Background WavePink WaveYellow Wave

FIELD NOMINEES LIMITED (05593352)

FIELD NOMINEES LIMITED (05593352) is an active UK company. incorporated on 14 October 2005. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FIELD NOMINEES LIMITED has been registered for 20 years. Current directors include HENRY, Arnold, NEUMANN, Henry.

Company Number
05593352
Status
active
Type
ltd
Incorporated
14 October 2005
Age
20 years
Address
309 Bury New Road, Manchester, M7 2YN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HENRY, Arnold, NEUMANN, Henry
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELD NOMINEES LIMITED

FIELD NOMINEES LIMITED is an active company incorporated on 14 October 2005 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FIELD NOMINEES LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05593352

LTD Company

Age

20 Years

Incorporated 14 October 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

309 Bury New Road Salford Manchester, M7 2YN,

Previous Addresses

2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL
From: 8 July 2014To: 24 December 2019
C/O Haffner Hoff & Co 86 Princess Street Manchester M1 6NP
From: 21 October 2013To: 8 July 2014
6Th Floor, Cardinal House 20 St. Marys Parsonage Manchester M3 2LG
From: 14 October 2005To: 21 October 2013
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Oct 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HENRY, Arnold

Active
5 Broom Avenue, SalfordM7 4RU
Secretary
Appointed 23 May 2006

HENRY, Arnold

Active
5 Broom Avenue, SalfordM7 4RU
Born April 1959
Director
Appointed 23 May 2006

NEUMANN, Henry

Active
6 Brantwood Road, SalfordM7 4FL
Born December 1956
Director
Appointed 23 May 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 14 Oct 2005
Resigned 17 Oct 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 14 Oct 2005
Resigned 17 Oct 2005

Persons with significant control

2

Mr Henry Neumann

Active
Bury New Road, ManchesterM7 2YN
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Arnold Henry

Active
Bury New Road, ManchesterM7 2YN
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Dormant
28 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 April 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 June 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Resolution
31 August 2007
RESOLUTIONSResolutions
Resolution
31 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 August 2007
AAAnnual Accounts
Legacy
2 August 2007
88(2)R88(2)R
Legacy
21 November 2006
363aAnnual Return
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Incorporation Company
14 October 2005
NEWINCIncorporation