Background WavePink WaveYellow Wave

FIELD INTERNATIONAL LIMITED (03102815)

FIELD INTERNATIONAL LIMITED (03102815) is an active UK company. incorporated on 15 September 1995. with registered office in Poole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. FIELD INTERNATIONAL LIMITED has been registered for 30 years. Current directors include ALLEN, Christopher Paul, BOOKER, David William, BOOKER, Marie Rose and 2 others.

Company Number
03102815
Status
active
Type
ltd
Incorporated
15 September 1995
Age
30 years
Address
18-20 Nuffield Road, Poole, BH17 0RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
ALLEN, Christopher Paul, BOOKER, David William, BOOKER, Marie Rose, DALEY, Daniel Ryan, OLIVER, Adam Keith
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELD INTERNATIONAL LIMITED

FIELD INTERNATIONAL LIMITED is an active company incorporated on 15 September 1995 with the registered office located in Poole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. FIELD INTERNATIONAL LIMITED was registered 30 years ago.(SIC: 71129)

Status

active

Active since 30 years ago

Company No

03102815

LTD Company

Age

30 Years

Incorporated 15 September 1995

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 19 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

18-20 Nuffield Road Nuffield Industrial Estate Poole, BH17 0RB,

Previous Addresses

37 Commercial Road Poole Dorset BH14 0HU
From: 30 May 2013To: 1 September 2021
the George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ
From: 15 September 1995To: 30 May 2013
Timeline

34 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Mar 10
Director Joined
Jan 11
Director Joined
May 11
Director Left
Aug 12
Director Left
Dec 12
Loan Cleared
May 13
Loan Secured
May 13
Loan Secured
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Secured
May 13
Director Joined
Jul 13
Loan Secured
Dec 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Director Left
Jan 14
Loan Cleared
Oct 14
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Joined
Oct 15
Loan Secured
Apr 18
Director Joined
Jun 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Dec 20
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Sept 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
May 22
Loan Secured
Jun 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

BOOKER, Marie Rose

Active
Nuffield Road, PooleBH17 0RB
Secretary
Appointed 15 Sept 1995

ALLEN, Christopher Paul

Active
Nuffield Road, PooleBH17 0RB
Born July 1956
Director
Appointed 01 Oct 2003

BOOKER, David William

Active
Nuffield Road, PooleBH17 0RB
Born December 1941
Director
Appointed 15 Sept 1995

BOOKER, Marie Rose

Active
Nuffield Road, PooleBH17 0RB
Born January 1940
Director
Appointed 01 Oct 1997

DALEY, Daniel Ryan

Active
Nuffield Road, PooleBH17 0RB
Born December 1979
Director
Appointed 16 Aug 2021

OLIVER, Adam Keith

Active
Nuffield Road, PooleBH17 0RB
Born August 1974
Director
Appointed 01 Oct 2015

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 15 Sept 1995
Resigned 15 Sept 1995

BOOKER, Mark Robert David

Resigned
Nuffield Road, PooleBH17 0RB
Born May 1966
Director
Appointed 01 Oct 1999
Resigned 14 Oct 2021

BROOME, William

Resigned
Commercial Road, PooleBH14 0HU
Born March 1956
Director
Appointed 28 Jun 2013
Resigned 09 Jan 2014

DELVES, Tracey

Resigned
49 Uplands Road, BournemouthBH8 9SR
Born July 1963
Director
Appointed 01 Oct 1999
Resigned 01 Oct 2003

FORT, Michael William

Resigned
54 The Woodpeckers, WeymouthDT3 5RS
Born May 1962
Director
Appointed 16 Apr 2007
Resigned 05 Mar 2010

GAUDEN, Adrian

Resigned
Nuffield Road, PooleBH17 0RB
Born September 1966
Director
Appointed 11 Feb 2021
Resigned 29 Apr 2022

GREWCOCK, Benjamin James

Resigned
Lower Golf Links Road, BroadstoneBH18 8BG
Born April 1971
Director
Appointed 01 Oct 2010
Resigned 30 Nov 2012

JONES, James Vandruy Lewis

Resigned
24 Wellington Court, New MiltonBH25 5ST
Born February 1935
Director
Appointed 15 Sept 1995
Resigned 15 Sept 1995

MARPLES, Richard Stephen

Resigned
Nuffield Road, PooleBH17 0RB
Born February 1960
Director
Appointed 01 Oct 2003
Resigned 14 Oct 2021

MCCLELLAND, John William

Resigned
Commercial Road, PooleBH14 0HU
Born December 1965
Director
Appointed 01 Jun 2018
Resigned 31 Dec 2020

SMITH, Chris

Resigned
3 Fenton Road, BournemouthBH6 5EY
Born December 1952
Director
Appointed 02 Jun 2002
Resigned 04 Mar 2003

WHYLE, Roger Martin, Mr.

Resigned
Tudor Road, BroadstoneBH188AP
Born October 1961
Director
Appointed 01 Jan 2011
Resigned 15 Aug 2012

Persons with significant control

1

Nuffield Road, PooleBH17 0RB

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

139

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Auditors Resignation Company
4 May 2021
AUDAUD
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Accounts With Accounts Type Medium
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Part
4 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
4 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
14 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 May 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
30 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 May 2013
MR04Satisfaction of Charge
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Auditors Resignation Company
1 November 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Legacy
25 October 2011
MG01MG01
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Group
4 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Group
18 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Legacy
21 September 2009
363aAnnual Return
Legacy
16 September 2009
403aParticulars of Charge Subject to s859A
Legacy
16 September 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
22 January 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
29 April 2008
395Particulars of Mortgage or Charge
Legacy
22 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
22 December 2007
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Legacy
29 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
2 October 2006
288cChange of Particulars
Legacy
14 September 2006
363aAnnual Return
Legacy
5 September 2006
288cChange of Particulars
Legacy
16 February 2006
288cChange of Particulars
Legacy
16 February 2006
288cChange of Particulars
Accounts With Accounts Type Small
23 November 2005
AAAnnual Accounts
Legacy
6 October 2005
363aAnnual Return
Accounts With Accounts Type Small
7 December 2004
AAAnnual Accounts
Legacy
4 October 2004
363aAnnual Return
Legacy
1 October 2004
288cChange of Particulars
Legacy
1 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 July 2004
AAAnnual Accounts
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
18 November 2003
363aAnnual Return
Legacy
21 May 2003
288cChange of Particulars
Accounts With Accounts Type Small
19 May 2003
AAAnnual Accounts
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
287Change of Registered Office
Legacy
26 October 2002
288cChange of Particulars
Legacy
15 October 2002
395Particulars of Mortgage or Charge
Legacy
30 September 2002
363sAnnual Return (shuttle)
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
88(2)R88(2)R
Accounts With Accounts Type Small
1 July 2002
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2001
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 April 2000
AAAnnual Accounts
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1998
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 January 1998
AAAnnual Accounts
Legacy
29 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1997
AAAnnual Accounts
Legacy
6 October 1996
363sAnnual Return (shuttle)
Legacy
5 December 1995
395Particulars of Mortgage or Charge
Legacy
20 September 1995
288288
Legacy
18 September 1995
288288
Incorporation Company
15 September 1995
NEWINCIncorporation