Company NameField Common Limited
DirectorsClaire Louise Sears and Paul Sears
Company StatusActive
Company Number00501894
CategoryPrivate Limited Company
Incorporation Date1 December 1951(72 years, 5 months ago)
Previous NameCreeksea Sand & Ballast Company Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMiss Claire Louise Sears
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2002(50 years, 3 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hatch Farm Mews
Chertsey Road
Addlestone
Surrey
KT15 2EH
Director NameMr Paul Sears
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2002(50 years, 3 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Catherines Southwood Avenue
Ottershaw
Chertsey
Surrey
KT16 0LH
Secretary NameRobert David Sears
NationalityBritish
StatusCurrent
Appointed07 March 2002(50 years, 3 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands Hatch Farm
Chertsey Road
Addlestone
Surrey
KT15 2EH
Director NameSusan Greenleaf
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(40 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 March 2002)
RoleCompany Director
Correspondence AddressBeech House Mount Pleasant
Guildford
Surrey
GU2 5HZ
Director NameTrevor John Quarrie Greenleaf
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(40 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 March 2002)
RoleActuary
Correspondence AddressBroomfields
Greta Bank East Lane
West Horsley
Surrey
KT24 6HH
Director NameChristina Lavender
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(40 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 March 2002)
RoleCompany Director
Correspondence AddressWeylands Molesey Road
Walton On Thames
Hersham
Surrey
KT12 3PN
Director NameEric Thomas Lavender
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(40 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 March 2002)
RoleCompany Director
Correspondence AddressWeylands Molesey Road
Walton On Thames
Surrey
KT12 3PN
Director NameGillian Nicol
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(40 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoney Rock Cottage Hogden Lane
Ranmore Common
Dorking
Surrey
RH5 6SY
Director NameMr John Stuart Nicol
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(40 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 March 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Whistlers Avenue
Morgans Walk
London
SW11 3TS
Secretary NameGillian Nicol
NationalityBritish
StatusResigned
Appointed09 August 1992(40 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoney Rock Cottage Hogden Lane
Ranmore Common
Dorking
Surrey
RH5 6SY

Location

Registered Address9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

32.4k at £1Browns Group Holdings LTD
61.13%
Ordinary
20.6k at £1Browns Group Holdings LTD
38.87%
Ordinary A

