Company NameFoal Park Limited
DirectorChristopher John Smith
Company StatusActive
Company Number03935578
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Previous NameJKN 105 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Christopher John Smith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2000(4 months, 3 weeks after company formation)
Appointment Duration23 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 The Orchard
Old Cassop
Durham
DH6 4RS
Director NameJames Ernest Peter Gervasio
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address206 Shay Lane
Walton
Wakefield
West Yorkshire
WF2 6NW
Secretary NameRebecca Louise Burtonwood
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Silk Mill Approach
Leeds
LS16 6RP
Director NameMr William Anthony Rising
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(4 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 25 January 2012)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Wingate
Hangingstone Road
Ilkley
West Yorkshire
LS29 8RS
Secretary NameMr William Anthony Rising
NationalityBritish
StatusResigned
Appointed20 July 2000(4 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2004)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Wingate
Hangingstone Road
Ilkley
West Yorkshire
LS29 8RS
Director NameAnthony Green
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year, 2 months after company formation)
Appointment Duration5 months (resigned 04 October 2001)
RoleCompany Director
Correspondence Address6 The Sycamores
Scawthorpe
South Yorkshire
DN5 7UH
Secretary NameJudith Margaret Haigh
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 January 2012)
RoleFinancial Administrator
Country of ResidenceEngland
Correspondence AddressMallards
Langthorpe
Boroughbridge
North Yorkshire
YO51 9BZ
Director NameJudith Margaret Haigh
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(4 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMallards
Langthorpe
Boroughbridge
North Yorkshire
YO51 9BZ
Director NameMr Charles Eric Merson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(4 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartlets Tinkler Lane
Milby
Boroughbridge
North Yorkshire
YO51 9HQ
Director NameMs Rebecca Amy Smith
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2019(19 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Melbourne Place
Sowerby
Thirsk
YO7 1QY

Location

Registered Address1 The Orchard
Old Cassop
Durham
DH6 4RS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Christopher John Smith
51.00%
Ordinary
49 at £1D. Smith
49.00%
Ordinary

Financials

Year2014
Net Worth£164,248
Cash£1,853
Current Liabilities£40,217

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

4 April 2019Delivered on: 5 April 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as land lying to the south west of, new mill house, tanfield lane, wath, ripon, HG4 5JE, united kingdom and registered at the land registry with title absolute under title number NYK268790.
Outstanding
4 April 2019Delivered on: 5 April 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as land lying to the south west of, new mill house, tanfield lane, wath, ripon, HG4 5JE, united kingdom and registered at the land registry with title absolute under title number NYK268790.
Outstanding

