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

FOUNDATION EAST (CLG) LIMITED

FORTESCUE HOUSE, FORTESCUE HOUSE, TROWBRIDGE, BA14 8FA,
Company Registration Number
04969336
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Foundation East (clg) Ltd
FOUNDATION EAST (CLG) LIMITED was founded on 2003-11-19 and has its registered office in Trowbridge. The organisation's status is listed as "Active - Proposal to Strike off". Foundation East (clg) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
FOUNDATION EAST (CLG) LIMITED
 
Legal Registered Office
FORTESCUE HOUSE
FORTESCUE HOUSE
TROWBRIDGE
BA14 8FA
Other companies in IP32
 
Previous Names
SUFFOLK REGENERATION LIMITED05/03/2007
Filing Information
Company Number 04969336
Company ID Number 04969336
Date formed 2003-11-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts DORMANT
Last Datalog update: 2021-01-07 20:09:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOUNDATION EAST (CLG) 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 FOUNDATION EAST (CLG) LIMITED

Current Directors
Officer Role Date Appointed
ANNE KATHERINE ANDRE FORD
Company Secretary 2007-10-16
PETER DEREK JONES
Director 2016-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MURRAY
Director 2003-11-19 2016-11-25
BELINDA MARY RIDDALL BELL
Company Secretary 2003-11-19 2007-10-16
ANDREW JAMES RAWSON BUDDEN
Director 2004-04-23 2006-01-06
STEPHEN HENRY CHICKEN
Director 2003-11-19 2006-01-06
IAIN ROBERT STANLEY DUNNETT
Director 2003-11-19 2006-01-06
ELLEN LOUISE LEDERMAN
Director 2004-10-11 2006-01-06
MARTYN GERALD ROUSE
Director 2005-04-11 2006-01-06
PETER JAMES SEE
Director 2003-11-19 2006-01-06
DEBORAH ELIZABETH WILDRIDGE
Director 2005-04-11 2006-01-06
CAROL ANN DESLANDES
Director 2004-06-28 2005-11-10
ELLEN TILNEY
Director 2003-11-19 2005-05-31
KEVIN MICHAEL HORNE
Director 2004-01-16 2004-07-09
MICHAEL JOHN BROPHY
Director 2003-11-19 2004-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DEREK JONES BRADFIELD HALL MANAGEMENT COMPANY LIMITED Director 2017-10-07 CURRENT 1992-07-15 Active
PETER DEREK JONES ORWELL HOMES LIMITED Director 2015-06-24 CURRENT 1997-03-20 Active
PETER DEREK JONES AGE UK SUFFOLK Director 2011-10-01 CURRENT 2001-01-30 Liquidation

