Background WavePink WaveYellow Wave

FIELDS 9,10,11 LIMITED (08530216)

FIELDS 9,10,11 LIMITED (08530216) is an active UK company. incorporated on 15 May 2013. with registered office in Ely. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. FIELDS 9,10,11 LIMITED has been registered for 12 years. Current directors include PALMER, Adam Giles, PALMER, Luke Daniel, PETHERICK, Kier Henry Edwin.

Company Number
08530216
Status
active
Type
ltd
Incorporated
15 May 2013
Age
12 years
Address
Stowbridge Farm Green End, Ely, CB6 3LF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
PALMER, Adam Giles, PALMER, Luke Daniel, PETHERICK, Kier Henry Edwin
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELDS 9,10,11 LIMITED

FIELDS 9,10,11 LIMITED is an active company incorporated on 15 May 2013 with the registered office located in Ely. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. FIELDS 9,10,11 LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08530216

LTD Company

Age

12 Years

Incorporated 15 May 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Stowbridge Farm Green End Stretham Ely, CB6 3LF,

Timeline

8 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
May 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Apr 14
Loan Secured
Apr 14
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

PETHERICK, Kier Henry Edwin

Active
Stowbridge Farm, ElyCB6 3LF
Secretary
Appointed 15 May 2013

PALMER, Adam Giles

Active
Green End, ElyCB6 3LF
Born March 1976
Director
Appointed 01 Oct 2013

PALMER, Luke Daniel

Active
Green End, ElyCB6 3LF
Born September 1981
Director
Appointed 01 Oct 2013

PETHERICK, Kier Henry Edwin

Active
Stowbridge Farm, Green End, ElyCB6 3LF
Born April 1976
Director
Appointed 15 May 2013

Persons with significant control

3

Mr Adam Giles Palmer

Active
Green End, ElyCB6 3LF
Born March 1976

Nature of Control

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

Mr Luke Daniel Palmer

Active
Stretham, ElyCB6 3LF
Born September 1981

Nature of Control

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

Mr Kier Henry Edwin Petherick

Active
Stowbridge Farm, Green End, ElyCB6 3LF
Born April 1976

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

41

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 November 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 November 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
19 April 2014
MR01Registration of a Charge
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Incorporation Company
15 May 2013
NEWINCIncorporation