Company NameC H Field Services Limited
DirectorsMark Melville Kendall and Martyn Cuthbert Bishop
Company StatusActive
Company Number00501451
CategoryPrivate Limited Company
Incorporation Date17 November 1951(72 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Mark Melville Kendall
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2005(53 years, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Secretary NameMr Martyn Cuthbert Bishop
StatusCurrent
Appointed30 June 2014(62 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address3a Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameMr Martyn Cuthbert Bishop
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2016(64 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3a Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameCara Honoria Kendall
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(39 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 1993)
RoleCompany Director
Correspondence AddressGreat Nineveh Benenden
Kent
TN17 4LG
Director NameJohn Frederick Macgregor Monkhouse
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(39 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 23 November 2005)
RoleFinance Director
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Director NameJohn Melville Kendall
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(39 years, 9 months after company formation)
Appointment Duration24 years, 10 months (resigned 11 July 2016)
RoleChairman
Country of ResidenceEngland
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ
Secretary NameJohn Frederick Macgregor Monkhouse
NationalityBritish
StatusResigned
Appointed30 August 1991(39 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address6 Parkwood Road
Wimbledon
London
SW19 7AQ
Director NameMr Simon Francis Crowther
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(41 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 February 1998)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHigh Down South Munstead Lane
Hascombe
Godalming
Surrey
GU8 4AG
Secretary NamePeter Kenneth Crafter
NationalityBritish
StatusResigned
Appointed01 January 1996(44 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 12 February 1999)
RoleCompany Director
Correspondence Address5 St Peters Terrace
London
SW6 7JT
Director NamePeter Kenneth Crafter
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(46 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 12 February 1999)
RoleFinance Director
Correspondence Address5 St Peters Terrace
London
SW6 7JT
Secretary NameMr Gordon Philip Mitchell
NationalityBritish
StatusResigned
Appointed12 February 1999(47 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Albert Court
Prince Consort Road
London
SW7 2BJ

Contact

Websitecharleskendall.com
Email address[email protected]
Telephone020 75891256
Telephone regionLondon

Location

Registered Address3a Albert Court
Prince Consort Road
London
SW7 2BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

200k at £1Charles Kendall Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£153,107
Gross Profit£21,277
Net Worth£296,202
Cash£19,600
Current Liabilities£25,956

