Company NameInfield Systems Limited
DirectorsBrian Robert Aird and Mark Andrew Brinin
Company StatusActive
Company Number02596007
CategoryPrivate Limited Company
Incorporation Date27 March 1991(33 years, 1 month ago)
Previous NameWhitfield Holding Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Robert Aird
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(24 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Mark Andrew Brinin
Date of BirthMay 1977 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed06 November 2015(24 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Secretary NameMr Brian Robert Aird
StatusCurrent
Appointed06 November 2015(24 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameNorma Shau Yee Tang
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(same day as company formation)
RoleAssistant Solicitor
Correspondence Address2 Arngask Road
Catford
London
SE6 1XU
Director NameJane Daniel
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(1 day after company formation)
Appointment Duration1 week (resigned 05 April 1991)
RoleTeacher
Correspondence AddressChappetts Farm House
West Meon
Petersfield
Hants
GU32 1NB
Director NameJohn Jeremy Sykes Daniel
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(1 day after company formation)
Appointment Duration8 years, 10 months (resigned 10 February 2000)
RoleCompany Director
Correspondence AddressChappetts Farm House
West Meon
Petersfield
Hampshire
GU32 1NB
Secretary NameJohn Jeremy Sykes Daniel
NationalityBritish
StatusResigned
Appointed28 March 1991(1 day after company formation)
Appointment Duration8 years, 10 months (resigned 10 February 2000)
RoleCompany Director
Correspondence AddressChappetts Farm House
West Meon
Petersfield
Hampshire
GU32 1NB
Director NameMr John Donne Burton
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(1 week, 1 day after company formation)
Appointment Duration8 years, 10 months (resigned 10 February 2000)
RoleCompany Director
Correspondence AddressSt Catherines
Catherington Lane
Waterlooville
Hants
PO8 0TE
Director NameRaymond Tindall Whitfield
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(1 week, 1 day after company formation)
Appointment Duration18 years, 4 months (resigned 15 August 2009)
RoleCompany Director
Correspondence Address4 Cecil Road Flat 2
Clifton
Bristol
Avon
BS8 3HR
Director NameMr Quentin D'Arcy Whitfield
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1999(8 years after company formation)
Appointment Duration16 years, 7 months (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Unity Street
College Green
Bristol
Avon
BS1 5HH
Director NameMrs Irene Zoe Whitfield
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2000(8 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cecil Road, Flat 2
Clifton
Bristol
BS8 3HR
Secretary NameMrs Irene Zoe Whitfield
NationalityBritish
StatusResigned
Appointed19 February 2000(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cecil Road, Flat 2
Clifton
Bristol
BS8 3HR
Secretary NameMr Julian Darcy Whitfield
NationalityBritish
StatusResigned
Appointed28 March 2002(11 years after company formation)
Appointment Duration13 years, 7 months (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Julian Darcy Whitfield
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2002(11 years, 6 months after company formation)
Appointment Duration13 years (resigned 06 November 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Unity Street
College Green
Bristol
Avon
BS1 5HH
Director NameWilliam Rowley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(12 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 December 2009)
RoleCompany Director
Correspondence Address80 The Ridge
Kennington
Ashford
Kent
TN24 9EU
Director NameMr Kenneth Edward Thompson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2015(24 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 April 2021)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Stephen James Halliday
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(24 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2020)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1991(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websiteoffshore1234.com
Telephone020 74235000
Telephone regionLondon

Location

Registered AddressLevel 4, Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

45k at £0.1Mr Julian D'arcy Whitfield
50.00%
Ordinary
45k at £0.1Mr Quentin D'arcy Whitfield
50.00%
Ordinary

Financials

Year2014
Net Worth£1,484,832
Cash£1,398,054
Current Liabilities£1,207,849

Accounts

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

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

1 February 2023Delivered on: 2 February 2023
Persons entitled: Hps Investment Partners, Llc as Security Agent (As Defined in the Instrument)

