FIELD FIRST LIMITED
Overview
Company Name | FIELD FIRST LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00926307 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FIELD FIRST LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FIELD FIRST LIMITED located?
Registered Office Address | Westrock Millennium Way West Phoenix Centre NG8 6AW Nottingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FIELD FIRST LIMITED?
Company Name | From | Until |
---|---|---|
FIRST CARTON LTD | Mar 16, 1998 | Mar 16, 1998 |
LAWSON MARDON CARTON LTD. | May 01, 1994 | May 01, 1994 |
LMG FOLDING CARTONS LIMITED | Apr 27, 1990 | Apr 27, 1990 |
MARDON PACKAGING MACHINES LIMITED | Apr 15, 1986 | Apr 15, 1986 |
CUNDELL MACHINES LIMITED | Jan 25, 1968 | Jan 25, 1968 |
What are the latest accounts for FIELD FIRST LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for FIELD FIRST LIMITED?
Last Confirmation Statement Made Up To | Oct 09, 2025 |
---|---|
Next Confirmation Statement Due | Oct 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 09, 2024 |
Overdue | No |
What are the latest filings for FIELD FIRST LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 09, 2024 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Sep 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Oct 09, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Westrock Millennium Way West Nottingham NG8 6AW United Kingdom to Westrock Millennium Way West Phoenix Centre Nottingham NG8 6AW on Sep 12, 2023 | 1 pages | AD01 | ||
Registered office address changed from Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR United Kingdom to Westrock Millennium Way West Nottingham NG8 6AW on Sep 12, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Oct 09, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 10 pages | AA | ||
Appointment of Mr Justin Michael Lucero as a director on Mar 23, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Hickey Sharkey Ii as a director on Mar 23, 2022 | 1 pages | TM01 | ||
Appointment of Mr Steven Billings Nickerson as a director on Nov 03, 2021 | 2 pages | AP01 | ||
Termination of appointment of Kevin Alden Maxwell as a director on Nov 03, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 09, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 10 pages | AA | ||
Termination of appointment of Neil Wilkinson as a director on May 26, 2021 | 1 pages | TM01 | ||
Appointment of Mr David Hickey Sharkey Ii as a director on May 26, 2021 | 2 pages | AP01 | ||
Termination of appointment of Andrew Darrington as a director on May 26, 2021 | 1 pages | TM01 | ||
Registered office address changed from Millennium Way West Phoenix Centre Nottingham Nottinghamshire NG8 6AW to Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR on Nov 16, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Oct 09, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 10 pages | AA | ||
Appointment of Mr Neil Wilkinson as a director on Nov 28, 2019 | 2 pages | AP01 | ||
Appointment of Mr Kevin Alden Maxwell as a director on Nov 28, 2019 | 2 pages | AP01 | ||
Termination of appointment of Mark Richard Priestley as a director on Nov 28, 2019 | 1 pages | TM01 | ||
Termination of appointment of Mark Richard Priestley as a secretary on Nov 28, 2019 | 1 pages | TM02 | ||
Who are the officers of FIELD FIRST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LUCERO, Justin Michael | Director | Abernathy Road Ne 30328 Atlanta 1000 Ga United States | United States | American | Vp Tax | 295196090001 | ||||
NICKERSON, Steven Billings | Director | Abernathy Road Ne 30328 Atlanta 1000 Ga United States | United States | American | Lawyer | 289106650001 | ||||
DE VROOME, Peter John | Secretary | 39a Avenue Gardens W3 8HB London | British | 47914660001 | ||||||
GREGORY, Jane Heather | Secretary | 35 Hyde Park Square W2 2NW London | British | 77084900001 | ||||||
HASELDEN, Mark Gordon Holderer | Secretary | Pedders Way Stratford Road Loxley CV35 9JN Warwick Warwickshire | British | Company Director | 64851340002 | |||||
KUDO, Machiko | Secretary | 76 St Peters Street N1 8JS London | British | 84667740002 | ||||||
LANAWAY, John Beresford | Secretary | 32 Mossgrove Trail FOREIGN Willowdale Ontario M2l 2w3 Canada | Canadian | 29492130001 | ||||||
