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

FIELDING & PLATT INTERNATIONAL LIMITED

C/O GROUP RHODES LIMITED UNIT 21, CALDER VALE ROAD, WAKEFIELD, WEST YORKSHIRE, WF1 5PE,
Company Registration Number
05028057
Private Limited Company
Active

Company Overview

About Fielding & Platt International Ltd
FIELDING & PLATT INTERNATIONAL LIMITED was founded on 2004-01-28 and has its registered office in Wakefield. The organisation's status is listed as "Active". Fielding & Platt International Limited is a Private Limited Company registered in ENGLAND 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
FIELDING & PLATT INTERNATIONAL LIMITED
 
Legal Registered Office
C/O GROUP RHODES LIMITED UNIT 21
CALDER VALE ROAD
WAKEFIELD
WEST YORKSHIRE
WF1 5PE
Other companies in WF1
 
Filing Information
Company Number 05028057
Company ID Number 05028057
Date formed 2004-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 13:35:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIELDING & PLATT INTERNATIONAL 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 FIELDING & PLATT INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
CHARLES MARK RIDGWAY
Company Secretary 2008-03-03
CHARLES IAN RIDGWAY
Director 2008-03-03
CHARLES MARK RIDGWAY
Director 2004-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR JOHN NICHOL
Company Secretary 2004-01-28 2008-03-03
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 2004-01-28 2004-01-28
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 2004-01-28 2004-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES MARK RIDGWAY HALLAMSHIRE ENGINEERING SERVICES LIMITED Company Secretary 2009-03-09 CURRENT 2009-03-09 Active
CHARLES MARK RIDGWAY HENRY BERRY LIMITED Company Secretary 2008-03-03 CURRENT 2004-09-10 Active
CHARLES MARK RIDGWAY CHESTER HYDRAULICS LIMITED Company Secretary 2008-03-03 CURRENT 2004-09-10 Active
CHARLES MARK RIDGWAY GROUP RHODES LIMITED Company Secretary 2008-03-03 CURRENT 2004-09-17 Active
CHARLES MARK RIDGWAY JOHN SHAW & SONS (SALFORD) LIMITED Company Secretary 2008-03-03 CURRENT 2004-09-10 Active
CHARLES IAN RIDGWAY ATKIN AUTOMATION LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
CHARLES IAN RIDGWAY ATKIN BHP LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
CHARLES IAN RIDGWAY HENRY BERRY LIMITED Director 2008-03-03 CURRENT 2004-09-10 Active
CHARLES IAN RIDGWAY CHESTER HYDRAULICS LIMITED Director 2008-03-03 CURRENT 2004-09-10 Active
CHARLES IAN RIDGWAY JOHN SHAW & SONS (SALFORD) LIMITED Director 2008-03-03 CURRENT 2004-09-10 Active
CHARLES IAN RIDGWAY GROUP RHODES LIMITED Director 2005-09-15 CURRENT 2004-09-17 Active
CHARLES IAN RIDGWAY BEAUFORD ENGINEERS LIMITED Director 2005-04-20 CURRENT 2005-03-31 Active
CHARLES IAN RIDGWAY SLATER & CRABTREE LIMITED Director 1991-11-14 CURRENT 1927-08-03 Active
CHARLES IAN RIDGWAY SANDAL HALL CLOSE MANAGEMENT LIMITED Director 1991-10-02 CURRENT 1989-10-02 Active
CHARLES IAN RIDGWAY COIL EQUIPMENT WAREHOUSE LIMITED Director 1991-09-22 CURRENT 1988-03-11 Active
CHARLES IAN RIDGWAY JOSEPH RHODES LIMITED Director 1991-03-27 CURRENT 1899-08-12 In Administration/Administrative Receiver
CHARLES MARK RIDGWAY COIL EQUIPMENT WAREHOUSE LIMITED Director 2017-06-15 CURRENT 1988-03-11 Active
CHARLES MARK RIDGWAY ATKIN AUTOMATION LIMITED Director 2017-03-27 CURRENT 2014-07-16 Active
CHARLES MARK RIDGWAY SANDAL HALL CLOSE MANAGEMENT LIMITED Director 2017-03-27 CURRENT 1989-10-02 Active
CHARLES MARK RIDGWAY ATKIN BHP LIMITED Director 2017-03-27 CURRENT 2014-07-16 Active
CHARLES MARK RIDGWAY HALLAMSHIRE ENGINEERING SERVICES LIMITED Director 2016-08-19 CURRENT 2009-03-09 Active
CHARLES MARK RIDGWAY HME MINTING LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active
CHARLES MARK RIDGWAY RHODES TECHNICAL SERVICES LIMITED Director 2013-07-25 CURRENT 2012-01-19 Active
CHARLES MARK RIDGWAY SLATER & CRABTREE LIMITED Director 2011-06-07 CURRENT 1927-08-03 Active
CHARLES MARK RIDGWAY METAL FORMING MACHINERY MAKERS ASSOCIATION LIMITED Director 2009-07-08 CURRENT 1949-04-30 Active
CHARLES MARK RIDGWAY BEAUFORD ENGINEERS LIMITED Director 2005-03-31 CURRENT 2005-03-31 Active
CHARLES MARK RIDGWAY THE MANUFACTURING TECHNOLOGIES ASSOCIATION Director 2004-12-09 CURRENT 1919-04-10 Active
CHARLES MARK RIDGWAY GROUP RHODES LIMITED Director 2004-09-17 CURRENT 2004-09-17 Active
CHARLES MARK RIDGWAY HENRY BERRY LIMITED Director 2004-09-10 CURRENT 2004-09-10 Active
CHARLES MARK RIDGWAY CHESTER HYDRAULICS LIMITED Director 2004-09-10 CURRENT 2004-09-10 Active
CHARLES MARK RIDGWAY JOHN SHAW & SONS (SALFORD) LIMITED Director 2004-09-10 CURRENT 2004-09-10 Active
CHARLES MARK RIDGWAY RHODES INTERFORM LIMITED Director 2003-08-15 CURRENT 1997-10-24 Active
CHARLES MARK RIDGWAY CRAVEN FAWCETT LIMITED Director 2001-08-08 CURRENT 1995-03-24 Active
CHARLES MARK RIDGWAY JOSEPH RHODES LIMITED Director 1991-03-27 CURRENT 1899-08-12 In Administration/Administrative Receiver

