Father's Field Developments Limited COLCHESTER


Father's Field Developments started in year 1999 as Private Limited Company with registration number 03834232. The Father's Field Developments company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Colchester at Warden House. Postal code: CO3 3LX.

At present there are 2 directors in the the company, namely Tom S. and Jennifer S.. In addition one secretary - Jennifer S. - is with the firm. Currenlty, the company lists one former director, whose name is Robert G. and who left the the company on 11 September 2006. In addition, there is one former secretary - Tom S. who worked with the the company until 1 June 2001.

Father's Field Developments Limited Address / Contact

Office Address Warden House
Office Address2 37 Manor Road
Town Colchester
Post code CO3 3LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03834232
Date of Incorporation Wed, 1st Sep 1999
Industry Activities of sport clubs
End of financial Year 29th April
Company age 25 years old
Account next due date Mon, 29th Jan 2024 (90 days after)
Account last made up date Fri, 29th Apr 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Jennifer S.

Position: Secretary

Appointed: 01 June 2001

Tom S.

Position: Director

Appointed: 01 June 2001

Jennifer S.

Position: Director

Appointed: 01 September 1999

Robert G.

Position: Director

Appointed: 25 May 2001

Resigned: 11 September 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 1999

Resigned: 01 September 1999

Tom S.

Position: Secretary

Appointed: 01 September 1999

Resigned: 01 June 2001

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 01 September 1999

Resigned: 01 September 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Jennifer S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Tom S. This PSC owns 25-50% shares and has 25-50% voting rights.

Jennifer S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Tom S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-292019-04-292020-04-292021-04-292022-04-292023-04-29
Net Worth301 282269 569       
Balance Sheet
Cash Bank In Hand21 38222 743       
Cash Bank On Hand 22 74346 12324 43715 7761 347146 51846 828238 858
Current Assets70 42982 59596 72190 24189 989420 665776 6831 052 609376 089
Debtors9 04718 3028 5089 7147 36974 90328 700106 64147 808
Net Assets Liabilities 269 569274 232277 657276 949265 834322 868474 847864 672
Net Assets Liabilities Including Pension Asset Liability301 282269 569       
Other Debtors 3 4471 6078201 51268 72729 459101 4649 340
Property Plant Equipment 1 644 5371 584 0131 617 1331 578 3441 596 0021 838 2681 928 257 
Stocks Inventory40 00041 550       
Tangible Fixed Assets1 668 1581 644 537       
Total Inventories 41 55042 09056 09066 844344 415601 465899 14089 423
Reserves/Capital
Called Up Share Capital400 270400 270       
Profit Loss Account Reserve-98 988-130 701       
Shareholder Funds301 282269 569       
Other
Accumulated Depreciation Impairment Property Plant Equipment 721 351761 931788 145770 651813 971877 763951 975658 033
Average Number Employees During Period 1420201817151820
Bank Borrowings 746 717551 315521 471491 394622 618841 632769 574 
Bank Borrowings Overdrafts 643 981521 470490 758460 291639 430758 432666 494 
Bank Overdrafts 57 673 35 48247 18692 535   
Creditors 840 3511 026 0251 001 8361 000 1981 468 5821 948 2301 978 658364 952
Creditors Due After One Year980 636840 351       
Creditors Due Within One Year456 669598 757       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 05023 06475 50514 2012892 86616 197
Disposals Property Plant Equipment  53 96823 36797 01415 5001 50042 995127 849
Finance Lease Liabilities Present Value Total 37 43723 23626 67721 64623 7027 07813 81735 406
Increase Decrease In Property Plant Equipment     36 250 30 00069 012
Increase From Depreciation Charge For Year Property Plant Equipment  46 63049 27858 01157 52164 08177 07813 649
Net Current Assets Liabilities-386 240-516 162-264 371-313 669-275 026169 261483 834612 58411 137
Number Shares Allotted 400 000       
Other Creditors 158 933481 319484 401518 261805 4501 182 7201 298 3471 220 158
Other Remaining Borrowings 65 00057 50050 00042 50035 00028 70020 300 
Other Taxation Social Security Payable 25 45447 04157 63558 68719 99513 30354 506141 722
Par Value Share 1       
Property Plant Equipment Gross Cost 2 365 8882 345 9442 405 2782 348 9952 409 9732 716 0312 880 2322 302 652
Provisions For Liabilities Balance Sheet Subtotal 18 45519 38523 97126 17130 84751 00487 33699 585
Provisions For Liabilities Charges 18 455       
Secured Debts1 051 275926 451       
Share Capital Allotted Called Up Paid400 000400 000       
Tangible Fixed Assets Additions 33 198       
Tangible Fixed Assets Cost Or Valuation2 530 8682 365 888       
Tangible Fixed Assets Depreciation862 710721 351       
Tangible Fixed Assets Depreciation Charged In Period 56 819       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 198 178       
Tangible Fixed Assets Disposals 198 178       
Total Additions Including From Business Combinations Property Plant Equipment  34 02482 70140 73176 478307 558207 196102 898
Total Assets Less Current Liabilities1 281 9181 128 3751 319 6421 303 4641 303 3181 765 2632 322 1022 540 8412 219 821
Total Borrowings 926 451655 503671 778626 873794 495893 940817 05757 257
Trade Creditors Trade Payables 31 49045 32544 59329 06554 96963 97847 64255 492
Trade Debtors Trade Receivables 14 8556 9018 8945 8576 176-7595 17738 468

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 29, 2023
filed on: 29th, January 2024
Free Download (10 pages)

Company search

Advertisements