Company NameThe New Fieldwork Company Limited
Company StatusActive
Company Number01697504
CategoryPrivate Limited Company
Incorporation Date8 February 1983(41 years, 1 month ago)
Previous NamesBirchglade Limited and New Fieldwork Company Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMrs Linda Rosemary Henshall
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleMarket Researcher
Country of ResidenceEngland
Correspondence AddressAshley Place Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director NameMr Keith Rodney Albert Covey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1994(11 years, 7 months after company formation)
Appointment Duration29 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPrincipal House Parsonage Business Park
Horsham
West Sussex
RH12 4AL
Director NameMr Anthony David Henshall
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2006(23 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleMarket Researcher
Country of ResidenceEngland
Correspondence AddressAshley Place Hanworth Lane
Chertsey
Surrey
KT16 9JX
Secretary NameMr Keith Rodney Albert Covey
NationalityBritish
StatusCurrent
Appointed20 June 2007(24 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrincipal House Parsonage Business Park
Horsham
West Sussex
RH12 4AL
Secretary NameWendy Maureen Cady
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 20 June 2007)
RoleCompany Director
Correspondence Address23 Honeypots Road
Mayford
Woking
Surrey
GU22 9QW
Director NameStephen John Henshall
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(14 years, 9 months after company formation)
Appointment Duration23 years, 6 months (resigned 30 April 2021)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address3 Simplemarsh Road
Addlestone
Surrey
KT15 1QH

Contact

Telephone01932 830083
Telephone regionWeybridge

Location

Registered AddressAshley Place
Hanworth Lane
Chertsey
Surrey
KT16 9JX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,500,596
Cash£398,817
Current Liabilities£462,523

Accounts

Latest Accounts30 April 2023 (10 months, 3 weeks ago)
Next Accounts Due31 January 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return31 December 2023 (2 months, 2 weeks ago)
Next Return Due14 January 2025 (10 months from now)

Charges

16 August 1989Delivered on: 21 August 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

29 January 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
4 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
16 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
22 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-31
(3 pages)
11 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
9 January 2019Change of details for Mr Stephen Henshall as a person with significant control on 9 January 2019 (2 pages)
9 January 2019Director's details changed for Mr Keith Rodney Albert Covey on 9 January 2019 (2 pages)
9 January 2019Director's details changed for Stephen John Henshall on 9 January 2019 (2 pages)
9 January 2019Change of details for Mr Keith Rodney Albert Covey as a person with significant control on 9 January 2019 (2 pages)
9 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
17 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 5,049
(6 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 5,049
(6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5,049
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5,049
(6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5,049
(6 pages)
3 January 2014Director's details changed for Stephen John Henshall on 31 December 2013 (2 pages)
3 January 2014Director's details changed for Stephen John Henshall on 31 December 2013 (2 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5,049
(6 pages)
2 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 January 2013Director's details changed for Linda Rosemary Henshall on 31 December 2012 (2 pages)
11 January 2013Director's details changed for Anthony David Henshall on 31 December 2012 (2 pages)
11 January 2013Director's details changed for Anthony David Henshall on 31 December 2012 (2 pages)
11 January 2013Director's details changed for Linda Rosemary Henshall on 31 December 2012 (2 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
16 January 2012Director's details changed for Stephen John Henshall on 31 December 2011 (2 pages)
16 January 2012Director's details changed for Stephen John Henshall on 31 December 2011 (2 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
14 January 2011Director's details changed for Mr Keith Rodney Albert Covey on 31 December 2010 (2 pages)
14 January 2011Secretary's details changed for Mr Keith Rodney Albert Covey on 31 December 2010 (2 pages)
14 January 2011Director's details changed for Mr Keith Rodney Albert Covey on 31 December 2010 (2 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
14 January 2011Secretary's details changed for Mr Keith Rodney Albert Covey on 31 December 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
7 January 2010Director's details changed for Linda Rosemary Henshall on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Anthony David Henshall on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Stephen John Henshall on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Anthony David Henshall on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Stephen John Henshall on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Linda Rosemary Henshall on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 January 2009Director's change of particulars / linda henshall / 31/12/2008 (1 page)
20 January 2009Director's change of particulars / linda henshall / 31/12/2008 (1 page)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Director's change of particulars / anthony henshall / 31/12/2008 (1 page)
20 January 2009Director's change of particulars / anthony henshall / 31/12/2008 (1 page)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
5 July 2007New secretary appointed (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (1 page)
2 March 2007Accounts made up to 30 April 2006 (18 pages)
2 March 2007Accounts made up to 30 April 2006 (18 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 January 2007Director's particulars changed (1 page)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
23 February 2006Accounts for a medium company made up to 30 April 2005 (18 pages)
23 February 2006Accounts for a medium company made up to 30 April 2005 (18 pages)
21 February 2006Return made up to 31/12/05; full list of members (2 pages)
21 February 2006Return made up to 31/12/05; full list of members (2 pages)
14 March 2005Accounts for a medium company made up to 30 April 2004 (18 pages)
14 March 2005Accounts for a medium company made up to 30 April 2004 (18 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 February 2004Accounts made up to 30 April 2003 (18 pages)
25 February 2004Accounts made up to 30 April 2003 (18 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
2 March 2003Accounts made up to 30 April 2002 (18 pages)
2 March 2003Accounts made up to 30 April 2002 (18 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 March 2002Accounts made up to 30 April 2001 (19 pages)
19 March 2002Accounts made up to 30 April 2001 (19 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
21 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
15 January 1999Return made up to 31/12/98; full list of members (7 pages)
15 January 1999Return made up to 31/12/98; full list of members (7 pages)
30 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
30 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
9 January 1998Return made up to 31/12/97; full list of members (7 pages)
9 January 1998Return made up to 31/12/97; full list of members (7 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
24 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
7 November 1994New director appointed (2 pages)
7 November 1994New director appointed (2 pages)
15 March 1983Company name changed\certificate issued on 15/03/83 (2 pages)
15 March 1983Company name changed\certificate issued on 15/03/83 (2 pages)
8 February 1983Incorporation (17 pages)
8 February 1983Incorporation (17 pages)