Background WavePink WaveYellow Wave

FIELDCROFT SOLUTIONS LIMITED (03712013)

FIELDCROFT SOLUTIONS LIMITED (03712013) is an active UK company. incorporated on 11 February 1999. with registered office in Coventry. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. FIELDCROFT SOLUTIONS LIMITED has been registered for 27 years. Current directors include BERESFORD, Kim, HUNTER, Frank Howard.

Company Number
03712013
Status
active
Type
ltd
Incorporated
11 February 1999
Age
27 years
Address
1a Needlers End Lane, Coventry, CV7 7AF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BERESFORD, Kim, HUNTER, Frank Howard
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELDCROFT SOLUTIONS LIMITED

FIELDCROFT SOLUTIONS LIMITED is an active company incorporated on 11 February 1999 with the registered office located in Coventry. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. FIELDCROFT SOLUTIONS LIMITED was registered 27 years ago.(SIC: 55900)

Status

active

Active since 27 years ago

Company No

03712013

LTD Company

Age

27 Years

Incorporated 11 February 1999

Size

N/A

Accounts

ARD: 26/2

Up to Date

8 weeks left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 20 February 2026 (1 month ago)
Period: 2 March 2023 - 29 February 2024(12 months)
Type: Micro Entity

Next Due

Due by 20 May 2026
Period: 1 March 2024 - 26 February 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

1a Needlers End Lane Balsall Common Coventry, CV7 7AF,

Previous Addresses

C/O Richard Anthony 13 Station Road London N3 2SB United Kingdom
From: 17 February 2010To: 29 March 2011
1a Needlers End Lane Balsall Common Coventry CV7 7AF
From: 11 February 1999To: 17 February 2010
Timeline

11 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Feb 12
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Jul 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Owner Exit
Jan 22
Loan Secured
Jun 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BERESFORD, Kim

Active
Needlers End Lane, CoventryCV7 7AF
Born December 1962
Director
Appointed 01 Mar 2015

HUNTER, Frank Howard

Active
Needlers End Lane, CoventryCV7 7AF
Born March 1945
Director
Appointed 01 Jul 2015

HYDE REGISTRARS LIMITED

Resigned
2 Gayton Road, HarrowHA1 2XU
Corporate secretary
Appointed 25 Jan 2000
Resigned 01 Oct 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 11 Feb 1999
Resigned 25 Jan 2000

FIELD, David

Resigned
28 Aston Avenue, HarrowHA3 0DB
Born May 1951
Director
Appointed 25 Jan 2000
Resigned 02 May 2009

FIELD, Marilyn

Resigned
Aston Avenue, HarrowHA3 0DB
Born December 1953
Director
Appointed 02 May 2009
Resigned 01 Mar 2015

FIELD, Marilyn

Resigned
Aston Avenue, HarrowHA3 0DB
Born December 1953
Director
Appointed 02 May 2009
Resigned 01 Jan 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 11 Feb 1999
Resigned 25 Jan 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Frank Howard Hunter

Ceased
Northwick Close, LondonNW8 8JG
Born March 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Needlers End Lane, CoventryCV7 7AF

Nature of Control

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

Filing History

85

Change Account Reference Date Company Previous Shortened
20 February 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 February 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 February 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
27 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
30 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 July 2015
AR01AR01
Appoint Person Director Company With Name Date
18 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2012
AR01AR01
Termination Director Company With Name
26 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Legacy
23 March 2009
363aAnnual Return
Gazette Filings Brought Up To Date
13 February 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Gazette Notice Compulsary
3 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 February 2008
363aAnnual Return
Legacy
21 February 2007
363aAnnual Return
Legacy
21 February 2007
288cChange of Particulars
Legacy
19 February 2007
190190
Legacy
19 February 2007
353353
Legacy
19 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 January 2007
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 February 2004
AAAnnual Accounts
Legacy
9 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
287Change of Registered Office
Incorporation Company
11 February 1999
NEWINCIncorporation