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

FIELDS ASSET MANAGEMENT LIMITED

18-21 Old Field Road, Pencoed, Bridgend, MID GLAMORGAN, CF35 5LJ,
Company Registration Number
05482330
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fields Asset Management Ltd
FIELDS ASSET MANAGEMENT LIMITED was founded on 2005-06-15 and has its registered office in Bridgend. The organisation's status is listed as "Active - Proposal to Strike off". Fields Asset Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FIELDS ASSET MANAGEMENT LIMITED
 
Legal Registered Office
18-21 Old Field Road
Pencoed
Bridgend
MID GLAMORGAN
CF35 5LJ
Other companies in CF35
 
Filing Information
Company Number 05482330
Company ID Number 05482330
Date formed 2005-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB862691790  
Last Datalog update: 2023-12-20 08:04:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIELDS ASSET MANAGEMENT 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.
Companies with same name FIELDS ASSET MANAGEMENT LIMITED
The following companies were found which have the same name as FIELDS ASSET MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Fields Asset Management LLC 4565 E Mexico Ave Unit 28 Denver CO 80222 Good Standing Company formed on the 2006-09-19
FIELDS ASSET MANAGEMENT LLC Delaware Unknown
FIELDS ASSET MANAGEMENT INCORPORATED New Jersey Unknown
FIELDS ASSET MANAGEMENT LLC Idaho Unknown

