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

FIELD PACKAGING LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
02774312
Private Limited Company
Liquidation

Company Overview

About Field Packaging Ltd
FIELD PACKAGING LIMITED was founded on 1992-12-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Field Packaging Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FIELD PACKAGING LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in NG8
 
Filing Information
Company Number 02774312
Company ID Number 02774312
Date formed 1992-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts DORMANT
Last Datalog update: 2020-06-06 18:21:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIELD PACKAGING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK 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 FIELD PACKAGING LIMITED

Current Directors
Officer Role Date Appointed
MARK RICHARD PRIESTLEY
Company Secretary 2008-03-18
ANDREW DARRINGTON
Director 2017-02-10
MARK RICHARD PRIESTLEY
Director 2008-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
RICKI BRENT SMITH
Director 2010-09-30 2017-09-06
YVES REGNIERS
Director 2011-03-28 2017-02-10
GUY NICHOLAS ANTHONY FALLER
Director 2007-08-31 2011-03-28
MACHIKO KUDO
Company Secretary 2004-11-11 2008-03-18
STEPHEN KEITH PIERCE
Director 2007-08-31 2008-01-14
NEIL RYLANCE
Director 2005-12-22 2007-08-31
RICHARD ANDREW SCULLY
Director 1999-03-17 2007-08-31
KEITH GILCHRIST
Director 1993-09-15 2005-12-22
RICHARD ANDREW SCULLY
Company Secretary 1999-08-26 2004-11-11
DEBORAH JANE FITZPATRICK
Company Secretary 1995-07-27 1999-08-26
MARK ANDREW ADAMS
Director 1997-04-23 1999-02-10
JAMES JOSEPH SMITH
Director 1993-09-15 1997-07-16
DAVID SIMON MATTHEW NUSSBAUM
Director 1993-09-15 1997-04-14
DAVID SIMON MATTHEW NUSSBAUM
Company Secretary 1993-09-15 1995-07-27
TRUSEC LIMITED
Nominated Secretary 1992-12-17 1993-09-15
CHRISTINE ANNE CHANDLER
Nominated Director 1992-12-17 1993-09-15
ROBERT ARTHUR REEVE
Nominated Director 1992-12-17 1993-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD PRIESTLEY FIELD BOXMORE BEDFORD LIMITED Company Secretary 2008-03-18 CURRENT 1914-10-05 Liquidation
MARK RICHARD PRIESTLEY FIRST CARTON THYNE LTD Company Secretary 2008-03-18 CURRENT 1938-10-27 Active
MARK RICHARD PRIESTLEY FIRST CARTON PAZO LTD Company Secretary 2008-03-18 CURRENT 1929-03-30 Liquidation
MARK RICHARD PRIESTLEY FIELD BOXMORE GB LIMITED Company Secretary 2008-03-18 CURRENT 1932-09-30 Active
MARK RICHARD PRIESTLEY FIELD FIRST LIMITED Company Secretary 2008-03-18 CURRENT 1968-01-25 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE BOURNE LIMITED Company Secretary 2008-03-18 CURRENT 1984-06-04 Liquidation
MARK RICHARD PRIESTLEY FIELD BOXMORE TEWKESBURY LIMITED Company Secretary 2008-03-18 CURRENT 1987-06-04 Liquidation
MARK RICHARD PRIESTLEY LITHOPRINT HOLDINGS LIMITED Company Secretary 2008-03-18 CURRENT 1994-08-22 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS UK LIMITED Company Secretary 2008-03-18 CURRENT 1991-03-01 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS GB LIMITED Company Secretary 2008-03-18 CURRENT 1991-04-24 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE BOURNE (HOLDINGS) LIMITED Company Secretary 2008-03-18 CURRENT 1993-06-24 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE BRISTOL (HOLDINGS) LIMITED Company Secretary 2008-03-18 CURRENT 1995-01-04 Active
MARK RICHARD PRIESTLEY GCM PRINT & PACKAGING SERVICE LIMITED Company Secretary 2008-03-18 CURRENT 1995-10-16 Active
MARK RICHARD PRIESTLEY FIRST CARTON GROUP LTD Company Secretary 2008-03-18 CURRENT 1997-12-22 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS ACQUISITIONS 2 LIMITED Company Secretary 2008-03-18 CURRENT 1998-12-17 Active
