FIELDEN FACTORS (BUILDING SUPPLIES) LIMITED

Salford Works, Salford Way Salford Works, Salford Way, Todmorden, OL14 7LF, Lancashire
StatusACTIVE
Company No.02026124
CategoryPrivate Limited Company
Incorporated09 Jun 1986
Age37 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

FIELDEN FACTORS (BUILDING SUPPLIES) LIMITED is an active private limited company with number 02026124. It was incorporated 37 years, 11 months, 8 days ago, on 09 June 1986. The company address is Salford Works, Salford Way Salford Works, Salford Way, Todmorden, OL14 7LF, Lancashire.



Company Fillings

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 22 Mar 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Feb 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-03

Officer name: Mr Thomas James Whitehead

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-03

Officer name: Mrs Jill Whitehead

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-03

Officer name: Roger Stansfield

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-03

Officer name: Mrs Amy Elizabeth Halstead

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Thomas James Whitehead

Change date: 2022-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-03

Officer name: Mr Philip Jonathan Clive May

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas James Whitehead

Notification date: 2020-09-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Thomas James Whitehead

Change date: 2020-07-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas James Whitehead

Change date: 2020-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2019

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-11-22

Psc name: Fielden Factors (Holdings) Limited

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Nov 2019

Category: Address

Type: AD02

New address: 12 Market Street Hebden Bridge West Yorkshire HX7 6AD

Old address: Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-02

Officer name: Mr Thomas James Whitehead

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Whitehead

Termination date: 2017-06-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Whitehead

Termination date: 2017-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-10

Officer name: Kenneth Whitehead

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-14

Officer name: Mr Thomas James Whitehead

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas James Whitehead

Appointment date: 2015-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-07

Officer name: Mrs Amy Elizabeth Halstead

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2015

Action Date: 23 Dec 2014

Category: Capital

Type: SH01

Capital : 78 GBP

Date: 2014-12-23

Documents

View document PDF

Legacy

Date: 09 Jan 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Capital

Type: SH19

Date: 2015-01-09

Capital : 68 GBP

Documents

View document PDF

Legacy

Date: 09 Jan 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/12/14

Documents

View document PDF

Resolution

Date: 09 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 09 Jan 2015

Action Date: 23 Dec 2014

Category: Capital

Type: SH01

Capital : 78 GBP

Date: 2014-12-23

Documents

View document PDF

Legacy

Date: 09 Jan 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Capital

Type: SH19

Capital : 10 GBP

Date: 2015-01-09

Documents

View document PDF

Legacy

Date: 09 Jan 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/12/14

Documents

View document PDF

Resolution

Date: 09 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Change sail address company with old address

Date: 07 Jan 2014

Category: Address

Type: AD02

Old address: Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Capital cancellation shares

Date: 25 Jan 2013

Action Date: 25 Jan 2013

Category: Capital

Type: SH06

Date: 2013-01-25

Capital : 78 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 25 Jan 2013

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Whitehead

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Moore

Documents

View document PDF

Termination secretary company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roy Moore

Documents

View document PDF

Resolution

Date: 30 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jill Whitehead

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Change sail address company with old address

Date: 03 Mar 2011

Category: Address

Type: AD02

Old address: Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Move registers to sail company

Date: 16 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 16 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger Stansfield

Change date: 2010-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 09/03/06 from: salford works, salford way, off rochdale road, todmorden, lancs OL14 7DX

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 04 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 22 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 23 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/99; no change of members

Documents

View document PDF

Legacy

Date: 19 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 24 Jun 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

COCOA COUTURE LTD

SPRINGFIELD SANDY LANE,SPILSBY,PE23 5PS

Number:07619400
Status:ACTIVE
Category:Private Limited Company

ELEANOR ROBINSON PROJECT AND PROCUREMENT SERVICES LTD

18 MEETING HOUSE LANE,ULVERSTON,LA12 9ND

Number:09184904
Status:ACTIVE
Category:Private Limited Company

KABADDI SPORT CLUB SOUTHALL LTD

HAYRE HOUSE 5 -7 BATH ROAD,HOUNSLOW,TW6 2AA

Number:11678897
Status:ACTIVE
Category:Private Limited Company

RAYCOM.UK LIMITED

2ND FLOOR NUCLEUS HOUSE,RICHMOND,TW9 2JA

Number:09156997
Status:ACTIVE
Category:Private Limited Company
Number:IP21689R
Status:ACTIVE
Category:Industrial and Provident Society

TMP BUILD SOLUTIONS LTD

125 SUNNYBANK ROAD,POTTERS BAR,EN6 2NG

Number:10505777
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source