Classification: A registered charge
Outstanding
1 May 2012Delivered on: 5 May 2012
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £3,075.60 or such other sum as is from time to time held see image for full details.
Outstanding
19 December 2011Delivered on: 23 December 2011
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in £6,007.48 or such other sum as is from time to time held see image for full details.
Outstanding
1 April 2010Delivered on: 9 April 2010
Satisfied on: 25 September 2015
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company with full title guarantee charges £6,007.48.
Fully Satisfied
3 October 2008Delivered on: 9 October 2008
Satisfied on: 25 September 2015
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company with full title guarantee charges £3,490.63 to the chargee.
Fully Satisfied
2 January 2003Delivered on: 14 January 2003
Satisfied on: 25 September 2015
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £5,500.00.
Fully Satisfied
30 October 2001Delivered on: 1 November 2001
Satisfied on: 25 September 2015
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed.
Particulars: £500.00 being the deposit.
Fully Satisfied
1 June 1999Delivered on: 17 June 1999
Satisfied on: 25 September 2015
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed dated 1ST june 1999.
Particulars: £3,480.
Fully Satisfied

Filing History

31 October 2023Accounts for a dormant company made up to 31 December 2022 (11 pages)
30 June 2023Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 30 June 2023 (1 page)
25 May 2023Second filing for the appointment of Mr Simon Crowe as a director (3 pages)
1 May 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
28 April 2023Appointment of Mr Simon Paul Crowe as a director on 27 April 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 25/05/2023.
(3 pages)
2 February 2023Termination of appointment of Brian Robert Aird as a director on 1 February 2023 (1 page)
2 February 2023Registration of charge 025960070008, created on 1 February 2023 (49 pages)
2 February 2023Termination of appointment of Brian Robert Aird as a secretary on 1 February 2023 (1 page)
2 February 2023Appointment of Mr Andrew David Ramage as a secretary on 1 February 2023 (2 pages)
7 October 2022Accounts for a dormant company made up to 31 December 2021 (19 pages)
30 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (20 pages)
8 April 2021Termination of appointment of Kenneth Edward Thompson as a director on 8 April 2021 (1 page)
29 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
12 October 2020Accounts for a dormant company made up to 31 December 2019 (19 pages)
21 September 2020Termination of appointment of Stephen James Halliday as a director on 30 March 2020 (1 page)
6 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
12 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages)
12 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
12 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages)
12 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
4 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
18 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages)
18 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (42 pages)
18 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
18 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
8 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
8 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
6 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
17 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
17 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
23 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
23 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
23 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages)
23 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
1 April 2017Satisfaction of charge 6 in full (4 pages)
1 April 2017Satisfaction of charge 6 in full (4 pages)
1 April 2017Satisfaction of charge 7 in full (4 pages)
1 April 2017Satisfaction of charge 7 in full (4 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
2 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (52 pages)
2 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (52 pages)
2 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
2 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
2 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
2 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 9,000
(7 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 9,000
(7 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 November 2015Appointment of Mr Kenneth Edward Thompson as a director on 6 November 2015 (2 pages)
10 November 2015Appointment of Mr Kenneth Edward Thompson as a director on 6 November 2015 (2 pages)
10 November 2015Appointment of Mr Kenneth Edward Thompson as a director on 6 November 2015 (2 pages)
9 November 2015Appointment of Mr Brian Robert Aird as a secretary on 6 November 2015 (2 pages)
9 November 2015Termination of appointment of Quentin D'arcy Whitfield as a director on 6 November 2015 (1 page)
9 November 2015Termination of appointment of Quentin D'arcy Whitfield as a director on 6 November 2015 (1 page)
9 November 2015Appointment of Mr Brian Robert Aird as a secretary on 6 November 2015 (2 pages)
9 November 2015Appointment of Mr Stephen James Halliday as a director on 6 November 2015 (2 pages)
