Company NameCommonfield Services Limited
Company StatusActive
Company Number03103700
CategoryPrivate Limited Company
Incorporation Date19 September 1995(28 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMrs Kimberley Louise Davies
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(17 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
Director NameMr Matthew Honeysett
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(21 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
Director NameMr Lee Pearce
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(25 years after company formation)
Appointment Duration3 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Lawrence Way Trading Estate Lawrence Way
Brewers Hill Road
Dunstable
Bedfordshire
LU6 1BD
Director NameMr James Douglas Davies
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(26 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
Director NameMr Philip Stephen Meredith
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
Secretary NameJane Lesley Meredith
NationalityBritish
StatusResigned
Appointed19 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
Director NameCaroline Ann Mitchell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(10 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 February 1997)
RoleRetailer
Correspondence Address190 Bull Lane
Rayleigh
Essex
SS6 8NN
Director NameMartin Richard Meredith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(3 years, 10 months after company formation)
Appointment Duration22 years, 8 months (resigned 01 April 2022)
RoleFurniture Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address43 Lombardy Close
Hemel Hempstead
Hertfordshire
HP2 4NG
Director NameMrs Jane Lesley Meredith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(14 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
Director NameMr Mark Craig Meredith
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(17 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
Director NameMr Ian Malcolm Powell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(17 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
Director NameMr David Meager
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(20 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed19 September 1995(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 1995(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitecommonfield.com
Telephone01582 697750
Telephone regionLuton

Location

Registered Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

325 at £1Martin Richard Meredith
32.50%
Ordinary
300 at £1Jane Lesley Meredith
30.00%
Ordinary
300 at £1Philip Stephen Meredith
30.00%
Ordinary
25 at £1Ian Malcolm Powell
2.50%
Ordinary
25 at £1Kimberley Louise Davies
2.50%
Ordinary
25 at £1Mark Craig Meredith
2.50%
Ordinary

Financials

Year2014
Net Worth£648,178
Cash£67,202
Current Liabilities£902,785

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Charges

29 April 2020Delivered on: 6 May 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 September 2005Delivered on: 6 October 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
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: 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
2 May 2003Delivered on: 10 May 2003
Persons entitled: Agfa Gevaert Limited

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's interest in the deposit account and all money from time to time withdrawn from the deposit account opened by the mortgagee's solicitors at the royal bank of scotland PLC. See the mortgage charge document for full details.
Outstanding

