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

FOLBRO GRAVEL ASSETS LIMITED

FINANCE OFFICE, MARINA BUILDING HARLEYFORD ESTATE, HENLEY ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 2DX,
Company Registration Number
02598736
Private Limited Company
Active

Company Overview

About Folbro Gravel Assets Ltd
FOLBRO GRAVEL ASSETS LIMITED was founded on 1991-03-28 and has its registered office in Marlow. The organisation's status is listed as "Active". Folbro Gravel Assets 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
FOLBRO GRAVEL ASSETS LIMITED
 
Legal Registered Office
FINANCE OFFICE
MARINA BUILDING HARLEYFORD ESTATE
HENLEY ROAD
MARLOW
BUCKINGHAMSHIRE
SL7 2DX
Other companies in SL7
 
Filing Information
Company Number 02598736
Company ID Number 02598736
Date formed 1991-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts DORMANT
Last Datalog update: 2025-01-05 12:36:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOLBRO GRAVEL ASSETS 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 GRAVEL ASSETS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER GEOFFREY FOLLEY
Director 1998-02-05
NICHOLAS ANTHONY FOLLEY
Director 1998-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES FORDHAM
Company Secretary 1998-02-05 2016-07-18
GEOFFREY ARCHIE FOLLEY
Director 1992-05-13 2008-11-11
GEOFFREY ARCHIE FOLLEY
Company Secretary 1995-03-09 1998-02-05
BRIAN SAVILL FOLLEY
Director 1995-03-09 1998-02-05
BRIAN LESLIE WORTH
Company Secretary 1993-12-31 1995-03-09
ROBERT WILLIAM FOLLEY
Director 1992-05-13 1995-03-09
WILLIAM HENRY EDWARD FOLLEY
Director 1992-05-13 1995-03-09
BRIAN LESLIE WORTH
Director 1991-03-28 1995-03-09
JOHN BUSBY
Company Secretary 1991-03-28 1993-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-03-28 1991-03-28
INSTANT COMPANIES LIMITED
Nominated Director 1991-03-28 1991-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER GEOFFREY FOLLEY THE HARLEYFORD ESTATE GROUP OF COMPANIES LIMITED Director 2012-05-22 CURRENT 2010-07-29 Active
NICHOLAS ANTHONY FOLLEY HARLEYFORD BOAT SALES AND BROKERAGE LIMITED Director 2010-09-02 CURRENT 2010-09-02 Dissolved 2017-05-23
NICHOLAS ANTHONY FOLLEY HARLEYFORD ESTATE PROPERTIES LIMITED Director 2010-09-02 CURRENT 2010-09-02 Active
NICHOLAS ANTHONY FOLLEY HARLEYFORD ESTATE MOORINGS LIMITED Director 2010-09-02 CURRENT 2010-09-02 Active
NICHOLAS ANTHONY FOLLEY HARLEYFORD ESTATE CHANDLERY AND ACCESSORIES LIMITED Director 2010-09-02 CURRENT 2010-09-02 Active
NICHOLAS ANTHONY FOLLEY HARLEYFORD ESTATE RESIDENTIAL LIMITED Director 2010-09-02 CURRENT 2010-09-02 Active
NICHOLAS ANTHONY FOLLEY HARLEYFORD ESTATE HOLIDAYS LIMITED Director 2010-09-02 CURRENT 2010-09-02 Active
NICHOLAS ANTHONY FOLLEY HARLEYFORD ESTATE HOLIDAY HOME SALES LIMITED Director 2010-09-02 CURRENT 2010-09-02 Active - Proposal to Strike off
NICHOLAS ANTHONY FOLLEY HARLEYFORD ESTATE PROPERTY DEVELOPMENTS LIMITED Director 2010-09-02 CURRENT 2010-09-02 Active
NICHOLAS ANTHONY FOLLEY HARLEYFORD ESTATE PROPERTY SALES LIMITED Director 2010-09-02 CURRENT 2010-09-02 Active
NICHOLAS ANTHONY FOLLEY HARLEYFORD ESTATE BOAT SALES AND BROKERAGE LIMITED Director 2010-09-02 CURRENT 2010-09-02 Active
NICHOLAS ANTHONY FOLLEY HARLEYFORD ESTATE COMMERCIAL LIMITED Director 2010-09-02 CURRENT 2010-09-02 Active - Proposal to Strike off
NICHOLAS ANTHONY FOLLEY HARLEYFORD ESTATE HOLIDAY RENTALS LIMITED Director 2010-09-02 CURRENT 2010-09-02 Active
NICHOLAS ANTHONY FOLLEY HARLEYFORD ESTATE MARINE MAINTENANCE & SERVICING LIMITED Director 2010-09-02 CURRENT 2010-09-02 Active
NICHOLAS ANTHONY FOLLEY THE HARLEYFORD ESTATE GROUP OF COMPANIES LIMITED Director 2010-07-29 CURRENT 2010-07-29 Active
NICHOLAS ANTHONY FOLLEY HARLEYFORD ESTATE INVESTMENTS LTD Director 2010-07-27 CURRENT 2010-07-27 Active
NICHOLAS ANTHONY FOLLEY HARLEYFORD HOLDINGS LIMITED Director 2003-04-25 CURRENT 1997-05-06 Dissolved 2013-10-12
NICHOLAS ANTHONY FOLLEY HARLEYFORD ESTATE LIMITED Director 1998-02-05 CURRENT 1950-09-25 Active
NICHOLAS ANTHONY FOLLEY HARLEYFORD AGGREGATES LIMITED Director 1998-02-05 CURRENT 1964-09-11 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
2024-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-05-09CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-05-31CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2021-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2020-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-21TM02Termination of appointment of Robert James Fordham on 2016-07-18