MARK RICHARD PRIESTLEY FIELD FIRST CONGLETON LIMITED Company Secretary 2008-03-18 CURRENT 1999-01-22 Liquidation
MARK RICHARD PRIESTLEY WESTROCK LINKX SYSTEMS LIMITED Company Secretary 2008-03-18 CURRENT 2003-11-26 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS HILLINGTON LIMITED Company Secretary 2008-03-18 CURRENT 1956-06-15 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS BRISTOL LIMITED Company Secretary 2008-03-18 CURRENT 1975-07-28 Active
MARK RICHARD PRIESTLEY LABEL RESEARCH LIMITED Company Secretary 2008-03-18 CURRENT 1969-02-14 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED Company Secretary 2008-03-18 CURRENT 1999-01-18 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE II LIMITED Company Secretary 2008-03-18 CURRENT 2004-11-18 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS ASIA HOLDINGS LIMITED Director 2017-03-31 CURRENT 2010-09-28 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS LEASING LIMITED Director 2017-03-31 CURRENT 2013-10-11 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS LONDON LIMITED Director 2017-03-20 CURRENT 2012-05-16 Liquidation
ANDREW DARRINGTON PRESENTATION PRODUCTS HOLDINGS LIMITED Director 2017-02-10 CURRENT 2010-03-08 Active
ANDREW DARRINGTON FIELD BOXMORE BEDFORD LIMITED Director 2017-02-10 CURRENT 1914-10-05 Liquidation
ANDREW DARRINGTON FIRST CARTON THYNE LTD Director 2017-02-10 CURRENT 1938-10-27 Active
ANDREW DARRINGTON FIRST CARTON PAZO LTD Director 2017-02-10 CURRENT 1929-03-30 Liquidation
ANDREW DARRINGTON FIELD BOXMORE GB LIMITED Director 2017-02-10 CURRENT 1932-09-30 Active
ANDREW DARRINGTON FIELD FIRST LIMITED Director 2017-02-10 CURRENT 1968-01-25 Active
ANDREW DARRINGTON FIELD BOXMORE BOURNE LIMITED Director 2017-02-10 CURRENT 1984-06-04 Liquidation
ANDREW DARRINGTON FIELD BOXMORE TEWKESBURY LIMITED Director 2017-02-10 CURRENT 1987-06-04 Liquidation
ANDREW DARRINGTON AJS GROUP LIMITED Director 2017-02-10 CURRENT 2009-01-20 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS LITTLEHAMPTON LIMITED Director 2017-02-10 CURRENT 2009-01-21 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS LIMITED Director 2017-02-10 CURRENT 2013-06-13 Active
ANDREW DARRINGTON B CLELAND LIMITED Director 2017-02-10 CURRENT 1924-08-06 Liquidation
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS BELFAST LIMITED Director 2017-02-10 CURRENT 1960-08-30 Active
ANDREW DARRINGTON WILLIAM W. CLELAND HOLDINGS LIMITED Director 2017-02-10 CURRENT 1974-03-29 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS ARBROATH LIMITED Director 2017-02-10 CURRENT 1985-12-09 Active
ANDREW DARRINGTON LITHOPRINT HOLDINGS LIMITED Director 2017-02-10 CURRENT 1994-08-22 Active
ANDREW DARRINGTON PRESENTATION PRODUCTS GROUP LIMITED Director 2017-02-10 CURRENT 2012-03-22 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS GB LIMITED Director 2017-02-10 CURRENT 1991-04-24 Active
ANDREW DARRINGTON FIELD BOXMORE BOURNE (HOLDINGS) LIMITED Director 2017-02-10 CURRENT 1993-06-24 Active
ANDREW DARRINGTON FIELD BOXMORE BRISTOL (HOLDINGS) LIMITED Director 2017-02-10 CURRENT 1995-01-04 Active
ANDREW DARRINGTON GCM PRINT & PACKAGING SERVICE LIMITED Director 2017-02-10 CURRENT 1995-10-16 Active
ANDREW DARRINGTON FIRST CARTON GROUP LTD Director 2017-02-10 CURRENT 1997-12-22 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS ACQUISITIONS 2 LIMITED Director 2017-02-10 CURRENT 1998-12-17 Active
ANDREW DARRINGTON FIELD FIRST CONGLETON LIMITED Director 2017-02-10 CURRENT 1999-01-22 Liquidation
ANDREW DARRINGTON WESTROCK LINKX SYSTEMS LIMITED Director 2017-02-10 CURRENT 2003-11-26 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS FEATHERSTONE LIMITED Director 2017-02-10 CURRENT 2009-01-21 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS GLOBAL HOLDINGS LIMITED Director 2017-02-10 CURRENT 2013-06-13 Active
