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

FOLLY PATTERNS LIMITED

Shaw House 2nd Floor, 3 Tunsgate, Guildford, GU1 3QT,
Company Registration Number
02104537
Private Limited Company
Liquidation

Company Overview

About Folly Patterns Ltd
FOLLY PATTERNS LIMITED was founded on 1987-02-27 and has its registered office in Guildford. The organisation's status is listed as "Liquidation". Folly Patterns 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
FOLLY PATTERNS LIMITED
 
Legal Registered Office
Shaw House 2nd Floor
3 Tunsgate
Guildford
GU1 3QT
Other companies in GU30
 
Filing Information
Company Number 02104537
Company ID Number 02104537
Date formed 1987-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-03-31
Account next due 31/03/2021
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB413933561  
Last Datalog update: 2024-03-11 11:54:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOLLY PATTERNS 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.
Companies with same name FOLLY PATTERNS LIMITED
The following companies were found which have the same name as FOLLY PATTERNS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOLLY PATTERNS LIMITED Unknown

Company Officers of FOLLY PATTERNS LIMITED

Current Directors
Officer Role Date Appointed
ROSEMARY ANN PORTER
Company Secretary 2005-03-01
ANDREW PORTER
Director 2007-08-01
JOHN DAVID PORTER
Director 1991-12-31
COLIN WILKINSON
Director 2007-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARION MILLS
Company Secretary 2002-09-16 2005-02-28
JOHN DAVID PORTER
Company Secretary 1992-10-22 2002-09-16
PETER RUSSELL MILLS
Director 1991-12-31 2002-05-30
ALAN JAMES RODWAY
Company Secretary 1991-12-31 1992-10-22
MARION MILLS
Director 1991-12-31 1992-05-31
ROSEMARY ANN PORTER
Director 1991-12-31 1992-05-31

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
2024-03-11Final Gazette dissolved via compulsory strike-off
2023-12-11Voluntary liquidation. Return of final meeting of creditors
2023-06-19Voluntary liquidation Statement of receipts and payments to 2023-04-27
2022-08-26Voluntary liquidation. Resignation of liquidator
2022-08-26LIQ06Voluntary liquidation. Resignation of liquidator
2022-06-23LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-27
2021-07-02LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-27
2020-06-04NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-05-11600Appointment of a voluntary liquidator
2020-05-11LIQ02Voluntary liquidation Statement of affairs
2020-05-11LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-04-28
2020-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/20 FROM 39 Station Road Liphook Hampshire GU30 7DW
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-09-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05AP03Appointment of Ms Tracy Porter as company secretary on 2019-04-05
2019-04-05TM02Termination of appointment of Rosemary Ann Porter on 2019-04-05
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID PORTER
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-06-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 1100
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1100
2016-01-20AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 1100
2015-01-14AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 1100
2014-01-22AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29AR0131/12/12 ANNUAL RETURN FULL LIST
2012-06-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AR0131/12/11 ANNUAL RETURN FULL LIST
2011-07-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-12AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-09AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-12AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILKINSON / 01/10/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID PORTER / 01/10/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PORTER / 01/10/2009
2009-12-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-21363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-22288aNEW DIRECTOR APPOINTED
2007-11-22288aNEW DIRECTOR APPOINTED
2007-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-24363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-06363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-06353LOCATION OF REGISTER OF MEMBERS
2005-09-02287REGISTERED OFFICE CHANGED ON 02/09/05 FROM: TUDOR HOUSE LOWER STREET HASLEMERE SURREY GU27 2PE
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-14288bSECRETARY RESIGNED
2005-03-14288aNEW SECRETARY APPOINTED
2005-03-07287REGISTERED OFFICE CHANGED ON 07/03/05 FROM: 10 RIVERSIDE PARK DOG FLUD WAY FARNHAM SURREY GU9 7UG
2005-01-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-05363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-10363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-10363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-21363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-06123£ NC 1000/1100 12/12/02
2003-01-06RES04NC INC ALREADY ADJUSTED 12/12/02
2003-01-06288bDIRECTOR RESIGNED
2003-01-06288bSECRETARY RESIGNED
2003-01-06288aNEW SECRETARY APPOINTED
2003-01-0688(2)RAD 12/12/02--------- £ SI 100@1=100 £ IC 1000/1100
2002-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-26363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-16363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-12-30363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-01-19363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-09363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-05363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-22363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-01363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-20363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-02-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-01-25363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-01-25363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials




Licences & Regulatory approval
We could not find any licences issued to FOLLY PATTERNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2020-05-06
Notices to Creditors2020-05-06
Resolution2020-05-04
Fines / Sanctions
No fines or sanctions have been issued against FOLLY PATTERNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1992-01-14 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 29,127
Creditors Due Within One Year 2012-03-31 £ 38,492

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31

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 FOLLY PATTERNS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,100
Called Up Share Capital 2012-03-31 £ 1,100
Cash Bank In Hand 2013-03-31 £ 4,778
Cash Bank In Hand 2012-03-31 £ 15,755
Current Assets 2013-03-31 £ 43,924
Current Assets 2012-03-31 £ 55,575
Debtors 2013-03-31 £ 21,873
Debtors 2012-03-31 £ 34,256
Shareholder Funds 2013-03-31 £ 17,972
Shareholder Funds 2012-03-31 £ 18,348
Stocks Inventory 2013-03-31 £ 17,273
Stocks Inventory 2012-03-31 £ 5,564
Tangible Fixed Assets 2013-03-31 £ 3,175
Tangible Fixed Assets 2012-03-31 £ 1,265

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOLLY PATTERNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOLLY PATTERNS LIMITED
Trademarks
We have not found any records of FOLLY PATTERNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOLLY PATTERNS 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 (16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials) as FOLLY PATTERNS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FOLLY PATTERNS 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 TypeResolution
Defending partyFOLLY PATTERNS LIMITEDEvent Date2020-05-04
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFOLLY PATTERNS LIMITEDEvent Date2020-04-28
Liquidator's name and address: Dermot Coakley (IP No. 6824 ) and Michael Bowell (IP No. 7671 ) both of WSM MBI Coakley LLP , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT : Ag RG11717
 
Initiating party Event TypeNotices to Creditors
Defending partyFOLLY PATTERNS LIMITEDEvent Date2020-04-28
Notice is hereby given that Creditors of the Company are required, on or before 24 June 2020 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at WSM MBI Coakley LLP, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Date of Appointment: 28 April 2020 Office Holder Details: Dermot Coakley (IP No. 6824 ) and Michael Bowell (IP No. 7671 ) both of WSM MBI Coakley LLP , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Further details contact: The Joint Liquidators, Tel: 0845 310 2776, Email: forum@MBICoakley.co.uk Alternative contact: Shaun Walker, Tel: 0845 310 2776, Email: shaun.walker@mbicoakley.co.uk Ag RG11717
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOLLY PATTERNS 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 FOLLY PATTERNS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1