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-14AR0128/03/16 ANNUAL RETURN FULL LIST
2016-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-23AR0128/03/15 FULL LIST
2015-04-23AR0128/03/15 FULL LIST
2014-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-24AR0128/03/14 ANNUAL RETURN FULL LIST
2013-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-05-03AR0128/03/13 ANNUAL RETURN FULL LIST
2013-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/13 FROM 21-27 Lamb's Conduit Street London WC1N 3GS United Kingdom
2013-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/13 FROM 41 Welbeck Street London W1G 8EA
2013-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-23AR0128/03/12 ANNUAL RETURN FULL LIST
2012-04-23CH01Director's details changed for Christopher Geoffrey Folley on 2012-01-06
2011-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-04-06AR0128/03/11 ANNUAL RETURN FULL LIST
2011-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-04-30AR0128/03/10 ANNUAL RETURN FULL LIST
2010-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-03-31363aReturn made up to 28/03/09; full list of members
2009-03-30288bAppointment terminated director geoffrey folley
2009-03-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-15363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-01363sRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-10363sRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-09363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-19363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2003-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-29363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2003-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-10363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2002-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-04-27363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2001-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-05363sRETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS
2000-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-05363sRETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-09363sRETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS
1998-07-08288aNEW DIRECTOR APPOINTED
1998-06-26288aNEW DIRECTOR APPOINTED
1998-06-26288aNEW SECRETARY APPOINTED
1998-06-26288bSECRETARY RESIGNED
1998-06-26288bDIRECTOR RESIGNED
1998-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-12363sRETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS
1996-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-03363sRETURN MADE UP TO 28/03/96; NO CHANGE OF MEMBERS
1996-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-09-14288NEW SECRETARY APPOINTED
1995-09-14363sRETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS
1995-09-14288NEW DIRECTOR APPOINTED
1995-09-14363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-26363sRETURN MADE UP TO 28/03/94; FULL LIST OF MEMBERS
1994-02-17287REGISTERED OFFICE CHANGED ON 17/02/94 FROM: FOLBRO HOUSE 5 THE FAIRMILE HENLEY-ON-THAMES OXON RG9 2JS
1994-02-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-05-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-05-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-05-20363sRETURN MADE UP TO 28/03/93; NO CHANGE OF MEMBERS
1992-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-06-10288NEW DIRECTOR APPOINTED
1992-06-09288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FOLBRO GRAVEL ASSETS 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 GRAVEL ASSETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FOLBRO GRAVEL ASSETS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
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
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 GRAVEL ASSETS LIMITED

Intangible Assets
Patents
We have not found any records of FOLBRO GRAVEL ASSETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOLBRO GRAVEL ASSETS LIMITED
Trademarks
We have not found any records of FOLBRO GRAVEL ASSETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOLBRO GRAVEL ASSETS 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 (99999 - Dormant Company) as FOLBRO GRAVEL ASSETS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FOLBRO GRAVEL ASSETS 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 GRAVEL ASSETS 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 GRAVEL ASSETS 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.