Company NameFousley Farm Barns Management Company Limited
Company StatusActive
Company Number03256946
CategoryPrivate Limited Company
Incorporation Date30 September 1996(27 years, 7 months ago)
Previous NameSecurenumber Property Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJonathan Paul Allday
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1999(2 years, 9 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Fousley Farm
Bradwall
Sandbach
Cheshire
CW11 1RG
Secretary NameCarolyn Yvonne Allday
NationalityBritish
StatusCurrent
Appointed27 June 1999(2 years, 9 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence AddressThe Stables Fousley Farm
Bradwall
Sandbach
Cheshire
CW11 1RG
Director NameMr Christopher Andrew Foulkes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1999(2 years, 9 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayloft
Bradwall
Sandbach
Cheshire
CW11 1RG
Director NameMr George Hendry Fyffe
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(25 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Stables Fousley Farm
Bradwall
Sandbach
Cheshire
CW11 1RG
Director NameRichard Michael Higham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 1998)
RoleCompany Director
Correspondence AddressFousley Farm
Bradwell
Sandbach
Cheshire
CW11 9RG
Director NameMrs Sarah Louise Higham
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 1998)
RoleCompany Director
Correspondence AddressFousley Farm
Bradwell Road Bradwell
Sandbach
Cheshire
CW11 9RG
Secretary NameRichard Michael Higham
NationalityBritish
StatusResigned
Appointed13 March 1997(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 1998)
RoleCompany Director
Correspondence AddressFousley Farm
Bradwell
Sandbach
Cheshire
CW11 9RG
Director NameMichael John Stops
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(2 years, 9 months after company formation)
Appointment Duration22 years, 11 months (resigned 26 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Bradwall
Sandbach
Cheshire
CW11 1RG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Stables, Fousley Farm
Bradwall
Sandbach
Cheshire
CW11 1RG
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBradwall
WardBrereton Rural

Shareholders

1 at £1Christopher Foulkes
33.33%
Ordinary
1 at £1Jonathan Paul Allday
33.33%
Ordinary
1 at £1Michael John Stops
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return28 September 2023 (7 months, 1 week ago)
Next Return Due12 October 2024 (5 months, 1 week from now)

