Background WavePink WaveYellow Wave

SOUTHFIELD BUSINESS PARK LIMITED (03435349)

SOUTHFIELD BUSINESS PARK LIMITED (03435349) is an active UK company. incorporated on 17 September 1997. with registered office in Peterborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SOUTHFIELD BUSINESS PARK LIMITED has been registered for 28 years. Current directors include ANDERSON, John Bruce, KNIGHT, Adam Douglas, TRINDER, Ian Jens.

Company Number
03435349
Status
active
Type
ltd
Incorporated
17 September 1997
Age
28 years
Address
Fleet House Cygnet Road, Peterborough, PE7 8FD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANDERSON, John Bruce, KNIGHT, Adam Douglas, TRINDER, Ian Jens
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHFIELD BUSINESS PARK LIMITED

SOUTHFIELD BUSINESS PARK LIMITED is an active company incorporated on 17 September 1997 with the registered office located in Peterborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SOUTHFIELD BUSINESS PARK LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03435349

LTD Company

Age

28 Years

Incorporated 17 September 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

ALLISON DEVELOPMENTS LIMITED
From: 28 January 1998To: 21 March 2002
SLP ALARMS LIMITED
From: 17 September 1997To: 28 January 1998
Contact
Address

Fleet House Cygnet Road Hampton Peterborough, PE7 8FD,

Previous Addresses

Larkfleet House, Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF
From: 17 September 1997To: 19 December 2023
Timeline

43 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Dec 09
Director Left
Nov 12
Director Joined
Aug 13
Director Left
Aug 13
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jul 14
Director Left
Nov 15
Director Left
May 16
Director Left
Dec 16
Loan Cleared
Apr 17
Director Joined
May 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Director Joined
Apr 18
Director Left
Jul 18
Loan Secured
Oct 19
Director Joined
Aug 20
Loan Secured
Nov 20
Director Left
Jan 21
Director Joined
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Owner Exit
Oct 21
Director Left
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Joined
Jul 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Nov 24
Director Joined
May 25
Director Left
Jun 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

BROWN, Deborah Jane

Active
Cygnet Road, PeterboroughPE7 8FD
Secretary
Appointed 04 Jan 2016

ANDERSON, John Bruce

Active
Cygnet Road, PeterboroughPE7 8FD
Born May 1963
Director
Appointed 27 Jul 2020

KNIGHT, Adam Douglas

Active
Cygnet Road, PeterboroughPE7 8FD
Born October 1976
Director
Appointed 02 May 2025

TRINDER, Ian Jens

Active
Cygnet Road, PeterboroughPE7 8FD
Born February 1973
Director
Appointed 11 Dec 2023

HICK, Karl Stephen

Resigned
Southfields Business Park, BournePE10 0FF
Secretary
Appointed 17 Sept 1997
Resigned 04 Jan 2016

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 17 Sept 1997
Resigned 17 Sept 1997

ADAMS, Paul

Resigned
Northgate, SpaldingPE11 3SE
Born June 1952
Director
Appointed 01 Nov 2009
Resigned 06 Dec 2016

ADAMS, Paul

Resigned
1 Measures Close, BournePE10 0NJ
Born June 1952
Director
Appointed 17 Sept 1997
Resigned 01 Oct 2001

BYWATER, Paul

Resigned
13 Tatwin Drive, PeterboroughPE6 0AE
Born April 1950
Director
Appointed 01 Jul 2005
Resigned 04 Apr 2013

CONNOLLY, David Thomas

Resigned
Rockingham Road, CottinghamLE16 8XS
Born November 1955
Director
Appointed 26 Jun 2008
Resigned 06 Nov 2015

EVANS, Adrian Lloyd

Resigned
Larkfleet House, Falcon Way, BournePE10 0FF
Born June 1969
Director
Appointed 04 Jan 2017
Resigned 30 Jun 2018

GORDON-STEWART, Alastair James

Resigned
Larkfleet House, Falcon Way, BournePE10 0FF
Born July 1972
Director
Appointed 20 Sept 2021
Resigned 24 Oct 2022

HICK, Karl Stephen

Resigned
Falcon Way, BournePE10 0FF
Born June 1959
Director
Appointed 17 Sept 1997
Resigned 30 Oct 2021

JONES, Darren Robert

Resigned
Cygnet Road, PeterboroughPE7 8FD
Born March 1969
Director
Appointed 30 Oct 2022
Resigned 16 Jun 2025

KENNEDY, Philip Howard

Resigned
The Old Barn, BlastonLE16 8DE
Born November 1962
Director
Appointed 04 Sept 2008
Resigned 14 Jan 2009

