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

FOLBRO (Y) LIMITED

21-27 LAMB'S CONDUIT STREET, LONDON, WC1N 3GS,
Company Registration Number
01504522
Private Limited Company
Active

Company Overview

About Folbro (y) Ltd
FOLBRO (Y) LIMITED was founded on 1980-06-27 and has its registered office in London. The organisation's status is listed as "Active". Folbro (y) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FOLBRO (Y) LIMITED
 
Legal Registered Office
21-27 LAMB'S CONDUIT STREET
LONDON
WC1N 3GS
Other companies in WC1N
 
Filing Information
Company Number 01504522
Company ID Number 01504522
Date formed 1980-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB129886168  
Last Datalog update: 2024-03-06 08:14:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOLBRO (Y) 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 FOLBRO (Y) LIMITED

Current Directors
Officer Role Date Appointed
LYNDA CATCHPOLE
Company Secretary 2015-03-31
ANGELA MARY BEYNON FOLLEY
Director 1998-10-22
SUSAN PATRICIA FOLLEY
Director 1998-10-22
DAVID ANTHONY KING
Director 2009-02-05
ROBERT CHARLES MARSH
Director 2011-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE SPICER
Company Secretary 2010-03-29 2015-03-31
BRIAN SAVILL FOLLEY
Director 1991-08-04 2011-05-15
ANTHONY LAWRENCE DUNN
Company Secretary 2003-02-05 2010-03-29
GEOFFREY ARCHIE FOLLEY
Director 1991-08-04 2008-11-11
ROBERT JAMES FORDHAM
Company Secretary 1998-01-12 2003-07-13
JOCK WULSTAN NIVEN DIXEY
Director 1991-08-04 2002-11-15
NEVILL HENRY PHILLIPS
Company Secretary 1991-08-04 1998-01-12
NEVILL HENRY PHILLIPS
Director 1991-08-04 1998-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA MARY BEYNON FOLLEY HARLEYFORD MANOR PROPERTIES LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2016-06-28
ANGELA MARY BEYNON FOLLEY THE HARLEYFORD ESTATE GROUP OF COMPANIES LIMITED Director 2012-05-22 CURRENT 2010-07-29 Active
ANGELA MARY BEYNON FOLLEY HARLEYFORD LEISURE ENTERPRISES LIMITED Director 1998-10-22 CURRENT 1990-06-22 Active
ANGELA MARY BEYNON FOLLEY HARLEYFORD ESTATE LIMITED Director 1998-10-22 CURRENT 1950-09-25 Active
ANGELA MARY BEYNON FOLLEY HARLEYFORD AGGREGATES LIMITED Director 1998-10-22 CURRENT 1964-09-11 Active
SUSAN PATRICIA FOLLEY LOWGROUNDS FARM LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
SUSAN PATRICIA FOLLEY HARLEYFORD HOLDINGS LIMITED Director 2017-11-16 CURRENT 2017-11-16 Active
SUSAN PATRICIA FOLLEY HARLEYFORD MANOR PROPERTIES LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2016-06-28
SUSAN PATRICIA FOLLEY THE HARLEYFORD GROUP LIMITED Director 2012-05-04 CURRENT 2009-03-10 Active
SUSAN PATRICIA FOLLEY HARLEYFORD MARINE LIMITED Director 2011-05-14 CURRENT 1984-02-17 Active
SUSAN PATRICIA FOLLEY HARLEYFORD MARINE SALES LIMITED Director 2011-05-14 CURRENT 1996-11-08 Active