Company Officers of FIELDS ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
KRISTOFOR JASON POWELL
Director 2013-12-12
JAMIE HAMILTON WALLIS
Director 2013-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
DARYL HAMILTON WALLIS
Director 2005-06-15 2013-12-12
RICHARD JOHN LEWIS CABLE
Company Secretary 2007-09-01 2011-06-17
RICHARD GLYN LEWIS
Company Secretary 2005-06-15 2007-09-10
RICHARD GLYN LEWIS
Director 2005-06-15 2007-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KRISTOFOR JASON POWELL FINOM FOODS LIMITED Director 2018-06-22 CURRENT 2018-06-22 Active - Proposal to Strike off
KRISTOFOR JASON POWELL DIGZOO LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
KRISTOFOR JASON POWELL CROSSWAYS INVESTMENTS LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
KRISTOFOR JASON POWELL SMART B2B SERVICES LIMITED Director 2016-09-12 CURRENT 2006-10-11 Active - Proposal to Strike off
KRISTOFOR JASON POWELL ENDEAVOUR LAW LIMITED Director 2016-02-12 CURRENT 2013-08-22 Active
KRISTOFOR JASON POWELL FIELDS HOLDINGS LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
KRISTOFOR JASON POWELL FIELDS ADMINISTRATION LTD Director 2015-01-13 CURRENT 2007-01-10 Active - Proposal to Strike off
KRISTOFOR JASON POWELL FIELDS ASSOCIATES LIMITED Director 2014-07-17 CURRENT 2002-05-17 Active
KRISTOFOR JASON POWELL UK DIGITAL SOLUTIONS LIMITED Director 2014-07-17 CURRENT 2000-10-02 Active
KRISTOFOR JASON POWELL FIELDS DATA RECOVERY LIMITED Director 2014-07-01 CURRENT 2008-09-11 Active
KRISTOFOR JASON POWELL QUICKIE DIVORCE LIMITED Director 2013-12-12 CURRENT 2006-03-02 Active
KRISTOFOR JASON POWELL FIELDS GROUP LIMITED Director 2013-12-12 CURRENT 2006-03-02 Active
JAMIE HAMILTON WALLIS ENDEAVOUR LAW LIMITED Director 2016-02-12 CURRENT 2013-08-22 Active
JAMIE HAMILTON WALLIS FIELDS HOLDINGS LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
JAMIE HAMILTON WALLIS FIELDS ADMINISTRATION LTD Director 2015-01-13 CURRENT 2007-01-10 Active - Proposal to Strike off
JAMIE HAMILTON WALLIS UK DIGITAL SOLUTIONS LIMITED Director 2014-07-17 CURRENT 2000-10-02 Active
JAMIE HAMILTON WALLIS QUICKIE DIVORCE LIMITED Director 2013-12-12 CURRENT 2006-03-02 Active
JAMIE HAMILTON WALLIS FIELDS GROUP LIMITED Director 2013-12-12 CURRENT 2006-03-02 Active
JAMIE HAMILTON WALLIS FIELDS LEGAL SERVICES LIMITED Director 2012-11-14 CURRENT 2012-03-14 Dissolved 2013-12-31
JAMIE HAMILTON WALLIS FIELDS LAW LIMITED Director 2012-11-14 CURRENT 2012-03-14 Dissolved 2013-12-31
JAMIE HAMILTON WALLIS FIELDS ASSOCIATES INVESTMENTS LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active
JAMIE HAMILTON WALLIS DATEN PHOENIX LIMITED Director 2012-02-22 CURRENT 2008-09-10 Active
JAMIE HAMILTON WALLIS FIELDS DATA RECOVERY LIMITED Director 2012-02-22 CURRENT 2008-09-11 Active
JAMIE HAMILTON WALLIS CLINIQUE DE DONNEES LIMITED Director 2012-02-22 CURRENT 2008-09-10 Active
JAMIE HAMILTON WALLIS SALVATAGGIO DATI LIMITED Director 2012-02-22 CURRENT 2008-09-12 Active
JAMIE HAMILTON WALLIS RAPID DATA RECOVERY LIMITED Director 2011-12-01 CURRENT 2010-05-18 Active
JAMIE HAMILTON WALLIS CLINICA DE DATOS LIMITED Director 2011-06-22 CURRENT 2010-06-17 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
2023-10-10FIRST GAZETTE notice for compulsory strike-off
2023-08-24CESSATION OF JAMIE HAMILTON WALLIS AS A PERSON OF SIGNIFICANT CONTROL
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN JOSHUA SAMUEL HAMILTON WALLIS
2022-07-12PSC04Change of details for Mr Jamie Hamilton Wallis as a person with significant control on 2021-12-31
2021-12-09DISS40Compulsory strike-off action has been discontinued
2021-12-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LATCHEM-SMITH
2020-01-06AP01DIRECTOR APPOINTED MR JONATHAN LATCHEM-SMITH
2019-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE HAMILTON WALLIS
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR KRISTOFOR JASON POWELL
2019-11-18AP01DIRECTOR APPOINTED MR CHRISTIAN WALLIS
2019-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 200000
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE HAMILTON WALLIS
2016-11-25AAMDAmended full accounts made up to 2015-12-31
2016-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 200000
2016-06-17AR0115/06/16 ANNUAL RETURN FULL LIST
2015-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 200000
2015-06-23AR0115/06/15 ANNUAL RETURN FULL LIST
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/15 FROM Fields House 12/13 Old Field Road Brocam Park Pencoed CF35 5LJ
2014-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 200000
2014-06-16AR0115/06/14 ANNUAL RETURN FULL LIST
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DARYL WALLIS
2013-12-12AP01DIRECTOR APPOINTED MR KRISTOFOR JASON POWELL
2013-12-12AP01DIRECTOR APPOINTED MR JAMIE HAMILTON WALLIS
2013-10-15AA01Current accounting period extended from 31/10/13 TO 31/12/13
2013-06-17AR0115/06/13 ANNUAL RETURN FULL LIST
2013-04-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-10-08MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2012-06-15AR0115/06/12 ANNUAL RETURN FULL LIST
2012-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-06-20AR0115/06/11 FULL LIST
2011-06-20TM02APPOINTMENT TERMINATED, SECRETARY RICHARD CABLE
2011-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-11SH0131/10/10 STATEMENT OF CAPITAL GBP 200000
2010-08-12AR0115/06/10 FULL LIST
2010-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-07-29RES04GBP NC 1000/200000 31/10/2008
2009-07-29123NC INC ALREADY ADJUSTED 31/10/08
2009-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-2988(2)CAPITALS NOT ROLLED UP
2009-07-17363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-07-16AA31/10/08 TOTAL EXEMPTION SMALL
2008-07-04363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM FIELDS HOUSE 9 OLD FIELD ROAD BROCAM PARK PENCOED CF35 5LJ
2008-04-15AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-10-10395PARTICULARS OF MORTGAGE/CHARGE
2007-10-03288aNEW SECRETARY APPOINTED
2007-09-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-18363sRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-09-05395PARTICULARS OF MORTGAGE/CHARGE
2007-09-05395PARTICULARS OF MORTGAGE/CHARGE
2007-08-09395PARTICULARS OF MORTGAGE/CHARGE
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-08-14225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06
2006-07-11363(287)REGISTERED OFFICE CHANGED ON 11/07/06
2006-07-11363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2005-09-14395PARTICULARS OF MORTGAGE/CHARGE
2005-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FIELDS ASSET MANAGEMENT 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 FIELDS ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-18 Satisfied FINANCE WALES INVESTMENTS LIMITED
DEBENTURE 2007-12-18 Satisfied FINANCE WALES INVESTMENTS LIMITED
LEGAL CHARGE 2007-10-04 Satisfied FINANCE WALES INVESTMENT LIMITED
LEGAL MORTGAGE 2007-09-05 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-09-05 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2007-08-09 Outstanding CLYDESDALE BANK PLC
MORTGAGE 2005-09-02 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 FIELDS ASSET MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of FIELDS ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIELDS ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of FIELDS ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIELDS ASSET MANAGEMENT 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 (68209 - Other letting and operating of own or leased real estate) as FIELDS ASSET MANAGEMENT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FIELDS ASSET MANAGEMENT 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 FIELDS ASSET MANAGEMENT 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 FIELDS ASSET MANAGEMENT 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.