ANDREW DARRINGTON B PACKAGING TECHNOLOGY LIMITED Director 2017-02-10 CURRENT 1948-09-29 Liquidation
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS NI LIMITED Director 2017-02-10 CURRENT 1983-03-25 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS HILLINGTON LIMITED Director 2017-02-10 CURRENT 1956-06-15 Active
ANDREW DARRINGTON PRESENTATION PRODUCTS SCOTLAND LIMITED Director 2017-02-10 CURRENT 2006-03-13 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS BRISTOL LIMITED Director 2017-02-10 CURRENT 1975-07-28 Active
ANDREW DARRINGTON LABEL RESEARCH LIMITED Director 2017-02-10 CURRENT 1969-02-14 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED Director 2017-02-10 CURRENT 1999-01-18 Active
ANDREW DARRINGTON FIELD BOXMORE II LIMITED Director 2017-02-10 CURRENT 2004-11-18 Active
ANDREW DARRINGTON BP MEDIA LIMITED Director 2017-02-10 CURRENT 2006-06-22 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS UK LIMITED Director 2016-05-13 CURRENT 1991-03-01 Active
ANDREW DARRINGTON FIELD GROUP AND CHESAPEAKE PENSION TRUSTEE LIMITED Director 2016-03-18 CURRENT 1991-06-24 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED Director 2017-02-10 CURRENT 1999-01-18 Active
MARK RICHARD PRIESTLEY AJS GROUP LIMITED Director 2016-10-14 CURRENT 2009-01-20 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS LITTLEHAMPTON LIMITED Director 2016-10-14 CURRENT 2009-01-21 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS FEATHERSTONE LIMITED Director 2016-10-14 CURRENT 2009-01-21 Active
MARK RICHARD PRIESTLEY PRESENTATION PRODUCTS HOLDINGS LIMITED Director 2015-02-27 CURRENT 2010-03-08 Active
MARK RICHARD PRIESTLEY PRESENTATION PRODUCTS GROUP LIMITED Director 2015-02-27 CURRENT 2012-03-22 Active
MARK RICHARD PRIESTLEY PRESENTATION PRODUCTS SCOTLAND LIMITED Director 2015-02-27 CURRENT 2006-03-13 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS ACQUISITIONS 2 LIMITED Director 2014-12-31 CURRENT 1998-12-17 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS ARBROATH LIMITED Director 2014-07-08 CURRENT 1985-12-09 Active
MARK RICHARD PRIESTLEY FIELD GROUP AND CHESAPEAKE PENSION TRUSTEE LIMITED Director 2008-06-30 CURRENT 1991-06-24 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS UK LIMITED Director 2008-02-18 CURRENT 1991-03-01 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS GB LIMITED Director 2008-02-18 CURRENT 1991-04-24 Active
MARK RICHARD PRIESTLEY FIRST CARTON GROUP LTD Director 2008-02-18 CURRENT 1997-12-22 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS NI LIMITED Director 2008-02-18 CURRENT 1983-03-25 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE BEDFORD LIMITED Director 2008-01-14 CURRENT 1914-10-05 Liquidation
MARK RICHARD PRIESTLEY FIRST CARTON THYNE LTD Director 2008-01-14 CURRENT 1938-10-27 Active
MARK RICHARD PRIESTLEY FIRST CARTON PAZO LTD Director 2008-01-14 CURRENT 1929-03-30 Liquidation
MARK RICHARD PRIESTLEY FIELD BOXMORE GB LIMITED Director 2008-01-14 CURRENT 1932-09-30 Active
MARK RICHARD PRIESTLEY FIELD FIRST LIMITED Director 2008-01-14 CURRENT 1968-01-25 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE BOURNE LIMITED Director 2008-01-14 CURRENT 1984-06-04 Liquidation
MARK RICHARD PRIESTLEY FIELD BOXMORE TEWKESBURY LIMITED Director 2008-01-14 CURRENT 1987-06-04 Liquidation
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS BELFAST LIMITED Director 2008-01-14 CURRENT 1960-08-30 Active
MARK RICHARD PRIESTLEY WILLIAM W. CLELAND HOLDINGS LIMITED Director 2008-01-14 CURRENT 1974-03-29 Active
