Background WavePink WaveYellow Wave

FIELDS OF SIDMOUTH HOLDINGS LIMITED (07567245)

FIELDS OF SIDMOUTH HOLDINGS LIMITED (07567245) is an active UK company. incorporated on 16 March 2011. with registered office in Sidmouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FIELDS OF SIDMOUTH HOLDINGS LIMITED has been registered for 15 years. Current directors include GOULD, Anthony Roger, GOULD, Chris Grant, RODGERS, Alan Philip.

Company Number
07567245
Status
active
Type
ltd
Incorporated
16 March 2011
Age
15 years
Address
Fields Of Sidmouth, Sidmouth, EX10 8AR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOULD, Anthony Roger, GOULD, Chris Grant, RODGERS, Alan Philip
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELDS OF SIDMOUTH HOLDINGS LIMITED

FIELDS OF SIDMOUTH HOLDINGS LIMITED is an active company incorporated on 16 March 2011 with the registered office located in Sidmouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FIELDS OF SIDMOUTH HOLDINGS LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07567245

LTD Company

Age

15 Years

Incorporated 16 March 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 6 July 2025 (9 months ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 26 January 2025 - 31 January 2026

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
Contact
Address

Fields Of Sidmouth Market Place Sidmouth, EX10 8AR,

Previous Addresses

Woodhayes Barton Lower Lane Dalwood Axminster EX13 7EE
From: 16 March 2011To: 14 December 2015
Timeline

22 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Apr 11
Funding Round
Apr 11
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Funding Round
Dec 15
Loan Secured
Dec 15
Director Joined
Feb 17
Director Left
Mar 19
Director Left
Mar 19
Director Left
Jun 21
Director Left
May 22
Director Joined
Oct 22
Director Joined
Feb 23
Director Left
Oct 23
3
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GOULD, Anthony Roger

Active
DorchesterDT1 1DA
Born December 1973
Director
Appointed 16 Sept 2022

GOULD, Chris Grant

Active
South Street, DorchesterDT1 1DA
Born July 1981
Director
Appointed 27 Nov 2015

RODGERS, Alan Philip

Active
WeymouthDT4 9TH
Born December 1975
Director
Appointed 01 Nov 2022

MURPHY, Rebecca Henrietta

Resigned
Market Place, SidmouthEX10 8AR
Secretary
Appointed 27 Nov 2015
Resigned 11 Apr 2016

NEWMAN, Emma Helen Hamilton

Resigned
South Street, DorchesterDT1 1DA
Secretary
Appointed 11 Apr 2016
Resigned 01 Feb 2017

GOULD, Anthony Roger

Resigned
South Street, DorchesterDT1 1DA
Born December 1973
Director
Appointed 27 Nov 2015
Resigned 31 Mar 2021

GOULD, Roger John

Resigned
South Street, DorchesterDT1 1DA
Born July 1948
Director
Appointed 27 Nov 2015
Resigned 31 Jul 2023

MITCHELL, Michael Christopher Hewitson

Resigned
South Street, DorchesterDT1 1DA
Born April 1949
Director
Appointed 27 Nov 2015
Resigned 31 Jul 2018

MURPHY, Rebecca Henrietta

Resigned
South Street, DorchesterDT1 1DA
Born January 1968
Director
Appointed 27 Nov 2015
Resigned 01 Apr 2019

ROBERTS, Penelope Ann

Resigned
Lower Lane, AxminsterEX13 7EE
Born June 1954
Director
Appointed 16 Mar 2011
Resigned 27 Nov 2015

ROBERTS, Trevor

Resigned
Lower Lane, AxminsterEX13 7EE
Born November 1954
Director
Appointed 16 Mar 2011
Resigned 27 Nov 2015

SPORES, Catherine Mary

Resigned
Lower Lane, AxminsterEX13 7EE
Born May 1954
Director
Appointed 16 Mar 2011
Resigned 27 Nov 2015

SPORES, Timothy Graham Alan

Resigned
Lower Lane, AxminsterEX13 7EE
Born February 1956
Director
Appointed 16 Mar 2011
Resigned 27 Nov 2015

TUSON, Brian John

Resigned
South Street, DorchesterDT1 1DA
Born May 1961
Director
Appointed 01 Feb 2017
Resigned 01 Apr 2022

Persons with significant control

1

South Street, DorchesterDT1 1DA

Nature of Control

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

Filing History

64

Accounts With Accounts Type Dormant
6 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
11 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 April 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
15 January 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 December 2015
SH01Allotment of Shares
Resolution
18 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Legacy
11 December 2015
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Capital Allotment Shares
8 April 2011
SH01Allotment of Shares
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Incorporation Company
16 March 2011
NEWINCIncorporation