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

FOLKES PROPERTIES LIMITED

FORGE HOUSE, DUDLEY ROAD, LYE STOURBRIDGE, WEST MIDLANDS, DY9 8EL,
Company Registration Number
00836234
Private Limited Company
Active

Company Overview

About Folkes Properties Ltd
FOLKES PROPERTIES LIMITED was founded on 1965-02-02 and has its registered office in Lye Stourbridge. The organisation's status is listed as "Active". Folkes Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FOLKES PROPERTIES LIMITED
 
Legal Registered Office
FORGE HOUSE
DUDLEY ROAD
LYE STOURBRIDGE
WEST MIDLANDS
DY9 8EL
Other companies in DY9
 
Telephone01384 424242
 
Filing Information
Company Number 00836234
Company ID Number 00836234
Date formed 1965-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 10:18:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOLKES PROPERTIES 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 PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PAUL TOMLINSON
Company Secretary 2015-05-01
MICHAEL THOMAS BENNETT
Director 2014-01-24
AMY ANGELA FOLKES
Director 2010-07-01
CLEOPATRA LIANA FOLKES
Director 2009-04-27
CONSTANTINE JOHN FOLKES
Director 2002-03-11
SAMSON JOHN FOLKES
Director 2014-11-03
MARK KING
Director 2013-12-03
PAUL TOMLINSON
Director 2008-02-19
PAUL MICHAEL TURNER
Director 1992-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW SCOTT PARKER
Director 1999-07-13 2018-05-17
JOHN ERIC MONKTON
Company Secretary 2005-03-29 2015-05-01
JOHN ERIC MONKTON
Director 2005-03-29 2015-05-01
MARK WILLIAM STEPHENSON
Director 2009-10-13 2013-12-03
MARK JOHN HARRIS
Director 2011-04-28 2013-03-29
JAMES RICHARD THOMPSON
Director 2012-03-15 2013-02-15
JAMES WESTON
Director 1991-06-29 2011-04-28
CARL STEPHEN GRIFFIN
Director 2002-04-24 2009-07-10
PAUL MICHAEL TURNER
Company Secretary 1991-07-17 2005-03-29
IAN RUSSELL FOX
Director 2001-09-07 2002-03-11
JOHN JOSEPH HARTLEY
Director 2000-07-27 2002-03-11
DESMOND JOHN NEWEY
Director 2001-09-07 2002-03-11
FRANCIS COYLE
Director 1991-06-29 2002-02-08
HENRY JAMES FOLKES
Director 1991-06-29 2001-03-16
CONSTANTINE JOHN FOLKES
Director 1991-06-29 2000-07-27
MARK HENRY CAMPBELL ALEXANDER
Director 1993-03-23 1995-02-28
JOHN HERBERT FOLKES
Director 1991-06-29 1991-09-13
FRANCIS COYLE
Company Secretary 1991-06-29 1991-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL THOMAS BENNETT HOLLYBIRCH BUSINESS SOLUTIONS LIMITED Director 2012-09-04 CURRENT 2012-09-04 Active - Proposal to Strike off
AMY ANGELA FOLKES CONTROLLED HEAT TREATMENTS LIMITED Director 2012-11-21 CURRENT 2011-11-15 Liquidation
AMY ANGELA FOLKES FOLKES HOLDINGS (U.K.) LIMITED Director 2012-11-21 CURRENT 2011-11-15 Active
AMY ANGELA FOLKES FOLKES MERCHANTS ACQUISITION LIMITED Director 2012-11-21 CURRENT 2011-11-15 Active
AMY ANGELA FOLKES FOLKES FORGINGS ACQUISITION LIMITED Director 2012-11-21 CURRENT 2011-11-15 Active
AMY ANGELA FOLKES FOLKES (RICHMOND HOUSE) LIMITED Director 2011-04-11 CURRENT 2011-04-11 Active
AMY ANGELA FOLKES A.F. INVESTMENTS LIMITED Director 2010-12-10 CURRENT 2010-12-10 Active
AMY ANGELA FOLKES WILLIAM WILLIAMS (BRIDGNORTH) LIMITED Director 2010-07-01 CURRENT 1987-02-05 Active
AMY ANGELA FOLKES SOMERS FORGE LIMITED Director 2010-07-01 CURRENT 1949-05-21 Active
CLEOPATRA LIANA FOLKES CONTROLLED HEAT TREATMENTS LIMITED Director 2011-11-28 CURRENT 2011-11-15 Liquidation
CLEOPATRA LIANA FOLKES FOLKES HOLDINGS (U.K.) LIMITED Director 2011-11-28 CURRENT 2011-11-15 Active
CLEOPATRA LIANA FOLKES FOLKES MERCHANTS ACQUISITION LIMITED Director 2011-11-28 CURRENT 2011-11-15 Active
CLEOPATRA LIANA FOLKES FOLKES FORGINGS ACQUISITION LIMITED Director 2011-11-28 CURRENT 2011-11-15 Active
CLEOPATRA LIANA FOLKES CLF INVESTMENTS LIMITED Director 2010-12-10 CURRENT 2010-12-10 Active
CLEOPATRA LIANA FOLKES FOLKES HOLDINGS LIMITED Director 2009-04-27 CURRENT 1969-03-18 Active
CLEOPATRA LIANA FOLKES WILLIAM WILLIAMS (BRIDGNORTH) LIMITED Director 2009-04-27 CURRENT 1987-02-05 Active
CLEOPATRA LIANA FOLKES SOMERS FORGE LIMITED Director 2009-04-27 CURRENT 1949-05-21 Active
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 CHT ACQUISITION LIMITED Director 2002-03-11 CURRENT 1946-10-22 Liquidation
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 CHT ACQUISITION LIMITED Director 2014-11-03 CURRENT 1946-10-22 Liquidation
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
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 CHT ACQUISITION LIMITED Director 2002-03-11 CURRENT 1946-10-22 Liquidation
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

