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

FOLKES CHT ACQUISITION LIMITED

THE SILVERWORKS 67-71, NORTHWOOD STREET, BIRMINGHAM, WEST MIDLANDS, B3 1TX,
Company Registration Number
00422026
Private Limited Company
Liquidation

Company Overview

About Folkes Cht Acquisition Ltd
FOLKES CHT ACQUISITION LIMITED was founded on 1946-10-22 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Folkes Cht Acquisition Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FOLKES CHT ACQUISITION LIMITED
 
Legal Registered Office
THE SILVERWORKS 67-71
NORTHWOOD STREET
BIRMINGHAM
WEST MIDLANDS
B3 1TX
 
Previous Names
CONTROLLED HEAT-TREATMENTS LIMITED05/06/2014
Filing Information
Company Number 00422026
Company ID Number 00422026
Date formed 1946-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-06 11:33:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOLKES CHT ACQUISITION 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 FOLKES CHT ACQUISITION LIMITED

Current Directors
Officer Role Date Appointed
CONSTANTINE JOHN FOLKES
Director 2002-03-11
SAMSON JOHN FOLKES
Director 2014-11-03
KEITH RODERICK HAYWARD
Director 1991-06-29
JOHN ROBERT SUTTON
Director 1999-11-27
PAUL MICHAEL TURNER
Director 2002-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ERIC MONKTON
Company Secretary 1999-11-27 2016-04-21
JOHN ERIC MONKTON
Director 1999-11-27 2004-11-23
JOHN JOSEPH HARTLEY
Director 2000-07-27 2002-03-11
FRANCIS COYLE
Director 1999-11-23 2002-02-08
CONSTANTINE JOHN FOLKES
Director 1991-06-29 2000-07-27
FRANCIS COYLE
Company Secretary 1997-10-03 1999-11-27
GEOFFREY ROLAND GEORGE MITCHELL
Director 1991-06-29 1997-12-31
JOHN JAMES BRYANT
Company Secretary 1991-06-29 1997-10-03
ALAN GRIGG
Director 1991-06-29 1994-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CONSTANTINE JOHN FOLKES CONTROLLED HEAT TREATMENTS LIMITED Director 2012-11-21 CURRENT 2011-11-15 Liquidation
CONSTANTINE JOHN FOLKES FOLKES HOLDINGS (U.K.) LIMITED Director 2012-11-21 CURRENT 2011-11-15 Active
CONSTANTINE JOHN FOLKES FOLKES MERCHANTS ACQUISITION LIMITED Director 2012-11-21 CURRENT 2011-11-15 Active
CONSTANTINE JOHN FOLKES FOLKES FORGINGS ACQUISITION LIMITED Director 2012-11-21 CURRENT 2011-11-15 Active
CONSTANTINE JOHN FOLKES FOLKES FORGINGS LIMITED Director 2002-03-11 CURRENT 1990-08-20 Active
CONSTANTINE JOHN FOLKES CLARKES CRANKSHAFT LIMITED Director 2002-03-11 CURRENT 1990-08-20 Active
CONSTANTINE JOHN FOLKES ROLAND METALS LIMITED Director 2002-03-11 CURRENT 1986-04-23 Active
CONSTANTINE JOHN FOLKES SOMERS STEELSTOCK LIMITED Director 2002-03-11 CURRENT 1951-08-22 Active
CONSTANTINE JOHN FOLKES EXPRESS HEAT TREATMENTS LIMITED Director 2002-03-11 CURRENT 1965-10-19 Liquidation
CONSTANTINE JOHN FOLKES WALTER SOMERS LIMITED Director 2002-03-11 CURRENT 1919-08-27 Active
CONSTANTINE JOHN FOLKES SOMERS FORGE LIMITED Director 2002-03-11 CURRENT 1949-05-21 Active
CONSTANTINE JOHN FOLKES TEMPLE COURT COLLECTIONS LIMITED Director 2002-03-11 CURRENT 1965-02-08 Active
CONSTANTINE JOHN FOLKES RESIDHOLD LIMITED Director 2002-03-11 CURRENT 1936-04-08 Active
CONSTANTINE JOHN FOLKES NOAH HINGLEY LIMITED Director 2002-03-11 CURRENT 1962-04-24 Active
CONSTANTINE JOHN FOLKES NEWBANK CONSTRUCTION (HALESOWEN) LIMITED Director 2002-03-11 CURRENT 1976-07-12 Active
CONSTANTINE JOHN FOLKES J F H BUILDING SUPPLIES LIMITED Director 2002-03-11 CURRENT 1934-08-20 Active
