Company NameFolde Investments Limited
DirectorDominic Martin Jude
Company StatusActive
Company Number06074941
CategoryPrivate Limited Company
Incorporation Date30 January 2007(17 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Dominic Martin Jude
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2007(3 weeks, 1 day after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 London Road
Stockton Heath
Warrington
WA4 6LE
Secretary NameMr David Thrussell
StatusCurrent
Appointed01 April 2011(4 years, 2 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
Appointed03 February 2007(4 days after company formation)
Appointment Duration3 years, 4 months (resigned 02 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aviary Mill Brow
Worsley
Manchester
M28 2NJ
Secretary NameMichael Rodney Hamilton
NationalityBritish
StatusResigned
Appointed03 February 2007(4 days after company formation)
Appointment Duration3 years, 4 months (resigned 02 July 2010)
RoleAccountant
Correspondence Address20 Hillside Drive
Middleton
Manchester
Lancashire
M24 2LS
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

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 Martin Jude
100.00%
Ordinary

Financials

Year2014
Net Worth£730,697
Cash£1,652
Current Liabilities£25,918

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 Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

23 October 2015Delivered on: 27 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Plot 29 the ladbroke road london.
Outstanding
11 April 2008Delivered on: 17 April 2008
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: 58 colherne court old brompton road london t/no. BEL19302 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.
Outstanding
20 June 2007Delivered on: 21 June 2007
Satisfied on: 7 January 2016
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 4, 77 cornwall gardens 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 March 2007Delivered on: 30 March 2007
Satisfied on: 5 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: 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: Flat 58 coleherne court old brompton road london.
Fully Satisfied
22 March 2007Delivered on: 28 March 2007
Satisfied on: 25 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
31 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
2 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 August 2017Satisfaction of charge 060749410005 in full (4 pages)
18 August 2017Satisfaction of charge 060749410005 in full (4 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
7 January 2016Satisfaction of charge 3 in full (4 pages)
7 January 2016Satisfaction of charge 3 in full (4 pages)
27 October 2015Registration of charge 060749410005, created on 23 October 2015 (8 pages)
27 October 2015Registration of charge 060749410005, created on 23 October 2015 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 February 2015Director's details changed for Mr Dominic Martin Jude on 1 January 2015 (2 pages)
9 February 2015Registered office address changed from 50 Gorsey Lane Warrington WA1 3PS to 110 London Road Stockton Heath Warrington WA4 6LE on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 50 Gorsey Lane Warrington WA1 3PS to 110 London Road Stockton Heath Warrington WA4 6LE on 9 February 2015 (1 page)
9 February 2015Director's details changed for Mr Dominic Martin Jude on 1 January 2015 (2 pages)
9 February 2015Registered office address changed from 50 Gorsey Lane Warrington WA1 3PS to 110 London Road Stockton Heath Warrington WA4 6LE on 9 February 2015 (1 page)
9 February 2015Director's details changed for Mr Dominic Martin Jude on 1 January 2015 (2 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
2 December 2014Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
2 December 2014Amended total exemption small company accounts made up to 31 December 2013 (6 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)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 30 January 2013 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)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 April 2011Appointment of Mr David Thrussell as a secretary (1 page)
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)
7 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 July 2010Termination of appointment of Michael Hamilton as a secretary (1 page)
27 July 2010Termination of appointment of Fred Done as a director (1 page)
27 July 2010Termination of appointment of Michael Hamilton as a secretary (1 page)
27 July 2010Termination of appointment of Fred Done as a director (1 page)
4 June 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
4 June 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
28 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
28 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 March 2009Return made up to 30/01/09; no change of members (4 pages)
11 March 2009Return made up to 30/01/09; no change of members (4 pages)
26 August 2008Return made up to 30/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 August 2008Return made up to 30/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 4 (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)
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)
21 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page)
20 June 2007Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page)
30 March 2007Particulars of mortgage/charge (3 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (7 pages)
28 March 2007Particulars of mortgage/charge (7 pages)
20 March 2007Ad 22/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2007Ad 22/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New secretary appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New secretary appointed (2 pages)
7 March 2007Registered office changed on 07/03/07 from: the spectrum, 56-58 benson road birchwood warrington cheshire WA3 7PQ (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007Registered office changed on 07/03/07 from: the spectrum, 56-58 benson road birchwood warrington cheshire WA3 7PQ (1 page)
7 March 2007New director appointed (2 pages)
31 January 2007Director resigned (1 page)
31 January 2007Secretary resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Secretary resigned (1 page)
30 January 2007Incorporation (9 pages)
30 January 2007Incorporation (9 pages)