SUSAN PATRICIA FOLLEY ASHLEA (SUNBURY) LIMITED Director 2011-05-14 CURRENT 1960-08-02 Active
SUSAN PATRICIA FOLLEY FOLLEY PROPERTIES (INVESTMENTS) LIMITED Director 1998-02-05 CURRENT 1986-03-06 Active
SUSAN PATRICIA FOLLEY SHEPPERTON MARINA, LIMITED Director 1998-02-05 CURRENT 1972-12-15 Active
SUSAN PATRICIA FOLLEY HARLEYFORD GOLF CLUB MARLOW LIMITED Director 1998-02-05 CURRENT 1977-08-26 Active
SUSAN PATRICIA FOLLEY HARLEYFORD LAND ASSETS LIMITED Director 1998-02-05 CURRENT 1991-03-28 Active
SUSAN PATRICIA FOLLEY HARLEYFORD PROPERTIES LIMITED Director 1998-02-05 CURRENT 1997-03-10 Active
DAVID ANTHONY KING HARLEYFORD MANOR PROPERTIES LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2016-06-28
DAVID ANTHONY KING THE HARLEYFORD ESTATE GROUP OF COMPANIES LIMITED Director 2012-05-22 CURRENT 2010-07-29 Active
DAVID ANTHONY KING HARLEYFORD ESTATE LIMITED Director 1998-02-05 CURRENT 1950-09-25 Active
ROBERT CHARLES MARSH HOME FARM ASSET MANAGEMENT LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
ROBERT CHARLES MARSH LOWGROUNDS FARM LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
ROBERT CHARLES MARSH HARLEYFORD HOLDINGS LIMITED Director 2017-11-16 CURRENT 2017-11-16 Active
ROBERT CHARLES MARSH SAVILL COURT MANAGEMENT LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active
ROBERT CHARLES MARSH LANDAU UK COMMERCIAL LTD Director 2015-03-06 CURRENT 2015-03-06 Active
ROBERT CHARLES MARSH BOAT SHOWROOMS LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
ROBERT CHARLES MARSH HARLEYFORD MARINE LIMITED Director 2011-05-14 CURRENT 1984-02-17 Active
ROBERT CHARLES MARSH FOLLEY PROPERTIES (INVESTMENTS) LIMITED Director 2011-05-14 CURRENT 1986-03-06 Active
ROBERT CHARLES MARSH HARLEYFORD GOLF CLUB MARLOW LIMITED Director 2011-05-14 CURRENT 1977-08-26 Active
ROBERT CHARLES MARSH HARLEYFORD MARINE SALES LIMITED Director 2011-05-14 CURRENT 1996-11-08 Active
ROBERT CHARLES MARSH ASHLEA (SUNBURY) LIMITED Director 2011-05-14 CURRENT 1960-08-02 Active
ROBERT CHARLES MARSH THE HARLEYFORD GROUP LIMITED Director 2009-03-10 CURRENT 2009-03-10 Active
ROBERT CHARLES MARSH HARLEYFORD LAND ASSETS LIMITED Director 2008-10-14 CURRENT 1991-03-28 Active
ROBERT CHARLES MARSH OAKENGROVE MANAGEMENT COMPANY LIMITED Director 2008-07-14 CURRENT 2008-07-14 Active - Proposal to Strike off
ROBERT CHARLES MARSH HENLEY ESTATES LIMITED Director 2006-10-10 CURRENT 2006-10-10 Liquidation
ROBERT CHARLES MARSH LANDAU UK LTD Director 2005-05-24 CURRENT 1998-11-05 Active
ROBERT CHARLES MARSH SHEPPERTON MARINA, LIMITED Director 2004-11-30 CURRENT 1972-12-15 Active
ROBERT CHARLES MARSH HARLEYFORD PROPERTIES LIMITED Director 2003-11-14 CURRENT 1997-03-10 Active
ROBERT CHARLES MARSH HARLEYFORD HOLDINGS LIMITED Director 2003-04-25 CURRENT 1997-05-06 Dissolved 2013-10-12

