Background WavePink WaveYellow Wave

TOWN AND FIELD LIMITED (04727060)

TOWN AND FIELD LIMITED (04727060) is an active UK company. incorporated on 8 April 2003. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TOWN AND FIELD LIMITED has been registered for 22 years. Current directors include BOWERS, Jonathan Phillip.

Company Number
04727060
Status
active
Type
ltd
Incorporated
8 April 2003
Age
22 years
Address
3 Archway, Manchester, M15 5QJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOWERS, Jonathan Phillip
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWN AND FIELD LIMITED

TOWN AND FIELD LIMITED is an active company incorporated on 8 April 2003 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TOWN AND FIELD LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04727060

LTD Company

Age

22 Years

Incorporated 8 April 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

SKI RESORT BARS LIMITED
From: 14 May 2003To: 15 May 2003
DWSCO 2374 LIMITED
From: 8 April 2003To: 14 May 2003
Contact
Address

3 Archway Birley Fields Manchester, M15 5QJ,

Previous Addresses

No. 1 Archway Birley Fields M15 5QJ
From: 7 October 2014To: 12 May 2020
4Th Floor 54 Baker Street London W1U 7BU
From: 8 April 2003To: 7 October 2014
Timeline

12 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Oct 13
Director Left
Jan 14
Loan Cleared
Aug 14
Funding Round
Sept 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
May 20
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

BOWERS, Jonathan Phillip

Active
Archway, ManchesterM15 5QJ
Born November 1975
Director
Appointed 23 Apr 2015

BELLINGAN, Graydon Philip

Resigned
Spiegelgasse, Zurich
Secretary
Appointed 21 Mar 2007
Resigned 31 May 2013

BRADSHAW, Andrew Philip

Resigned
Archway, Birley FieldsM15 5QJ
Secretary
Appointed 01 Jul 2014
Resigned 21 Aug 2014

BRADSHAW, Andrew Philip

Resigned
The Chapel House, Little MiltonOX44 7PP
Secretary
Appointed 09 Jul 2003
Resigned 31 Jan 2006

MOORE, Simon Andrew

Resigned
66 Berwick Avenue, ChelmsfordCM1 4BD
Secretary
Appointed 31 Jan 2006
Resigned 21 Mar 2007

WOODCOCK, Timothy David

Resigned
19 Pickwick Road, LondonSE21 7JN
Secretary
Appointed 15 May 2003
Resigned 09 Jul 2003

DWS SECRETARIES LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed 08 Apr 2003
Resigned 15 May 2003

GREENING, Catherine Laura Jane

Resigned
Archway, Birley FieldsM15 5QJ
Born July 1971
Director
Appointed 21 Aug 2014
Resigned 06 May 2020

GRIPTON, John Alexander

Resigned
Floor Watson House, LondonW1U 7BU
Born June 1980
Director
Appointed 01 Sept 2013
Resigned 21 Aug 2014

OSMOND, Hugh Edward Mark

Resigned
13 Devonshire Place, LondonW1G 6HU
Born March 1962
Director
Appointed 15 May 2003
Resigned 21 Aug 2014

RYLAND, Joseph Donald

Resigned
Archway, Birley FieldsM15 5QJ
Born December 1986
Director
Appointed 21 Aug 2014
Resigned 02 Apr 2015

WOODCOCK, Timothy David

Resigned
71 Popes Avenue, TwickenhamTW2 5TD
Born April 1964
Director
Appointed 15 May 2003
Resigned 01 Oct 2013

DWS DIRECTORS LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 08 Apr 2003
Resigned 15 May 2003

Persons with significant control

1

Archway, ManchesterM15 5QJ

Nature of Control

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

Filing History

92

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
9 February 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Gazette Filings Brought Up To Date
30 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Capital Allotment Shares
11 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2014
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
30 July 2014
AP03Appointment of Secretary
Mortgage Charge Whole Release With Charge Number
28 July 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 February 2014
AAAnnual Accounts
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Termination Secretary Company With Name
17 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Accounts With Accounts Type Full
23 September 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Full
12 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
6 August 2008
353353
Legacy
6 August 2008
288cChange of Particulars
Legacy
6 August 2008
288cChange of Particulars
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
363aAnnual Return
Legacy
15 May 2007
353353
Accounts With Accounts Type Full
20 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
10 July 2006
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 2005
AAAnnual Accounts
Legacy
10 January 2005
244244
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
26 November 2003
88(2)R88(2)R
Legacy
26 November 2003
123Notice of Increase in Nominal Capital
Resolution
26 November 2003
RESOLUTIONSResolutions
Resolution
26 November 2003
RESOLUTIONSResolutions
Legacy
11 November 2003
288cChange of Particulars
Legacy
19 September 2003
395Particulars of Mortgage or Charge
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
88(2)R88(2)R
Legacy
16 June 2003
287Change of Registered Office
Certificate Change Of Name Company
15 May 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 May 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 April 2003
NEWINCIncorporation