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
2024-04-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2024-03-16Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2024-01-31Notification of John Folkes (Lye Forge) Ltd as a person with significant control on 2016-04-06
2024-01-30CESSATION OF CONSTANTINE FOLKES AS A PERSON OF SIGNIFICANT CONTROL
2023-08-30CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES
2022-10-13DIRECTOR APPOINTED CHRISTOPHER BARTLEY
2022-10-13DIRECTOR APPOINTED SCOTT WHEATLEY
2022-10-13AP01DIRECTOR APPOINTED CHRISTOPHER BARTLEY
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JAMES PRIEST
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM JONES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES
2021-03-24AP01DIRECTOR APPOINTED MRS TAMMY INGLIS
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL TURNER
2020-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN WOOLDRIDGE
2019-10-06AP01DIRECTOR APPOINTED MR DAVID IAN WOOLDRIDGE
2019-09-25CH01Director's details changed for Mr Paul Michael Turner on 2019-09-21
2019-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-13AP01DIRECTOR APPOINTED ADAM JAMES PRIEST
2019-08-08AP01DIRECTOR APPOINTED MR JAMES WILLIAM JONES
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS BENNETT
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2018-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT PARKER
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2017-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSTANTINE FOLKES
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-09AR0119/06/16 ANNUAL RETURN FULL LIST
2016-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT PARKER / 09/08/2016
2016-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KING / 09/08/2016
2015-08-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-05AR0119/06/15 ANNUAL RETURN FULL LIST
2015-06-03AP03Appointment of Paul Tomlinson as company secretary on 2015-05-01
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERIC MONKTON
2015-06-03TM02Termination of appointment of John Eric Monkton on 2015-05-01
2015-01-26CH03SECRETARY'S DETAILS CHNAGED FOR JOHN ERIC MONKTON on 2015-01-01
2015-01-26CH01Director's details changed for Paul Tomlinson on 2015-01-01
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLEOPATRA LIANA FOLKES / 01/01/2015
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT PARKER / 01/01/2015
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC MONKTON / 01/01/2015
2014-11-18AP01DIRECTOR APPOINTED SAMSON JOHN FOLKES
2014-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY ANGELA FOLKES / 04/07/2014
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-16AR0119/06/14 FULL LIST
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CONSTANTINE JOHN FOLKES / 06/04/2014
2014-02-12AP01DIRECTOR APPOINTED MR MICHAEL THOMAS BENNETT
2013-12-12AP01DIRECTOR APPOINTED MARK KING
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHENSON
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARRIS
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-06AR0119/06/13 FULL LIST
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMPSON
2012-08-03AR0119/06/12 FULL LIST
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-29AP01DIRECTOR APPOINTED JAMES RICHARD THOMPSON THOMPSON
2011-08-16AR0119/06/11 FULL LIST
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-27AP01DIRECTOR APPOINTED MARK JOHN HARRIS
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WESTON
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-17AR0119/06/10 FULL LIST
2010-07-13AP01DIRECTOR APPOINTED AMY ANGELA FOLKES
2009-11-21AP01DIRECTOR APPOINTED MR MARK WILLIAM STEPHENSON
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-04363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-08-01288bAPPOINTMENT TERMINATED DIRECTOR CARL GRIFFIN
