Company NameFoulds And Turton Limited
Company StatusLiquidation
Company Number02849668
CategoryPrivate Limited Company
Incorporation Date1 September 1993(30 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Peter James Foulds
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence AddressValley View Halifax Road
Shelf
Halifax
West Yorkshire
HX3 7JT
Director NameMr Andrew Lawrence Turton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address7 Yarborough Croft
Northowram
Halifax
West Yorkshire
HX3 7JH
Secretary NameGeoffrey William Turton
NationalityBritish
StatusResigned
Appointed01 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address44 Oakleigh Avenue
Clayton
Bradford
West Yorkshire
BD14 6QQ
Secretary NameCatherine Turton
NationalityBritish
StatusResigned
Appointed09 September 2007(14 years after company formation)
Appointment Duration10 years, 12 months (resigned 04 September 2018)
RoleCompany Director
Correspondence Address7 Yarborough Croft
Northowram
Halifax
West Yorkshire
HX3 7JH
Director NameMr William Paul Arnett
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(25 years after company formation)
Appointment Duration1 week, 3 days (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Ripley Road Business Park
Bradford
BD4 7EX
Director NameMr Stephen William Chambers
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(25 years after company formation)
Appointment Duration1 year, 1 month (resigned 09 October 2019)
RolePlumbing And Heating
Country of ResidenceEngland
Correspondence AddressUnit 5 Ripley Road Business Park
Bradford
West Yorkshire
BD4 7EX
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitefoulds-turton.co.uk

Location

Registered AddressC/O Grant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

600 at £1Andrew Lawrence Turton
30.00%
Ordinary A
600 at £1Mr Peter James Foulds
30.00%
Ordinary A
400 at £1Catherine Turton
20.00%
Ordinary B
400 at £1Helen Foulds
20.00%
Ordinary B

Financials

Year2014
Net Worth£73,224
Cash£529
Current Liabilities£722,280

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Next Accounts Due28 December 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return1 September 2018 (5 years, 7 months ago)
Next Return Due15 September 2019 (overdue)

Charges

22 June 2019Delivered on: 3 July 2019
Persons entitled: Fifo Business Finance Limited

Classification: A registered charge
Particulars: By way of first fixed charge:. (I) all estates and other interests in any freehold, leasehold or other immovable property (including, without limitation, all assets of whatsoever nature, apart from land and buildings, forming part of any freehold or leasehold property owned by the company and deemed by law to be immovable property) which are now, or at any time after the date of the debenture become, the property of the company, all proceeds of sale derived from such property and the benefit of all covenants to which the company is entitled in respect of such property; and. (Ii) all subsisting patents and subsisting rights of a similar nature held in any part of the world, applications for patents and such rights, divisions and continuations of such applications for patents, registered and unregistered trade marks, registered and unregistered service marks, registered designs, utility models (in each case for their full period and all extensions and renewals of them), applications for any of them and the right to apply for any of them in any part of the world, inventions, confidential information, know how, business names, trade names, brand names, copyright and rights in the nature of copyright, design rights and get up and any similar rights existing in any country; and the benefit (subject to the burden) of any and all agreements, arrangements and licences in connection with any of the foregoing owned, possessed or controlled by the company.. Contains fixed charge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge.. Contains fixed charge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge.
Outstanding
11 October 2018Delivered on: 17 October 2018
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
21 June 2018Delivered on: 25 June 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
7 March 2016Delivered on: 8 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 March 2005Delivered on: 5 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5, ripley road business park, bradford, west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 March 1996Delivered on: 9 April 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