KIRKLAND, Daryl

Resigned
Larkfleet House, Falcon Way, BournePE10 0FF
Born February 1967
Director
Appointed 24 Apr 2018
Resigned 29 Jan 2021

MABEY, Glyn David

Resigned
Cygnet Road, PeterboroughPE7 8FD
Born September 1965
Director
Appointed 31 Oct 2022
Resigned 08 Aug 2024

MEE, David

Resigned
Halfleet, PeterboroughPE6 8DB
Born June 1947
Director
Appointed 17 Sept 1997
Resigned 19 Nov 2012

PARSONS, Nigel Denis

Resigned
Larkfleet House, Falcon Way, BournePE10 0FF
Born July 1958
Director
Appointed 04 Apr 2013
Resigned 13 May 2016

WALLWORK, Paul Antony Hewitt

Resigned
Cygnet Road, PeterboroughPE7 8FD
Born October 1962
Director
Appointed 14 Jul 2022
Resigned 11 Dec 2023

WEST, Andrew Roger

Resigned
The Whitehouse, NewarkNG23 5SH
Born February 1956
Director
Appointed 04 Oct 2004
Resigned 14 Apr 2008

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 17 Sept 1997
Resigned 17 Sept 1997

Persons with significant control

2

1 Active
1 Ceased
Southfields Business Park, BournePE10 0FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021
Falcon Way, Southfields Business Park, BournePE10 0FF

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
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2024
AAAnnual Accounts
Legacy
2 July 2024
GUARANTEE2GUARANTEE2
Legacy
2 July 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Legacy
3 November 2023
PARENT_ACCPARENT_ACC
Legacy
3 November 2023
GUARANTEE2GUARANTEE2
Legacy
3 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
29 March 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
19 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
23 March 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
7 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
6 October 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Resolution
14 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
13 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Accounts With Accounts Type Small
11 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Accounts With Accounts Type Small
9 April 2013
AAAnnual Accounts
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Small
1 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Legacy
20 January 2010
MG01MG01
Legacy
18 December 2009
MG01MG01
Legacy
18 December 2009
MG01MG01
Resolution
15 December 2009
RESOLUTIONSResolutions
Legacy
9 December 2009
MG01MG01
Legacy
9 December 2009
MG01MG01
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Small
5 May 2009
AAAnnual Accounts
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
2 October 2008
363aAnnual Return
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 April 2008
AAAnnual Accounts
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Legacy
19 September 2007
363aAnnual Return
Legacy
19 September 2007
353353
Legacy
19 September 2007
190190
Legacy
19 September 2007
287Change of Registered Office
Legacy
22 August 2007
288cChange of Particulars
Accounts With Accounts Type Small
29 May 2007
AAAnnual Accounts
Legacy
21 May 2007
287Change of Registered Office
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2006
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Legacy
4 October 2005
288cChange of Particulars
Legacy
4 October 2005
288cChange of Particulars
Legacy
4 October 2005
288cChange of Particulars
Legacy
4 October 2005
353353
Legacy
4 October 2005
287Change of Registered Office
Legacy
26 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
22 April 2005
288cChange of Particulars
Legacy
11 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 April 2004
AAAnnual Accounts
Legacy
30 October 2003
88(2)R88(2)R
Resolution
30 October 2003
RESOLUTIONSResolutions
Resolution
30 October 2003
RESOLUTIONSResolutions
Resolution
30 October 2003
RESOLUTIONSResolutions
Legacy
18 October 2003
363sAnnual Return (shuttle)
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2003
AAAnnual Accounts
Legacy
30 November 2002
395Particulars of Mortgage or Charge
Legacy
30 November 2002
395Particulars of Mortgage or Charge
Legacy
4 July 2002
288cChange of Particulars
Legacy
20 June 2002
395Particulars of Mortgage or Charge
Legacy
12 June 2002
395Particulars of Mortgage or Charge
Legacy
3 April 2002
287Change of Registered Office
Legacy
22 March 2002
88(2)R88(2)R
Certificate Change Of Name Company
21 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2001
AAAnnual Accounts
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
13 November 2000
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2000
AAAnnual Accounts
Legacy
11 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 1999
AAAnnual Accounts
Resolution
3 March 1999
RESOLUTIONSResolutions
Legacy
31 October 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 1998
225Change of Accounting Reference Date
Legacy
21 January 1998
288cChange of Particulars
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
2 October 1997
287Change of Registered Office
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Incorporation Company
17 September 1997
NEWINCIncorporation