MARK RICHARD PRIESTLEY LITHOPRINT HOLDINGS LIMITED Director 2008-01-14 CURRENT 1994-08-22 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE BOURNE (HOLDINGS) LIMITED Director 2008-01-14 CURRENT 1993-06-24 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE BRISTOL (HOLDINGS) LIMITED Director 2008-01-14 CURRENT 1995-01-04 Active
MARK RICHARD PRIESTLEY GCM PRINT & PACKAGING SERVICE LIMITED Director 2008-01-14 CURRENT 1995-10-16 Active
MARK RICHARD PRIESTLEY FIELD FIRST CONGLETON LIMITED Director 2008-01-14 CURRENT 1999-01-22 Liquidation
MARK RICHARD PRIESTLEY WESTROCK LINKX SYSTEMS LIMITED Director 2008-01-14 CURRENT 2003-11-26 Active
MARK RICHARD PRIESTLEY B PACKAGING TECHNOLOGY LIMITED Director 2008-01-14 CURRENT 1948-09-29 Liquidation
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS HILLINGTON LIMITED Director 2008-01-14 CURRENT 1956-06-15 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS BRISTOL LIMITED Director 2008-01-14 CURRENT 1975-07-28 Active
MARK RICHARD PRIESTLEY LABEL RESEARCH LIMITED Director 2008-01-14 CURRENT 1969-02-14 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE II LIMITED Director 2008-01-14 CURRENT 2004-11-18 Active

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
2020-12-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-02-20AD03Registers moved to registered inspection location of Millennium Way West Phoenix Centre Nottingham NG8 6AW
2020-02-20AD02Register inspection address changed to Millennium Way West Phoenix Centre Nottingham NG8 6AW
2020-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/20 FROM Millennium Way West Phoenix Centre Nottingham Nottinghamshire NG8 6AW
2020-01-21LIQ01Voluntary liquidation declaration of solvency
2020-01-21600Appointment of a voluntary liquidator
2020-01-21LRESSPResolutions passed:
  • Special resolution to wind up on 2020-01-08
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MARIE ABLE
2019-12-11AP01DIRECTOR APPOINTED MR KEVIN ALDEN MAXWELL
2019-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DARRINGTON
2018-08-21TM02Termination of appointment of Mark Richard Priestley on 2018-08-21
2018-08-21AP01DIRECTOR APPOINTED MS CHRISTINA MARIE ABLE
2018-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR RICKI BRENT SMITH
2017-06-19AA01Current accounting period extended from 30/06/17 TO 30/09/17
2017-02-20AP01DIRECTOR APPOINTED MR ANDREW DARRINGTON
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR YVES REGNIERS
2017-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2017-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2017-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 027743120006
2017-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 027743120006
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-21AR0117/12/15 ANNUAL RETURN FULL LIST
2015-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 027743120005
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-17AR0117/12/14 ANNUAL RETURN FULL LIST
2014-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/13
2014-05-23AA01Current accounting period shortened from 31/12/14 TO 30/06/14
2014-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 027743120004
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 027743120003
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-19AR0117/12/13 ANNUAL RETURN FULL LIST
2013-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12
2013-01-02AR0117/12/12 FULL LIST
2012-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12
2012-01-06AR0117/12/11 FULL LIST
2011-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2011 FROM CHURCH HOUSE ST MARYS COURT THE BROADWAY OLD AMERSHAM BUCKS HP7 0UT
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / YVES REGNIERS / 23/06/2011