MARCHIONNE, Sergio | Secretary | 34 Kingsworth Road Rr4 LOG 1KO King City Ontario Canada | Canadian | Group Vice President Chief Financial Officer & Sec | 34262600001 | |||||
MARCHIONNE, Sergio | Secretary | Murgerenmatt 25 Ch-6330 Cham Switzerland | Canadian And Italian | 34262600004 | ||||||
PRIESTLEY, Mark Richard | Secretary | Old Farm Court HP18 0SU Grendon Underwood 2 Old Farm Court Buckinghamshire | British | 275589400001 | ||||||
SCULLY, Richard Andrew | Secretary | 6 Sawmill Road Longwick HP27 9TD Princes Risborough Buckinghamshire | British | 63194950001 | ||||||
SISEC LIMITED | Secretary | 21 Holborn Viaduct EC1A 2DY London | 38545840001 | |||||||
BLOOMFIELD, Terence James | Director | Windaby Whyburn Lane Hucknall NG15 6QN Nottingham | British | Company Director | 61684540001 | |||||
DARRINGTON, Andrew | Director | Aspect House Bennerley Road NG6 8WR Nottingham Suite 5, 2nd Floor United Kingdom | United Kingdom | British | Financial Controller | 207397840001 | ||||
DURSTON, John | Director | The Chimes Chantry BA11 3LQ Frome Somerset | England | British | Company Director | 2538220001 | ||||
FALLER, Guy Nicholas Anthony | Director | 180 Hermitage Road GU21 8XQ Woking Surrey | United Kingdom | British | Corporate Controller | 108529830002 | ||||
GALLAGHER, Graham | Director | 23 Church Street WR11 6DY Evesham Worcestershire | British | Company Director | 74498190002 | |||||
GILCHRIST, Keith | Director | Tudor House Devonshire Avenue HP6 5JF Amersham Buckinghamshire | British | Managing Director | 124301670001 | |||||
GRASSELLI, Massimo | Director | Via Compagnoni 42 20129 Milan Italy | Italian | Company Director | 37223040002 | |||||
HASELDEN, Mark Gordon Holderer | Director | Pedders Way Stratford Road Loxley CV35 9JN Warwick Warwickshire | British | Company Director | 64851340002 | |||||
HOULE, Leo | Director | 35 Rue De La Pompe 75116 Paris France | Canadian | Group Vice President | 42198540002 | |||||
JOHNSTONE, Alan Thomas | Director | Church Farm Valley Road Hughenden Valley HP14 4LB High Wycombe Buckinghamshire | British | Company Director | 57268270001 | |||||
KILBRIDE, Timothy Lawrence | Director | The Old Vicarage Upper Stanton Stanton Drew BS39 4EG Bristol | United Kingdom | British | Uk Finance Director | 156497390001 | ||||
LANAWAY, John Beresford | Director | 32 Mossgrove Trail FOREIGN Willowdale Ontario M2l 2w3 Canada | Canadian | Chief Financial Officer | 29492130001 | |||||
LAYET, Roger Bernard | Director | 3 Linemere Close Backwell BS48 3PX Bristol Avon | England | British | Director | 99738160001 | ||||
MARCHIONNE, Sergio | Director | Murgerenmatt 25 Ch-6330 Cham Switzerland | Canadian And Italian | Group Vice President Chief Financial Officer & Sec | 34262600004 | |||||
MATTIUSSI, Andrea | Director | Via Broletto 30 20121 Milan 20121 Italy | Italian | Chief Executive | 34192000002 | |||||
MAXWELL, Kevin Alden | Director | Abernathy Road Ne Suite 125 30328 Atlanta 1000 Ga United States | United States | American | Attorney | 256366640001 | ||||
MIRANDA, Ainsley John | Director | 74 Settrington Road SW6 3BA London | British | Company Director | 45100920002 | |||||
O'CONNELL, Martin Hartley | Director | Abbeylands Stackhouse BD24 0DN Settle North Yorkshire | England | British | Director | 111609860001 | ||||
PATMORE, Alan William | Director | 71 Church Road Combe Down BA2 5JQ Bath Avon | United Kingdom | British | Accountant | 8590040001 | ||||
PIERCE, Stephen Keith | Director | 16 All Saints Avenue SL6 6EW Maidenhead Berkshire | England | British | Company Director | 101528490001 | ||||
PILON, Marcel Jean-Paul | Director | 36 Downleaze Sneyd Park Stoke Bishop BS9 1LY Bristol Avon | Canadian | Coo Cartons Trades & Finishes | 49088390003 | |||||
PRIESTLEY, Mark Richard | Director | 2 Old Farm Court HP18 0SU Grendon Underwood Buckinghamshire | United Kingdom | British | Accountant | 275589400001 | ||||
REGNIERS, Yves | Director | Woodhouse Gardens NG11 6BF Ruddington 62 United Kingdom | United Kingdom | Belgian | Finance Director | 159048480002 |
Who are the persons with significant control of FIELD FIRST LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
First Carton Group Limited | Apr 06, 2016 | Millennium Way West Phoenix Centre NG8 6AW Nottingham Mps United Kingdom | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0