000

JARDINE, Mark Hamilton

Resigned
Grove Farm, IpswichIP6 8QG
Secretary
Appointed 13 May 1992
Resigned 30 Nov 1997

SNOWLING, Martin James

Resigned
Lower Farm Road, RingshallIP14 2JE
Secretary
Appointed 02 Jul 2008
Resigned 26 Mar 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 May 1992
Resigned 13 May 1992

ALCOE, Philip Keith

Resigned
Hawthorns, IpswichCO7 6NL
Born September 1964
Director
Appointed 27 Oct 2000
Resigned 17 Dec 2004

ALCOE, Philip Keith

Resigned
Hawthorns, IpswichCO7 6NL
Born September 1964
Director
Appointed 03 Jun 1992
Resigned 01 Dec 1997

ALSTON, John Playsted

Resigned
Swallow Street, LondonW1B 4DE
Born October 1958
Director
Appointed 18 Apr 2013
Resigned 18 Dec 2017

BARRETT, David Kenneth

Resigned
Creeting St. Peter, IpswichIP6 8QG
Born December 1957
Director
Appointed 18 Dec 2017
Resigned 12 May 2018

FRANKS, George Matthew Grindall

Resigned
The Old Vicarage, WoodbridgeIP12 3DT
Born March 1947
Director
Appointed 20 Nov 2000
Resigned 18 Apr 2013

JARDINE, John Charles

Resigned
Castle Farm House, HaughleyIP14 3QS
Born May 1961
Director
Appointed 13 May 1992
Resigned 01 Dec 1997

JARDINE, Mark Hamilton

Resigned
Swallow Street, LondonW1B 4DE
Born May 1963
Director
Appointed 03 Jun 1992
Resigned 18 Dec 2017

MOSS, Matt

Resigned
Swallow Street, LondonW1B 4DE
Born May 1984
Director
Appointed 11 Feb 2015
Resigned 18 Dec 2017

NICHOLLS, Christopher John

Resigned
Creeting St. Peter, IpswichIP6 8QG
Born July 1979
Director
Appointed 01 Nov 2019
Resigned 31 Dec 2020

TRIGG, Charles Edmunds

Resigned
Creeting St. Peter, IpswichIP6 8QG
Born March 1980
Director
Appointed 12 May 2018
Resigned 13 Nov 2025

VERMORKEN, Maximilian Alphons

Resigned
Creeting St. Peter, IpswichIP6 8QG
Born September 1983
Director
Appointed 18 Dec 2017
Resigned 12 May 2018

WARBURG, Bill

Resigned
Grove Farm, IpswichIP6 8QG
Born May 1953
Director
Appointed 18 Apr 2013
Resigned 29 Aug 2014

WHITE, Clinton John

Resigned
Creeting St. Peter, IpswichIP6 8QG
Born January 1965
Director
Appointed 12 May 2018
Resigned 01 Nov 2019

Persons with significant control

5

1 Active
4 Ceased
Swallow Street, LondonW1B 4DE

Nature of Control

Significant influence or control
Notified 18 Dec 2017
Ceased 18 Dec 2017

Poundfield Products (Holdings) Limited

Active
Swallow Street, LondonW1B 4DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2017

Mr Matthew John Moss

Ceased
Swallow Street, LondonW1B 4DE
Born May 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Dec 2017

Mr Mark Hamilton Jardine

Ceased
Swallow Street, LondonW1B 4DE
Born May 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Dec 2017

Mr John Playsted Alston

Ceased
Swallow Street, LondonW1B 4DE
Born October 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

161

Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
19 November 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Resolution
23 February 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
16 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Legacy
19 July 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 January 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Second Filing Of Annual Return With Made Up Date
3 July 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 July 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 May 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 May 2017
RP04AR01RP04AR01
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
17 June 2016
AAAnnual Accounts
Annual Return Company
6 June 2016
AR01AR01
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Termination Secretary Company With Name
26 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Small
1 November 2008
AAAnnual Accounts
Legacy
19 July 2008
395Particulars of Mortgage or Charge
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Legacy
30 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 October 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Legacy
5 June 2007
353353
Accounts With Accounts Type Small
6 November 2006
AAAnnual Accounts
Legacy
9 June 2006
363sAnnual Return (shuttle)
Legacy
22 November 2005
363sAnnual Return (shuttle)
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Accounts With Accounts Type Small
20 October 2004
AAAnnual Accounts
Legacy
19 October 2004
395Particulars of Mortgage or Charge
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
288cChange of Particulars
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 2003
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 May 2002
AAAnnual Accounts
Legacy
23 January 2002
88(2)R88(2)R
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2001
AAAnnual Accounts
Legacy
27 March 2001
88(2)R88(2)R
Legacy
14 February 2001
88(2)R88(2)R
Accounts With Accounts Type Small
14 December 2000
AAAnnual Accounts
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Memorandum Articles
30 September 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 1999
363sAnnual Return (shuttle)
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1998
AAAnnual Accounts
Legacy
23 March 1998
88(2)R88(2)R
Resolution
23 March 1998
RESOLUTIONSResolutions
Resolution
23 March 1998
RESOLUTIONSResolutions
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1997
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1996
AAAnnual Accounts
Legacy
17 January 1996
287Change of Registered Office
Accounts With Accounts Type Small
20 June 1995
AAAnnual Accounts
Legacy
20 June 1995
363aAnnual Return
Auditors Resignation Company
13 March 1995
AUDAUD
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 August 1994
AAAnnual Accounts
Legacy
20 May 1994
363sAnnual Return (shuttle)
Legacy
21 July 1993
287Change of Registered Office
Accounts With Accounts Type Small
15 June 1993
AAAnnual Accounts
Legacy
14 May 1993
363sAnnual Return (shuttle)
Legacy
3 July 1992
88(2)R88(2)R
Legacy
3 July 1992
288288
Legacy
3 July 1992
288288
Legacy
3 July 1992
224224
Legacy
1 July 1992
395Particulars of Mortgage or Charge
Legacy
18 May 1992
288288
Incorporation Company
13 May 1992
NEWINCIncorporation