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

FOLK GROUP LIMITED

NUMBER ONE BUSINESS CENTRE, WESTERN ROAD, LAUNCESTON, CORNWALL, PL15 7FJ,
Company Registration Number
09732571
Private Limited Company
Active

Company Overview

About Folk Group Ltd
FOLK GROUP LIMITED was founded on 2015-08-14 and has its registered office in Launceston. The organisation's status is listed as "Active". Folk Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FOLK GROUP LIMITED
 
Legal Registered Office
NUMBER ONE BUSINESS CENTRE
WESTERN ROAD
LAUNCESTON
CORNWALL
PL15 7FJ
 
Filing Information
Company Number 09732571
Company ID Number 09732571
Date formed 2015-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 30/10/2024
Latest return 
Return next due 11/09/2016
Type of accounts FULL
Last Datalog update: 2024-06-06 01:31:13
Primary Source:Companies House
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 FOLK GROUP LIMITED
The following companies were found which have the same name as FOLK GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOLK GROUP HOLDING LIMITED RM101, MAPLE HOUSE 118 HIGH STREET PURLEY LONDON ENGLAND CR8 2AD Active - Proposal to Strike off Company formed on the 2016-11-29

Company Officers of FOLK GROUP LIMITED

Current Directors
Officer Role Date Appointed
HELEN WILLETT
Company Secretary 2018-04-20
GILES MARWOOD CROSS
Director 2017-08-31
LOUIS AIDAN MATHERS
Director 2015-08-14
MARK BRADDON PARNALL
Director 2015-08-14
TIMOTHY CHARLES SAWYER
Director 2015-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
KARL ANTHONY STRAW
Director 2017-08-31 2018-04-17
DAVID IAN BROWN
Director 2015-08-14 2017-11-06
JANE GRACE DUMERESQUE
Director 2015-08-14 2017-08-31
AMANDA FRENCH
Company Secretary 2016-08-26 2017-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES MARWOOD CROSS FOLK2FOLK LIMITED Director 2017-08-31 CURRENT 2012-08-14 Active
GILES MARWOOD CROSS FOLK (UK) LIMITED Director 2017-08-31 CURRENT 2014-03-10 Active
GILES MARWOOD CROSS FOLK NOMINEE LIMITED Director 2017-08-31 CURRENT 2016-01-07 Active
LOUIS AIDAN MATHERS FOLK NOMINEE LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
LOUIS AIDAN MATHERS FOLK (UK) LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
LOUIS AIDAN MATHERS KYLDENNA LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
LOUIS AIDAN MATHERS FOLK2FOLK LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active
TIMOTHY CHARLES SAWYER HAMILTON LONDON SERVICES LIMITED Director 2016-08-02 CURRENT 2006-07-31 Dissolved 2017-02-14
TIMOTHY CHARLES SAWYER ELLPHA TECH LTD Director 2016-08-02 CURRENT 2014-11-10 Dissolved 2017-07-18
TIMOTHY CHARLES SAWYER DELTHAR HOLDINGS LTD Director 2016-08-02 CURRENT 2014-09-01 Dissolved 2017-07-18
TIMOTHY CHARLES SAWYER CHARRLYEE TECH LTD Director 2016-08-02 CURRENT 2014-11-10 Dissolved 2017-07-18
TIMOTHY CHARLES SAWYER BAEYTHAR HOLDINGS LTD Director 2016-08-02 CURRENT 2014-09-01 Dissolved 2017-07-18
TIMOTHY CHARLES SAWYER FOLK NOMINEE LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
TIMOTHY CHARLES SAWYER KNOWLEDGE TRANSFER NETWORK LIMITED Director 2014-09-25 CURRENT 2013-09-25 Active
TIMOTHY CHARLES SAWYER FOLK (UK) LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
TIMOTHY CHARLES SAWYER FOLK2FOLK LIMITED Director 2012-10-18 CURRENT 2012-08-14 Active
TIMOTHY CHARLES SAWYER HAZELCROFT LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
TIMOTHY CHARLES SAWYER BEF CONSULTING SERVICES LTD Director 2010-02-26 CURRENT 2010-02-26 Dissolved 2014-10-14