9 November 2015Termination of appointment of Julian Darcy Whitfield as a secretary on 6 November 2015 (1 page)
9 November 2015Appointment of Mr Stephen James Halliday as a director on 6 November 2015 (2 pages)
9 November 2015Registered office address changed from 8 Unity Street College Green Bristol Avon BS1 5HH to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 8 Unity Street College Green Bristol Avon BS1 5HH to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Julian Darcy Whitfield as a director on 6 November 2015 (1 page)
9 November 2015Termination of appointment of Julian Darcy Whitfield as a director on 6 November 2015 (1 page)
9 November 2015Termination of appointment of Julian Darcy Whitfield as a secretary on 6 November 2015 (1 page)
9 November 2015Termination of appointment of Julian Darcy Whitfield as a secretary on 6 November 2015 (1 page)
9 November 2015Appointment of Mr Mark Andrew Brinin as a director on 6 November 2015 (2 pages)
9 November 2015Appointment of Mr Brian Robert Aird as a director on 6 November 2015 (2 pages)
9 November 2015Appointment of Mr Mark Andrew Brinin as a director on 6 November 2015 (2 pages)
9 November 2015Appointment of Mr Brian Robert Aird as a director on 6 November 2015 (2 pages)
9 November 2015Appointment of Mr Brian Robert Aird as a secretary on 6 November 2015 (2 pages)
9 November 2015Appointment of Mr Stephen James Halliday as a director on 6 November 2015 (2 pages)
9 November 2015Appointment of Mr Mark Andrew Brinin as a director on 6 November 2015 (2 pages)
9 November 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
9 November 2015Appointment of Mr Brian Robert Aird as a director on 6 November 2015 (2 pages)
9 November 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
9 November 2015Termination of appointment of Quentin D'arcy Whitfield as a director on 6 November 2015 (1 page)
9 November 2015Registered office address changed from 8 Unity Street College Green Bristol Avon BS1 5HH to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Julian Darcy Whitfield as a director on 6 November 2015 (1 page)
25 September 2015Satisfaction of charge 2 in full (1 page)
25 September 2015Satisfaction of charge 3 in full (1 page)
25 September 2015Satisfaction of charge 1 in full (1 page)
25 September 2015Satisfaction of charge 1 in full (1 page)
25 September 2015Satisfaction of charge 2 in full (1 page)
25 September 2015Satisfaction of charge 3 in full (1 page)
25 September 2015Satisfaction of charge 4 in full (1 page)
25 September 2015Satisfaction of charge 5 in full (1 page)
25 September 2015Satisfaction of charge 4 in full (1 page)
25 September 2015Satisfaction of charge 5 in full (1 page)
20 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 9,000
(5 pages)
20 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 9,000
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 September 2014Cancellation of shares. Statement of capital on 16 September 2014
  • GBP 9,000
(4 pages)
30 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
30 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
30 September 2014Cancellation of shares. Statement of capital on 16 September 2014
  • GBP 9,000
(4 pages)
30 September 2014Purchase of own shares. (3 pages)
30 September 2014Purchase of own shares. (3 pages)
11 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10,000
(5 pages)
11 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10,000
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 September 2011Registered office address changed from Suite 502 1 Alie Street London E1 8DE on 30 September 2011 (1 page)
30 September 2011Registered office address changed from Suite 502 1 Alie Street London E1 8DE on 30 September 2011 (1 page)
5 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
23 April 2010Secretary's details changed for Julian Darcy Whitfield on 27 March 2010 (1 page)
23 April 2010Director's details changed for Mr Quentin D'arcy Whitfield on 27 March 2010 (2 pages)
23 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
23 April 2010Secretary's details changed for Julian Darcy Whitfield on 27 March 2010 (1 page)
23 April 2010Director's details changed for Mr Quentin D'arcy Whitfield on 27 March 2010 (2 pages)
23 April 2010Director's details changed for Mr Julian Darcy Whitfield on 27 March 2010 (2 pages)
23 April 2010Director's details changed for Mr Julian Darcy Whitfield on 27 March 2010 (2 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Termination of appointment of William Rowley as a director (2 pages)
25 January 2010Termination of appointment of William Rowley as a director (2 pages)
1 October 2009Appointment terminated director raymond whitfield (1 page)
1 October 2009Appointment terminated director raymond whitfield (1 page)
10 September 2009Director's change of particulars / quentin whitfield / 01/09/2009 (1 page)
10 September 2009Director's change of particulars / quentin whitfield / 01/09/2009 (1 page)
24 April 2009Return made up to 27/03/09; full list of members (5 pages)
24 April 2009Return made up to 27/03/09; full list of members (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 April 2008Return made up to 27/03/08; no change of members (8 pages)
15 April 2008Return made up to 27/03/08; no change of members (8 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 April 2007Return made up to 27/03/07; full list of members
