Background WavePink WaveYellow Wave

FIELDS OF SIDMOUTH LIMITED (02800160)

FIELDS OF SIDMOUTH LIMITED (02800160) is an active UK company. incorporated on 16 March 1993. with registered office in Devon. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. FIELDS OF SIDMOUTH LIMITED has been registered for 33 years. Current directors include GOULD, Anthony, GOULD, Chris Grant, RODGERS, Alan Philip.

Company Number
02800160
Status
active
Type
ltd
Incorporated
16 March 1993
Age
33 years
Address
Fields,The Market Place, Devon, EX10 8AR
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
GOULD, Anthony, GOULD, Chris Grant, RODGERS, Alan Philip
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELDS OF SIDMOUTH LIMITED

FIELDS OF SIDMOUTH LIMITED is an active company incorporated on 16 March 1993 with the registered office located in Devon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. FIELDS OF SIDMOUTH LIMITED was registered 33 years ago.(SIC: 47190)

Status

active

Active since 33 years ago

Company No

02800160

LTD Company

Age

33 Years

Incorporated 16 March 1993

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 6 July 2025 (9 months ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 26 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

LUPUR LIMITED
From: 16 March 1993To: 30 March 1993
Contact
Address

Fields,The Market Place Sidmouth Devon, EX10 8AR,

Timeline

24 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Mar 93
Loan Cleared
Nov 15
Loan Secured
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Share Buyback
Apr 16
Share Buyback
Apr 16
Director Joined
Feb 17
Director Left
Aug 18
Director Left
Mar 19
Director Left
Jun 21
Director Left
May 22
Director Joined
Oct 22
Director Joined
Feb 23
Director Left
Oct 23
Director Joined
Apr 26
Director Left
Apr 26
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

GOULD, Anthony

Active
Fields,The Market Place, DevonEX10 8AR
Born December 1973
Director
Appointed 10 Mar 2026

GOULD, Chris Grant

Active
Fields,The Market Place, DevonEX10 8AR
Born July 1981
Director
Appointed 27 Nov 2015

RODGERS, Alan Philip

Active
WeymouthDT4 9TH
Born December 1975
Director
Appointed 01 Nov 2022

MURPHY, Rebecca Henrietta

Resigned
Fields,The Market Place, DevonEX10 8AR
Secretary
Appointed 27 Nov 2015
Resigned 11 Apr 2016

NEWMAN, Emma Helen Hamilton

Resigned
South Street, DorchesterDT1 1DA
Secretary
Appointed 11 Apr 2016
Resigned 01 Feb 2017

SPORES, Timothy Graham Alan

Resigned
Woodhayes Barton, DalwoodEX13 7EE
Secretary
Appointed 23 Mar 1993
Resigned 27 Nov 2015

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 16 Mar 1993
Resigned 23 Mar 1993

GOULD, Anthony Roger

Resigned
DorchesterDT1 1DA
Born December 1973
Director
Appointed 16 Sept 2022
Resigned 10 Mar 2026

GOULD, Anthony Roger

Resigned
Fields,The Market Place, DevonEX10 8AR
Born December 1973
Director
Appointed 27 Nov 2015
Resigned 31 Mar 2021

GOULD, Roger John

Resigned
Fields,The Market Place, DevonEX10 8AR
Born July 1948
Director
Appointed 27 Nov 2015
Resigned 31 Jul 2023

MITCHELL, Mitchael Christopher Hewitson

Resigned
Fields,The Market Place, DevonEX10 8AR
Born April 1949
Director
Appointed 27 Nov 2015
Resigned 31 Jul 2018

MURPHY, Rebecca Henrietta

Resigned
Fields,The Market Place, DevonEX10 8AR
Born January 1968
Director
Appointed 27 Nov 2015
Resigned 01 Apr 2019

ROBERTS, Penelope Ann

Resigned
Faldonside, Tipton St JohnEX10 0AJ
Born June 1954
Director
Appointed 25 Jan 2007
Resigned 27 Nov 2015

ROBERTS, Trevor James

Resigned
Faldonside, SidmouthEX10 0AJ
Born November 1954
Director
Appointed 23 Mar 1993
Resigned 27 Nov 2015

SPORES, Alan Daniel

Resigned
4 Lawfords Hill Close, GuildfordGU3 3QD
Born April 1928
Director
Appointed 23 Mar 1993
Resigned 04 May 2001

SPORES, Catherine Mary

Resigned
Woodhayes Barton, AxminsterEX13 7EE
Born May 1954
Director
Appointed 25 Jan 2007
Resigned 27 Nov 2015

SPORES, Timothy Graham Alan

Resigned
Woodhayes Barton, DalwoodEX13 7EE
Born February 1956
Director
Appointed 23 Mar 1993
Resigned 27 Nov 2015

TUSON, Brian John

Resigned
Fields,The Market Place, DevonEX10 8AR
Born May 1961
Director
Appointed 01 Feb 2017
Resigned 01 Apr 2022

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 16 Mar 1993
Resigned 23 Mar 1993

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 16 Mar 1993
Resigned 23 Mar 1993

Persons with significant control

1

South Street, DorchesterDT1 1DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With Updates
14 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
6 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
25 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
11 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 April 2016
AP03Appointment of Secretary
Capital Return Purchase Own Shares
8 April 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 April 2016
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 December 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Resolution
2 December 2015
RESOLUTIONSResolutions
Resolution
2 December 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Mortgage Charge Whole Release With Charge Number
21 November 2013
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Legacy
14 March 2011
MG02MG02
Legacy
14 March 2011
MG02MG02
Legacy
14 March 2011
MG02MG02
Legacy
14 March 2011
MG02MG02
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
28 October 2007
AAAnnual Accounts
Legacy
14 August 2007
169169
Legacy
30 April 2007
363aAnnual Return
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
12 October 2004
123Notice of Increase in Nominal Capital
Resolution
12 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
19 August 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 August 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
24 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 August 2001
AAAnnual Accounts
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 October 1999
AAAnnual Accounts
Legacy
31 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Legacy
23 December 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Small
10 October 1997
AAAnnual Accounts
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1996
AAAnnual Accounts
Legacy
18 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1995
AAAnnual Accounts
Legacy
11 May 1995
395Particulars of Mortgage or Charge
Legacy
15 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
3 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 September 1994
AAAnnual Accounts
Legacy
6 April 1994
363sAnnual Return (shuttle)
Statement Of Affairs
28 October 1993
SASA
Legacy
28 October 1993
88(2)O88(2)O
Legacy
28 October 1993
88(2)O88(2)O
Legacy
20 September 1993
395Particulars of Mortgage or Charge
Legacy
5 May 1993
88(2)P88(2)P
Legacy
5 May 1993
88(2)P88(2)P
Legacy
22 April 1993
288288
Legacy
22 April 1993
288288
Legacy
22 April 1993
288288
Legacy
22 April 1993
287Change of Registered Office
Legacy
22 April 1993
123Notice of Increase in Nominal Capital
Resolution
22 April 1993
RESOLUTIONSResolutions
Resolution
22 April 1993
RESOLUTIONSResolutions
Resolution
22 April 1993
RESOLUTIONSResolutions
Legacy
17 April 1993
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 March 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 March 1993
NEWINCIncorporation