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
2024-03-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/24
2024-02-09CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-03-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-02-08CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2022-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-01-31CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES MARK RIDGWAY
2022-01-27CESSATION OF CHARLES IAN RIDGWAY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-27PSC07CESSATION OF CHARLES IAN RIDGWAY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES MARK RIDGWAY
2022-01-25APPOINTMENT TERMINATED, DIRECTOR CHARLES IAN RIDGWAY
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES IAN RIDGWAY
2021-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/19 FROM C/O Group Rhodes Limited Unit 21 Calder Vale Road Wakefield West Yorkshire United Kingdom
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/18 FROM Belle Vue Elm Tree Street Wakefield West Yorkshire WF1 5EQ England
2018-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/17 FROM C/O Joseph Rhodes Ltd Elm Tree Street Belle Vue Wakefield West Yorkshire WF1 5EQ
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-25AR0125/01/16 ANNUAL RETURN FULL LIST
2016-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MARK RIDGWAY / 01/01/2016
2016-01-25CH03SECRETARY'S DETAILS CHNAGED FOR MR CHARLES MARK RIDGWAY on 2016-01-01
2016-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES IAN RIDGWAY / 01/01/2016
2015-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-26AR0125/01/15 ANNUAL RETURN FULL LIST
2014-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-28AR0125/01/14 ANNUAL RETURN FULL LIST
2013-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-01-29AR0125/01/13 ANNUAL RETURN FULL LIST
2012-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/12
2012-02-02AR0125/01/12 ANNUAL RETURN FULL LIST
2011-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2011-01-31AR0125/01/11 ANNUAL RETURN FULL LIST
2010-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/10
2010-01-27AR0125/01/10 FULL LIST
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES MARK RIDGWAY / 25/01/2010
2009-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-01-27363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-04-22288bAPPOINTMENT TERMINATED SECRETARY ALISTAIR NICHOL
2008-04-22288aDIRECTOR APPOINTED CHARLES IAN RIDGWAY
2008-04-22288aSECRETARY APPOINTED CHARLES MARK RIDGWAY
2008-01-30363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-01-29363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-01-25363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-02-14363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-03-26225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05
2004-02-23288aNEW SECRETARY APPOINTED
2004-02-23288aNEW DIRECTOR APPOINTED
2004-02-23288bSECRETARY RESIGNED
2004-02-23288bDIRECTOR RESIGNED
2004-02-23287REGISTERED OFFICE CHANGED ON 23/02/04 FROM: 229 NETHER STREET LONDON N3 1NT
2004-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 FIELDING & PLATT INTERNATIONAL 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 FIELDING & PLATT INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIELDING & PLATT INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 FIELDING & PLATT INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-29 £ 2
Shareholder Funds 2012-02-29 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FIELDING & PLATT INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIELDING & PLATT INTERNATIONAL LIMITED
Trademarks
We have not found any records of FIELDING & PLATT INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIELDING & PLATT INTERNATIONAL 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 FIELDING & PLATT INTERNATIONAL 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 FIELDING & PLATT INTERNATIONAL 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 FIELDING & PLATT INTERNATIONAL 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 FIELDING & PLATT INTERNATIONAL 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.