FOLKES HOLDINGS LIMITED
LYE REMLANE PROPERTIES LIMITED

Hellopages » West Midlands » Dudley » DY9 8EL

Company number 00950164
Status Active
Incorporation Date 18 March 1969
Company Type Private Limited Company
Address FORGE HOUSE, DUDLEY ROAD, LYE, WEST MILANDS, DY9 8EL
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration two hundred and twenty-one events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 571,441 . The most likely internet sites of FOLKES HOLDINGS LIMITED are www.folkesholdings.co.uk, and www.folkes-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and seven months. Folkes Holdings Limited is a Private Limited Company. The company registration number is 00950164. Folkes Holdings Limited has been working since 18 March 1969. The present status of the company is Active. The registered address of Folkes Holdings Limited is Forge House Dudley Road Lye West Milands Dy9 8el. . TOMLINSON, Paul is a Secretary of the company. FOLKES, Amy Angela is a Director of the company. FOLKES, Angela Lilian is a Director 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 HIGGS, David Howard has been resigned. Secretary TURNER, Paul Michael has been resigned. Director FOLKES, Angela Lilian has been resigned. Director FOLKES, Henry James has been resigned. Director FOLKES, Patricia Dorothy has been resigned. Director GRIFFIN, Carl Stephen has been resigned. Director THOMPSON, James Richard has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

Secretary
TOMLINSON, Paul
Appointed Date: 03 December 2013

Director
FOLKES, Amy Angela
Appointed Date: 01 July 2010
44 years old

Director
FOLKES, Angela Lilian
Appointed Date: 17 September 2001
76 years old

Director
FOLKES, Cleopatra Liana
Appointed Date: 27 April 2009
43 years old

Director

Director
FOLKES, Samson John
Appointed Date: 03 December 2013
33 years old

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

Resigned Directors

Secretary
HIGGS, David Howard
Resigned: 11 March 2002

Secretary
TURNER, Paul Michael
Resigned: 03 December 2013
Appointed Date: 11 March 2002

Director
FOLKES, Angela Lilian
Resigned: 10 July 2000
Appointed Date: 22 April 1999
76 years old

Director
FOLKES, Henry James
Resigned: 24 February 2000
70 years old

Director
FOLKES, Patricia Dorothy
Resigned: 31 December 2005
96 years old

Director
GRIFFIN, Carl Stephen
Resigned: 10 July 2009
Appointed Date: 24 April 2002
68 years old

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

Persons With Significant Control

Mr Constantine John Folkes
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

FOLKES HOLDINGS LIMITED Events

05 Oct 2016
Confirmation statement made on 20 September 2016 with updates
12 Sep 2016
Full accounts made up to 31 December 2015
11 Dec 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 571,441

21 Oct 2015
Auditor's resignation
07 Aug 2015
Full accounts made up to 31 December 2014
...
... and 211 more events
22 Jan 1988
Group accounts for a small company made up to 31 March 1987

22 Jan 1988
Return made up to 16/09/87; full list of members
10 Jan 1987
Group of companies' accounts made up to 31 March 1986