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Filing History

30 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
24 September 2020Full accounts made up to 31 December 2019 (15 pages)
30 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
19 July 2019Full accounts made up to 31 December 2018 (15 pages)
1 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
14 June 2018Full accounts made up to 31 December 2017 (16 pages)
29 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
11 July 2017Full accounts made up to 31 December 2016 (15 pages)
11 July 2017Full accounts made up to 31 December 2016 (15 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
22 July 2016Appointment of Mr Martyn Cuthbert Bishop as a director on 21 July 2016 (2 pages)
22 July 2016Appointment of Mr Martyn Cuthbert Bishop as a director on 21 July 2016 (2 pages)
20 July 2016Termination of appointment of John Melville Kendall as a director on 11 July 2016 (1 page)
20 July 2016Termination of appointment of John Melville Kendall as a director on 11 July 2016 (1 page)
28 June 2016Full accounts made up to 31 December 2015 (17 pages)
28 June 2016Full accounts made up to 31 December 2015 (17 pages)
9 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 200,000
(4 pages)
9 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 200,000
(4 pages)
22 June 2015Full accounts made up to 31 December 2014 (12 pages)
22 June 2015Full accounts made up to 31 December 2014 (12 pages)
9 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 200,000
(4 pages)
9 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 200,000
(4 pages)
6 August 2014Full accounts made up to 31 December 2013 (11 pages)
6 August 2014Full accounts made up to 31 December 2013 (11 pages)
4 July 2014Termination of appointment of Gordon Mitchell as a secretary (1 page)
4 July 2014Appointment of Mr Martyn Cuthbert Bishop as a secretary (2 pages)
4 July 2014Appointment of Mr Martyn Cuthbert Bishop as a secretary (2 pages)
4 July 2014Appointment of Mr Martyn Cuthbert Bishop as a secretary (2 pages)
4 July 2014Appointment of Mr Martyn Cuthbert Bishop as a secretary (2 pages)
4 July 2014Termination of appointment of Gordon Mitchell as a secretary (1 page)
15 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 200,000
(5 pages)
15 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 200,000
(5 pages)
10 July 2013Accounts made up to 31 December 2012 (12 pages)
10 July 2013Accounts made up to 31 December 2012 (12 pages)
17 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
21 August 2012Accounts made up to 31 December 2011 (12 pages)
21 August 2012Accounts made up to 31 December 2011 (12 pages)
12 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
21 July 2011Accounts made up to 31 December 2010 (13 pages)
21 July 2011Accounts made up to 31 December 2010 (13 pages)
12 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
11 June 2010Accounts made up to 31 December 2009 (11 pages)
11 June 2010Accounts made up to 31 December 2009 (11 pages)
13 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
23 June 2009Accounts made up to 31 December 2008 (11 pages)
23 June 2009Accounts made up to 31 December 2008 (11 pages)
30 October 2008Accounts made up to 31 December 2007 (11 pages)
30 October 2008Accounts made up to 31 December 2007 (11 pages)
15 October 2008Return made up to 21/09/08; full list of members (3 pages)
15 October 2008Return made up to 21/09/08; full list of members (3 pages)
26 October 2007Accounts made up to 31 December 2006 (11 pages)
26 October 2007Accounts made up to 31 December 2006 (11 pages)
8 October 2007Return made up to 21/09/07; full list of members (2 pages)
8 October 2007Return made up to 21/09/07; full list of members (2 pages)
20 November 2006Return made up to 21/09/06; full list of members (2 pages)
20 November 2006Return made up to 21/09/06; full list of members (2 pages)
1 November 2006Accounts made up to 31 December 2005 (10 pages)
1 November 2006Accounts made up to 31 December 2005 (10 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
9 November 2005Accounts made up to 31 December 2004 (8 pages)
9 November 2005Accounts made up to 31 December 2004 (8 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Return made up to 21/09/05; full list of members (2 pages)
1 November 2005Director's particulars changed (1 page)
1 November 2005Return made up to 21/09/05; full list of members (2 pages)
1 November 2005Director's particulars changed (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
6 January 2005Director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
6 January 2005Secretary's particulars changed (1 page)
6 January 2005Secretary's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
2 November 2004Accounts made up to 31 December 2003 (8 pages)
2 November 2004Accounts made up to 31 December 2003 (8 pages)
20 October 2004Return made up to 21/09/04; full list of members (7 pages)
20 October 2004Return made up to 21/09/04; full list of members (7 pages)
8 April 2004Accounts made up to 31 December 2002 (8 pages)
8 April 2004Accounts made up to 31 December 2002 (8 pages)
8 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2004Nc inc already adjusted 16/02/04 (1 page)
8 March 2004Nc inc already adjusted 16/02/04 (1 page)
8 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2003Return made up to 21/09/03; full list of members (7 pages)
18 October 2003Return made up to 21/09/03; full list of members (7 pages)
5 November 2002Accounts made up to 31 December 2001 (8 pages)
5 November 2002Accounts made up to 31 December 2001 (8 pages)
10 October 2002Return made up to 21/09/02; full list of members (7 pages)
10 October 2002Return made up to 21/09/02; full list of members (7 pages)
4 March 2002Accounts made up to 31 December 2000 (8 pages)
4 March 2002Accounts made up to 31 December 2000 (8 pages)
9 October 2001Return made up to 21/09/01; full list of members (6 pages)
9 October 2001Return made up to 21/09/01; full list of members (6 pages)
30 October 2000Return made up to 21/09/00; full list of members (6 pages)
30 October 2000Return made up to 21/09/00; full list of members (6 pages)
26 October 2000Accounts made up to 31 December 1999 (9 pages)
26 October 2000Accounts made up to 31 December 1999 (9 pages)
29 October 1999Accounts made up to 31 December 1998 (8 pages)
29 October 1999Accounts made up to 31 December 1998 (8 pages)
12 October 1999Return made up to 21/09/99; full list of members (5 pages)
12 October 1999Return made up to 21/09/99; full list of members (5 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned;director resigned (1 page)
10 March 1999Secretary resigned;director resigned (1 page)
22 October 1998Return made up to 21/09/98; no change of members (4 pages)
22 October 1998Return made up to 21/09/98; no change of members (4 pages)
7 October 1998Accounts made up to 31 December 1997 (8 pages)
7 October 1998Accounts made up to 31 December 1997 (8 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
22 October 1997Return made up to 21/09/97; no change of members (4 pages)
22 October 1997Return made up to 21/09/97; no change of members (4 pages)
5 September 1997Accounts made up to 31 December 1996 (7 pages)
5 September 1997Accounts made up to 31 December 1996 (7 pages)
29 October 1996Return made up to 21/09/96; full list of members (6 pages)
29 October 1996Return made up to 21/09/96; full list of members (6 pages)
14 August 1996Accounts made up to 31 December 1995 (7 pages)
14 August 1996Accounts made up to 31 December 1995 (7 pages)
6 October 1995Return made up to 21/09/95; no change of members (4 pages)
6 October 1995Return made up to 21/09/95; no change of members (4 pages)
13 September 1995Accounts made up to 31 December 1994 (7 pages)
13 September 1995Accounts made up to 31 December 1994 (7 pages)
1 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
1 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
30 May 1995Alter mem and arts (11 pages)
30 May 1995Alter mem and arts (11 pages)
15 April 1993Registered office changed on 15/04/93 from: 7 albert court, prince consort road london SW7 2BJ (1 page)
15 April 1993Registered office changed on 15/04/93 from: 7 albert court, prince consort road london SW7 2BJ (1 page)
28 January 1993Company name changed\certificate issued on 28/01/93 (3 pages)
28 January 1993Company name changed\certificate issued on 28/01/93 (3 pages)
17 November 1951Certificate of incorporation (1 page)
17 November 1951Certificate of incorporation (1 page)