Company NameFieldcastle Investments Limited
DirectorsMartin John Field and Lucy Jeanne Neville-Rolfe
Company StatusDissolved
Company Number00957526
CategoryPrivate Limited Company
Incorporation Date3 July 1969(54 years, 10 months ago)
Previous NameSludge Gulpers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMartin John Field
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2003(33 years, 11 months after company formation)
Appointment Duration20 years, 11 months
RoleChartered Secretary
Correspondence Address42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Director NameMs Lucy Jeanne Neville-Rolfe
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2004(34 years, 8 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameMs Helen Jane O'Keefe
NationalityBritish
StatusCurrent
Appointed31 August 2004(35 years, 2 months after company formation)
Appointment Duration19 years, 8 months
RoleSecretary
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Robert David Andrews
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(22 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 November 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address60 Longdown Lane North
Epsom
Surrey
KT17 3JG
Director NameMr Gerald Michael Nolan Corbett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(22 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1994)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHoltsmere End Farm Holtsmere End Lane
Redbourn
St. Albans
Hertfordshire
AL3 7AW
Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(22 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 November 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameStephen Rothwell O'Brien
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(22 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 November 1995)
RoleCompany Executive
Correspondence AddressStreels
Ebernoe
Petworth
West Sussex
GU28 9LD
Director NameMr Rowley Stuart Ager
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(26 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr John Anthony Bailey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(26 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 May 2003)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressLudgrove Hall 61-65 Games Road
Barnet
Hertfordshire
EN4 9HX
Director NameMr David Edward Reid
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(26 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameMr John Anthony Bailey
NationalityBritish
StatusResigned
Appointed06 November 1995(26 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLudgrove Hall 61-65 Games Road
Barnet
Hertfordshire
EN4 9HX
Secretary NameMr Martin John Field
NationalityBritish
StatusResigned
Appointed22 April 1996(26 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 October 2000)
RoleChartered Secretary
Correspondence Address1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Secretary NameNadine Amanda Sankar
NationalityBritish
StatusResigned
Appointed10 October 2000(31 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address90 Ebury Road
Watford
WD17 2SB
Director NameMr Andrew Thomas Higginson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(33 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameRedland Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1992(22 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 November 1995)
Correspondence AddressRedland House
Reigate
Surrey
RH2 0SJ

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£50,826,000
Cash£3,340,000
Current Liabilities£773,000

Accounts

Latest Accounts22 February 2003 (21 years, 2 months ago)
Accounts CategoryFull
Accounts Year End26 February

Filing History

28 February 2005Dissolved (1 page)
29 November 2004Return of final meeting in a members' voluntary winding up (3 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004Secretary resigned (1 page)
17 June 2004Registered office changed on 17/06/04 from: armitage house delamars road cheshunt hertfordshire EN8 9SL (1 page)
21 April 2004New director appointed (4 pages)
27 March 2004Director resigned (1 page)
5 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2004Memorandum and Articles of Association (21 pages)
27 February 2004Appointment of a voluntary liquidator (1 page)
27 February 2004Declaration of solvency (3 pages)
27 February 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 February 2004Director resigned (1 page)
20 January 2004Registered office changed on 20/01/04 from: tesco house delamare road cheshunt waltham cross hertfordshire EN8 9SL (1 page)
30 December 2003Full accounts made up to 22 February 2003 (10 pages)
2 September 2003New director appointed (6 pages)
1 September 2003Return made up to 07/06/03; full list of members (7 pages)
31 July 2003Director resigned (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
28 March 2003Auditor's resignation (1 page)
17 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 February 2003Ad 10/02/03--------- £ si 35010000@1=35010000 £ ic 13068697/48078697 (2 pages)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2003Amended full accounts made up to 23 February 2002 (10 pages)
31 December 2002Full accounts made up to 23 February 2002 (10 pages)
22 October 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
21 December 2001Full accounts made up to 24 February 2001 (9 pages)
20 August 2001Director's particulars changed (1 page)
8 July 2001Return made up to 07/06/01; full list of members (7 pages)
20 December 2000Full accounts made up to 26 February 2000 (9 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000New secretary appointed (2 pages)
6 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 1999Full accounts made up to 27 February 1999 (9 pages)
9 July 1999Return made up to 07/06/99; full list of members (9 pages)
29 December 1998Full accounts made up to 28 February 1998 (10 pages)
20 August 1998Auditor's resignation (1 page)
3 August 1998Return made up to 07/06/98; full list of members (23 pages)
22 December 1997Full accounts made up to 22 February 1997 (9 pages)
25 September 1997Director's particulars changed (1 page)
5 September 1997Director's particulars changed (1 page)
26 June 1997Return made up to 07/06/97; full list of members (7 pages)
12 May 1997Director's particulars changed (1 page)
17 September 1996Accounting reference date extended from 05/11/96 to 26/02/97 (1 page)
10 July 1996Return made up to 07/06/96; no change of members (6 pages)
24 June 1996Return made up to 30/05/96; full list of members (8 pages)
15 June 1996Secretary resigned (2 pages)
15 June 1996New secretary appointed (1 page)
17 February 1996Full accounts made up to 5 November 1995 (11 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Ad 08/11/95--------- £ si 200000@1=200000 £ ic 2868697/3068697 (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995New secretary appointed;new director appointed (2 pages)
17 November 1995Accounting reference date shortened from 31/12 to 05/11 (1 page)
17 November 1995Secretary resigned (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995£ nc 15000000/53000000 08/11/95 (1 page)
17 November 1995Director resigned (2 pages)
17 November 1995Registered office changed on 17/11/95 from: redland house reigate surrey RH2 0SJ (1 page)
31 October 1995Company name changed sludge gulpers LIMITED\certificate issued on 31/10/95 (4 pages)
1 August 1995Amending court order (2 pages)
21 June 1995Special res reduce iss cap (2 pages)
21 June 1995Special res reducing nom cap (2 pages)
20 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 June 1995Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(4 pages)
19 June 1995Return made up to 30/05/95; change of members (14 pages)
1 June 1995Ad 17/05/95--------- £ si 40@1=40 £ ic 1286869660/1286869700 (4 pages)
11 May 1995Company name changed redland building materials limit ed\certificate issued on 12/05/95 (4 pages)
14 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
31 January 1991Company name changed sludge gulpers LIMITED\certificate issued on 01/02/91 (2 pages)