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

FIELD BARN FARM LIMITED

19 VINE MEWS, VINE STREET, EVESHAM, WORCS, WR11 4RE,
Company Registration Number
06425673
Private Limited Company
Active

Company Overview

About Field Barn Farm Ltd
FIELD BARN FARM LIMITED was founded on 2007-11-13 and has its registered office in Evesham. The organisation's status is listed as "Active". Field Barn Farm 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
FIELD BARN FARM LIMITED
 
Legal Registered Office
19 VINE MEWS
VINE STREET
EVESHAM
WORCS
WR11 4RE
Other companies in WR11
 
Filing Information
Company Number 06425673
Company ID Number 06425673
Date formed 2007-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 08:36:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIELD BARN FARM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EMSLIE & CO LIMITED   EMSLIE BIRD 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 BARN FARM LIMITED

Current Directors
Officer Role Date Appointed
MARIA EVA JONES
Company Secretary 2007-11-13
NIGEL JOHN BIRD
Director 2007-11-13
ANTHONY ROBERT GOODWIN
Director 2014-06-12
NEIL WILLIAM GRIMMETT
Director 2007-11-13
ALAN LEONARD JONES
Director 2007-11-13
MARIA EVA JONES
Director 2007-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM EDWARD KEEN
Company Secretary 2007-11-13 2014-06-12
DAVID WILLIAM EDWARD KEEN
Director 2007-11-13 2014-06-12
KEY LEGAL SERVICES (SECRETARIAL) LTD
Company Secretary 2007-11-13 2007-11-13
KEY LEGAL SERVICES (NOMINEES) LTD
Director 2007-11-13 2007-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIA EVA JONES THE BEST OF EVESHAM LIMITED Company Secretary 2005-11-23 CURRENT 2005-11-23 Active - Proposal to Strike off
MARIA EVA JONES RAGEQUIT LTD Company Secretary 1996-10-11 CURRENT 1996-10-11 Active
ALAN LEONARD JONES BLACK LIQUORICE COMPANY LIMITED Director 2015-03-10 CURRENT 2015-02-03 Active
ALAN LEONARD JONES HAMPTON CHIPPY LIMITED Director 2012-12-12 CURRENT 2012-12-12 Active - Proposal to Strike off
ALAN LEONARD JONES THE BEST OF EVESHAM LIMITED Director 2005-11-23 CURRENT 2005-11-23 Active - Proposal to Strike off
ALAN LEONARD JONES RAGEQUIT LTD Director 1996-10-11 CURRENT 1996-10-11 Active
MARIA EVA JONES BLACK LIQUORICE COMPANY LIMITED Director 2015-03-10 CURRENT 2015-02-03 Active
MARIA EVA JONES HAMPTON CHIPPY LIMITED Director 2012-12-12 CURRENT 2012-12-12 Active - Proposal to Strike off
MARIA EVA JONES EVESHAM CREATIVE LIMITED Director 2011-04-21 CURRENT 2011-04-21 Dissolved 2017-05-16
MARIA EVA JONES CLICKSOCIAL LIMITED Director 2010-11-22 CURRENT 2010-11-22 Dissolved 2015-12-15
MARIA EVA JONES RAGEQUIT LTD Director 1996-10-11 CURRENT 1996-10-11 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
2024-03-05DIRECTOR APPOINTED MR BENJAMIN JOHN BIRD
2024-03-05APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN BIRD
2024-03-05CESSATION OF NIGEL JOHN BIRD AS A PERSON OF SIGNIFICANT CONTROL
2024-03-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JOHN BIRD
2024-03-05Notification of a person with significant control statement
2024-03-05Withdrawal of a person with significant control statement on 2024-03-05
2024-03-05CONFIRMATION STATEMENT MADE ON 05/03/24, WITH UPDATES
2023-03-09MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-11-14Change of details for Nigel John Bird as a person with significant control on 2022-11-13
2022-11-14Change of details for Nigel John Bird as a person with significant control on 2022-11-13
2022-11-14Change of details for Mr Anthony Robert Goodwin as a person with significant control on 2022-11-13
2022-11-14Change of details for Mr Anthony Robert Goodwin as a person with significant control on 2022-11-13
2022-11-14Change of details for Neil William Grimmett as a person with significant control on 2022-11-13
2022-11-14Change of details for Neil William Grimmett as a person with significant control on 2022-11-13
2022-11-14CONFIRMATION STATEMENT MADE ON 13/11/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 13/11/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH UPDATES
2022-11-14PSC04Change of details for Nigel John Bird as a person with significant control on 2022-11-13
2022-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERT GOODWIN
2021-10-25CH01Director's details changed for Nigel John Bird on 2021-10-25
2021-10-25PSC04Change of details for Nigel John Bird as a person with significant control on 2021-10-25
2021-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES
2020-04-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES
2019-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-11-13CH01Director's details changed for Mrs Maria Eva Jones on 2018-11-12
2018-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2017-08-23AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL WILLIAM GRIMMETT / 28/11/2016
2016-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL WILLIAM GRIMMETT / 28/11/2016
2016-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN BIRD / 28/11/2016
2016-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN BIRD / 28/11/2016
2016-04-12AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-17AR0113/11/15 ANNUAL RETURN FULL LIST
2015-09-08AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-17AR0113/11/14 ANNUAL RETURN FULL LIST
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM EDWARD KEEN
2014-08-20AP01DIRECTOR APPOINTED MR ANTHONY ROBERT GOODWIN
2014-08-20TM02Termination of appointment of David William Edward Keen on 2014-06-12
2014-08-05AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25AR0113/11/13 ANNUAL RETURN FULL LIST
2013-08-07AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AR0113/11/12 ANNUAL RETURN FULL LIST
2012-06-07AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-23AR0113/11/11 ANNUAL RETURN FULL LIST
2011-08-31AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-21AR0113/11/10 FULL LIST
2010-09-03AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-18AR0113/11/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM EDWARD KEEN / 13/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA EVA JONES / 13/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN LEONARD JONES / 13/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL WILLIAM GRIMMETT / 13/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN BIRD / 13/11/2009
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / MARIA EVA JONES / 13/11/2009
2009-05-11AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-02-0488(2)RAD 13/11/07-13/11/07 £ SI 999@1=999 £ IC 1/1000
2008-01-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-17288aNEW DIRECTOR APPOINTED
2007-12-11288bSECRETARY RESIGNED
2007-12-11288bDIRECTOR RESIGNED
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 19 VINE MEWS, VINE STREET EVESHAM WORCS WR11 4RE
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-11-13NEWINCINCORPORATION 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 FIELD BARN FARM 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 BARN FARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIELD BARN FARM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 FIELD BARN FARM LIMITED

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