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
2024-01-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015045220014
2023-08-14CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MARY BEYNON FOLLEY
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY KING
2021-02-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2020-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 015045220015
2020-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 015045220014
2020-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-01-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-10AR0104/08/15 ANNUAL RETURN FULL LIST
2015-04-02AP03Appointment of Mrs Lynda Catchpole as company secretary on 2015-03-31
2015-04-02TM02Termination of appointment of Michelle Spicer on 2015-03-31
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-19AR0104/08/14 ANNUAL RETURN FULL LIST
2014-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14AR0104/08/13 ANNUAL RETURN FULL LIST
2013-08-14AD02Register inspection address changed from 41 Welbeck Street London W1G 8EA United Kingdom
2013-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/13 FROM , 41 Welbeck Street, London, W1G 8EA
2013-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2013-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-08-28AR0104/08/12 ANNUAL RETURN FULL LIST
2012-05-17MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
2011-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-08-08AR0104/08/11 ANNUAL RETURN FULL LIST
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY KINC / 06/08/2010
2011-06-10AP01DIRECTOR APPOINTED MR ROBERT CHARLES MARSH
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PATRICIA FOLLEY / 14/05/2011
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FOLLEY
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-27AR0104/08/10 FULL LIST
2010-08-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-08-27AD02SAIL ADDRESS CREATED
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY KINC / 31/05/2010
2010-03-29AP03SECRETARY APPOINTED MRS. MICHELLE SPICER
2010-03-29TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY DUNN
2010-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-12363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-08-12190LOCATION OF DEBENTURE REGISTER
2009-08-12353LOCATION OF REGISTER OF MEMBERS
2009-08-12287REGISTERED OFFICE CHANGED ON 12/08/2009 FROM, 41 WELBECK STREET, LONDON, W1G 8EA
2009-03-03288aDIRECTOR APPOINTED DAVID ANTHONY KINC
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY FOLLEY
2008-08-18363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-12363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-01363sRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-25363sRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-12363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-02-20288bSECRETARY RESIGNED
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-14363(288)DIRECTOR RESIGNED
2003-09-14363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2003-06-16288aNEW SECRETARY APPOINTED
2003-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-16363sRETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-08-20363sRETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2001-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-12363sRETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS
2000-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-18363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-18363sRETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-04288aNEW DIRECTOR APPOINTED
1998-11-04288aNEW DIRECTOR APPOINTED
1998-10-06363sRETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS
1998-09-11288aNEW SECRETARY APPOINTED
1997-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to FOLBRO (Y) 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 FOLBRO (Y) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL MORTGAGE 2013-01-31 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2013-01-31 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 1997-06-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF VARIATION 1986-02-28 Outstanding GLOBE INVESTMENT TRUST PLC
LEGAL CHARGE 1983-10-21 Outstanding GLOBE INVESTMENT TRUST PLC
MORTGAGE 1982-12-22 Outstanding GLOBE INVESTMENT TRUST PUBLIC LIMITED COMPANY
MORTGAGE 1982-12-22 Outstanding GLOBE INVESTMENT TRUST PUBLIC LIMITED COMPANY
MORTGAGE 1982-01-05 Outstanding FOLBRO (X)
MORTGAGE 1982-01-05 Outstanding GLOBE INVESTMENT TRUST LIMITED
MORTGAGE 1982-01-05 Outstanding PHYLLIS EVANS DAPHNE PAULINE JOAN MASON WHGJ FOLLEY.
MORTGAGE 1982-01-05 Outstanding FOLLEY BROS LIMITED
LEGAL CHARGE 1980-12-22 Outstanding GLOBE INVESTMENT TRUST LTD
LEGAL CHARGE 1980-12-22 Outstanding FOLBRO (X)
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 FOLBRO (Y) LIMITED

Intangible Assets
Patents
We have not found any records of FOLBRO (Y) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOLBRO (Y) LIMITED
Trademarks
We have not found any records of FOLBRO (Y) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOLBRO (Y) 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 (68100 - Buying and selling of own real estate) as FOLBRO (Y) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FOLBRO (Y) 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 FOLBRO (Y) 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 FOLBRO (Y) 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.