Filing History

20 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
8 August 2023Registration of charge 039355780003, created on 7 August 2023 (27 pages)
22 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
19 November 2022Cessation of Christopher John Smith as a person with significant control on 18 November 2022 (1 page)
19 November 2022Notification of Emma Rachel Smith as a person with significant control on 18 November 2022 (2 pages)
19 November 2022Confirmation statement made on 19 November 2022 with updates (4 pages)
19 November 2022Notification of Rebecca Amy Smith as a person with significant control on 18 November 2022 (2 pages)
7 November 2022Change of details for Mr Christopher John Smith as a person with significant control on 1 November 2022 (2 pages)
7 November 2022Cessation of Dina Smith as a person with significant control on 1 November 2022 (1 page)
7 November 2022Director's details changed for Mr Christopher John Smith on 2 November 2022 (2 pages)
7 November 2022Confirmation statement made on 7 November 2022 with updates (4 pages)
25 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 30 June 2020 (5 pages)
2 November 2020Registered office address changed from Mallards Langthorpe Boroughbridge North Yorkshire YO51 9BZ to 1 the Orchard Old Cassop Durham DH6 4RS on 2 November 2020 (1 page)
25 August 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 June 2019 (5 pages)
13 January 2020Termination of appointment of Rebecca Amy Smith as a director on 1 January 2020 (1 page)
9 December 2019Registered office address changed from Victoria Building 14 Elwin Lane Darlington County Durham DL1 5RX to Mallards Langthorpe Boroughbridge North Yorkshire YO51 9BZ on 9 December 2019 (2 pages)
22 June 2019Notification of Dina Smith as a person with significant control on 15 April 2019 (2 pages)
22 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
21 May 2019Appointment of Ms Rebecca Amy Smith as a director on 21 May 2019 (2 pages)
5 April 2019Registration of charge 039355780002, created on 4 April 2019 (28 pages)
5 April 2019Registration of charge 039355780001, created on 4 April 2019 (29 pages)
14 February 2019Micro company accounts made up to 30 June 2018 (5 pages)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
26 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
28 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
28 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 January 2014Registered office address changed from Telford House Sowerby Road Sowerby Thirsk North Yorkshire YO7 1HX England on 26 January 2014 (1 page)
26 January 2014Registered office address changed from Telford House Sowerby Road Sowerby Thirsk North Yorkshire YO7 1HX England on 26 January 2014 (1 page)
8 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
29 March 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 100
(4 pages)
29 March 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 100
(4 pages)
29 March 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 100
(4 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 January 2012Director's details changed for Christopher John Smith on 25 January 2012 (2 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
25 January 2012Director's details changed for Christopher John Smith on 25 January 2012 (2 pages)
25 January 2012Registered office address changed from Mallards Langthorpe Boroughbridge North Yorkshire YO51 9BZ on 25 January 2012 (1 page)
25 January 2012Termination of appointment of William Rising as a director (1 page)
25 January 2012Termination of appointment of Judith Haigh as a secretary (1 page)
25 January 2012Registered office address changed from Mallards Langthorpe Boroughbridge North Yorkshire YO51 9BZ on 25 January 2012 (1 page)
25 January 2012Termination of appointment of Judith Haigh as a director (1 page)
25 January 2012Termination of appointment of Charles Merson as a director (1 page)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
25 January 2012Termination of appointment of Judith Haigh as a secretary (1 page)
25 January 2012Termination of appointment of William Rising as a director (1 page)
25 January 2012Director's details changed for Christopher John Smith on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Christopher John Smith on 25 January 2012 (2 pages)
25 January 2012Termination of appointment of Judith Haigh as a director (1 page)
25 January 2012Termination of appointment of Charles Merson as a director (1 page)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for Christopher John Smith on 2 October 2009 (2 pages)
9 March 2010Director's details changed for Christopher John Smith on 2 October 2009 (2 pages)
9 March 2010Director's details changed for Christopher John Smith on 2 October 2009 (2 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 March 2009Return made up to 28/02/09; full list of members (4 pages)
23 March 2009Return made up to 28/02/09; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 March 2008Return made up to 28/02/08; full list of members (4 pages)
12 March 2008Return made up to 28/02/08; full list of members (4 pages)
1 April 2007Return made up to 28/02/07; full list of members (8 pages)
1 April 2007Return made up to 28/02/07; full list of members (8 pages)
16 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 May 2006Return made up to 28/02/06; full list of members (8 pages)
16 May 2006Return made up to 28/02/06; full list of members (8 pages)
9 May 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
9 May 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
5 May 2005Return made up to 28/02/05; full list of members; amend (8 pages)
5 May 2005Return made up to 28/02/05; full list of members; amend (8 pages)
16 March 2005Return made up to 28/02/05; full list of members (8 pages)
16 March 2005Return made up to 28/02/05; full list of members (8 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 March 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 30/03/04
  • 363(288) ‐ Secretary resigned
(7 pages)
30 March 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 30/03/04
  • 363(288) ‐ Secretary resigned
(7 pages)
12 March 2003Return made up to 28/02/03; full list of members (7 pages)
12 March 2003Return made up to 28/02/03; full list of members (7 pages)
10 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
10 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
3 April 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 03/04/02
(7 pages)
3 April 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 03/04/02
(7 pages)
31 October 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
31 October 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
21 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Secretary resigned (1 page)
30 August 2000Secretary resigned (1 page)
30 August 2000Ad 20/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 August 2000Memorandum and Articles of Association (9 pages)
30 August 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
30 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 August 2000New director appointed (3 pages)
30 August 2000Ad 20/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 August 2000Memorandum and Articles of Association (9 pages)
30 August 2000New secretary appointed;new director appointed (2 pages)
30 August 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
30 August 2000New secretary appointed;new director appointed (2 pages)
30 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 August 2000New director appointed (3 pages)
13 July 2000Company name changed jkn 105 LIMITED\certificate issued on 14/07/00 (2 pages)
13 July 2000Company name changed jkn 105 LIMITED\certificate issued on 14/07/00 (2 pages)
28 February 2000Incorporation (17 pages)
28 February 2000Incorporation (17 pages)