Openfields Limited STOCKPORT


Openfields started in year 1987 as Private Limited Company with registration number 02123365. The Openfields company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Stockport at Alpha House. Postal code: SK3 8AB.

Currently there are 2 directors in the the company, namely Oliver R. and Martin R.. In addition one secretary - Joanne R. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Helen R. who worked with the the company until 13 May 1997.

Openfields Limited Address / Contact

Office Address Alpha House
Office Address2 4 Greek Street
Town Stockport
Post code SK3 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02123365
Date of Incorporation Wed, 15th Apr 1987
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Oliver R.

Position: Director

Appointed: 06 March 2014

Joanne R.

Position: Secretary

Appointed: 11 December 1997

Martin R.

Position: Director

Appointed: 18 May 1995

Mary R.

Position: Director

Appointed: 16 March 1995

Resigned: 18 May 1995

Helen R.

Position: Secretary

Appointed: 16 March 1995

Resigned: 13 May 1997

Helen R.

Position: Director

Appointed: 30 June 1994

Resigned: 13 May 1997

Harold B.

Position: Director

Appointed: 26 February 1993

Resigned: 16 March 1995

Heather B.

Position: Director

Appointed: 26 February 1993

Resigned: 16 March 1995

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Martin R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Joanne R. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Joanne R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth78 82089 471       
Balance Sheet
Cash Bank On Hand  107 861130 922128 104123 208133 920160 137164 871
Current Assets166 825141 847156 914179 756191 594207 490217 307240 463253 016
Debtors66 43546 50849 05348 83463 49084 28283 38780 32688 145
Other Debtors  49 05348 56763 22384 01582 24878 64387 878
Property Plant Equipment  481976715463252214182
Cash Bank In Hand100 39095 339       
Net Assets Liabilities Including Pension Asset Liability78 82089 471       
Tangible Fixed Assets666566       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve78 72089 371       
Shareholder Funds78 82089 471       
Other
Accumulated Depreciation Impairment Property Plant Equipment  12 21812 32312 58412 83613 04713 08513 117
Average Number Employees During Period     2222
Bank Borrowings Overdrafts     32 89743 35840 561 
Corporation Tax Payable  3 4881 416367    
Corporation Tax Recoverable      8721 416 
Creditors  54 05570 59380 865111 676134 824177 044217 627
Deferred Tax Asset Debtors   267267267267267267
Increase From Depreciation Charge For Year Property Plant Equipment   105261 2113832
Net Current Assets Liabilities78 15488 905102 859109 163110 72995 81482 48363 41935 389
Number Shares Issued Fully Paid   100     
Other Creditors  50 56768 75780 31878 59989 414134 023217 627
Par Value Share 1 1     
Property Plant Equipment Gross Cost  12 69913 299 13 29913 29913 299 
Total Additions Including From Business Combinations Property Plant Equipment   600     
Total Assets Less Current Liabilities78 82089 471103 340110 139111 44496 27782 73563 63335 571
Trade Creditors Trade Payables   4201801802 0522 460 
Creditors Due Within One Year88 67152 942       
Fixed Assets666566       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation12 69912 699       
Tangible Fixed Assets Depreciation12 03312 133       
Tangible Fixed Assets Depreciation Charged In Period 100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, December 2023
Free Download (8 pages)

Company search

Advertisements