Company NameFolde Properties Limited
DirectorDominic Martin Jude
Company StatusActive
Company Number05968700
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dominic Martin Jude
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2006(1 day after company formation)
Appointment Duration17 years, 6 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address110 London Road
Stockton Heath
Warrington
WA4 6LE
Secretary NameMr David Thrussell
StatusCurrent
Appointed01 April 2011(4 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address110 London Road
Stockton Heath
Warrington
WA4 6LE
Director NameMr Fred Done
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 02 July 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Aviary Mill Brow
Worsley
Manchester
M28 2NJ
Secretary NameMichael Rodney Hamilton
NationalityBritish
StatusResigned
Appointed17 October 2006(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 02 July 2010)
RoleAccountant
Correspondence Address20 Hillside Drive
Middleton
Manchester
Lancashire
M24 2LS
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.foldedesign.com

Location

Registered Address110 London Road
Stockton Heath
Warrington
WA4 6LE
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Dominic Jude
100.00%
Ordinary

Financials

Year2014
Net Worth£560,060
Cash£2,635
Current Liabilities£484,802

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Charges

14 August 2008Delivered on: 19 August 2008
Satisfied on: 7 July 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Attic room 4 eresby house rutland gate westminster t/no NGL615613 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 March 2008Delivered on: 1 April 2008
Satisfied on: 7 July 2010
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 20 shawfield street chelsea london.
Fully Satisfied
10 January 2008Delivered on: 19 January 2008
Satisfied on: 4 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 and 44A montrose place london t/nos NGL621429 and NGL621798. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 November 2007Delivered on: 13 December 2007
Satisfied on: 7 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 9 eresby house rutland gate london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 June 2007Delivered on: 12 July 2007
Satisfied on: 7 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery.
Fully Satisfied
2 July 2007Delivered on: 11 July 2007
Satisfied on: 7 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 9 eresby house rutland gate london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 January 2007Delivered on: 3 February 2007
Satisfied on: 7 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 6, 1 and 2 bramham gardens, kensington t/no NGL687861. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 January 2007Delivered on: 31 January 2007
Satisfied on: 7 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 March 2007Delivered on: 7 April 2007
Persons entitled: Coleherne Court Freehold Limited

Classification: Deed of rent deposit
Secured details: £12,000 due or to become due from the company to.
Particulars: The rent deposit amounting to £12,000.
Outstanding
4 March 2022Delivered on: 10 March 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 112 london road, stockton heath, warrington, WA4 6LE and registered at the land registry under title number CH278739.
Outstanding
14 October 2021Delivered on: 15 October 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as land associated with crown & cushion inn, farnworth road, penketh, warrington WA5 2RZ and registered at hm land registry under title number CH585880.
Outstanding
20 December 2019Delivered on: 24 December 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: F/H land associated with 102 and 104 london road land lying to the west of london road and land adjoining 106 and 108 london road stockton heath warrington t/n CH240831, CH240830, CH623891 and CH413075.
Outstanding
8 April 2015Delivered on: 16 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
26 January 2015Delivered on: 11 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 110 london road stockton heath warrington t/no CH110808 and CH418072.
Outstanding

Filing History

3 November 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
18 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
31 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
10 March 2022Registration of charge 059687000014, created on 4 March 2022 (16 pages)
18 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
15 October 2021Registration of charge 059687000013, created on 14 October 2021 (15 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
23 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
19 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
24 December 2019Registration of charge 059687000012, created on 20 December 2019 (17 pages)
15 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
19 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 April 2015Registration of charge 059687000011, created on 8 April 2015 (19 pages)
16 April 2015Registration of charge 059687000011, created on 8 April 2015 (19 pages)
16 April 2015Registration of charge 059687000011, created on 8 April 2015 (19 pages)
20 March 2015Registered office address changed from 50 Gorsey Lane Warrington WA1 3PS to C/O Emerald Bay Ltd 110 London Road Stockton Heath Warrington WA4 6LE on 20 March 2015 (1 page)
20 March 2015Registered office address changed from 50 Gorsey Lane Warrington WA1 3PS to C/O Emerald Bay Ltd 110 London Road Stockton Heath Warrington WA4 6LE on 20 March 2015 (1 page)
11 February 2015Registration of charge 059687000010, created on 26 January 2015 (17 pages)
11 February 2015Registration of charge 059687000010, created on 26 January 2015 (17 pages)
14 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(3 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(3 pages)
17 October 2013Director's details changed for Mr Dominic Martin Jude on 1 October 2013 (2 pages)
17 October 2013Director's details changed for Mr Dominic Martin Jude on 1 October 2013 (2 pages)
17 October 2013Director's details changed for Mr Dominic Martin Jude on 1 October 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
1 August 2011Statement of capital following an allotment of shares on 28 June 2010
  • GBP 100
(3 pages)
1 August 2011Statement of capital following an allotment of shares on 28 June 2010
  • GBP 100
(3 pages)
26 April 2011Appointment of Mr David Thrussell as a secretary (1 page)
26 April 2011Registered office address changed from 6Th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2LG on 26 April 2011 (1 page)
26 April 2011Registered office address changed from 6Th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2LG on 26 April 2011 (1 page)
26 April 2011Appointment of Mr David Thrussell as a secretary (1 page)
27 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 July 2010Termination of appointment of Michael Hamilton as a secretary (1 page)
28 July 2010Termination of appointment of Fred Done as a director (1 page)
28 July 2010Termination of appointment of Michael Hamilton as a secretary (1 page)
28 July 2010Termination of appointment of Fred Done as a director (1 page)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 July 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
6 July 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
22 January 2010Director's details changed for Dominic Martin Jude on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Dominic Martin Jude on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Dominic Martin Jude on 1 October 2009 (2 pages)
11 March 2009Return made up to 16/10/08; no change of members (4 pages)
11 March 2009Return made up to 16/10/08; no change of members (4 pages)
19 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
19 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
26 August 2008Director's change of particulars / dominic jude / 31/08/2007 (2 pages)
26 August 2008Director's change of particulars / dominic jude / 31/08/2007 (2 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
2 April 2008Prev ext from 30/09/2007 to 31/03/2008 (1 page)
2 April 2008Prev ext from 30/09/2007 to 31/03/2008 (1 page)
1 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
28 November 2007Registered office changed on 28/11/07 from: st george's house 215-219 chester road manchester M15 4JE (1 page)
28 November 2007Registered office changed on 28/11/07 from: st george's house 215-219 chester road manchester M15 4JE (1 page)
30 October 2007Return made up to 16/10/07; full list of members (3 pages)
30 October 2007Return made up to 16/10/07; full list of members (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Registered office changed on 06/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
6 July 2007Registered office changed on 06/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
29 November 2006Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
29 November 2006Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
24 November 2006Ad 17/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 November 2006Ad 17/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
3 November 2006New secretary appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New secretary appointed (2 pages)
3 November 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Secretary resigned (1 page)
16 October 2006Incorporation (9 pages)
16 October 2006Incorporation (9 pages)