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
2024-05-24FULL ACCOUNTS MADE UP TO 31/01/24
2024-01-29CONFIRMATION STATEMENT MADE ON 17/01/24, WITH UPDATES
2023-09-12Notification of Dingle Brothers Systems Limited as a person with significant control on 2020-03-20
2023-09-12CESSATION OF GRAHAM MERLIN DINGLE AS A PERSON OF SIGNIFICANT CONTROL
2023-09-12CESSATION OF MORLEY EDWIN DINGLE AS A PERSON OF SIGNIFICANT CONTROL
2023-09-12CESSATION OF RONALD ADRIAN DINGLE AS A PERSON OF SIGNIFICANT CONTROL
2023-09-12CESSATION OF LOUIS AIDAN MATHERS AS A PERSON OF SIGNIFICANT CONTROL
2023-06-01FULL ACCOUNTS MADE UP TO 31/01/23
2023-04-11Director's details changed for Ms Megan Aileen Mccracken on 2021-07-09
2023-04-11Director's details changed for Ms Megan Aileen Mccracken on 2022-07-14
2023-04-06Director's details changed for Ms Megan Aileen Mccracken on 2022-07-11
2023-01-17CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2022-05-27SH0124/05/22 STATEMENT OF CAPITAL GBP 92290
2022-05-25AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-01-19CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2021-11-23SH0123/11/21 STATEMENT OF CAPITAL GBP 91990
2021-09-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-07-12RP04SH01Second filing of capital allotment of shares GBP91,890
2021-06-24SH0124/05/21 STATEMENT OF CAPITAL GBP 91890
2021-06-24SH20Statement by Directors
2021-06-24SH19Statement of capital on 2021-06-24 GBP 91,813
2021-06-24CAP-SSSolvency Statement dated 24/05/21
2021-06-24RES13Resolutions passed:
  • Reduce share prem a/c 26/05/2021
2021-05-25AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES
2020-04-30AAFULL ACCOUNTS MADE UP TO 30/01/20
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES
2020-03-03PSC07CESSATION OF ROBERT MARK PARNALL AS A PERSON OF SIGNIFICANT CONTROL
2019-10-23AP01DIRECTOR APPOINTED MS MEGAN AILEEN MCCRACKEN
2019-10-07AP01DIRECTOR APPOINTED MR JUSTIN DAVID ABBOTT CHALEW
2019-09-27AP01DIRECTOR APPOINTED MR ALEXANDER JAMES DALY
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK BRADDON PARNALL
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/01/19
2019-08-29AP01DIRECTOR APPOINTED MR ROY FRANCIS WARREN
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-08-13AP01DIRECTOR APPOINTED MR GRAHAM MERLIN DINGLE
2019-06-18SH0120/05/19 STATEMENT OF CAPITAL GBP 91377
2019-06-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORLEY EDWIN DINGLE
2019-06-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM MERLIN DINGLE
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GILES MARWOOD CROSS
2019-05-08TM02Termination of appointment of Helen Willett on 2019-05-08
2019-04-09SH0108/03/19 STATEMENT OF CAPITAL GBP 89193
2019-02-26SH0130/01/19 STATEMENT OF CAPITAL GBP 88319
2019-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2019-01-14SH0121/12/18 STATEMENT OF CAPITAL GBP 87883
2018-11-12SH0130/10/18 STATEMENT OF CAPITAL GBP 87359
2018-11-08SH0123/07/18 STATEMENT OF CAPITAL GBP 82002
2018-10-17AA01Previous accounting period shortened from 31/01/18 TO 30/01/18
2018-09-28RP04SH01Second filing of capital allotment of shares GBP78,751
2018-09-12LATEST SOC12/09/18 STATEMENT OF CAPITAL;GBP 82002
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-09-12SH0123/07/18 STATEMENT OF CAPITAL GBP 82002
2018-08-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MARK PARNALL
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 66965
2018-06-13SH0130/05/18 STATEMENT OF CAPITAL GBP 66965
2018-06-13SH0116/04/18 STATEMENT OF CAPITAL GBP 66965
2018-04-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-26AP03Appointment of Ms Helen Willett as company secretary on 2018-04-20
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR KARL ANTHONY STRAW
2018-01-11AP01DIRECTOR APPOINTED MR KARL ANTHONY STRAW
2018-01-11AP01DIRECTOR APPOINTED MR GILES MARWOOD CROSS
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN BROWN
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JANE GRACE DUMERESQUE
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-08-24PSC07CESSATION OF ROBERT MARK BRADDON PARNALL AS A PSC
2017-08-24PSC07CESSATION OF NAOMI VERA MATHERS AS A PSC
2017-07-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-20RES01ADOPT ARTICLES 04/07/2017
2017-07-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 66965
2017-05-10SH0121/04/17 STATEMENT OF CAPITAL GBP 66965
2017-04-20TM02APPOINTMENT TERMINATED, SECRETARY AMANDA FRENCH
2017-04-05SH0104/04/17 STATEMENT OF CAPITAL GBP 66479
2017-01-17SH0106/01/17 STATEMENT OF CAPITAL GBP 66171
2016-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16
2016-10-24RES13DIRECTORS DUTIES 30/08/2016
2016-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-14AP03SECRETARY APPOINTED AMANDA FRENCH
2016-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2016 FROM NUMBER ONE WESTERN ROAD LAUNCESTON CORNWALL PL15 7AR
2016-09-08AA01PREVSHO FROM 31/08/2016 TO 31/01/2016
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 13 WESTGATE STREET LAUNCESTON PL15 7AB UNITED KINGDOM
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 64613
2016-06-13SH0118/05/16 STATEMENT OF CAPITAL GBP 64613
2016-03-11RES01ADOPT ARTICLES 12/02/2016
2015-12-17SH0119/10/15 STATEMENT OF CAPITAL GBP 18999.00
2015-11-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-27SH0106/11/15 STATEMENT OF CAPITAL GBP 60996.00
2015-11-27SH0119/10/15 STATEMENT OF CAPITAL GBP 20332.00
2015-11-16RES12VARYING SHARE RIGHTS AND NAMES
2015-11-16RES01ADOPT ARTICLES 19/10/2015
2015-11-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-11-16RES12VARYING SHARE RIGHTS AND NAMES
2015-11-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-11-16RES13ALLOTMENT AND ISSUE OF 18999 SHARES 19/10/2015
2015-11-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-11-16RES13ALLOTMENT AND ISSUE OF 18999 SHARES 19/10/2015
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2020-01-30
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 FOLK GROUP LIMITED

Intangible Assets
Patents
We have not found any records of FOLK GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOLK GROUP LIMITED
Trademarks
We have not found any records of FOLK GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOLK GROUP 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 (64999 - Financial intermediation not elsewhere classified) as FOLK GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FOLK GROUP 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 FOLK GROUP 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 FOLK GROUP 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.