Company number 01583916
Status Active
Incorporation Date 3 September 1981
Company Type Private Limited Company
Address UNION ROAD, LIVERSEDGE, W YORKS, WF15 7JS
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 and two events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of FOREGALE LIMITED are www.foregale.co.uk, and www.foregale.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. The distance to to Bradford Interchange Rail Station is 6.5 miles; to Bradford Forster Square Rail Station is 6.9 miles; to Leeds Rail Station is 8.3 miles; to Brockholes Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foregale Limited is a Private Limited Company.
The company registration number is 01583916. Foregale Limited has been working since 03 September 1981.
The present status of the company is Active. The registered address of Foregale Limited is Union Road Liversedge W Yorks Wf15 7js. . SCOTT, Nigel Peter is a Secretary of the company. PARKINSON, Allan is a Director of the company. SCOTT, Jamie Christopher is a Director of the company. SCOTT, Nigel Peter is a Director of the company. SCOTT, Timothy James is a Director of the company. STANDRING, Matthew is a Director of the company. Secretary SCOTT, Susan Joan has been resigned. Director HOOLE, Stephen has been resigned. Director SCOTT, Eric has been resigned. Director SCOTT, Susan Joan has been resigned. Director STANDRING, Raymond has been resigned. Director WRIGHT, Larry has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Nigel Peter Scott
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Susan Joan Scott
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
FOREGALE LIMITED Events
01 Mar 2017
Confirmation statement made on 26 February 2017 with updates
23 Feb 2017
Total exemption small company accounts made up to 30 September 2016
29 Apr 2016
Total exemption small company accounts made up to 30 September 2015
15 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
16 Oct 2015
Change of share class name or designation
...
... and 92 more events
01 May 1987
Return made up to 04/01/87; full list of members
24 Apr 1987
Return made up to 26/03/87; full list of members
06 Apr 1987
Full accounts made up to 30 September 1986
17 Jul 1986
Registered office changed on 17/07/86 from: springplace mills shillbank lane mirfield west yorkshire WF14 0QZ
20 March 2009
Debenture containing fixed and floating charges
Delivered: 27 March 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
3 September 1987
Legal charge
Delivered: 9 September 1987
Status: Satisfied
on 19 June 2009
Persons entitled: Barclays Bank PLC
Description: Warehouse in livingstone rd, hessle hull humberside.
6 May 1986
Legal charge
Delivered: 16 May 1986
Status: Satisfied
on 19 June 2009
Persons entitled: Barclays Bank PLC
Description: Premises in union road heckmonwike.
4 May 1984
Debenture
Delivered: 11 May 1984
Status: Satisfied
on 19 June 2009
Persons entitled: Barclays Bank PLC
Description: Please see doc M22. Fixed and floating charges over the…