  • 363(287) ‐ Registered office changed on 18/04/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 April 2007Return made up to 27/03/07; full list of members
  • 363(287) ‐ Registered office changed on 18/04/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 March 2007Registered office changed on 27/03/07 from: 15 london fruit exchange brushfield street london E1 6HB (1 page)
27 March 2007Registered office changed on 27/03/07 from: 15 london fruit exchange brushfield street london E1 6HB (1 page)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 May 2006Return made up to 27/03/06; full list of members (9 pages)
4 May 2006Return made up to 27/03/06; full list of members (9 pages)
3 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
3 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
13 May 2005Return made up to 27/03/05; full list of members (4 pages)
13 May 2005Registered office changed on 13/05/05 from: c/o j and a w sully and company 8 unity street college green bristol BS1 5HH (1 page)
13 May 2005Registered office changed on 13/05/05 from: c/o j and a w sully and company 8 unity street college green bristol BS1 5HH (1 page)
13 May 2005Return made up to 27/03/05; full list of members (4 pages)
20 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
20 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
4 June 2004Company name changed whitfield holding LIMITED\certificate issued on 04/06/04 (2 pages)
4 June 2004Company name changed whitfield holding LIMITED\certificate issued on 04/06/04 (2 pages)
30 April 2004Return made up to 27/03/04; full list of members
  • 363(287) ‐ Registered office changed on 30/04/04
(8 pages)
30 April 2004Return made up to 27/03/04; full list of members
  • 363(287) ‐ Registered office changed on 30/04/04
(8 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
10 November 2003Resolutions
  • RES13 ‐ Sub division 31/10/03
(1 page)
10 November 2003Resolutions
  • RES13 ‐ Sub division 31/10/03
(1 page)
30 October 2003Company name changed infield systems LIMITED\certificate issued on 30/10/03 (2 pages)
30 October 2003Company name changed infield systems LIMITED\certificate issued on 30/10/03 (2 pages)
11 April 2003Return made up to 27/03/03; full list of members (7 pages)
11 April 2003Return made up to 27/03/03; full list of members (7 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
16 December 2002Director resigned (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002Director resigned (1 page)
16 December 2002New director appointed (2 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002Secretary resigned (1 page)
5 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2002New secretary appointed (1 page)
5 April 2002New secretary appointed (1 page)
29 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
5 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 April 2000New secretary appointed;new director appointed (2 pages)
14 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2000New secretary appointed;new director appointed (2 pages)
14 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2000New secretary appointed;new director appointed (2 pages)
6 April 2000New secretary appointed;new director appointed (2 pages)
21 February 2000Secretary resigned;director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Secretary resigned;director resigned (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
8 July 1999Registered office changed on 08/07/99 from: 15, artillery passage bishopsgate london E1 7LJ. (1 page)
8 July 1999Registered office changed on 08/07/99 from: 15, artillery passage bishopsgate london E1 7LJ. (1 page)
17 June 1999Particulars of mortgage/charge (3 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
23 April 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1998Full accounts made up to 31 March 1998 (11 pages)
30 September 1998Full accounts made up to 31 March 1998 (11 pages)
30 April 1998Return made up to 27/03/98; full list of members (6 pages)
30 April 1998Return made up to 27/03/98; full list of members (6 pages)
7 January 1998Full accounts made up to 31 March 1997 (12 pages)
7 January 1998Full accounts made up to 31 March 1997 (12 pages)
28 May 1997Return made up to 27/03/97; no change of members (4 pages)
28 May 1997Return made up to 27/03/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
24 May 1996Return made up to 27/03/96; full list of members (6 pages)
24 May 1996Return made up to 27/03/96; full list of members (6 pages)
12 October 1995Full accounts made up to 31 March 1995 (11 pages)
12 October 1995Full accounts made up to 31 March 1995 (11 pages)
28 March 1995Return made up to 27/03/95; full list of members (6 pages)
28 March 1995Return made up to 27/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
14 April 1992Return made up to 27/03/92; full list of members (6 pages)
14 April 1992Return made up to 27/03/92; full list of members (6 pages)
3 May 1991Company name changed holtbury LIMITED\certificate issued on 07/05/91 (2 pages)
3 May 1991Company name changed holtbury LIMITED\certificate issued on 07/05/91 (2 pages)
15 April 1991£ nc 1000/100000 28/03/91 (1 page)
15 April 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 April 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 April 1991£ nc 1000/100000 28/03/91 (1 page)
27 March 1991Incorporation (20 pages)
27 March 1991Incorporation (20 pages)