You are here: bizstats.co.uk > a-z index > F list > FY list

Fyfield (sm) Limited BASINGSTOKE


Fyfield (sm) started in year 1971 as Private Limited Company with registration number 01026475. The Fyfield (sm) company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Basingstoke at Matrix House. Postal code: RG21 4DZ. Since 16th October 1998 Fyfield (sm) Limited is no longer carrying the name Dalgety (sm).

At the moment there are 2 directors in the the firm, namely Alison H. and Denis N.. In addition one secretary - Vaughn W. - is with the company. At the moment 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.

Fyfield (sm) Limited Address / Contact

Office Address Matrix House
Office Address2 Basing View
Town Basingstoke
Post code RG21 4DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01026475
Date of Incorporation Wed, 6th Oct 1971
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 53 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Alison H.

Position: Director

Appointed: 29 January 2020

Vaughn W.

Position: Secretary

Appointed: 29 January 2020

Denis N.

Position: Director

Appointed: 27 July 2010

Cara C.

Position: Secretary

Appointed: 12 April 2013

Resigned: 29 January 2020

Stephen W.

Position: Director

Appointed: 01 March 2013

Resigned: 07 August 2023

Karim B.

Position: Director

Appointed: 30 September 2011

Resigned: 13 September 2019

Richard W.

Position: Director

Appointed: 27 July 2010

Resigned: 30 September 2011

John W.

Position: Director

Appointed: 27 July 2010

Resigned: 01 March 2013

Ian F.

Position: Secretary

Appointed: 27 July 2010

Resigned: 11 April 2013

Easicare Computers Limited

Position: Corporate Director

Appointed: 30 September 1997

Resigned: 27 July 2010

Pigtales Limited

Position: Corporate Director

Appointed: 30 September 1997

Resigned: 27 July 2010

Brian G.

Position: Director

Appointed: 30 April 1997

Resigned: 30 September 1997

Maurice W.

Position: Director

Appointed: 29 November 1991

Resigned: 01 April 1993

Pigtales Limited

Position: Corporate Secretary

Appointed: 29 November 1991

Resigned: 27 July 2010

John M.

Position: Director

Appointed: 29 November 1991

Resigned: 30 April 1997

Robert H.

Position: Director

Appointed: 29 November 1991

Resigned: 30 September 1997

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we established, there is Spillers Limited from Basingstoke, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Spillers Limited

Matrix Houe Basing View, Basingstoke, RG21 4DZ, England

Legal authority Uk Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Uk Companies House
Registration number 00024021
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dalgety (sm) October 16, 1998
Spillers Milling April 17, 1998
Dalgety Food Ingredients July 4, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 30th June 2023
filed on: 19th, January 2024
Free Download (13 pages)

Company search

Advertisements