FOLKES GROUP LIMITED
LYE

Hellopages » West Midlands » Dudley » DY9 8EL
Company number 00353957
Status Active
Incorporation Date 14 June 1939
Company Type Private Limited Company
Address FORGE HOUSE, DUDLEY ROAD, LYE, WEST MIDLANDS, DY9 8EL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Appointment of Miss Cleopatra Liana Folkes as a director on 2 February 2017; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-08-24 GBP 1,608,740.8 . The most likely internet sites of FOLKES GROUP LIMITED are www.folkesgroup.co.uk, and www.folkes-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and eight months. Folkes Group Limited is a Private Limited Company. The company registration number is 00353957. Folkes Group Limited has been working since 14 June 1939. The present status of the company is Active. The registered address of Folkes Group Limited is Forge House Dudley Road Lye West Midlands Dy9 8el. . TURNER, Paul Michael is a Secretary of the company. FOLKES, Cleopatra Liana is a Director of the company. FOLKES, Constantine John is a Director of the company. FOLKES, Samson John is a Director of the company. TURNER, Paul Michael is a Director of the company. Secretary COYLE, Francis has been resigned. Secretary FOX, Ian Russell has been resigned. Director COYLE, Francis has been resigned. Director FOLKES, Constantine John has been resigned. Director FOLKES, Henry James has been resigned. Director FOLKES, John Herbert has been resigned. Director FOX, Ian Russell has been resigned. Director GRIFFIN, Carl Stephen has been resigned. Director HARRISON, Harry Cyril has been resigned. Director HARTLEY, John Joseph has been resigned. Director NEWEY, Desmond John has been resigned. Director THOMPSON, James Richard has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TURNER, Paul Michael
Appointed Date: 11 March 2002

Director
FOLKES, Cleopatra Liana
Appointed Date: 02 February 2017
43 years old

Director
FOLKES, Constantine John
Appointed Date: 11 March 2002
72 years old

Director
FOLKES, Samson John
Appointed Date: 29 October 2014
34 years old

Director
TURNER, Paul Michael
Appointed Date: 11 March 2002
65 years old

Resigned Directors

Secretary
COYLE, Francis
Resigned: 08 February 2002

Secretary
FOX, Ian Russell
Resigned: 11 March 2002
Appointed Date: 08 February 2002

Director
COYLE, Francis
Resigned: 08 February 2002
Appointed Date: 01 January 1992
79 years old

Director
FOLKES, Constantine John
Resigned: 27 July 2000
72 years old

Director
FOLKES, Henry James
Resigned: 16 March 2001
70 years old

Director
FOLKES, John Herbert
Resigned: 13 September 1991
108 years old

Director
FOX, Ian Russell
Resigned: 11 March 2002
Appointed Date: 21 September 2000
82 years old

Director
GRIFFIN, Carl Stephen
Resigned: 10 July 2009
Appointed Date: 11 March 2002
69 years old

Director
HARRISON, Harry Cyril
Resigned: 31 December 1999
105 years old

Director
HARTLEY, John Joseph
Resigned: 11 March 2002
Appointed Date: 01 July 1999
91 years old

Director
NEWEY, Desmond John
Resigned: 11 March 2002
98 years old

Director
THOMPSON, James Richard
Resigned: 15 February 2013
Appointed Date: 15 March 2012
55 years old

FOLKES GROUP LIMITED Events

02 Feb 2017
Appointment of Miss Cleopatra Liana Folkes as a director on 2 February 2017
14 Oct 2016
Accounts for a dormant company made up to 31 December 2015
24 Aug 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-24
  • GBP 1,608,740.8

05 Oct 2015
Auditor's resignation
07 Aug 2015
Total exemption full accounts made up to 31 December 2014
...
... and 122 more events
04 Jul 1987
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

30 Jul 1986
Group of companies' accounts made up to 31 December 1985

30 Jul 1986
Return made up to 19/06/86; full list of members

10 Aug 1983
Memorandum and Articles of Association
14 Jun 1939
Certificate of incorporation

FOLKES GROUP LIMITED Charges

12 March 2002
Debenture
Delivered: 20 March 2002
Status: Satisfied on 15 May 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 December 1971
Further charge
Delivered: 10 December 1971
Status: Satisfied on 23 January 2002
Persons entitled: Eagle Star Insurance Company LTD
Description: All the properties comprised in the charge dated 17TH march…