Company NameJohn Foley & Son (Tilers) Limited
Company StatusActive
Company Number05042005
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Heads Foley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Swarland Avenue
Benton
Newcastle Upon Tyne
Tyne & Wear
NE7 7TE
Secretary NameMr John Heads Foley
NationalityBritish
StatusCurrent
Appointed12 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Swarland Avenue
Benton
Newcastle Upon Tyne
Tyne & Wear
NE7 7TE
Director NameDiane Foley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2006(2 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Swarland Avenue Benton
Newcastle Upon Tyne
NE7 7TE
Director NameJohn Nicholas Foley
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(7 years, 1 month after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJack Foley House Samson Close, Stephenson Industri
Killingworth
Newcastle Upon Tyne
NE12 6DX
Director NameJohn Foley
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleCommercial Director
Correspondence Address87 Acomb Crescent
Red House Farm Estate, Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2BD
Director NameDorothy Ellen Foley
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleAdministrator
Correspondence Address87 Acomb Crescent
Red House Farm Estate, Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2BD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejohnfoleyandsontilers.co.uk
Telephone0191 2160296
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressJack Foley House Samson Close, Stephenson Industrial Estate
Killingworth
Newcastle Upon Tyne
NE12 6DX
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

450 at £1John Heads Foley
45.00%
Ordinary
300 at £1Diane Foley
30.00%
Ordinary
150 at £1John Nicholas Foley
15.00%
Ordinary
100 at £1Dorothy Ellen Foley
10.00%
Ordinary

Financials

Year2014
Net Worth£268,726
Cash£178,328
Current Liabilities£163,050

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Filing History

7 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
13 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
22 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
18 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
10 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
30 January 2020Termination of appointment of Dorothy Ellen Foley as a director on 19 October 2019 (1 page)
27 November 2019Change of details for John Foley and Son Holdings Limited as a person with significant control on 26 November 2019 (2 pages)
23 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
18 July 2019Notification of John Foley and Son Holdings Limited as a person with significant control on 8 July 2019 (4 pages)
18 July 2019Cessation of John Heads Foley as a person with significant control on 8 July 2019 (3 pages)
22 May 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
11 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
13 June 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
5 March 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
5 March 2018Notification of John Heads Foley as a person with significant control on 10 February 2018 (2 pages)
5 February 2018Director's details changed for Diane Foley on 5 February 2018 (2 pages)
19 May 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
19 May 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
6 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(9 pages)
24 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(9 pages)
8 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
8 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(8 pages)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(8 pages)
20 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
20 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
18 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(8 pages)
18 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(8 pages)
12 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
12 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (8 pages)
11 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (8 pages)
9 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
9 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
21 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (9 pages)
21 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (9 pages)
19 March 2012Appointment of John Nicholas Foley as a director (3 pages)
19 March 2012Appointment of John Nicholas Foley as a director (3 pages)
20 April 2011Second filing of AR01 previously delivered to Companies House made up to 10 February 2011 (17 pages)
20 April 2011Second filing of AR01 previously delivered to Companies House made up to 10 February 2011 (17 pages)
6 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 March 2011Annual return made up to 10 February 2011
  • ANNOTATION A Second filed AR01 was registered on 20/04/2011.
(15 pages)
25 March 2011Annual return made up to 10 February 2011
  • ANNOTATION A Second filed AR01 was registered on 20/04/2011.
(15 pages)
10 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (12 pages)
9 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (12 pages)
25 February 2010Register inspection address has been changed (2 pages)
25 February 2010Register inspection address has been changed (2 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
12 February 2009Return made up to 10/02/09; full list of members (4 pages)
12 February 2009Return made up to 10/02/09; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
16 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
3 April 2008Appointment terminated director john foley (1 page)
3 April 2008Appointment terminated director john foley (1 page)
13 March 2008Return made up to 10/02/08; full list of members (5 pages)
13 March 2008Return made up to 10/02/08; full list of members (5 pages)
1 March 2008Registered office changed on 01/03/2008 from jack foley house samson close, stephenson industrial estate killingworth newcastle upon tyne NE12 6DX (1 page)
1 March 2008Registered office changed on 01/03/2008 from jack foley house samson close, stephenson industrial estate killingworth newcastle upon tyne NE12 6DX (1 page)
1 March 2008Registered office changed on 01/03/2008 from 1 irton street, gosforth newcastle upon tyne tyne & wear NE3 1DQ (1 page)
1 March 2008Registered office changed on 01/03/2008 from 1 irton street, gosforth newcastle upon tyne tyne & wear NE3 1DQ (1 page)
9 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
9 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
26 February 2007Return made up to 10/02/07; full list of members (3 pages)
26 February 2007Return made up to 10/02/07; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
6 September 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
10 February 2006Return made up to 10/02/06; full list of members (3 pages)
10 February 2006Return made up to 10/02/06; full list of members (3 pages)
29 September 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
29 September 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
28 February 2005Return made up to 12/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 February 2005Return made up to 12/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 May 2004Ad 12/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 May 2004Ad 12/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 February 2004Incorporation (17 pages)
12 February 2004Incorporation (17 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004Secretary resigned (1 page)