Background WavePink WaveYellow Wave

FIELDS FARM MANAGEMENT COMPANY LIMITED (03904497)

FIELDS FARM MANAGEMENT COMPANY LIMITED (03904497) is an active UK company. incorporated on 11 January 2000. with registered office in Tamworth. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FIELDS FARM MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include DIXON, Lynn, HUGHES, Arthur Thomas, MONTGOMERY, Stephen John and 4 others.

Company Number
03904497
Status
active
Type
ltd
Incorporated
11 January 2000
Age
26 years
Address
6 Field Farm Drive, Tamworth, B79 9LF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DIXON, Lynn, HUGHES, Arthur Thomas, MONTGOMERY, Stephen John, MOORE, David Michael, MORETON, Richard Leigh, POULTON, David Anthony, SPRASON, Simon James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELDS FARM MANAGEMENT COMPANY LIMITED

FIELDS FARM MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 January 2000 with the registered office located in Tamworth. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FIELDS FARM MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

03904497

LTD Company

Age

26 Years

Incorporated 11 January 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 24 January 2025 (1 year ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

6 Field Farm Drive Edingale Tamworth, B79 9LF,

Previous Addresses

1 Field Farm Drive Edingale Tamworth Staffordshire B79 9LF
From: 15 February 2013To: 16 January 2019
1 Field Farm Drive Edingale Tamworth Staffordshire B79 9LF England
From: 15 February 2013To: 15 February 2013
Fields Farm House Croxall Road Edingale Tamworth Staffordshire B79 9JE England
From: 14 January 2011To: 15 February 2013
Parkridge House Dickens Heath Village Centre Solihull West Midlands B90 1UB England
From: 17 December 2009To: 14 January 2011
the Gatehouse 16 Arlington Street London SW1A 1RD
From: 11 January 2000To: 17 December 2009
Timeline

12 key events • 2000 - 2015

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Jun 10
Director Left
Sept 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Apr 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Sept 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Feb 15
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

BELL, Stuart Gordon

Active
Field Farm Drive, TamworthB79 9LF
Secretary
Appointed 19 Oct 2018

DIXON, Lynn

Active
Field Farm Drive, TamworthB79 9LF
Born March 1953
Director
Appointed 04 Apr 2011

HUGHES, Arthur Thomas

Active
Field Farm Drive, TamworthB79 9LF
Born May 1939
Director
Appointed 18 Mar 2012

MONTGOMERY, Stephen John

Active
Field Farm Drive, TamworthB79 9LF
Born December 1967
Director
Appointed 01 Jan 2007

MOORE, David Michael

Active
Field Farm Drive, TamworthB79 9LF
Born October 1968
Director
Appointed 11 Mar 2012

MORETON, Richard Leigh

Active
Field Farm Drive, TamworthB79 9LF
Born September 1971
Director
Appointed 22 Aug 2014

POULTON, David Anthony

Active
Croxall Road, TamworthB79 9JE
Born July 1973
Director
Appointed 06 Feb 2015

SPRASON, Simon James

Active
3 Field Farm Drive, TamworthB79 9LF
Born March 1964
Director
Appointed 01 Jan 2007

ALLSOP, Anthony William

Resigned
Field Farm Drive, TamworthB79 9LF
Secretary
Appointed 14 Jan 2011
Resigned 12 Feb 2013

DOWNES, James Michael

Resigned
Apartment 1442 King Edwards Wharf, BirminghamB16 8AT
Secretary
Appointed 11 Jan 2000
Resigned 18 Jul 2000

EVANS, Leon Paul

Resigned
56 Binley Close, ShirleyB90 2RB
Secretary
Appointed 18 Jul 2000
Resigned 01 Sept 2003

HODGSKIN, Peter Brian

Resigned
Field Farm Drive, TamworthB79 9LF
Secretary
Appointed 12 Feb 2013
Resigned 20 Jun 2014

MONTGOMERY, Stephen John

Resigned
Field Farm Drive, TamworthB79 9LF
Secretary
Appointed 14 Jul 2014
Resigned 05 Jan 2019

SIVIERI, Roger Augustus

Resigned
4 Field Farm Drive, TamworthB79 9LF
Secretary
Appointed 01 Jan 2007
Resigned 09 Feb 2009

WINFIELD, Corin Robert

Resigned
15 Ashlawn Crescent, SolihullB91 1PR
Secretary
Appointed 01 Sept 2003
Resigned 14 Jan 2011

ALLSOP, Anthony William

Resigned
Fields Farm House, TamworthB79 9JE
Born November 1942
Director
Appointed 01 Jan 2007
Resigned 19 Jan 2015

DOWNES, James Michael

Resigned
Apartment 1442 King Edwards Wharf, BirminghamB16 8AT
Born June 1951
Director
Appointed 11 Jan 2000
Resigned 18 Jul 2000

EVANS, Leon Paul

Resigned
56 Binley Close, ShirleyB90 2RB
Born May 1973
Director
Appointed 27 Jul 2000
Resigned 01 Sept 2003

FINDLAY, Brian

Resigned
Malthouse Lane, SolihullB94 5RY
Born April 1959
Director
Appointed 01 Sept 2003
Resigned 14 Jan 2011

GOODE, Stephen Harry Edwin

Resigned
Croxall Road, TamworthB79 9JE
Born February 1948
Director
Appointed 01 Jan 2007
Resigned 02 Sept 2010

HODGSKIN, Peter Brian

Resigned
1 Field Farm Drive, EdingaleB79 9LF
Born April 1943
Director
Appointed 01 Jan 2007
Resigned 22 Aug 2014

NAISH, Paul Gordon James

Resigned
Orchard House, Stratford Upon AvonCV37 6UN
Born September 1950
Director
Appointed 23 Apr 2007
Resigned 14 Jan 2011

ROSIER, Christopher Robert

Resigned
248 Mill Lane, SolihullB93 8NU
Born January 1959
Director
Appointed 11 Jan 2000
Resigned 01 Sept 2003

SIVIERI, Roger Augustus

Resigned
4 Field Farm Drive, TamworthB79 9LF
Born June 1949
Director
Appointed 01 Jan 2007
Resigned 09 Feb 2009

STAINFORTH, Alan John

Resigned
31a Church Street, RutlandLE15 8QT
Born June 1958
Director
Appointed 01 Sept 2003
Resigned 07 Jun 2010
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2015
AR01AR01
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
20 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 February 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 February 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
13 February 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Secretary Company With Name
14 January 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 December 2009
AAAnnual Accounts
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
363aAnnual Return
Legacy
16 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
7 February 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Legacy
7 February 2008
353353
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Resolution
23 July 2007
RESOLUTIONSResolutions
Resolution
23 July 2007
RESOLUTIONSResolutions
Resolution
23 July 2007
RESOLUTIONSResolutions
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
88(2)R88(2)R
Legacy
2 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 March 2007
AAAnnual Accounts
Legacy
12 February 2007
363sAnnual Return (shuttle)
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 March 2006
AAAnnual Accounts
Legacy
14 June 2005
287Change of Registered Office
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 2004
AAAnnual Accounts
Legacy
18 January 2004
363sAnnual Return (shuttle)
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 June 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 July 2002
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2001
AAAnnual Accounts
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
88(2)R88(2)R
Incorporation Company
11 January 2000
NEWINCIncorporation