Filing History

1 October 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
5 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
8 October 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
8 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
8 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 January 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
10 January 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
27 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
27 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3
(6 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3
(6 pages)
3 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 3
(6 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 3
(6 pages)
18 October 2013Total exemption full accounts made up to 30 September 2013 (4 pages)
18 October 2013Total exemption full accounts made up to 30 September 2013 (4 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 3
(6 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 3
(6 pages)
11 June 2013Total exemption full accounts made up to 30 September 2012 (4 pages)
11 June 2013Total exemption full accounts made up to 30 September 2012 (4 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
14 October 2011Total exemption full accounts made up to 30 September 2011 (4 pages)
14 October 2011Total exemption full accounts made up to 30 September 2011 (4 pages)
9 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
9 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
15 October 2010Accounts for a dormant company made up to 30 September 2010 (4 pages)
15 October 2010Accounts for a dormant company made up to 30 September 2010 (4 pages)
5 October 2010Director's details changed for Christopher Foulkes on 30 September 2010 (2 pages)
5 October 2010Director's details changed for Jonathan Paul Allday on 30 September 2010 (2 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
5 October 2010Director's details changed for Christopher Foulkes on 30 September 2010 (2 pages)
5 October 2010Director's details changed for Michael John Stops on 30 September 2010 (2 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
5 October 2010Director's details changed for Jonathan Paul Allday on 30 September 2010 (2 pages)
5 October 2010Director's details changed for Michael John Stops on 30 September 2010 (2 pages)
7 October 2009Accounts for a dormant company made up to 30 September 2009 (4 pages)
7 October 2009Accounts for a dormant company made up to 30 September 2009 (4 pages)
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
29 October 2008Total exemption full accounts made up to 30 September 2008 (4 pages)
29 October 2008Total exemption full accounts made up to 30 September 2008 (4 pages)
6 October 2008Return made up to 30/09/08; full list of members (4 pages)
6 October 2008Return made up to 30/09/08; full list of members (4 pages)
22 October 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 October 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 October 2007Return made up to 30/09/07; full list of members (3 pages)
3 October 2007Return made up to 30/09/07; full list of members (3 pages)
17 October 2006Total exemption full accounts made up to 30 September 2006 (4 pages)
17 October 2006Total exemption full accounts made up to 30 September 2006 (4 pages)
3 October 2006Return made up to 30/09/06; full list of members (3 pages)
3 October 2006Return made up to 30/09/06; full list of members (3 pages)
12 October 2005Registered office changed on 12/10/05 from: the stables fousley farm bradwall sandbach cheshire CW11 9RG (1 page)
12 October 2005Return made up to 30/09/05; full list of members (3 pages)
12 October 2005Registered office changed on 12/10/05 from: the stables fousley farm bradwall sandbach cheshire CW11 9RG (1 page)
12 October 2005Return made up to 30/09/05; full list of members (3 pages)
11 October 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
11 October 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 October 2004Total exemption full accounts made up to 30 September 2004 (4 pages)
8 October 2004Total exemption full accounts made up to 30 September 2004 (4 pages)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
7 October 2003Total exemption full accounts made up to 30 September 2003 (4 pages)
7 October 2003Total exemption full accounts made up to 30 September 2003 (4 pages)
6 October 2003Return made up to 30/09/03; full list of members (7 pages)
6 October 2003Return made up to 30/09/03; full list of members (7 pages)
4 October 2002Accounts for a dormant company made up to 30 September 2002 (4 pages)
4 October 2002Return made up to 30/09/02; full list of members (7 pages)
4 October 2002Return made up to 30/09/02; full list of members (7 pages)
4 October 2002Accounts for a dormant company made up to 30 September 2002 (4 pages)
23 October 2001Total exemption full accounts made up to 30 September 2001 (4 pages)
23 October 2001Total exemption full accounts made up to 30 September 2001 (4 pages)
3 October 2001Return made up to 30/09/01; full list of members (7 pages)
3 October 2001Return made up to 30/09/01; full list of members (7 pages)
5 October 2000Return made up to 30/09/00; full list of members (7 pages)
5 October 2000Accounts for a dormant company made up to 30 September 2000 (4 pages)
5 October 2000Accounts for a dormant company made up to 30 September 2000 (4 pages)
5 October 2000Return made up to 30/09/00; full list of members (7 pages)
18 February 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
18 February 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
12 October 1999Return made up to 30/09/99; full list of members (7 pages)
12 October 1999Return made up to 30/09/99; full list of members (7 pages)
13 July 1999Ad 28/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Compulsory strike-off action has been discontinued (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Ad 28/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 July 1999Compulsory strike-off action has been discontinued (1 page)
9 July 1999Return made up to 30/09/98; no change of members (4 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Accounts for a dormant company made up to 30 September 1997 (4 pages)
9 July 1999Accounts for a dormant company made up to 30 September 1997 (4 pages)
9 July 1999New secretary appointed (2 pages)
9 July 1999New secretary appointed (2 pages)
9 July 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
9 July 1999Return made up to 30/09/98; no change of members (4 pages)
30 March 1999First Gazette notice for compulsory strike-off (1 page)
30 March 1999First Gazette notice for compulsory strike-off (1 page)
22 October 1998Secretary resigned;director resigned (1 page)
22 October 1998Secretary resigned;director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
4 November 1997Return made up to 30/09/97; full list of members (6 pages)
4 November 1997Return made up to 30/09/97; full list of members (6 pages)
23 June 1997Memorandum and Articles of Association (14 pages)
23 June 1997Memorandum and Articles of Association (14 pages)
6 June 1997New director appointed (2 pages)
6 June 1997Secretary resigned;director resigned (1 page)
6 June 1997Registered office changed on 06/06/97 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page)
6 June 1997New secretary appointed (2 pages)
6 June 1997Secretary resigned;director resigned (1 page)
6 June 1997Company name changed securenumber property management LIMITED\certificate issued on 09/06/97 (3 pages)
6 June 1997Director resigned (1 page)
6 June 1997Company name changed securenumber property management LIMITED\certificate issued on 09/06/97 (3 pages)
6 June 1997New secretary appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997Director resigned (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997Registered office changed on 06/06/97 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page)
30 September 1996Incorporation (10 pages)
30 September 1996Incorporation (10 pages)