FOILCO LIMITED
WARRINGTON

Hellopages » Greater Manchester » Wigan » WA3 2BP

Company number 02140459
Status Active
Incorporation Date 12 June 1987
Company Type Private Limited Company
Address ENTERPRISE WAY, LOWTON ST MARYS, WARRINGTON, CHESHIRE, WA3 2BP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP; Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of FOILCO LIMITED are www.foilco.co.uk, and www.foilco.co.uk. The predicted number of employees is 80 to 90. The company’s age is thirty-eight years and four months. Foilco Limited is a Private Limited Company. The company registration number is 02140459. Foilco Limited has been working since 12 June 1987. The present status of the company is Active. The registered address of Foilco Limited is Enterprise Way Lowton St Marys Warrington Cheshire Wa3 2bp. The company`s financial liabilities are £1181.16k. It is £259.69k against last year. The cash in hand is £178.85k. It is £81.36k against last year. And the total assets are £2678.52k, which is £505.76k against last year. HORNBY, David is a Director of the company. HORNBY, Matt Edward is a Director of the company. HORNBY, Paul David is a Director of the company. Secretary HORNBY, David has been resigned. Director TYLDESLEY, John David has been resigned. The company operates in "Other manufacturing n.e.c.".


foilco Key Finiance

LIABILITIES £1181.16k
+28%
CASH £178.85k
+83%
TOTAL ASSETS £2678.52k
+23%
All Financial Figures

Current Directors

Director
HORNBY, David
Appointed Date: 22 June 1987
82 years old

Director
HORNBY, Matt Edward
Appointed Date: 01 December 2010
51 years old

Director
HORNBY, Paul David
Appointed Date: 01 December 2010
54 years old

Resigned Directors

Secretary
HORNBY, David
Resigned: 09 November 2011

Director
TYLDESLEY, John David
Resigned: 29 May 2009
Appointed Date: 22 June 1987
72 years old

Persons With Significant Control

Accolade Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FOILCO LIMITED Events

23 Dec 2016
Confirmation statement made on 9 November 2016 with updates
14 Nov 2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
10 Nov 2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
14 Oct 2016
Total exemption small company accounts made up to 31 July 2016
06 May 2016
Director's details changed for Mr Paul David Hornby on 6 May 2016
...
... and 71 more events
28 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jul 1987
Registered office changed on 28/07/87 from: 7TH floor, the graftons stamford new road altrincham cheshire WA14 1DQ

28 Jul 1987
Memorandum and Articles of Association
28 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Jun 1987
Incorporation

FOILCO LIMITED Charges

5 February 2003
Fixed and floating charge
Delivered: 6 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
1 October 1987
Debenture
Delivered: 7 October 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: Stocks shares & securities.. Fixed and floating charges…