JOHN FOLKES (LYE FORGE) LIMITED
LYE STOURBRIDGE

Hellopages » West Midlands » Dudley » DY9 8EL

Company number 00481659
Status Active
Incorporation Date 29 April 1950
Company Type Private Limited Company
Address FORGE HOUSE, DUDLEY ROAD, LYE STOURBRIDGE, WEST MIDLANDS, DY9 8EL
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are 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 124,000 ; Second filing of AR01 previously delivered to Companies House made up to 19 June 2015. The most likely internet sites of JOHN FOLKES (LYE FORGE) LIMITED are www.johnfolkeslyeforge.co.uk, and www.john-folkes-lye-forge.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and six months. John Folkes Lye Forge Limited is a Private Limited Company. The company registration number is 00481659. John Folkes Lye Forge Limited has been working since 29 April 1950. The present status of the company is Active. The registered address of John Folkes Lye Forge Limited is Forge House Dudley Road Lye Stourbridge West Midlands Dy9 8el. . TURNER, Paul Michael is a Secretary of the company. FOLKES, Constantine John is a Director of the company. FOLKES, Samson John is a Director of the company. TOMLINSON, Paul is a Director of the company. TURNER, Paul Michael is a Director of the company. Secretary COYLE, Francis has been resigned. Secretary NEWEY, Desmond John has been resigned. Director COYLE, Francis has been resigned. Director FOLKES, Constantine John has been resigned. Director FOLKES, Henry James has been resigned. Director HARTLEY, John Joseph has been resigned. Director NEWEY, Desmond John has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
TURNER, Paul Michael
Appointed Date: 11 March 2002

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

Director
FOLKES, Samson John
Appointed Date: 03 November 2014
33 years old

Director
TOMLINSON, Paul
Appointed Date: 18 August 2014
50 years old

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

Resigned Directors

Secretary
COYLE, Francis
Resigned: 08 February 2002

Secretary
NEWEY, Desmond John
Resigned: 11 March 2002
Appointed Date: 08 February 2002

Director
COYLE, Francis
Resigned: 08 February 2002
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
HARTLEY, John Joseph
Resigned: 11 March 2002
Appointed Date: 27 July 2000
91 years old

Director
NEWEY, Desmond John
Resigned: 11 March 2002
Appointed Date: 08 February 2002
98 years old

JOHN FOLKES (LYE FORGE) LIMITED Events

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 124,000

20 Aug 2015
Second filing of AR01 previously delivered to Companies House made up to 19 June 2015
10 Aug 2015
Total exemption full accounts made up to 31 December 2014
31 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 124,000

Statement of capital on 2015-08-20
  • GBP 124,000
  • ANNOTATION Clarification a second filing AR01 was registered on 20/08/15.

...
... and 90 more events
16 Oct 1987
Return made up to 17/06/87; full list of members

21 Apr 1987
Secretary resigned;new secretary appointed

17 Dec 1986
Return made up to 18/06/86; full list of members

24 Oct 1986
Full accounts made up to 31 December 1985

29 Apr 1950
Certificate of incorporation

JOHN FOLKES (LYE FORGE) 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…
17 March 1965
A registered charge
Delivered: 16 March 1977
Status: Satisfied on 23 January 2002
Persons entitled: Eagle Star Insurance
Description: L/H factory premises cope st & steward st ladywood b/ham.