Financials

Year2014
Turnover£233,191
Net Worth£1,370,092
Current Liabilities£60,251

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

17 January 2024Total exemption full accounts made up to 31 October 2023 (8 pages)
8 September 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
1 September 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
10 January 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
17 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
17 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
1 September 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
13 September 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
21 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
8 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
26 January 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
26 January 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
6 May 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
6 May 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
8 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 53,000
(6 pages)
8 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 53,000
(6 pages)
8 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 53,000
(6 pages)
22 January 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
22 January 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
19 November 2014Registered office address changed from 1St Floor Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014 (1 page)
19 November 2014Registered office address changed from 1St Floor Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014 (1 page)
15 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 53,000
(6 pages)
15 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 53,000
(6 pages)
15 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 53,000
(6 pages)
10 February 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
10 February 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
18 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 53,000
(6 pages)
18 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 53,000
(6 pages)
18 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 53,000
(6 pages)
8 March 2013Full accounts made up to 31 October 2012 (11 pages)
8 March 2013Full accounts made up to 31 October 2012 (11 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
23 July 2012Full accounts made up to 31 October 2011 (11 pages)
23 July 2012Full accounts made up to 31 October 2011 (11 pages)
22 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
7 March 2011Full accounts made up to 31 October 2010 (11 pages)
7 March 2011Full accounts made up to 31 October 2010 (11 pages)
25 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
20 January 2010Full accounts made up to 31 October 2009 (11 pages)
20 January 2010Full accounts made up to 31 October 2009 (11 pages)
2 November 2009Full accounts made up to 31 October 2008 (15 pages)
2 November 2009Full accounts made up to 31 October 2008 (15 pages)
24 August 2009Return made up to 09/08/09; full list of members (4 pages)
24 August 2009Return made up to 09/08/09; full list of members (4 pages)
2 September 2008Return made up to 09/08/08; full list of members (4 pages)
2 September 2008Return made up to 09/08/08; full list of members (4 pages)
5 April 2008Full accounts made up to 31 October 2007 (10 pages)
5 April 2008Full accounts made up to 31 October 2007 (10 pages)
22 August 2007Return made up to 09/08/07; full list of members (3 pages)
22 August 2007Return made up to 09/08/07; full list of members (3 pages)
27 January 2007Full accounts made up to 31 October 2006 (10 pages)
27 January 2007Full accounts made up to 31 October 2006 (10 pages)
3 October 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
3 October 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
16 August 2006Return made up to 09/08/06; full list of members (3 pages)
16 August 2006Return made up to 09/08/06; full list of members (3 pages)
13 April 2006Registered office changed on 13/04/06 from: 5TH floor cromwell house fulwood place london WC1V 6HZ (1 page)
13 April 2006Registered office changed on 13/04/06 from: 5TH floor cromwell house fulwood place london WC1V 6HZ (1 page)
9 November 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
9 November 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
24 August 2005Return made up to 09/08/05; full list of members (3 pages)
24 August 2005Return made up to 09/08/05; full list of members (3 pages)
13 September 2004Return made up to 09/08/04; full list of members (7 pages)
13 September 2004Return made up to 09/08/04; full list of members (7 pages)
13 May 2004Full accounts made up to 31 October 2003 (9 pages)
13 May 2004Full accounts made up to 31 October 2003 (9 pages)
9 October 2003Registered office changed on 09/10/03 from: north weylands industrial estate molesey road hersham surrey KT12 3PL (1 page)
9 October 2003Registered office changed on 09/10/03 from: north weylands industrial estate molesey road hersham surrey KT12 3PL (1 page)
2 October 2003Return made up to 09/08/03; full list of members (7 pages)
2 October 2003Return made up to 09/08/03; full list of members (7 pages)
23 July 2003Full accounts made up to 31 October 2002 (10 pages)
23 July 2003Full accounts made up to 31 October 2002 (10 pages)
18 February 2003Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
18 February 2003Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
4 February 2003Full accounts made up to 31 March 2002 (10 pages)
4 February 2003Full accounts made up to 31 March 2002 (10 pages)
6 September 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(353) ‐ Location of register of members address changed
(11 pages)
6 September 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(353) ‐ Location of register of members address changed
(11 pages)
19 March 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
19 March 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
18 March 2002Company name changed creeksea sand & ballast company LIMITED\certificate issued on 18/03/02 (2 pages)
18 March 2002Company name changed creeksea sand & ballast company LIMITED\certificate issued on 18/03/02 (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002New secretary appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Registered office changed on 13/03/02 from: weylands molesey road walton on thames surrey KT12 3PN (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002New secretary appointed (2 pages)
13 March 2002Registered office changed on 13/03/02 from: weylands molesey road walton on thames surrey KT12 3PN (1 page)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
19 October 2001Return made up to 09/08/01; full list of members (10 pages)
19 October 2001Return made up to 09/08/01; full list of members (10 pages)
20 January 2001Full accounts made up to 31 March 2000 (11 pages)
20 January 2001Full accounts made up to 31 March 2000 (11 pages)
18 December 2000Director's particulars changed (1 page)
18 December 2000Director's particulars changed (1 page)
21 August 2000Return made up to 09/08/00; full list of members (10 pages)
21 August 2000Return made up to 09/08/00; full list of members (10 pages)
29 December 1999Full accounts made up to 31 March 1999 (11 pages)
29 December 1999Registered office changed on 29/12/99 from: field common lane molesey road hersham surrey KT12 3QJ (1 page)
29 December 1999Full accounts made up to 31 March 1999 (11 pages)
29 December 1999Registered office changed on 29/12/99 from: field common lane molesey road hersham surrey KT12 3QJ (1 page)
20 August 1999Return made up to 09/08/99; full list of members (10 pages)
20 August 1999Return made up to 09/08/99; full list of members (10 pages)
25 November 1998Full accounts made up to 31 March 1998 (11 pages)
25 November 1998Full accounts made up to 31 March 1998 (11 pages)
24 August 1998Director's particulars changed (1 page)
24 August 1998Director's particulars changed (1 page)
24 August 1998Return made up to 09/08/98; full list of members (10 pages)
24 August 1998Return made up to 09/08/98; full list of members (10 pages)
13 January 1998Full accounts made up to 31 March 1997 (11 pages)
13 January 1998Full accounts made up to 31 March 1997 (11 pages)
7 October 1997Secretary's particulars changed;director's particulars changed (1 page)
7 October 1997Return made up to 09/08/97; full list of members (10 pages)
7 October 1997Return made up to 09/08/97; full list of members (10 pages)
7 October 1997Secretary's particulars changed;director's particulars changed (1 page)
19 March 1997Return made up to 09/08/96; full list of members (14 pages)
19 March 1997Location of register of members (1 page)
19 March 1997Location of register of members (1 page)
19 March 1997Return made up to 09/08/96; full list of members (14 pages)
15 November 1996Full accounts made up to 31 March 1996 (11 pages)
15 November 1996Full accounts made up to 31 March 1996 (11 pages)
11 November 1996Director's particulars changed (1 page)
11 November 1996Director's particulars changed (1 page)
11 November 1996Director's particulars changed (1 page)
11 November 1996Director's particulars changed (1 page)
17 November 1995Full accounts made up to 31 March 1995 (11 pages)
17 November 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
30 April 1990Memorandum and Articles of Association (11 pages)
30 April 1990Memorandum and Articles of Association (11 pages)
29 December 1982Accounts made up to 31 March 1982 (8 pages)
29 December 1982Accounts made up to 31 March 1982 (8 pages)
4 December 1951Certificate of incorporation (1 page)
4 December 1951Certificate of incorporation (1 page)