Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FYFIELD ESTATES LIMITED
Company Information for

FYFIELD ESTATES LIMITED

26 MARKET PLACE, SWAFFHAM, PE37 7QH,
Company Registration Number
00374509
Private Limited Company
Active

Company Overview

About Fyfield Estates Ltd
FYFIELD ESTATES LIMITED was founded on 1942-06-16 and has its registered office in Swaffham. The organisation's status is listed as "Active". Fyfield Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FYFIELD ESTATES LIMITED
 
Legal Registered Office
26 MARKET PLACE
SWAFFHAM
PE37 7QH
Other companies in PE30
 
Filing Information
Company Number 00374509
Company ID Number 00374509
Date formed 1942-06-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB106757760  
Last Datalog update: 2024-01-07 22:47:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FYFIELD ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FYFIELD ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JEREMY PHILIP WINTERINGHAM HEAL
Company Secretary 1997-02-19
NIELS HARALD OLESEN
Director 1991-09-22
MICHAEL FRANCIS TRAFFORD
Director 1993-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELISABETH MARIE OLESEN
Company Secretary 1991-09-22 1996-06-03
ELISABETH MARIE OLESEN
Director 1991-09-22 1993-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY PHILIP WINTERINGHAM HEAL KESGRAVE COVENANT LIMITED(THE) Company Secretary 2003-10-24 CURRENT 1985-04-04 Active
JEREMY PHILIP WINTERINGHAM HEAL WO & PO JOLLY (IPSWICH) LIMITED Company Secretary 1994-11-08 CURRENT 1994-08-26 Active
JEREMY PHILIP WINTERINGHAM HEAL WO & PO JOLLY HOLDINGS LIMITED Company Secretary 1994-08-03 CURRENT 1994-06-22 Active
JEREMY PHILIP WINTERINGHAM HEAL KESGRAVE SECOND ASSURED TENANCIES LIMITED Company Secretary 1991-09-12 CURRENT 1990-09-12 Active
JEREMY PHILIP WINTERINGHAM HEAL KESGRAVE ASSURED TENANCIES LIMITED Company Secretary 1991-05-28 CURRENT 1988-11-17 Active
JEREMY PHILIP WINTERINGHAM HEAL CARLFORD CONSTRUCTION LIMITED Company Secretary 1991-04-18 CURRENT 1988-10-17 Active
NIELS HARALD OLESEN QUINLON LIMITED Director 1997-06-25 CURRENT 1997-01-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-30CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-08-30CS01CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2022-10-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-26CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2021-08-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2020-12-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES
2020-08-14PSC07CESSATION OF NIELS HARROLD OLESEN AS A PERSON OF SIGNIFICANT CONTROL
2020-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIELS HARROLD OLESEN
2020-08-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS TRAFFORD
2020-08-10CH01Director's details changed for Michael Francis Trafford on 2020-08-10
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/19 FROM King's Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY England
2018-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/17 FROM 42 Chapel Street Kings Lynn Norfolk PE30 1EF
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-17AR0106/06/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-01AR0106/06/15 ANNUAL RETURN FULL LIST
2015-06-26CH01Director's details changed for Mr Niels Harald Olesen on 2015-06-26
2014-12-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-16AR0106/06/14 ANNUAL RETURN FULL LIST
2013-09-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18AR0106/06/13 ANNUAL RETURN FULL LIST
2012-08-06MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2012-07-25AR0106/06/12 ANNUAL RETURN FULL LIST
2012-07-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-06-27AR0106/06/11 ANNUAL RETURN FULL LIST
2010-12-09AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-03AR0106/06/10 ANNUAL RETURN FULL LIST
2010-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/10 FROM 42 Chapel Street King's Lynn Norfolk PE30 1EF
2010-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/10 FROM 102 Prince of Wales Road Norwich Norfolk NR1 1NY
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-08363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-20363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-21363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-06-21288cDIRECTOR'S PARTICULARS CHANGED
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-14363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-03-23395PARTICULARS OF MORTGAGE/CHARGE
2005-03-11395PARTICULARS OF MORTGAGE/CHARGE
2005-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-13363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2003-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-20363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2002-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-03363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-07-02287REGISTERED OFFICE CHANGED ON 02/07/02 FROM: KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB
2001-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-13395PARTICULARS OF MORTGAGE/CHARGE
2001-07-20363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-13395PARTICULARS OF MORTGAGE/CHARGE
2000-07-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-13363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-07-04SRES01ADOPT ARTICLES 13/07/79
2000-07-04WRES01ALTER MEM AND ARTS 14/06/00
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-29363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1999-04-07287REGISTERED OFFICE CHANGED ON 07/04/99 FROM: LARKING GOWEN 7 QUEEN STREET NORWICH NORFOLK, NR2 4ST
1999-03-19225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/03/99
1998-08-17363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1998-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-09-24363bRETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
1997-09-18288aNEW SECRETARY APPOINTED
1996-07-26363(288)SECRETARY RESIGNED
1996-07-26363sRETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS
1996-03-20395PARTICULARS OF MORTGAGE/CHARGE
1996-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-02-23395PARTICULARS OF MORTGAGE/CHARGE
1995-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to FYFIELD ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FYFIELD ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-03-22 Satisfied HSBC BANK PLC
DEBENTURE 2005-03-08 Satisfied HSBC BANK PLC
TENANCY AGREEMENT 2001-09-10 Satisfied BRECKLAND DISTRICT COUNCIL
DEBENTURE 2000-09-27 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 1996-03-12 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-02-07 Satisfied MIDLAND BANK PLC
DEBENTURE 1982-07-21 Satisfied E. M. OLESEN.
FLOATING CHARGE 1979-01-19 Satisfied CLYDESDALE BANK LTD
Creditors
Creditors Due After One Year 2012-03-31 £ 1,095
Creditors Due Within One Year 2013-03-31 £ 115,538
Creditors Due Within One Year 2012-03-31 £ 135,522

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FYFIELD ESTATES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 8,700
Cash Bank In Hand 2012-03-31 £ 2,761
Current Assets 2013-03-31 £ 54,782
Current Assets 2012-03-31 £ 119,915
Debtors 2013-03-31 £ 41,932
Debtors 2012-03-31 £ 96,786
Shareholder Funds 2012-03-31 £ 7,098
Stocks Inventory 2013-03-31 £ 4,150
Stocks Inventory 2012-03-31 £ 20,368
Tangible Fixed Assets 2013-03-31 £ 56,263
Tangible Fixed Assets 2012-03-31 £ 23,800

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FYFIELD ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FYFIELD ESTATES LIMITED
Trademarks
We have not found any records of FYFIELD ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FYFIELD ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as FYFIELD ESTATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FYFIELD ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FYFIELD ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FYFIELD ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.