2009-05-07288aDIRECTOR APPOINTED CLEOPATRA LIANA FOLKES
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-21363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-04-04288aDIRECTOR APPOINTED PAUL TOMLINSON
2007-10-04AAFULL ACCOUNTS 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
2006-08-10288cDIRECTOR'S PARTICULARS CHANGED
2006-08-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-06363aRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-05288aNEW SECRETARY APPOINTED
2005-04-05288bSECRETARY RESIGNED
2005-04-05288aNEW DIRECTOR APPOINTED
2004-07-08363aRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-07-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-23363aRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-27363aRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-06-02MISCRE SECTION 394
2002-06-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-05-31155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-05-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-08288aNEW DIRECTOR APPOINTED
2002-04-04288bDIRECTOR RESIGNED
2002-04-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to FOLKES PROPERTIES 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 FOLKES PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2002-03-20 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-03-20 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-03-20 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-03-20 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-03-20 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-03-12 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-03-12 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-03-12 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-03-12 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-03-12 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-03-12 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-03-12 Satisfied HSBC BANK PLC
DEBENTURE 2002-03-12 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1977-05-10 Satisfied LLOYDS BANK PLC
DEED OF RELEASE & SUBSTITUTION 1975-11-12 Satisfied EAGLE STAR INSURANCE CO LTD.
FURTHER CHARGE 1971-12-09 Satisfied EAGLE STAR INSURANCE COMPANY LTD.
MORTGAGE 1971-09-30 Satisfied MIDLAND BANK PLC
DEED OF SUBSTITUTION 1970-08-27 Satisfied EAGLE STAR INSURANCE CO. LTD
MORTGAGE & FURTHER CHARGE 1970-03-26 Satisfied EAGLE STAR INSURANCE CO LTD
MORTGAGE & FURTHER CHARGE 1968-08-02 Satisfied EAGE STAR INSURANCE CO. LTD.
MORTGAGE & FURTHER CHARGE 1968-06-07 Satisfied EAGLE STAR INSURANCE CO. LTD.
1966-10-19 Satisfied EAGLE STAR INSURANCE COMPANY LTD.
MORTGAGE 1965-03-17 Satisfied EAGLE STAR INSURANCE COMPANY LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of FOLKES PROPERTIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of FOLKES PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED MAHLE POWERTRAIN LIMITED 2002-03-16 Outstanding
LEGAL CHARGE LAWRENCE'S SKIP HIRE LIMITED 2007-10-10 Outstanding
RENT DEPOSIT DEED SARANTEL LIMITED 2001-12-11 Outstanding

We have found 3 mortgage charges which are owed to FOLKES PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for FOLKES PROPERTIES 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 (41201 - Construction of commercial buildings) as FOLKES PROPERTIES LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
Business rates information was found for FOLKES PROPERTIES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wellingborough Borough Council FACTORY AND PREMISES UNIT 2 RYLE DRIVE PARK FARM IND ESTATE WELLINGBOROUGH NORTHANTS NN8 6AQ 89,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOLKES PROPERTIES 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 PROPERTIES 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.