CONSTANTINE JOHN FOLKES JOHN FOLKES (LYE FORGE) LIMITED Director 2002-03-11 CURRENT 1950-04-29 Active
CONSTANTINE JOHN FOLKES JOHN FOLKES HEAT TREATMENTS LIMITED Director 2002-03-11 CURRENT 1964-09-24 Active
CONSTANTINE JOHN FOLKES FOLKES GROUP LIMITED Director 2002-03-11 CURRENT 1939-06-14 Active
CONSTANTINE JOHN FOLKES FOLKES PROPERTIES LIMITED Director 2002-03-11 CURRENT 1965-02-02 Active
CONSTANTINE JOHN FOLKES FOLKES FORGE LIMITED Director 2002-03-11 CURRENT 1957-12-05 Active
CONSTANTINE JOHN FOLKES CITY FORGE LIMITED Director 2002-03-11 CURRENT 1954-03-16 Active
CONSTANTINE JOHN FOLKES C F E STOCKHOLDERS LIMITED Director 2002-03-11 CURRENT 1939-07-26 Active
CONSTANTINE JOHN FOLKES BORDON METAL SPINNING LIMITED Director 2002-03-11 CURRENT 1963-08-07 Active
CONSTANTINE JOHN FOLKES NEVINSHIELD LIMITED Director 2002-01-19 CURRENT 1987-01-28 Active
CONSTANTINE JOHN FOLKES WILLIAM WILLIAMS (BRIDGNORTH) LIMITED Director 2000-10-01 CURRENT 1987-02-05 Active
CONSTANTINE JOHN FOLKES FOLKES HOLDINGS LIMITED Director 1991-09-20 CURRENT 1969-03-18 Active
SAMSON JOHN FOLKES FOLKES FORGINGS LIMITED Director 2014-11-03 CURRENT 1990-08-20 Active
SAMSON JOHN FOLKES WSEF LIMITED Director 2014-11-03 CURRENT 2003-07-29 Active
SAMSON JOHN FOLKES CLARKES CRANKSHAFT LIMITED Director 2014-11-03 CURRENT 1990-08-20 Active
SAMSON JOHN FOLKES FOLKES MERCHANTS ACQUISITION LIMITED Director 2014-11-03 CURRENT 2011-11-15 Active
SAMSON JOHN FOLKES SOMERS STEELSTOCK LIMITED Director 2014-11-03 CURRENT 1951-08-22 Active
SAMSON JOHN FOLKES EXPRESS HEAT TREATMENTS LIMITED Director 2014-11-03 CURRENT 1965-10-19 Liquidation
SAMSON JOHN FOLKES TEMPLE COURT COLLECTIONS LIMITED Director 2014-11-03 CURRENT 1965-02-08 Active
SAMSON JOHN FOLKES STOURBRIDGE INSURANCE BROKERS LIMITED Director 2014-11-03 CURRENT 1966-10-31 Active
SAMSON JOHN FOLKES NOAH HINGLEY LIMITED Director 2014-11-03 CURRENT 1962-04-24 Active
SAMSON JOHN FOLKES NEWBANK CONSTRUCTION (HALESOWEN) LIMITED Director 2014-11-03 CURRENT 1976-07-12 Active
SAMSON JOHN FOLKES JOHN FOLKES (LYE FORGE) LIMITED Director 2014-11-03 CURRENT 1950-04-29 Active
SAMSON JOHN FOLKES JOHN FOLKES HEAT TREATMENTS LIMITED Director 2014-11-03 CURRENT 1964-09-24 Active
SAMSON JOHN FOLKES FOLKES PROPERTIES LIMITED Director 2014-11-03 CURRENT 1965-02-02 Active
SAMSON JOHN FOLKES FOLKES FORGE LIMITED Director 2014-11-03 CURRENT 1957-12-05 Active
SAMSON JOHN FOLKES CITY FORGE LIMITED Director 2014-11-03 CURRENT 1954-03-16 Active
SAMSON JOHN FOLKES BORDON METAL SPINNING LIMITED Director 2014-11-03 CURRENT 1963-08-07 Active
SAMSON JOHN FOLKES FOLKES (RICHMOND HOUSE) LIMITED Director 2014-11-03 CURRENT 2011-04-11 Active
SAMSON JOHN FOLKES FOLKES FORGINGS ACQUISITION LIMITED Director 2014-11-03 CURRENT 2011-11-15 Active
SAMSON JOHN FOLKES FOLKES GROUP LIMITED Director 2014-10-29 CURRENT 1939-06-14 Active
SAMSON JOHN FOLKES FOLKES HOLDINGS (U.K.) LIMITED Director 2013-12-03 CURRENT 2011-11-15 Active
SAMSON JOHN FOLKES FOLKES HOLDINGS LIMITED Director 2013-12-03 CURRENT 1969-03-18 Active
SAMSON JOHN FOLKES CONTROLLED HEAT TREATMENTS LIMITED Director 2013-08-07 CURRENT 2011-11-15 Liquidation
SAMSON JOHN FOLKES WILLIAM WILLIAMS (BRIDGNORTH) LIMITED Director 2013-08-07 CURRENT 1987-02-05 Active
SAMSON JOHN FOLKES SOMERS FORGE LIMITED Director 2013-08-07 CURRENT 1949-05-21 Active