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
2021-08-10GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-01-27SOAS(A)Voluntary dissolution strike-off suspended
2020-12-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-03DS01Application to strike the company off the register
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-05-11AD02Register inspection address changed from Coppice House 7 Hillside Business Park Kempson Way Bury St Edmunds Suffolk IP32 7GY United Kingdom to Fortescue House Court Street Trowbridge BA14 8FA
2020-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/19 FROM Coppice House Coppice House 5 Greenwood Court Bury St Edmunds Suffolk IP32 7GY United Kingdom
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARROWVEN
2019-10-11AP01DIRECTOR APPOINTED MR DAVID ERNEST MARTIN
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER DEREK JONES
2019-05-15AP01DIRECTOR APPOINTED MR MICHAEL HARROWVEN
2019-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2018-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-05-10AD02Register inspection address changed from C/O 7 Hillside Business Park Saxon House 7 Hillside Business Park Kempson Way Bury St Edmunds Suffolk IP14 6TA United Kingdom to Coppice House 7 Hillside Business Park Kempson Way Bury St Edmunds Suffolk IP32 7G...
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MURRAY
2016-11-25AP01DIRECTOR APPOINTED MR PETER DEREK JONES
2016-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/16 FROM Saxon House Hillside Road Kempson Way Bury St Edmunds Suffolk IP32 7EA
2016-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-16AR0116/05/16 ANNUAL RETURN FULL LIST
2015-06-01AR0116/05/15 ANNUAL RETURN FULL LIST
2015-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-11AR0116/05/14 ANNUAL RETURN FULL LIST
2013-08-07AR0116/05/13 ANNUAL RETURN FULL LIST
2013-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-05-21AR0116/05/12 ANNUAL RETURN FULL LIST
2012-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/12 FROM Saxon House 7 Hillside Business Park Kempson Way, Bury St Edmunds Suffolk IP327EA
2012-05-21CH03SECRETARY'S DETAILS CHNAGED FOR ANNE KATHERINE ANDRE FORD on 2012-05-21
2011-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-07-01AR0116/05/11 NO MEMBER LIST
2011-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-18AR0116/05/10 NO MEMBER LIST
2010-05-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-05-18AD02SAIL ADDRESS CREATED
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MURRAY / 31/03/2010
2010-01-19AA31/03/09 TOTAL EXEMPTION FULL
2009-06-29363aANNUAL RETURN MADE UP TO 16/05/09
2008-06-04AA31/03/08 TOTAL EXEMPTION FULL
2008-06-02363aANNUAL RETURN MADE UP TO 16/05/08
2007-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-25288aNEW SECRETARY APPOINTED
2007-10-22288bSECRETARY RESIGNED
2007-05-16363aANNUAL RETURN MADE UP TO 16/05/07
2007-03-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-05CERTNMCOMPANY NAME CHANGED SUFFOLK REGENERATION LIMITED CERTIFICATE ISSUED ON 05/03/07
2007-01-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-10363aANNUAL RETURN MADE UP TO 10/10/06
2006-08-29288cDIRECTOR'S PARTICULARS CHANGED
2006-04-24287REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 5 HONEY HILL BURY ST EDMUNDS SUFFOLK IP33 1RT
2006-03-10288cSECRETARY'S PARTICULARS CHANGED
2006-01-16ELRESS386 DISP APP AUDS 06/01/06
2006-01-16ELRESS366A DISP HOLDING AGM 06/01/06
2006-01-06288bDIRECTOR RESIGNED
2006-01-06288bDIRECTOR RESIGNED
2006-01-06288bDIRECTOR RESIGNED
2006-01-06288bDIRECTOR RESIGNED
2006-01-06288bDIRECTOR RESIGNED
2006-01-06288bDIRECTOR RESIGNED
2006-01-06288bDIRECTOR RESIGNED
2005-11-24288bDIRECTOR RESIGNED
2005-11-16363aANNUAL RETURN MADE UP TO 02/11/05
2005-10-11288cDIRECTOR'S PARTICULARS CHANGED
2005-09-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-23288aNEW DIRECTOR APPOINTED
2005-06-13288bDIRECTOR RESIGNED
2005-04-29288aNEW DIRECTOR APPOINTED
2005-02-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-15363sANNUAL RETURN MADE UP TO 02/11/04
2004-10-28288aNEW DIRECTOR APPOINTED
2004-10-22288aNEW DIRECTOR APPOINTED
2004-10-06288cSECRETARY'S PARTICULARS CHANGED
2004-07-15288bDIRECTOR RESIGNED
2004-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-14288aNEW DIRECTOR APPOINTED
2004-04-02225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05
2004-04-02287REGISTERED OFFICE CHANGED ON 02/04/04 FROM: ST EDMUNDS HOUSE ROPE WALK IPSWICH SUFFOLK IP4 1L2
2004-03-15288bDIRECTOR RESIGNED
2004-01-27288aNEW DIRECTOR APPOINTED
2003-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 FOUNDATION EAST (CLG) 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 FOUNDATION EAST (CLG) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FOUNDATION EAST (CLG) 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
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 FOUNDATION EAST (CLG) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOUNDATION EAST (CLG) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOUNDATION EAST (CLG) LIMITED
Trademarks
We have not found any records of FOUNDATION EAST (CLG) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOUNDATION EAST (CLG) 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 FOUNDATION EAST (CLG) 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 FOUNDATION EAST (CLG) 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 FOUNDATION EAST (CLG) 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 FOUNDATION EAST (CLG) 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.