10 Jan 1987
Return made up to 30/07/86; full list of members
18 Mar 1969
Certificate of incorporation

FOLKES HOLDINGS LIMITED Charges

31 October 2014
Charge code 0095 0164 0053
Delivered: 6 November 2014
Status: Satisfied on 4 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as land and buildings on the east side of…
31 October 2014
Charge code 0095 0164 0052
Delivered: 6 November 2014
Status: Satisfied on 4 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 5 ryle drive, park farm industrial estate…
31 October 2014
Charge code 0095 0164 0051
Delivered: 6 November 2014
Status: Satisfied on 4 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 37 cartwright street, wolverhampton, WV2…
4 September 2012
Legal charge
Delivered: 8 September 2012
Status: Satisfied on 3 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Any part of 5 ryle drive (also k/a unit 5 wendel point)…
8 February 2012
Legal charge
Delivered: 14 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land on the north side of mucklow hill…
8 February 2012
Hedging assignment
Delivered: 14 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Assigns all rights, in respect of each hedging agreement…
8 February 2012
Charge over account
Delivered: 14 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of fixed charge the deposit see image for full…
31 January 2012
Security over cash deposit
Delivered: 4 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Set off or transfer the deposit in payment of the debt see…
28 June 2011
Deed
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Account numbered 40-43-17 32366355. deposit means…
20 February 2009
Legal mortgage
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings at washington street and 87 and 89…
10 May 2005
Legal mortgage
Delivered: 11 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at cranham house 136 high street amblecote…
1 March 2005
Legal charge
Delivered: 5 March 2005
Status: Satisfied on 18 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the east side of union street…
1 March 2005
Legal charge
Delivered: 5 March 2005
Status: Satisfied on 18 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Remlane house, 25-29 hagley road, stourbridge, DY8 1QH, t/n…
1 March 2005
Legal charge
Delivered: 5 March 2005
Status: Satisfied on 18 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: City estate - clyde works, corngreaves road, cradley heath…
1 March 2005
Legal charge
Delivered: 5 March 2005
Status: Satisfied on 18 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Wendel point, park farm south, wellingborough, t/n…
1 January 2004
Legal mortgage
Delivered: 16 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - part of site 64 & 65 dudley road and bromley street…
1 January 2004
Legal mortgage
Delivered: 16 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - land on north side of vangard ninian way tamworth…
1 January 2004
Legal mortgage
Delivered: 16 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings lying to the north of park road…
1 January 2004
Legal mortgage
Delivered: 16 January 2004
Status: Satisfied on 27 May 2006
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings washington street and 87-89 cradley…
8 October 2002
Mortgage of shares
Delivered: 24 October 2002
Status: Satisfied on 15 May 2003
Persons entitled: Hsbc Bank PLC
Description: All stock, shares, bonds, debenture, debenture stock, loan…
12 March 2002
Mortgage of shares
Delivered: 20 March 2002
Status: Satisfied on 15 May 2003
Persons entitled: Hsbc Bank PLC
Description: All stock, shares, bonds and all other securities described…
5 March 2002
Legal mortgage
Delivered: 7 March 2002
Status: Satisfied on 15 May 2003
Persons entitled: Hsbc Bank PLC
Description: F/Hold property at lex garage,east side,union street;…
5 March 2002
Legal mortgage
Delivered: 7 March 2002
Status: Satisfied on 15 May 2003
Persons entitled: Hsbc Bank PLC
Description: F/Hold property at bronx park/atlantic house,lye; WM610198…
5 March 2002
Legal mortgage
Delivered: 7 March 2002
Status: Satisfied on 15 May 2003
Persons entitled: Hsbc Bank PLC
Description: F/Hold property at sussex house/richmond house; WM749234…
5 March 2002
Legal mortgage
Delivered: 7 March 2002
Status: Satisfied on 15 May 2003
Persons entitled: Hsbc Bank PLC
Description: F/Hold property at 10 a and c,hagley rd,stourbridge;…
5 March 2002
Legal mortgage
Delivered: 7 March 2002
Status: Satisfied on 15 May 2003
Persons entitled: Hsbc Bank PLC
Description: /Hold property at 20-22 hagley rd,stourbridge; WM748800…
5 March 2002
Legal mortgage
Delivered: 7 March 2002