SAMSON JOHN FOLKES REXIT SOLUTIONS LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2016-05-31
KEITH RODERICK HAYWARD CONTROLLED HEAT TREATMENTS LIMITED Director 2015-05-19 CURRENT 2011-11-15 Liquidation
KEITH RODERICK HAYWARD SOMERS FORGE LIMITED Director 2004-06-22 CURRENT 1949-05-21 Active
JOHN ROBERT SUTTON CONTROLLED HEAT TREATMENTS LIMITED Director 2015-05-19 CURRENT 2011-11-15 Liquidation
PAUL MICHAEL TURNER CONTROLLED HEAT TREATMENTS LIMITED Director 2011-11-28 CURRENT 2011-11-15 Liquidation
PAUL MICHAEL TURNER FOLKES HOLDINGS (U.K.) LIMITED Director 2011-11-28 CURRENT 2011-11-15 Active
PAUL MICHAEL TURNER FOLKES MERCHANTS ACQUISITION LIMITED Director 2011-11-28 CURRENT 2011-11-15 Active
PAUL MICHAEL TURNER FOLKES FORGINGS ACQUISITION LIMITED Director 2011-11-28 CURRENT 2011-11-15 Active
PAUL MICHAEL TURNER WSEF LIMITED Director 2004-05-28 CURRENT 2003-07-29 Active
PAUL MICHAEL TURNER STOURBRIDGE INSURANCE BROKERS LIMITED Director 2004-03-11 CURRENT 1966-10-31 Active
PAUL MICHAEL TURNER NEVINSHIELD LIMITED Director 2002-12-17 CURRENT 1987-01-28 Active
PAUL MICHAEL TURNER WILLIAM WILLIAMS (BRIDGNORTH) LIMITED Director 2002-12-17 CURRENT 1987-02-05 Active
PAUL MICHAEL TURNER FOLKES FORGINGS LIMITED Director 2002-03-11 CURRENT 1990-08-20 Active
PAUL MICHAEL TURNER CLARKES CRANKSHAFT LIMITED Director 2002-03-11 CURRENT 1990-08-20 Active
PAUL MICHAEL TURNER ROLAND METALS LIMITED Director 2002-03-11 CURRENT 1986-04-23 Active
PAUL MICHAEL TURNER SOMERS STEELSTOCK LIMITED Director 2002-03-11 CURRENT 1951-08-22 Active
PAUL MICHAEL TURNER FOLKES HOLDINGS LIMITED Director 2002-03-11 CURRENT 1969-03-18 Active
PAUL MICHAEL TURNER EXPRESS HEAT TREATMENTS LIMITED Director 2002-03-11 CURRENT 1965-10-19 Liquidation
PAUL MICHAEL TURNER SOMERS FORGE LIMITED Director 2002-03-11 CURRENT 1949-05-21 Active
PAUL MICHAEL TURNER TEMPLE COURT COLLECTIONS LIMITED Director 2002-03-11 CURRENT 1965-02-08 Active
PAUL MICHAEL TURNER RESIDHOLD LIMITED Director 2002-03-11 CURRENT 1936-04-08 Active
PAUL MICHAEL TURNER NOAH HINGLEY LIMITED Director 2002-03-11 CURRENT 1962-04-24 Active
PAUL MICHAEL TURNER J F H BUILDING SUPPLIES LIMITED Director 2002-03-11 CURRENT 1934-08-20 Active
PAUL MICHAEL TURNER JOHN FOLKES (LYE FORGE) LIMITED Director 2002-03-11 CURRENT 1950-04-29 Active
PAUL MICHAEL TURNER JOHN FOLKES HEAT TREATMENTS LIMITED Director 2002-03-11 CURRENT 1964-09-24 Active
PAUL MICHAEL TURNER FOLKES GROUP LIMITED Director 2002-03-11 CURRENT 1939-06-14 Active
PAUL MICHAEL TURNER FOLKES FORGE LIMITED Director 2002-03-11 CURRENT 1957-12-05 Active
PAUL MICHAEL TURNER CITY FORGE LIMITED Director 2002-03-11 CURRENT 1954-03-16 Active
PAUL MICHAEL TURNER C F E STOCKHOLDERS LIMITED Director 2002-03-11 CURRENT 1939-07-26 Active
PAUL MICHAEL TURNER BORDON METAL SPINNING LIMITED Director 2002-03-11 CURRENT 1963-08-07 Active
PAUL MICHAEL TURNER NEWBANK CONSTRUCTION (HALESOWEN) LIMITED Director 2000-03-13 CURRENT 1976-07-12 Active
PAUL MICHAEL TURNER FOLKES PROPERTIES LIMITED Director 1992-07-01 CURRENT 1965-02-02 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
2023-07-11Notice to Registrar of Companies of Notice of disclaimer
2023-07-11Insolvency:certificate of liquidators appointment.
2023-07-11LIQ MISCInsolvency:certificate of liquidators appointment.
2023-07-11NDISCNotice to Registrar of Companies of Notice of disclaimer
2023-07-10Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-10Appointment of a voluntary liquidator
