Sawyer Fielding Limited WELWYN


Sawyer Fielding started in year 2013 as Private Limited Company with registration number 08713441. The Sawyer Fielding company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Welwyn at Riverside House. Postal code: AL6 9EN.

The company has 2 directors, namely Richard S., Daniel K.. Of them, Daniel K. has been with the company the longest, being appointed on 1 October 2013 and Richard S. has been with the company for the least time - from 22 August 2019. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Sawyer Fielding Limited Address / Contact

Office Address Riverside House
Office Address2 14 Prospect Place
Town Welwyn
Post code AL6 9EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08713441
Date of Incorporation Tue, 1st Oct 2013
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Richard S.

Position: Director

Appointed: 22 August 2019

Daniel K.

Position: Director

Appointed: 01 October 2013

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Daniel K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Sophie K. This PSC owns 25-50% shares.

Daniel K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sophie K.

Notified on 6 April 2016
Ceased on 1 October 2023
Nature of control: 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 Worth28 267108 738       
Balance Sheet
Cash Bank On Hand 87 260106 029205 44350 75753 531176 008174 246245 386
Current Assets58 254177 305158 110360 094137 872153 208264 811260 328409 664
Debtors19 54890 04552 081154 65187 11599 67788 80386 082164 278
Net Assets Liabilities 108 73899 177135 56792 631100 550188 011203 864241 598
Other Debtors 3 1253 1253 1443 4373 43711 79916 49114 364
Property Plant Equipment 5 5934 4753 5808 4677 61411 11113 31127 232
Cash Bank In Hand38 70687 260       
Net Assets Liabilities Including Pension Asset Liability28 267108 738       
Tangible Fixed Assets2 4625 593       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve28 266108 737       
Shareholder Funds28 267108 738       
Other
Accrued Liabilities 1 5501 6523 6521 6522 8631 6831 7351 062
Accumulated Depreciation Impairment Property Plant Equipment 2 0203 1384 0335 0035 8567 99710 62114 878
Additions Other Than Through Business Combinations Property Plant Equipment    5 857 5 6384 82418 178
Average Number Employees During Period 34667101313
Creditors 73 04162 513227 42752 09958 82585 80067 246190 124
Financial Commitments Other Than Capital Commitments  16 6664 166     
Increase From Depreciation Charge For Year Property Plant Equipment  1 1188959708532 1412 6244 257
Net Current Assets Liabilities26 297104 26495 597132 66785 77394 383179 011193 082219 540
Nominal Value Allotted Share Capital 12222222
Number Shares Issued Fully Paid 12222222
Other Creditors   105437800  1 321
Par Value Share111111111
Prepayments 9222 3443 3995 0677 1266 6008 33917 027
Property Plant Equipment Gross Cost 7 6137 6137 61313 47013 47019 10823 93242 110
Provisions For Liabilities Balance Sheet Subtotal 1 1198956801 6091 4472 1112 5295 174
Taxation Social Security Payable 14 47218 39427 80215 26927 92941 71443 66569 790
Total Assets Less Current Liabilities28 759109 857100 072136 24794 240101 997190 122206 393246 772
Trade Creditors Trade Payables 3 1194 9412 5192 449 1 6635 2354 153
Trade Debtors Trade Receivables 85 99846 612148 10878 61189 11470 40461 252132 887
Creditors Due Within One Year31 95773 041       
Number Shares Allotted11       
Provisions For Liabilities Charges4921 119       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions3 0844 529       
Tangible Fixed Assets Cost Or Valuation3 0847 613       
Tangible Fixed Assets Depreciation6222 020       
Tangible Fixed Assets Depreciation Charged In Period6221 398       
Fixed Assets2 462        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On Friday 9th February 2024 director's details were changed
filed on: 12th, February 2024
Free Download (2 pages)

Company search

Advertisements