Benton
Newcastle Upon Tyne
Tyne & Wear
NE7 7TE
Secretary Name | Mr John Heads Foley |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Swarland Avenue Benton Newcastle Upon Tyne Tyne & Wear NE7 7TE |
Director Name | Diane Foley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2006(2 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Swarland Avenue Benton Newcastle Upon Tyne NE7 7TE |
Director Name | John Nicholas Foley |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(7 years, 1 month after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jack Foley House Samson Close, Stephenson Industri Killingworth Newcastle Upon Tyne NE12 6DX |
Director Name | John Foley |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Commercial Director |
Correspondence Address | 87 Acomb Crescent Red House Farm Estate, Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2BD |
Director Name | Dorothy Ellen Foley |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Administrator |
Correspondence Address | 87 Acomb Crescent Red House Farm Estate, Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2BD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | johnfoleyandsontilers.co.uk |
---|---|
Telephone | 0191 2160296 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Jack Foley House Samson Close, Stephenson Industrial Estate Killingworth Newcastle Upon Tyne NE12 6DX |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
450 at £1 | John Heads Foley 45.00% Ordinary |
---|---|
300 at £1 | Diane Foley 30.00% Ordinary |
150 at £1 | John Nicholas Foley 15.00% Ordinary |
100 at £1 | Dorothy Ellen Foley 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £268,726 |
Cash | £178,328 |
Current Liabilities | £163,050 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
7 November 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
13 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
1 December 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
22 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
18 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
21 August 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
30 January 2020 | Termination of appointment of Dorothy Ellen Foley as a director on 19 October 2019 (1 page) |
27 November 2019 | Change of details for John Foley and Son Holdings Limited as a person with significant control on 26 November 2019 (2 pages) |
23 July 2019 | Resolutions
|
18 July 2019 | Notification of John Foley and Son Holdings Limited as a person with significant control on 8 July 2019 (4 pages) |
18 July 2019 | Cessation of John Heads Foley as a person with significant control on 8 July 2019 (3 pages) |
22 May 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
13 June 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
5 March 2018 | Notification of John Heads Foley as a person with significant control on 10 February 2018 (2 pages) |
5 February 2018 | Director's details changed for Diane Foley on 5 February 2018 (2 pages) |
19 May 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
19 May 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
21 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
24 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
8 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
19 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
20 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
18 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
12 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
12 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
11 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (8 pages) |
11 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (8 pages) |
9 May 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
21 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (9 pages) |
21 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (9 pages) |
19 March 2012 | Appointment of John Nicholas Foley as a director (3 pages) |
19 March 2012 | Appointment of John Nicholas Foley as a director (3 pages) |
20 April 2011 | Second filing of AR01 previously delivered to Companies House made up to 10 February 2011 (17 pages) |
20 April 2011 | Second filing of AR01 previously delivered to Companies House made up to 10 February 2011 (17 pages) |
6 April 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 March 2011 | Annual return made up to 10 February 2011
|
25 March 2011 | Annual return made up to 10 February 2011
|
10 May 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 May 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (12 pages) |
9 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (12 pages) |
25 February 2010 | Register inspection address has been changed (2 pages) |
25 February 2010 | Register inspection address has been changed (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
12 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
3 April 2008 | Appointment terminated director john foley (1 page) |
3 April 2008 | Appointment terminated director john foley (1 page) |
13 March 2008 | Return made up to 10/02/08; full list of members (5 pages) |
13 March 2008 | Return made up to 10/02/08; full list of members (5 pages) |
1 March 2008 | Registered 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 2008 | Registered 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 2008 | Registered office changed on 01/03/2008 from 1 irton street, gosforth newcastle upon tyne tyne & wear NE3 1DQ (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from 1 irton street, gosforth newcastle upon tyne tyne & wear NE3 1DQ (1 page) |
9 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
26 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
6 September 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
10 February 2006 | Return made up to 10/02/06; full list of members (3 pages) |
10 February 2006 | Return made up to 10/02/06; full list of members (3 pages) |
29 September 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
29 September 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
28 February 2005 | Return made up to 12/02/05; full list of members
|
28 February 2005 | Return made up to 12/02/05; full list of members
|
13 May 2004 | Ad 12/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 May 2004 | Ad 12/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 February 2004 | Incorporation (17 pages) |
12 February 2004 | Incorporation (17 pages) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Secretary resigned (1 page) |