Background WavePink WaveYellow Wave

FAWNFIELDS LIMITED (04740252)

FAWNFIELDS LIMITED (04740252) is an active UK company. incorporated on 22 April 2003. with registered office in Ashford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. FAWNFIELDS LIMITED has been registered for 22 years. Current directors include NEWTON-CAMPBELL, Sandra Georgia, WALKER, Colin Edward.

Company Number
04740252
Status
active
Type
ltd
Incorporated
22 April 2003
Age
22 years
Address
Gardeners House Faversham Road, Ashford, TN25 4HP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
NEWTON-CAMPBELL, Sandra Georgia, WALKER, Colin Edward
SIC Codes
64999, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAWNFIELDS LIMITED

FAWNFIELDS LIMITED is an active company incorporated on 22 April 2003 with the registered office located in Ashford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. FAWNFIELDS LIMITED was registered 22 years ago.(SIC: 64999, 68209)

Status

active

Active since 22 years ago

Company No

04740252

LTD Company

Age

22 Years

Incorporated 22 April 2003

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 29 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Gardeners House Faversham Road Boughton Lees Ashford, TN25 4HP,

Previous Addresses

26 Halesworth Road London SE13 7TN
From: 25 April 2012To: 15 March 2021
22 Blackheath Rise Lewisham London SE13 7PN
From: 22 April 2003To: 25 April 2012
Timeline

5 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Oct 13
Director Joined
May 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WALKER, Colin Edward

Active
Faversham Road, AshfordTN25 4HP
Secretary
Appointed 29 Apr 2003

NEWTON-CAMPBELL, Sandra Georgia

Active
Faversham Road, AshfordTN25 4HP
Born March 1953
Director
Appointed 19 Nov 2012

WALKER, Colin Edward

Active
Halesworth Road, LondonSE13 7TN
Born June 1951
Director
Appointed 18 May 2016

BUCKINGHAM, Mignon Louise

Resigned
Blackheath Rise, LondonSE13 7PN
Secretary
Appointed 29 Apr 2003
Resigned 01 May 2004

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 22 Apr 2003
Resigned 29 Apr 2003

BUCKINGHAM, Mignon Louise

Resigned
Blackheath Rise, LondonSE13 7PN
Born May 1965
Director
Appointed 01 May 2004
Resigned 19 Nov 2012

WALKER, Colin Edward

Resigned
22 Blackheath Rise, LondonSE13 7PN
Born June 1951
Director
Appointed 29 Apr 2003
Resigned 31 Mar 2007

WALKER, Simon Thomas

Resigned
53 Copthall Lane, SloughSL9 0DQ
Born March 1987
Director
Appointed 31 Mar 2007
Resigned 01 May 2013

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 22 Apr 2003
Resigned 29 Apr 2003

Persons with significant control

1

Mr Colin Edward Walker

Active
Faversham Road, AshfordTN25 4HP
Born June 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 May 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 June 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Person Secretary Company With Change Date
22 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Move Registers To Sail Company
13 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
13 June 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
21 May 2008
288cChange of Particulars
Legacy
21 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 February 2008
AAAnnual Accounts
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2007
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 March 2006
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
88(2)R88(2)R
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
225Change of Accounting Reference Date
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
287Change of Registered Office
Resolution
2 October 2003
RESOLUTIONSResolutions
Incorporation Company
22 April 2003
NEWINCIncorporation