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

FOLKES HOLDINGS LIMITED

FORGE HOUSE, DUDLEY ROAD, LYE, WEST MILANDS, DY9 8EL,
Company Registration Number
00950164
Private Limited Company
Active

Company Overview

About Folkes Holdings Ltd
FOLKES HOLDINGS LIMITED was founded on 1969-03-18 and has its registered office in Lye. The organisation's status is listed as "Active". Folkes Holdings 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 HOLDINGS LIMITED
 
Legal Registered Office
FORGE HOUSE
DUDLEY ROAD
LYE
WEST MILANDS
DY9 8EL
Other companies in DY9
 
Filing Information
Company Number 00950164
Company ID Number 00950164
Date formed 1969-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/09/2015
Return next due 18/10/2016
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 HOLDINGS 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.
Companies with same name FOLKES HOLDINGS LIMITED
The following companies were found which have the same name as FOLKES HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOLKES HOLDINGS (U.K.) LIMITED FORGE HOUSE DUDLEY ROAD STOURBRIDGE WEST MIDLANDS DY9 8EL Active Company formed on the 2011-11-15
FOLKES HOLDINGS JERSEY LIMITED 28 Esplanade St Helier Jersey JE2 3QA Live Company formed on the 2013-12-02
FOLKES HOLDINGS SMSF PTY LTD NSW 2046 Active Company formed on the 2016-03-30
FOLKES HOLDINGS JERSEY LIMITED C/O H S CORPORATE SERVICES LIMITED FIRST FLOOR TOWER HOUSE ST HELIER JE2 4ZJ Active Company formed on the 2022-11-08

Company Officers of FOLKES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAUL TOMLINSON
Company Secretary 2013-12-03
AMY ANGELA FOLKES
Director 2010-07-01
ANGELA LILIAN FOLKES
Director 2001-09-17
CLEOPATRA LIANA FOLKES
Director 2009-04-27
CONSTANTINE JOHN FOLKES
Director 1991-09-20
SAMSON JOHN FOLKES
Director 2013-12-03
PAUL MICHAEL TURNER
Director 2002-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MICHAEL TURNER
Company Secretary 2002-03-11 2013-12-03
JAMES RICHARD THOMPSON
Director 2012-03-15 2013-02-15
CARL STEPHEN GRIFFIN
Director 2002-04-24 2009-07-10
PATRICIA DOROTHY FOLKES
Director 1991-09-20 2005-12-31
DAVID HOWARD HIGGS
Company Secretary 1991-09-20 2002-03-11
ANGELA LILIAN FOLKES
Director 1999-04-22 2000-07-10
HENRY JAMES FOLKES
Director 1991-09-20 2000-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA LILIAN FOLKES CONTROLLED HEAT TREATMENTS LIMITED Director 2012-11-21 CURRENT 2011-11-15 Liquidation
ANGELA LILIAN FOLKES FOLKES HOLDINGS (U.K.) LIMITED Director 2012-11-21 CURRENT 2011-11-15 Active
ANGELA LILIAN FOLKES FOLKES MERCHANTS ACQUISITION LIMITED Director 2012-11-21 CURRENT 2011-11-15 Active
ANGELA LILIAN FOLKES FOLKES FORGINGS ACQUISITION LIMITED Director 2012-11-21 CURRENT 2011-11-15 Active
ANGELA LILIAN FOLKES WILLIAM WILLIAMS (BRIDGNORTH) LIMITED Director 2001-09-21 CURRENT 1987-02-05 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 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
CLEOPATRA LIANA FOLKES FOLKES PROPERTIES LIMITED Director 2009-04-27 CURRENT 1965-02-02 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 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
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 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 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 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
PAUL MICHAEL TURNER FOLKES PROPERTIES LIMITED Director 1992-07-01 CURRENT 1965-02-02 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Estate Landscape Maintenance GardenerStourbridge*Well motivated flexible person* required based around Lye, Stourbridge. Duties include maintenance of landscaped areas on industrial estates and offices;2016-10-13