2011-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11
2011-03-30AP01DIRECTOR APPOINTED YVES REGNIERS
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR GUY FALLER
2011-02-01AR0117/12/10 FULL LIST
2010-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-06AP01DIRECTOR APPOINTED RICKI BRENT SMITH
2010-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10
2010-01-21AR0117/12/09 FULL LIST
2009-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08
2009-09-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07
2009-01-21363aRETURN MADE UP TO 17/12/08; NO CHANGE OF MEMBERS
2009-01-14RES01ADOPT ARTICLES 26/11/2008
2008-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-12RES13CHANGE OF RO ADDRESS 08/08/2008
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM MISBOURNE HOUSE BADMINTON COURT RECTORY WAY OLD AMERSHAM BUCKINGHAMSHIRE HP7 0DD
2008-08-07MEM/ARTSARTICLES OF ASSOCIATION
2008-08-06RES13ENTER SHARE PLEDGE 30/07/2008
2008-06-03RES01ADOPT ARTICLES 22/05/2008
2008-03-31288aSECRETARY APPOINTED MARK RICHARD PRIESTLEY
2008-03-27288bAPPOINTMENT TERMINATED SECRETARY MACHIKO KUDO
2008-02-04288bDIRECTOR RESIGNED
2008-02-04288aNEW DIRECTOR APPOINTED
2008-01-07363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-09-13288bDIRECTOR RESIGNED
2007-09-13288bDIRECTOR RESIGNED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-28363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06
2006-01-04288bDIRECTOR RESIGNED
2006-01-04288aNEW DIRECTOR APPOINTED
2006-01-03363(287)REGISTERED OFFICE CHANGED ON 03/01/06
2006-01-03363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05
2004-12-17363aRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-11-24288aNEW SECRETARY APPOINTED
2004-11-24288bSECRETARY RESIGNED
2004-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03
2003-12-14363aRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02
2003-01-30363aRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/01
2001-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-20363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-18363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/00
2000-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/99
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FIELD PACKAGING 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 FIELD PACKAGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-20 Outstanding BARCLAYS BANK PLC AS BENEFICIARY AND COLLATERAL AGENT FOR ITSELF AND THE OTHER SECURED PARTIES
2015-02-13 Outstanding BARCLAYS BANK PLC AS BENEFICIARY AND COLLATERAL AGENT FOR ITSELF AND THE OTHER SECURED PARTIES
2014-02-24 Outstanding BARCLAYS BANK PLC AS BENEFICIARY AND COLLATERAL AGENT FOR ITSELF AND THE OTHER SECURED PARTIES
2013-12-20 Outstanding BARCLAYS BANK PLC AS BENEFICIARY AND COLLATERAL AGENT FOR ITSELF AND THE OTHER SECURED PARTIES
FIRST RANKING PLEDGE OF TITLE ACCOUNT AGREEMENT 2009-05-29 Satisfied CHESAPEAKE HOLDINGS BV (THE "AGENT")
FINANCIAL INSTRUMENTS ACCOUNT PLEDGE AGREEMENT 2008-08-01 Satisfied WACHOVIA BANK, NATIONAL ASSOCIATION
Intangible Assets
Patents
We have not found any records of FIELD PACKAGING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIELD PACKAGING LIMITED
Trademarks
We have not found any records of FIELD PACKAGING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIELD PACKAGING 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 (99999 - Dormant Company) as FIELD PACKAGING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FIELD PACKAGING 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 FIELD PACKAGING 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 FIELD PACKAGING LIMITED any grants or awards.
Ownership
    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.