FOLLY PATTERNS LIMITED
HAMPSHIRE

Hellopages » Hampshire » East Hampshire » GU30 7DW

Company number 02104537
Status Active
Incorporation Date 27 February 1987
Company Type Private Limited Company
Address 39 STATION ROAD, LIPHOOK, HAMPSHIRE, GU30 7DW
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 1,100 . The most likely internet sites of FOLLY PATTERNS LIMITED are www.follypatterns.co.uk, and www.folly-patterns.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Haslemere Rail Station is 3.8 miles; to Petersfield Rail Station is 7.5 miles; to Bentley (Hants) Rail Station is 8.1 miles; to Farnham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Folly Patterns Limited is a Private Limited Company. The company registration number is 02104537. Folly Patterns Limited has been working since 27 February 1987. The present status of the company is Active. The registered address of Folly Patterns Limited is 39 Station Road Liphook Hampshire Gu30 7dw. The company`s financial liabilities are £10.55k. It is £-3.57k against last year. And the total assets are £31.1k, which is £1.19k against last year. PORTER, Rosemary Ann is a Secretary of the company. PORTER, Andrew is a Director of the company. PORTER, John David is a Director of the company. WILKINSON, Colin is a Director of the company. Secretary MILLS, Marion has been resigned. Secretary PORTER, John David has been resigned. Secretary RODWAY, Alan James has been resigned. Director MILLS, Marion has been resigned. Director MILLS, Peter Russell has been resigned. Director PORTER, Rosemary Ann has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


folly patterns Key Finiance

LIABILITIES £10.55k
-26%
CASH n/a
TOTAL ASSETS £31.1k
+3%
All Financial Figures

Current Directors

Secretary
PORTER, Rosemary Ann
Appointed Date: 01 March 2005

Director
PORTER, Andrew
Appointed Date: 01 August 2007
62 years old

Director
PORTER, John David

85 years old

Director
WILKINSON, Colin
Appointed Date: 01 August 2007
73 years old

Resigned Directors

Secretary
MILLS, Marion
Resigned: 28 February 2005
Appointed Date: 16 September 2002

Secretary
PORTER, John David
Resigned: 16 September 2002
Appointed Date: 22 October 1992

Secretary
RODWAY, Alan James
Resigned: 22 October 1992

Director
MILLS, Marion
Resigned: 31 May 1992
77 years old

Director
MILLS, Peter Russell
Resigned: 30 May 2002
80 years old

Director
PORTER, Rosemary Ann
Resigned: 31 May 1992
83 years old

Persons With Significant Control

Mr John David Porter
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOLLY PATTERNS LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,100

22 Jun 2015
Total exemption small company accounts made up to 31 March 2015
14 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,100

...
... and 81 more events
24 Jun 1987
Director resigned;new director appointed

24 Jun 1987
Secretary resigned;new secretary appointed

06 May 1987
Gazettable document

22 Apr 1987
Registered office changed on 22/04/87 from: 2 baches street london N1 6EE

27 Feb 1987
Certificate of Incorporation

FOLLY PATTERNS LIMITED Charges

14 January 1992
Single debenture
Delivered: 16 January 1992
Status: Satisfied on 20 December 2002
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…