22 February 2021Progress report in a winding up by the court (17 pages)
9 March 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
20 February 2020Registered office address changed from Unit 5 Ripley Road Business Park Bradford West Yorkshire BD4 7EX to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 20 February 2020 (2 pages)
19 February 2020Appointment of a liquidator (3 pages)
29 November 2019Order of court to wind up (2 pages)
16 October 2019Cessation of Stephen William Chambers as a person with significant control on 9 October 2019 (1 page)
16 October 2019Termination of appointment of Stephen William Chambers as a director on 9 October 2019 (1 page)
28 September 2019Current accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
3 July 2019Registration of charge 028496680006, created on 22 June 2019 (8 pages)
28 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
28 June 2019Satisfaction of charge 028496680005 in full (1 page)
14 December 2018Satisfaction of charge 028496680004 in full (1 page)
17 October 2018Registration of charge 028496680005, created on 11 October 2018 (22 pages)
11 October 2018Register inspection address has been changed from Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom to 5 Ripley Road Bradford BD4 7EX (1 page)
11 October 2018Satisfaction of charge 028496680003 in full (1 page)
10 October 2018Notification of Stephen William Chambers as a person with significant control on 4 September 2018 (2 pages)
10 October 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
27 September 2018Termination of appointment of William Paul Arnett as a director on 14 September 2018 (1 page)
18 September 2018Appointment of Mr William Paul Arnett as a director on 4 September 2018 (2 pages)
18 September 2018Termination of appointment of Andrew Lawrence Turton as a director on 4 September 2018 (1 page)
18 September 2018Appointment of Mr Stephen William Chambers as a director on 4 September 2018 (2 pages)
18 September 2018Termination of appointment of Peter James Foulds as a director on 4 September 2018 (1 page)
18 September 2018Cessation of Peter James Foulds as a person with significant control on 4 September 2018 (1 page)
18 September 2018Termination of appointment of Catherine Turton as a secretary on 4 September 2018 (1 page)
18 September 2018Cessation of Andrew Lawrence Turton as a person with significant control on 4 September 2018 (1 page)
25 June 2018Registration of charge 028496680004, created on 21 June 2018 (22 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
15 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
13 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 December 2016Satisfaction of charge 1 in full (2 pages)
13 December 2016Satisfaction of charge 2 in full (2 pages)
13 December 2016Satisfaction of charge 2 in full (2 pages)
13 December 2016Satisfaction of charge 1 in full (2 pages)
27 September 2016Register(s) moved to registered inspection location Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT (1 page)
27 September 2016Register(s) moved to registered inspection location Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT (1 page)
26 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 March 2016Registration of charge 028496680003, created on 7 March 2016 (42 pages)
8 March 2016Registration of charge 028496680003, created on 7 March 2016 (42 pages)
10 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2,000
(7 pages)
10 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2,000
(7 pages)
10 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2,000
(7 pages)
4 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2,000
(7 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2,000
(7 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2,000
(7 pages)
31 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2,000
(7 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2,000
(7 pages)
9 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2,000
(7 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
12 September 2011Register inspection address has been changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom (1 page)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
12 September 2011Register inspection address has been changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom (1 page)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
11 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
11 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Andrew Lawrence Turton on 1 September 2010 (2 pages)
10 September 2010Director's details changed for Mr Peter James Foulds on 1 September 2010 (2 pages)
10 September 2010Register(s) moved to registered inspection location (1 page)
10 September 2010Director's details changed for Mr Peter James Foulds on 1 September 2010 (2 pages)
10 September 2010Register inspection address has been changed (1 page)
10 September 2010Director's details changed for Andrew Lawrence Turton on 1 September 2010 (2 pages)
10 September 2010Director's details changed for Mr Peter James Foulds on 1 September 2010 (2 pages)
10 September 2010Register inspection address has been changed (1 page)
10 September 2010Director's details changed for Andrew Lawrence Turton on 1 September 2010 (2 pages)
10 September 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 September 2009Return made up to 01/09/09; full list of members (4 pages)
9 September 2009Return made up to 01/09/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 September 2008Director's change of particulars / andrew turton / 01/09/2008 (1 page)
23 September 2008Return made up to 01/09/08; full list of members (4 pages)
23 September 2008Return made up to 01/09/08; full list of members (4 pages)
23 September 2008Secretary's change of particulars / catherine turton / 01/09/2008 (1 page)
23 September 2008Director's change of particulars / andrew turton / 01/09/2008 (1 page)
23 September 2008Secretary's change of particulars / catherine turton / 01/09/2008 (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 September 2007Return made up to 01/09/07; full list of members (3 pages)
25 September 2007Return made up to 01/09/07; full list of members (3 pages)
23 September 2007New secretary appointed (2 pages)
23 September 2007New secretary appointed (2 pages)
22 September 2007Secretary resigned (1 page)
22 September 2007Secretary resigned (1 page)
29 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
29 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 September 2006Return made up to 01/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 2006Return made up to 01/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 November 2005Registered office changed on 11/11/05 from: st georges works upper green bradford west yorkshire BD7 4EZ (1 page)
11 November 2005Registered office changed on 11/11/05 from: st georges works upper green bradford west yorkshire BD7 4EZ (1 page)
13 October 2005Return made up to 01/09/05; full list of members (7 pages)
13 October 2005Return made up to 01/09/05; full list of members (7 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
14 September 2004Return made up to 01/09/04; full list of members (7 pages)
14 September 2004Return made up to 01/09/04; full list of members (7 pages)
13 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
6 September 2003Return made up to 01/09/03; full list of members (7 pages)
6 September 2003Return made up to 01/09/03; full list of members (7 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
30 September 2002Return made up to 01/09/02; full list of members (7 pages)
30 September 2002Return made up to 01/09/02; full list of members (7 pages)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
25 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
30 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
2 October 2000Return made up to 01/09/00; full list of members (6 pages)
2 October 2000Return made up to 01/09/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
24 September 1999Return made up to 01/09/99; no change of members (4 pages)
24 September 1999Return made up to 01/09/99; no change of members (4 pages)
18 August 1999Registered office changed on 18/08/99 from: bankwell buildings 30 wibsey bank bradford west yorkshire BD6 1AN (1 page)
18 August 1999Registered office changed on 18/08/99 from: bankwell buildings 30 wibsey bank bradford west yorkshire BD6 1AN (1 page)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
22 September 1998Return made up to 01/09/98; no change of members (4 pages)
22 September 1998Return made up to 01/09/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 September 1997Registered office changed on 30/09/97 from: royd house 286 manningham lane bradford west yorkshire BD8 7BP (1 page)
30 September 1997Registered office changed on 30/09/97 from: royd house 286 manningham lane bradford west yorkshire BD8 7BP (1 page)
14 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
14 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
16 September 1996Return made up to 01/09/96; no change of members (4 pages)
16 September 1996Return made up to 01/09/96; no change of members (4 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
9 April 1996Particulars of mortgage/charge (3 pages)
9 April 1996Particulars of mortgage/charge (3 pages)
1 April 1996Registered office changed on 01/04/96 from: stanley house 56 little horton lane bradford west yorkshire BD5 0BT (1 page)
1 April 1996Registered office changed on 01/04/96 from: stanley house 56 little horton lane bradford west yorkshire BD5 0BT (1 page)
5 September 1995Return made up to 01/09/95; no change of members (4 pages)
5 September 1995Return made up to 01/09/95; no change of members (4 pages)
13 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
13 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 September 1993Incorporation (16 pages)
1 September 1993Incorporation (16 pages)