Jobs results powered by Indeed
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
2023-11-22Second filing of notification of person of significant controlFolkes Holdings (Uk) Ltd
2023-09-18Notification of Folkes Holdings (U.K.) Ltd as a person with significant control on 2023-09-14
2023-09-15CESSATION OF CONSTANTINE JOHN FOLKES AS A PERSON OF SIGNIFICANT CONTROL
2023-01-20CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-20CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-25AP01DIRECTOR APPOINTED MR PAUL TOMLINSON
2021-03-24AP01DIRECTOR APPOINTED MRS TAMMY INGLIS
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA LILIAN FOLKES
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2020-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN WOOLDRIDGE
2019-10-07AP01DIRECTOR APPOINTED MR DAVID IAN WOOLDRIDGE
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-09-25CH01Director's details changed for Mr Paul Michael Turner on 2019-09-19
2019-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-09-27PSC04Change of details for Mr Constantine John Folkes as a person with significant control on 2016-04-06
2017-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 571441
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 571441
2015-12-11AR0120/09/15 FULL LIST
2015-12-11AR0120/09/15 FULL LIST
2015-10-21AUDAUDITOR'S RESIGNATION
2015-08-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009501640052
2015-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009501640053
2015-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009501640051
2015-03-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE CODE 009501640053
2015-03-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 009501640052
2015-03-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE CODE 009501640051
2015-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 50
2015-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2015-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2015-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2015-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2015-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL TOMLINSON / 01/01/2015
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLEOPATRA LIANA FOLKES / 01/01/2015
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMSON JOHN FOLKES / 01/01/2015
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 571441
2014-11-10AR0120/09/14 FULL LIST
2014-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 009501640051
2014-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 009501640052
2014-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 009501640053
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LILIAN FOLKES / 06/04/2014
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CONSTANTINE JOHN FOLKES / 31/12/9998
2013-12-19AP03SECRETARY APPOINTED PAUL TOMLINSON
2013-12-12TM02APPOINTMENT TERMINATED, SECRETARY PAUL TURNER
2013-12-12AP01DIRECTOR APPOINTED SAMSON JOHN FOLKES
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 571441
2013-09-26AR0120/09/13 FULL LIST
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMPSON
2012-10-09AR0120/09/12 FULL LIST
2012-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50
2012-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-29AP01DIRECTOR APPOINTED JAMES RICHARD THOMPSON THOMPSON
2012-02-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2012-02-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
2012-02-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49
2012-02-09SH02SUB-DIVISION 31/01/12
2012-02-09RES01ADOPT ARTICLES 31/01/2012
2012-02-09RES13SUBDIVISION OF SHARES 31/01/2012
2012-02-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-02-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2011-11-18AR0120/09/11 FULL LIST
2011-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2010-10-15AR0120/09/10 FULL LIST
2010-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-13AP01DIRECTOR APPOINTED AMY ANGELA FOLKES
2009-10-13AR0120/09/09 FULL LIST
2009-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-01288bAPPOINTMENT TERMINATED DIRECTOR CARL GRIFFIN
2009-05-27288aDIRECTOR APPOINTED CLEOPATRA LIANA FOLKES
2009-02-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2008-10-21363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-10-21363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-10-18363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-25288bDIRECTOR RESIGNED
2005-11-17288cDIRECTOR'S PARTICULARS CHANGED
2005-11-17363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-11-17288cDIRECTOR'S PARTICULARS CHANGED
2005-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-05-11395PARTICULARS OF MORTGAGE/CHARGE
2005-03-05395PARTICULARS OF MORTGAGE/CHARGE
2005-03-05395PARTICULARS OF MORTGAGE/CHARGE
2005-03-05395PARTICULARS OF MORTGAGE/CHARGE
2005-03-05395PARTICULARS OF MORTGAGE/CHARGE
2004-11-29363aRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-01-16395PARTICULARS OF MORTGAGE/CHARGE
2004-01-16395PARTICULARS OF MORTGAGE/CHARGE
2004-01-16395PARTICULARS OF MORTGAGE/CHARGE
2004-01-16395PARTICULARS OF MORTGAGE/CHARGE
2003-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-11-14244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-19363aRETURN MADE UP TO 20/09/03; 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
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies




Licences & Regulatory approval
We could not find any licences issued to FOLKES HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 52
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 42
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-11-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-11-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2012-09-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER ACCOUNT 2012-02-14 Outstanding HSBC BANK PLC
HEDGING ASSIGNMENT 2012-02-14 Outstanding HSBC BANK PLC
LEGAL CHARGE 2012-02-14 Outstanding HSBC BANK PLC
SECURITY OVER CASH DEPOSIT 2012-02-04 Outstanding HSBC BANK PLC
DEED 2011-07-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-02-26 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-05-11 Outstanding HSBC BANK PLC
LEGAL CHARGE 2005-03-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-03-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-03-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-03-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2004-01-16 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-01-16 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-01-16 Outstanding HSBC BANK PLC
DEBENTURE 2002-03-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-03-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-03-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-03-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-03-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-03-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-03-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-03-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-03-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-03-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-03-05 Satisfied HSBC BANK PLC
MORTGAGE OF SHARES 2001-11-13 Satisfied HSBC BANK PLC
MORTGAGE OF SHARES 2001-10-03 Satisfied HSBC BANK PLC
MORTGAGE OF SHARES 2001-09-03 Satisfied HSBC BANK PLC
DEBENTURE 2001-08-16 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-08-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-07-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-07-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-07-16 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-07-06 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-07-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-07-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-06-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-06-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-06-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-06-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-06-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-06-29 Satisfied HSBC BANK PLC
DEBENTURE 1997-08-18 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1993-10-11 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of FOLKES HOLDINGS LIMITED registering or being granted any patents
Domain Names

FOLKES HOLDINGS LIMITED owns 9 domain names.

folkesco.co.uk   folkesgroup.co.uk   folkesproperties.co.uk   glenharrygamereserve.co.uk   glensafaris.co.uk   somersforge.co.uk   williamwilliams.co.uk   studleypoint.co.uk   glenharrysafaris.co.uk  

Trademarks
We have not found any records of FOLKES HOLDINGS 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 AUTONEUM GREAT BRITAIN LIMITED 2008-01-22 Outstanding
RENT DEPOSIT DEED CUSTOMARK LIMITED 2006-05-17 Outstanding
DEBENTURE FIRST EUROPEAN MINERALS LIMITED 2012-10-19 Outstanding
RENT DEPOSIT DEED R & M METAL FINISHING LTD 2007-10-06 Outstanding
RENT DEPOSIT DEED XTREME UK LIMITED 2008-01-31 Outstanding

We have found 5 mortgage charges which are owed to FOLKES HOLDINGS LIMITED

Income
Government Income

Government spend with FOLKES HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2014-9 GBP £41,250
Dudley Borough Council 2014-7 GBP £82,500
Dudley Borough Council 2014-6 GBP £8,733
Dudley Borough Council 2014-4 GBP £121,142
Dudley Borough Council 2014-3 GBP £3,559
Dudley Borough Council 2014-1 GBP £12,126
Dudley Borough Council 2013-12 GBP £41,250
Dudley Borough Council 2013-11 GBP £1,040
Dudley Borough Council 2013-9 GBP £45,575
Dudley Borough Council 2013-8 GBP £1,062
Dudley Borough Council 2013-7 GBP £4,325
Dudley Borough Council 2013-6 GBP £41,250
Dudley Borough Council 2013-5 GBP £3,950
Dudley Borough Council 2013-4 GBP £45,575
Dudley Borough Council 2012-3 GBP £43,905
Dudley Borough Council 2012-2 GBP £6,228
Dudley Borough Council 2011-12 GBP £42,490
Dudley Borough Council 2011-10 GBP £13,500
Dudley Borough Council 2011-9 GBP £43,053
Dudley Borough Council 2011-8 GBP £5,788
Dudley Borough Council 2011-7 GBP £753
Dudley Borough Council 2011-6 GBP £41,250
Dudley Borough Council 2011-5 GBP £4,731
Dudley Borough Council 2011-4 GBP £12,311
Dudley Borough Council 2011-3 GBP £46,853
Dudley Borough Council 2011-2 GBP £13,845
Dudley Borough Council 2011-1 GBP £8,125
Dudley Metropolitan Council 2010-4 GBP £8,125
Dudley Metropolitan Council 0-0 GBP £136,040

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FOLKES HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOLKES HOLDINGS 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 HOLDINGS 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.