2023-07-10Voluntary liquidation Statement of affairs
2023-07-10REGISTERED OFFICE CHANGED ON 10/07/23 FROM Folkes Holdings Ltd Dudley Road Stourbridge West Midlands DY9 8EL England
2023-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/23 FROM Folkes Holdings Ltd Dudley Road Stourbridge West Midlands DY9 8EL England
2023-07-10LIQ02Voluntary liquidation Statement of affairs
2023-07-10600Appointment of a voluntary liquidator
2023-07-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2023-06-27
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES
2021-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES
2021-04-13AP03Appointment of Mr Paul Tomlinson as company secretary on 2021-03-02
2021-03-24AP01DIRECTOR APPOINTED MISS CLEOPATRA LIANA FOLKES
2021-03-11AP01DIRECTOR APPOINTED MISS AMY ANGELA FOLKES
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL TURNER
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-25CH01Director's details changed for Mr Paul Michael Turner on 2019-09-19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RODERICK HAYWARD
2018-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2017-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2016-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 20100
2016-08-09AR0119/06/16 ANNUAL RETURN FULL LIST
2016-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/16 FROM Mears Coopice Dudley Road Lye Stourbridge West Midlands DY9 8DT
2016-05-06TM02Termination of appointment of John Eric Monkton on 2016-04-21
2015-08-20RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-06-19
2015-08-20ANNOTATIONClarification
2015-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 20100
2015-07-31AR0119/06/15 ANNUAL RETURN FULL LIST
2015-01-26CH03SECRETARY'S DETAILS CHNAGED FOR JOHN ERIC MONKTON on 2015-01-01
2015-01-23CH01Director's details changed for John Robert Sutton on 2015-01-01
2014-11-18AP01DIRECTOR APPOINTED SAMSON JOHN FOLKES
2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2014 FROM FORGE HOUSE DUDLEY ROAD LYE STOURBRIDGE WEST MIDLANDS
2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2014 FROM, FORGE HOUSE, DUDLEY ROAD, LYE, STOURBRIDGE WEST MIDLANDS
2014-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 20100
2014-08-18AR0119/06/14 ANNUAL RETURN FULL LIST
2014-06-05RES15CHANGE OF NAME 22/05/2014
2014-06-05CERTNMCompany name changed controlled heat-treatments LIMITED\certificate issued on 05/06/14
2014-06-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-27CH01Director's details changed for Constantine John Folkes on 2014-04-06
2013-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-06AR0119/06/13 FULL LIST
2013-01-08RP04SECOND FILING WITH MUD 19/06/12 FOR FORM AR01
2013-01-08ANNOTATIONClarification
2012-08-03AR0119/06/12 FULL LIST
2012-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-07-18AR0119/06/11 FULL LIST
2011-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-17AR0119/06/10 FULL LIST
2009-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-04363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2008-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-21363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2007-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-19363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2006-08-10363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-08-10288bDIRECTOR RESIGNED
