Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > W.FOULSHAM & CO.LIMITED
Company Information for

W.FOULSHAM & CO.LIMITED

166 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1RA,
Company Registration Number
00144147
Private Limited Company
Active

Company Overview

About W.foulsham & Co.limited
W.FOULSHAM & CO.LIMITED was founded on 1916-06-21 and has its registered office in Harrow. The organisation's status is listed as "Active". W.foulsham & Co.limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
W.FOULSHAM & CO.LIMITED
 
Legal Registered Office
166 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1RA
Other companies in HA1
 
Filing Information
Company Number 00144147
Company ID Number 00144147
Date formed 1916-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 24/09/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 13:03:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W.FOULSHAM & CO.LIMITED
The accountancy firm based at this address is LEO CONSULTING (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of W.FOULSHAM & CO.LIMITED

Current Directors
Officer Role Date Appointed
HELEN ELIZABETH BELASCO
Company Secretary 2003-12-19
BARRINGTON ANTHONY RONALD BELASCO
Director 1992-02-28
HELEN ELIZABETH BELASCO
Director 2011-05-25
HOLLY LOUISE BELASCO
Director 2004-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN ELIZABETH BELASCO
Director 2002-05-02 2011-05-25
GRAHAM MORTON KITCHEN
Company Secretary 1992-02-28 2009-09-30
GRAHAM MORTON KITCHEN
Director 1992-02-28 2009-06-30
GUY ANTHONY DICKEN NIELSON
Director 2004-08-13 2008-10-23
RONALD SIDNEY BELASCO
Director 1992-02-28 2002-05-28
THERESE AVILA BELASCO
Director 1992-02-28 1998-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN ELIZABETH BELASCO ASKDAISY DOT NET LIMITED Company Secretary 2001-11-09 CURRENT 1982-11-17 Active
BARRINGTON ANTHONY RONALD BELASCO FOULSHAM INVESTMENTS Director 2005-03-10 CURRENT 2005-03-10 Active
BARRINGTON ANTHONY RONALD BELASCO ASKDAISY DOT NET LIMITED Director 1990-12-31 CURRENT 1982-11-17 Active
BARRINGTON ANTHONY RONALD BELASCO STRATHEARN PUBLISHING LIMITED Director 1976-02-02 CURRENT 1912-05-30 Active
HELEN ELIZABETH BELASCO ASKDAISY DOT NET LIMITED Director 2011-05-25 CURRENT 1982-11-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES
2024-03-21CS01CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES
2024-01-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-25AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-25Previous accounting period shortened from 25/12/22 TO 24/12/22
2023-09-25AA01Previous accounting period shortened from 25/12/22 TO 24/12/22
2023-03-29CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2023-03-29CS01CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-12-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2022-03-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23Previous accounting period shortened from 26/12/20 TO 25/12/20
2021-12-23AA01Previous accounting period shortened from 26/12/20 TO 25/12/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2021-03-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23AA01Previous accounting period shortened from 27/12/19 TO 26/12/19
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2020-03-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-24AA01Previous accounting period shortened from 28/12/18 TO 27/12/18
2019-09-27AA01Previous accounting period shortened from 29/12/18 TO 28/12/18
2019-04-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-12-24AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2018-09-28AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-09-20AA01Previous accounting period extended from 24/12/17 TO 31/12/17
2018-06-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2018-04-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRINGTON ANTHONY RONALD BELASCO
2018-04-20PSC09Withdrawal of a person with significant control statement on 2018-04-20
2017-12-21AA01Previous accounting period shortened from 25/12/16 TO 24/12/16
2017-09-26AA01Previous accounting period shortened from 26/12/16 TO 25/12/16
2017-07-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 481825
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-12-22AA01Previous accounting period shortened from 27/12/15 TO 26/12/15
2016-09-27AA01Previous accounting period shortened from 28/12/15 TO 27/12/15
2016-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/16 FROM 88-98 College Road Harrow Middlesex HA1 1RA
2016-04-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02AR0127/02/16 ANNUAL RETURN FULL LIST
2015-12-29AA01Current accounting period shortened from 29/12/14 TO 28/12/14
2015-09-29AA01Previous accounting period shortened from 30/12/14 TO 29/12/14
2015-03-16AAMDAmended account small company full exemption
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 481825
2015-03-13AR0127/02/15 ANNUAL RETURN FULL LIST
2015-03-13CH01Director's details changed for Helen Elizabeth Belasco on 2015-02-27
2015-01-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 481825
2014-02-28AR0127/02/14 ANNUAL RETURN FULL LIST
2013-12-23SH02Statement of capital on 2013-12-16 GBP481,825.0
2013-11-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-25AA01PREVSHO FROM 31/12/2012 TO 30/12/2012
2013-04-19AR0127/02/13 FULL LIST
2012-12-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-12RES01ADOPT ARTICLES 27/06/2012
2012-07-12CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-12SH0127/06/12 STATEMENT OF CAPITAL GBP 581825.0
2012-02-28AR0127/02/12 FULL LIST
2012-01-11DISS40DISS40 (DISS40(SOAD))
2012-01-10GAZ1FIRST GAZETTE
2012-01-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-25AP01DIRECTOR APPOINTED HELEN BELASCO
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BELASCO
2011-05-24AR0128/02/11 FULL LIST
2010-11-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-10-01TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM KITCHEN
2010-04-14AR0128/02/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HOLLY LOUISE BELASCO / 01/10/2009
2009-10-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM KITCHEN
2009-03-19363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-02-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR GUY NIELSON
2008-08-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-15363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-20363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-04363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-09-26288cDIRECTOR'S PARTICULARS CHANGED
2006-09-07288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-03363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-03288aNEW DIRECTOR APPOINTED
2004-08-24288aNEW DIRECTOR APPOINTED
2004-07-07363aRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-07-07225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2004-03-31288aNEW SECRETARY APPOINTED
2004-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-30287REGISTERED OFFICE CHANGED ON 30/07/03 FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS
2003-07-09AUDAUDITOR'S RESIGNATION
2003-03-19363sRETURN MADE UP TO 28/02/03; CHANGE OF MEMBERS
2003-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-29288bDIRECTOR RESIGNED
2002-05-22288aNEW DIRECTOR APPOINTED
2002-03-18363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-01-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-19287REGISTERED OFFICE CHANGED ON 19/12/01 FROM: WILLOUGHBY HOUSE 439 RICHMOND ROAD RICHMOND BRIDGE MIDDLESEX TW1 2HA
2001-03-27363sRETURN MADE UP TO 28/02/01; NO CHANGE OF MEMBERS
2001-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-28363sRETURN MADE UP TO 28/02/00; NO CHANGE OF MEMBERS
1999-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-31363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1998-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-26288bDIRECTOR RESIGNED
1998-03-24363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1997-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to W.FOULSHAM & CO.LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against W.FOULSHAM & CO.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1993-05-07 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-02-13 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on W.FOULSHAM & CO.LIMITED

Intangible Assets
Patents
We have not found any records of W.FOULSHAM & CO.LIMITED registering or being granted any patents
Domain Names

W.FOULSHAM & CO.LIMITED owns 1 domain names.

oldmoores.co.uk  

Trademarks
We have not found any records of W.FOULSHAM & CO.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W.FOULSHAM & CO.LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as W.FOULSHAM & CO.LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where W.FOULSHAM & CO.LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyW.FOULSHAM & CO.LIMITEDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded W.FOULSHAM & CO.LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded W.FOULSHAM & CO.LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.