Filing History

11 January 2021Director's details changed for Mr Matthew Honeysett on 1 December 2020 (2 pages)
23 November 2020Director's details changed for Mr Philip Stephen Meredith on 1 November 2020 (2 pages)
23 November 2020Director's details changed for Mrs Jane Lesley Meredith on 1 November 2020 (2 pages)
23 November 2020Secretary's details changed for Jane Lesley Meredith on 1 November 2020 (1 page)
23 November 2020Change of details for Mrs Jane Lesley Meredith as a person with significant control on 1 November 2020 (2 pages)
29 September 2020Appointment of Mr Lee Pearce as a director on 29 September 2020 (2 pages)
22 September 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
6 May 2020Registration of charge 031037000003, created on 29 April 2020 (41 pages)
25 March 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
24 September 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
18 March 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
24 September 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
25 January 2018Cessation of Mark Craig Meredith as a person with significant control on 7 April 2016 (1 page)
25 January 2018Notification of Martin Richard Meredith as a person with significant control on 6 April 2016 (2 pages)
3 January 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
25 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
25 September 2017Change of details for Mr Philip Stephen Meredith as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Change of details for Mr Mark Craig Meredith as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Change of details for Mr Philip Stephen Meredith as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Change of details for Mr Mark Craig Meredith as a person with significant control on 25 September 2017 (2 pages)
22 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 March 2017Termination of appointment of David Meager as a director on 14 October 2016 (1 page)
20 March 2017Termination of appointment of David Meager as a director on 14 October 2016 (1 page)
15 March 2017Appointment of Mr Matthew Honeysett as a director on 15 March 2017 (2 pages)
15 March 2017Appointment of Mr Matthew Honeysett as a director on 15 March 2017 (2 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 March 2016Appointment of Mr David Meager as a director on 1 February 2016 (2 pages)
24 March 2016Director's details changed for Mrs Kimberley Louise Davies on 6 January 2016 (2 pages)
24 March 2016Director's details changed for Mrs Kimberley Louise Davies on 6 January 2016 (2 pages)
24 March 2016Appointment of Mr David Meager as a director on 1 February 2016 (2 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(10 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(10 pages)
19 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(10 pages)
23 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(10 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 September 2013Appointment of Mrs Kimberley Louise Davies as a director (2 pages)
23 September 2013Appointment of Mrs Kimberley Louise Davies as a director (2 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(10 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(10 pages)
23 July 2013Appointment of Mr Ian Malcolm Powell as a director (2 pages)
23 July 2013Appointment of Mr Mark Craig Meredith as a director (2 pages)
23 July 2013Appointment of Mr Mark Craig Meredith as a director (2 pages)
23 July 2013Appointment of Mr Ian Malcolm Powell as a director (2 pages)
24 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 1,000
(6 pages)
24 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 1,000
(6 pages)
24 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 1,000
(3 pages)
18 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 1,000
(3 pages)
25 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Philip Meredith on 4 May 2010 (2 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Philip Meredith on 4 May 2010 (2 pages)
22 September 2010Director's details changed for Philip Meredith on 4 May 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 December 2009Appointment of Mrs Jane Lesley Meredith as a director (2 pages)
1 December 2009Appointment of Mrs Jane Lesley Meredith as a director (2 pages)
22 September 2009Return made up to 22/09/09; full list of members (4 pages)
22 September 2009Return made up to 22/09/09; full list of members (4 pages)
6 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 September 2008Return made up to 19/09/08; full list of members (4 pages)
22 September 2008Return made up to 19/09/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
20 September 2007Return made up to 19/09/07; full list of members (3 pages)
20 September 2007Return made up to 19/09/07; full list of members (3 pages)
18 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
18 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 September 2006Return made up to 19/09/06; full list of members (3 pages)
22 September 2006Return made up to 19/09/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Return made up to 19/09/05; full list of members (3 pages)
20 September 2005Secretary's particulars changed (1 page)
20 September 2005Secretary's particulars changed (1 page)
20 September 2005Return made up to 19/09/05; full list of members (3 pages)
20 September 2005Director's particulars changed (1 page)
26 November 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
26 November 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 September 2004Return made up to 19/09/04; full list of members (7 pages)
13 September 2004Return made up to 19/09/04; full list of members (7 pages)
8 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
8 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
18 September 2003Return made up to 19/09/03; full list of members (7 pages)
18 September 2003Return made up to 19/09/03; full list of members (7 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
3 March 2003Return made up to 19/09/02; full list of members (7 pages)
3 March 2003Return made up to 19/09/02; full list of members (7 pages)
5 December 2002Ad 21/08/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 December 2002Ad 21/08/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 November 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
29 November 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
16 November 2002Registered office changed on 16/11/02 from: 57/59 hatfield road potters bar hertfordshire EN6 1HS (1 page)
16 November 2002Registered office changed on 16/11/02 from: 57/59 hatfield road potters bar hertfordshire EN6 1HS (1 page)
28 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
28 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
24 September 2001Return made up to 19/09/01; full list of members (6 pages)
24 September 2001Return made up to 19/09/01; full list of members (6 pages)
13 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
13 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
9 October 2000Return made up to 19/09/00; full list of members (6 pages)
9 October 2000Return made up to 19/09/00; full list of members (6 pages)
15 February 2000Full accounts made up to 30 September 1999 (9 pages)
15 February 2000Full accounts made up to 30 September 1999 (9 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Return made up to 19/09/99; full list of members (6 pages)
13 October 1999Return made up to 19/09/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
19 October 1998Full accounts made up to 30 September 1997 (9 pages)
19 October 1998Full accounts made up to 30 September 1997 (9 pages)
9 October 1998Return made up to 19/09/98; no change of members (4 pages)
9 October 1998Return made up to 19/09/98; no change of members (4 pages)
1 October 1997Return made up to 19/09/97; no change of members (4 pages)
1 October 1997Return made up to 19/09/97; no change of members (4 pages)
23 July 1997Director resigned (1 page)
23 July 1997Director resigned (1 page)
16 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
16 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
2 December 1996Return made up to 19/09/96; full list of members (6 pages)
2 December 1996Return made up to 19/09/96; full list of members (6 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
28 September 1995Registered office changed on 28/09/95 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
28 September 1995Registered office changed on 28/09/95 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
28 September 1995Secretary resigned (2 pages)
28 September 1995Director resigned (2 pages)
28 September 1995Secretary resigned (2 pages)
28 September 1995Director resigned (2 pages)
27 September 1995New secretary appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New secretary appointed (2 pages)
27 September 1995New director appointed (2 pages)
19 September 1995Incorporation (15 pages)
19 September 1995Incorporation (15 pages)