2006-08-10288cDIRECTOR'S PARTICULARS CHANGED
2006-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-07-06363aRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-07-08363aRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-23363aRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2002-06-27363aRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-06-02MISCRE SECTION 394
2002-05-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-04288aNEW DIRECTOR APPOINTED
2002-04-04288aNEW DIRECTOR APPOINTED
2002-04-04288bDIRECTOR RESIGNED
2002-02-18288bDIRECTOR RESIGNED
2002-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-05363aRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2001-06-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-08-21288aNEW DIRECTOR APPOINTED
2000-08-11288bDIRECTOR RESIGNED
2000-07-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-27363aRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
1999-12-21288aNEW DIRECTOR APPOINTED
1999-12-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-14288bSECRETARY RESIGNED
1999-11-29288aNEW DIRECTOR APPOINTED
1999-07-07363aRETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS
1999-07-06AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-07-14363aRETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS
1998-06-18AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-22288bDIRECTOR RESIGNED
1997-10-08288aNEW SECRETARY APPOINTED
1997-10-08288bSECRETARY RESIGNED
1997-07-17AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-16363aRETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS
1996-07-05363aRETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS
1996-06-17AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-07-27AAFULL ACCOUNTS MADE UP TO 31/12/94
1991-02-07Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to FOLKES CHT ACQUISITION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-07-03
Resolution2023-07-03
Fines / Sanctions
No fines or sanctions have been issued against FOLKES CHT ACQUISITION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1972-09-12 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 FOLKES CHT ACQUISITION LIMITED

Intangible Assets
Patents
We have not found any records of FOLKES CHT ACQUISITION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOLKES CHT ACQUISITION LIMITED
Trademarks
We have not found any records of FOLKES CHT ACQUISITION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOLKES CHT ACQUISITION 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 (71129 - Other engineering activities) as FOLKES CHT ACQUISITION LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where FOLKES CHT ACQUISITION 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyFOLKES CHT ACQUISITION LIMITEDEvent Date2023-07-03
Company Number: 00422026 Name of Company: FOLKES CHT ACQUISITION LIMITED Nature of Business: Non-trading Registered office: Folkes Holdings Ltd, Dudley Road, Stourbridge, DY9 BEL Principal trading add…
 
Initiating party Event TypeResolution
Defending partyFOLKES CHT ACQUISITION LIMITEDEvent Date2023-07-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOLKES CHT ACQUISITION 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 FOLKES CHT ACQUISITION 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.