Field Irrigation Limited WINDSOR


Founded in 1997, Field Irrigation, classified under reg no. 03434454 is an active company. Currently registered at 2 Millside Park, Crouch Lane SL4 4PX, Windsor the company has been in the business for 27 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Clive E. and Christopher O.. In addition one secretary - Christopher O. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Field Irrigation Limited Address / Contact

Office Address 2 Millside Park, Crouch Lane
Office Address2 Winkfield
Town Windsor
Post code SL4 4PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03434454
Date of Incorporation Tue, 16th Sep 1997
Industry Wholesale of agricultural machinery, equipment and supplies
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Clive E.

Position: Director

Appointed: 29 April 2009

Christopher O.

Position: Secretary

Appointed: 16 January 2009

Christopher O.

Position: Director

Appointed: 16 January 2009

David O.

Position: Director

Appointed: 16 January 2009

Resigned: 19 March 2010

Johnna W.

Position: Director

Appointed: 25 July 2007

Resigned: 16 January 2009

John G.

Position: Secretary

Appointed: 25 July 2007

Resigned: 16 January 2009

David H.

Position: Director

Appointed: 25 July 2007

Resigned: 16 January 2009

Roger M.

Position: Director

Appointed: 25 July 2007

Resigned: 16 January 2009

Giovanni P.

Position: Director

Appointed: 25 July 2007

Resigned: 16 January 2009

Reid S.

Position: Director

Appointed: 25 July 2007

Resigned: 16 January 2009

Paul N.

Position: Director

Appointed: 27 July 2006

Resigned: 25 July 2007

Dean S.

Position: Director

Appointed: 27 July 2006

Resigned: 16 January 2009

Richard L.

Position: Director

Appointed: 27 July 2006

Resigned: 14 May 2007

Wendy N.

Position: Director

Appointed: 27 July 2006

Resigned: 25 July 2007

Wendy N.

Position: Secretary

Appointed: 27 July 2006

Resigned: 25 July 2007

Nicholas B.

Position: Secretary

Appointed: 28 September 2001

Resigned: 27 July 2006

Christopher W.

Position: Secretary

Appointed: 16 September 1997

Resigned: 28 September 2001

Brian N.

Position: Director

Appointed: 16 September 1997

Resigned: 25 July 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 September 1997

Resigned: 16 September 1997

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we found, there is Clive E. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Christopher O. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Clive E.

Notified on 7 February 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher O.

Notified on 16 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand474 675697 812116 283
Current Assets930 097825 495358 136
Debtors437 610112 311224 160
Net Assets Liabilities177 988304 004195 825
Other Debtors3 67038 83812 878
Property Plant Equipment2 3811 51564 623
Total Inventories17 81215 37217 693
Other
Accumulated Amortisation Impairment Intangible Assets 36 50036 500
Accumulated Depreciation Impairment Property Plant Equipment14 62211 31113 190
Additions Other Than Through Business Combinations Property Plant Equipment 22964 987
Average Number Employees During Period545
Bank Borrowings Overdrafts17 818  
Creditors673 855544 088214 656
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 399 
Disposals Property Plant Equipment 4 406 
Government Grant Income15 0181 583 
Increase From Depreciation Charge For Year Property Plant Equipment 1 0881 879
Intangible Assets Gross Cost 36 50036 500
Net Current Assets Liabilities256 242303 107143 480
Other Creditors17 55049 21530 749
Other Taxation Social Security Payable1 93217 8479 433
Property Plant Equipment Gross Cost17 00312 82677 813
Taxation Including Deferred Taxation Balance Sheet Subtotal45361812 278
Total Assets Less Current Liabilities258 623247 922208 103
Trade Creditors Trade Payables636 555455 326174 474
Trade Debtors Trade Receivables433 94073 473211 282
Advances Credits Directors650 2 645
Advances Credits Made In Period Directors650650 
Advances Credits Repaid In Period Directors5001 300 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 7th, September 2023
Free Download (10 pages)

Company search

Advertisements