Status: Satisfied on 15 May 2003
Persons entitled: Hsbc Bank PLC
Description: F/Hold property at 25-29 hagley rd,stourbridge; WM749665…
5 March 2002
Legal mortgage
Delivered: 7 March 2002
Status: Satisfied on 15 May 2003
Persons entitled: Hsbc Bank PLC
Description: F/Hold property at cranham house,136 high st; WM749481…
5 March 2002
Legal mortgage
Delivered: 7 March 2002
Status: Satisfied on 15 May 2003
Persons entitled: Hsbc Bank PLC
Description: F/Hold land at stourton hall estate; SF442272. With the…
5 March 2002
Legal mortgage
Delivered: 7 March 2002
Status: Satisfied on 15 May 2003
Persons entitled: Hsbc Bank PLC
Description: F/Hold property at rock cottage,stourton; SF422108. With…
5 March 2002
Legal mortgage
Delivered: 7 March 2002
Status: Satisfied on 15 May 2003
Persons entitled: Hsbc Bank PLC
Description: F/Hold property at little stourton,stourton hall estate;…
5 March 2002
Legal mortgage
Delivered: 7 March 2002
Status: Satisfied on 15 May 2003
Persons entitled: Hsbc Bank PLC
Description: F/Hold property at remlane lodge,stourton hall estate; t/no…
5 March 2002
Debenture
Delivered: 7 March 2002
Status: Satisfied on 15 May 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 2001
Mortgage of shares
Delivered: 15 November 2001
Status: Satisfied on 15 May 2003
Persons entitled: Hsbc Bank PLC
Description: All stocks, shares, bonds, debenture, debenture stock, loan…
3 October 2001
Mortgage of shares
Delivered: 11 October 2001
Status: Satisfied on 15 May 2003
Persons entitled: Hsbc Bank PLC
Description: All stock,shares,bonds,debentures,debenture stock,loan…
3 September 2001
Mortgage of shares
Delivered: 8 September 2001
Status: Satisfied on 15 May 2003
Persons entitled: Hsbc Bank PLC
Description: All stock,shares,bonds,debentures,debenture stock,loan…
16 August 2001
Debenture
Delivered: 18 August 2001
Status: Satisfied on 15 May 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 2001
Legal mortgage
Delivered: 7 August 2001
Status: Satisfied on 15 May 2003
Persons entitled: Hsbc Bank PLC
Description: The property at 10A and 10C hagley road stourbridge west…
19 July 2001
Legal mortgage
Delivered: 28 July 2001
Status: Satisfied on 15 May 2003
Persons entitled: Hsbc Bank PLC
Description: The property at atlantic house thorns road lye stourbridge…
19 July 2001
Legal mortgage
Delivered: 28 July 2001
Status: Satisfied on 15 May 2003
Persons entitled: Hsbc Bank PLC
Description: Bronx park thorns road lye stourbridge west midlands…
16 July 2001
Legal mortgage
Delivered: 17 July 2001
Status: Satisfied on 15 May 2003
Persons entitled: Hsbc Bank PLC
Description: Sussex house 134 high street amblecote stourbridge west…
6 July 2001
Legal mortgage
Delivered: 10 July 2001
Status: Satisfied on 15 May 2003
Persons entitled: Hsbc Bank PLC
Description: Little stourton the stourton hall estate stourton…
2 July 2001
Legal mortgage
Delivered: 4 July 2001
Status: Satisfied on 15 May 2003
Persons entitled: Hsbc Bank PLC
Description: Remlane lodge stourton hall estate stourton stourbridge…
2 July 2001
Legal mortgage
Delivered: 4 July 2001
Status: Satisfied on 15 May 2003
Persons entitled: Hsbc Bank PLC
Description: Rock cottage stourton hall estate stourton stourbridge west…
29 June 2001
Legal mortgage
Delivered: 3 July 2001
Status: Satisfied on 15 May 2003
Persons entitled: Hsbc Bank PLC
Description: The property at 20/22 hagley road, stourbridge, west…
29 June 2001
Legal mortgage
Delivered: 3 July 2001
Status: Satisfied on 15 May 2003
Persons entitled: Hsbc Bank PLC
Description: The property at remlane house, (formerly 29) hagley road…
29 June 2001
Legal mortgage
Delivered: 3 July 2001
Status: Satisfied on 15 May 2003
Persons entitled: Hsbc Bank PLC
Description: The property at richmond house, 135 high street, amblecote…
29 June 2001
Legal mortgage
Delivered: 3 July 2001
Status: Satisfied on 15 May 2003
Persons entitled: Hsbc Bank PLC
Description: The property at woodland and pasture land at the stourton…
29 June 2001
Legal mortgage
Delivered: 3 July 2001
Status: Satisfied on 15 May 2003
Persons entitled: Hsbc Bank PLC
Description: Th eproperty at garage premises and land at hagley road…
29 June 2001
Legal mortgage
Delivered: 3 July 2001
Status: Satisfied on 15 May 2003
Persons entitled: Hsbc Bank PLC
Description: The property at cranham house, 136 high street, amblecote…
18 August 1997
Debenture
Delivered: 27 August 1997
Status: Satisfied on 15 May 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 1993
Fixed and floating charge
Delivered: 15 October 1993
Status: Satisfied on 4 November 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…