Fields Of Sidmouth Limited DEVON


Fields Of Sidmouth started in year 1993 as Private Limited Company with registration number 02800160. The Fields Of Sidmouth company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Devon at Fields,the Market Place. Postal code: EX10 8AR.

The firm has 3 directors, namely Alan R., Anthony G. and Chris G.. Of them, Chris G. has been with the company the longest, being appointed on 27 November 2015 and Alan R. has been with the company for the least time - from 1 November 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fields Of Sidmouth Limited Address / Contact

Office Address Fields,the Market Place
Office Address2 Sidmouth
Town Devon
Post code EX10 8AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02800160
Date of Incorporation Tue, 16th Mar 1993
Industry Other retail sale in non-specialised stores
End of financial Year 31st January
Company age 31 years old
Account next due date Thu, 31st Oct 2024 (173 days left)
Account last made up date Sat, 28th Jan 2023
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Alan R.

Position: Director

Appointed: 01 November 2022

Anthony G.

Position: Director

Appointed: 16 September 2022

Chris G.

Position: Director

Appointed: 27 November 2015

Brian T.

Position: Director

Appointed: 01 February 2017

Resigned: 01 April 2022

Emma N.

Position: Secretary

Appointed: 11 April 2016

Resigned: 01 February 2017

Anthony G.

Position: Director

Appointed: 27 November 2015

Resigned: 31 March 2021

Roger G.

Position: Director

Appointed: 27 November 2015

Resigned: 31 July 2023

Rebecca M.

Position: Secretary

Appointed: 27 November 2015

Resigned: 11 April 2016

Mitchael M.

Position: Director

Appointed: 27 November 2015

Resigned: 31 July 2018

Rebecca M.

Position: Director

Appointed: 27 November 2015

Resigned: 01 April 2019

Catherine S.

Position: Director

Appointed: 25 January 2007

Resigned: 27 November 2015

Penelope R.

Position: Director

Appointed: 25 January 2007

Resigned: 27 November 2015

Alan S.

Position: Director

Appointed: 23 March 1993

Resigned: 04 May 2001

Timothy S.

Position: Secretary

Appointed: 23 March 1993

Resigned: 27 November 2015

Timothy S.

Position: Director

Appointed: 23 March 1993

Resigned: 27 November 2015

Trevor R.

Position: Director

Appointed: 23 March 1993

Resigned: 27 November 2015

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 1993

Resigned: 23 March 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 16 March 1993

Resigned: 23 March 1993

Combined Nominees Limited

Position: Nominee Director

Appointed: 16 March 1993

Resigned: 23 March 1993

People with significant control

The list of PSCs that own or control the company includes 1 name. As we discovered, there is Goulds (Dorchester) Limited from Dorchester, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Goulds (Dorchester) Limited

22-23 South Street, Dorchester, DT1 1DA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00405869
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/01/28
filed on: 31st, October 2023
Free Download (8 pages)

Company search

Advertisements