Company NameFielder Environmental Geotechnics Limited
DirectorSamantha Barbara Holder
Company StatusActive
Company Number02785180
CategoryPrivate Limited Company
Incorporation Date29 January 1993(31 years, 3 months ago)
Previous NameNorbella Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMs Samantha Barbara Holder
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1993(1 month after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hill House Close
Church Hill Winchmore Hill
London
N21 1LG
Director NameChristopher Philip Fielder
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(1 month after company formation)
Appointment Duration10 years (resigned 11 March 2003)
RoleCompany Director Businessman
Correspondence Address6 Orpington Road
Winchmore Hill
London
N21 3PG
Secretary NameChristopher Philip Fielder
NationalityBritish
StatusResigned
Appointed02 March 1993(1 month after company formation)
Appointment Duration10 years (resigned 11 March 2003)
RoleCompany Director/Businessman
Correspondence Address6 Orpington Road
Winchmore Hill
London
N21 3PG
Secretary NameHelene Claire Fernandes
NationalityFrench
StatusResigned
Appointed11 March 2003(10 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 07 December 2010)
RoleAccounts Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Dellsome Lane
North Mymms
Hatfield
Hertfordshire
AL9 7ND
Director NameHelene Claire Fernandes
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2005(12 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 07 December 2010)
RoleAccounts Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Dellsome Lane
North Mymms
Hatfield
Hertfordshire
AL9 7ND
Secretary NameMrs Caroline Teresa Davey
StatusResigned
Appointed15 May 2013(20 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 July 2019)
RoleCompany Director
Correspondence Address1341 High Road
London
N20 9HR
Director NameBourse Securities Limited (Corporation)
StatusResigned
Appointed29 January 1993(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed29 January 1993(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Websitefieldergeotechnics.com
Email address[email protected]
Telephone020 82753550
Telephone regionLondon

Location

Registered Address1st Floor Woodgate Studios
2-8 Games Road
Cockfosters
Hertfordshire
EN4 9HN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Ms Samantha Holder
100.00%
Ordinary

Financials

Year2014
Net Worth£35,457
Current Liabilities£60,218

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

30 August 2022Delivered on: 5 September 2022
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
8 November 1999Delivered on: 15 November 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
18 October 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
16 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
5 September 2022Registration of charge 027851800002, created on 30 August 2022 (23 pages)
17 August 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
7 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
21 March 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
8 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
17 July 2019Termination of appointment of Caroline Teresa Davey as a secretary on 16 July 2019 (1 page)
21 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
12 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
6 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
26 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 May 2013Appointment of Mrs Caroline Teresa Davey as a secretary (2 pages)
15 May 2013Appointment of Mrs Caroline Teresa Davey as a secretary (2 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
9 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 February 2011Termination of appointment of Helene Fernandes as a secretary (1 page)
11 February 2011Termination of appointment of Helene Fernandes as a secretary (1 page)
11 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
11 February 2011Registered office address changed from 1St Floor Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN United Kingdom on 11 February 2011 (1 page)
11 February 2011Termination of appointment of Helene Fernandes as a director (1 page)
11 February 2011Termination of appointment of Helene Fernandes as a director (1 page)
11 February 2011Registered office address changed from 2Nd Floor Woodgate Studios 2-8 Games Road Cockfosters Herts EN4 9HN on 11 February 2011 (1 page)
11 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
11 February 2011Registered office address changed from 2Nd Floor Woodgate Studios 2-8 Games Road Cockfosters Herts EN4 9HN on 11 February 2011 (1 page)
11 February 2011Registered office address changed from 1St Floor Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN United Kingdom on 11 February 2011 (1 page)
20 October 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
20 October 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
19 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Samantha Barbara Holder on 31 December 2009 (2 pages)
19 February 2010Director's details changed for Helene Claire Fernandes on 31 December 2009 (2 pages)
19 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Helene Claire Fernandes on 31 December 2009 (2 pages)
19 February 2010Director's details changed for Samantha Barbara Holder on 31 December 2009 (2 pages)
11 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
7 January 2009Return made up to 02/01/09; full list of members (3 pages)
7 January 2009Return made up to 02/01/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
1 February 2008Return made up to 02/01/08; full list of members (2 pages)
1 February 2008Return made up to 02/01/08; full list of members (2 pages)
18 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
18 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
12 January 2007Return made up to 02/01/07; full list of members (2 pages)
12 January 2007Return made up to 02/01/07; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
23 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
11 September 2006Secretary's particulars changed;director's particulars changed (1 page)
11 September 2006Secretary's particulars changed;director's particulars changed (1 page)
9 June 2006Registered office changed on 09/06/06 from: 428 green lanes palmers green london N13 5XG (1 page)
9 June 2006Registered office changed on 09/06/06 from: 428 green lanes palmers green london N13 5XG (1 page)
16 January 2006Return made up to 02/01/06; full list of members (2 pages)
16 January 2006Return made up to 02/01/06; full list of members (2 pages)
13 September 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
13 September 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
12 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
29 June 2003Accounts for a small company made up to 28 February 2003 (4 pages)
29 June 2003Accounts for a small company made up to 28 February 2003 (4 pages)
14 April 2003Director's particulars changed (1 page)
14 April 2003Director's particulars changed (1 page)
2 April 2003Secretary resigned;director resigned (1 page)
2 April 2003Secretary resigned;director resigned (1 page)
2 April 2003New secretary appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
10 March 2003Return made up to 02/01/03; full list of members (7 pages)
10 March 2003Return made up to 02/01/03; full list of members (7 pages)
3 January 2003Accounts for a small company made up to 28 February 2002 (4 pages)
3 January 2003Accounts for a small company made up to 28 February 2002 (4 pages)
25 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2001Accounts for a small company made up to 28 February 2001 (5 pages)
23 November 2001Accounts for a small company made up to 28 February 2001 (5 pages)
4 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 January 2001Return made up to 02/01/01; full list of members (6 pages)
28 January 2001Return made up to 02/01/01; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
14 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
29 March 2000Return made up to 02/01/00; full list of members (6 pages)
29 March 2000Return made up to 02/01/00; full list of members (6 pages)
15 November 1999Particulars of mortgage/charge (4 pages)
15 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
15 November 1999Particulars of mortgage/charge (4 pages)
15 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
2 February 1999Return made up to 02/01/99; no change of members (4 pages)
2 February 1999Return made up to 02/01/99; no change of members (4 pages)
4 January 1999Accounts for a small company made up to 28 February 1998 (5 pages)
4 January 1999Accounts for a small company made up to 28 February 1998 (5 pages)
9 March 1998Return made up to 02/01/98; no change of members (4 pages)
9 March 1998Return made up to 02/01/98; no change of members (4 pages)
9 July 1997Accounts for a small company made up to 28 February 1997 (5 pages)
9 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 1997Accounts for a small company made up to 28 February 1997 (5 pages)
9 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 1996Accounts for a small company made up to 28 February 1996 (5 pages)
11 July 1996Accounts for a small company made up to 28 February 1996 (5 pages)
12 March 1996Return made up to 17/01/96; no change of members (4 pages)
12 March 1996Return made up to 17/01/96; no change of members (4 pages)
29 November 1995Full accounts made up to 28 February 1995 (5 pages)
29 November 1995Full accounts made up to 28 February 1995 (5 pages)
22 March 1995Return made up to 17/01/95; full list of members (6 pages)
22 March 1995Return made up to 17/01/95; full list of members (6 pages)
10 March 1993Company name changed\certificate issued on 10/03/93 (2 pages)
29 January 1993Incorporation (19 pages)
29 January 1993Incorporation (19 pages)