Company NameFolders (Altrincham) Limited
DirectorsJulia Elizabeth Graham and Andrew George Graham
Company StatusActive
Company Number03565856
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJulia Elizabeth Graham
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1998(same day as company formation)
RoleFinance Direwctor
Correspondence AddressDanewood House Danefield Road
Sale
Cheshire
M33 7DQ
Secretary NameJulia Elizabeth Graham
NationalityBritish
StatusCurrent
Appointed20 November 1998(6 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence AddressDanewood House Danefield Road
Sale
Cheshire
M33 7DQ
Director NameAndrew George Graham
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2003(5 years, 6 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDanewood House Danefield Road
Sale
Cheshire
M33 7DQ
Director NameIan Alexander Roberts
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleProduction Director
Correspondence AddressFlat 7 Ashton Court
Moss Lane
Sale
Cheshire
M33 5AS
Secretary NameStephen Jackson
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address324 Manchester Road
West Timperley
Altrincham
Cheshire
WA14 5NB
Secretary NameAndrew George Graham
NationalityBritish
StatusResigned
Appointed04 December 2003(5 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 May 2004)
RoleCompany Director
Correspondence Address7 Green Lane North
Timperley
Cheshire
WA15 7NQ

Contact

Websitefolders-ltd.com
Telephone0161 9621155
Telephone regionManchester

Location

Registered AddressDanewood House
Danefield Road
Sale
Cheshire
M33 7DQ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Shareholders

1000 at £1Julie Elizabeth Graham
83.33%
Ordinary
100 at £1Andrew George Graham
8.33%
Ordinary A
100 at £1John Harris Graham
8.33%
Ordinary B

Financials

Year2014
Net Worth£457,048
Cash£350,209
Current Liabilities£129,183

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

11 December 2001Delivered on: 13 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 March 1999Delivered on: 27 March 1999
Satisfied on: 17 August 2000
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 November 2023Total exemption full accounts made up to 31 May 2023 (11 pages)
8 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
15 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
8 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
17 June 2021Confirmation statement made on 19 May 2021 with updates (4 pages)
28 April 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
10 June 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
10 December 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
28 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
13 March 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
23 July 2018Director's details changed for Andrew George Graham on 23 July 2018 (2 pages)
23 July 2018Director's details changed for Andrew George Graham on 23 July 2018 (2 pages)
31 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
16 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
24 May 2017Director's details changed for Julia Elizabeth Graham on 1 April 2017 (2 pages)
24 May 2017Secretary's details changed for Julia Elizabeth Graham on 1 April 2017 (1 page)
24 May 2017Secretary's details changed for Julia Elizabeth Graham on 1 April 2017 (1 page)
24 May 2017Director's details changed for Julia Elizabeth Graham on 1 April 2017 (2 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
7 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,200
(6 pages)
7 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,200
(6 pages)
8 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,200
(6 pages)
2 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,200
(6 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,200
(6 pages)
30 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,200
(6 pages)
2 September 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
2 September 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
17 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
7 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
7 November 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
30 October 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
29 October 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 1,200
(3 pages)
29 October 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 1,200
(3 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
19 September 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
23 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
20 May 2011Director's details changed for Andrew George Graham on 1 April 2011 (2 pages)
20 May 2011Director's details changed for Andrew George Graham on 1 April 2011 (2 pages)
20 May 2011Director's details changed for Andrew George Graham on 1 April 2011 (2 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
4 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Andrew George Graham on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Andrew George Graham on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Andrew George Graham on 1 May 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
2 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
16 June 2009Return made up to 18/05/09; full list of members (4 pages)
16 June 2009Return made up to 18/05/09; full list of members (4 pages)
13 January 2009Amended accounts made up to 31 May 2008 (7 pages)
13 January 2009Amended accounts made up to 31 May 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 31 May 2008 (12 pages)
22 December 2008Total exemption small company accounts made up to 31 May 2008 (12 pages)
4 September 2008Return made up to 18/05/08; full list of members (4 pages)
4 September 2008Return made up to 18/05/08; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
12 May 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
18 June 2007Return made up to 18/05/07; full list of members (7 pages)
18 June 2007Return made up to 18/05/07; full list of members (7 pages)
28 February 2007Total exemption small company accounts made up to 31 May 2006 (9 pages)
28 February 2007Total exemption small company accounts made up to 31 May 2006 (9 pages)
26 May 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
29 September 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
20 May 2005Return made up to 18/05/05; full list of members (7 pages)
20 May 2005Return made up to 18/05/05; full list of members (7 pages)
20 September 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 September 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 September 2004Memorandum and Articles of Association (11 pages)
20 September 2004Memorandum and Articles of Association (11 pages)
23 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
20 August 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
20 August 2004Ad 20/05/04--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004Ad 20/05/04--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
19 May 2004Return made up to 18/05/04; full list of members (7 pages)
19 May 2004Return made up to 18/05/04; full list of members (7 pages)
16 December 2003Director resigned (1 page)
16 December 2003New secretary appointed;new director appointed (2 pages)
16 December 2003New secretary appointed;new director appointed (2 pages)
16 December 2003Director resigned (1 page)
16 October 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
16 October 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
2 June 2003Return made up to 18/05/03; full list of members (7 pages)
2 June 2003Return made up to 18/05/03; full list of members (7 pages)
17 January 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
17 January 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
21 May 2002Return made up to 18/05/02; full list of members (7 pages)
21 May 2002Return made up to 18/05/02; full list of members (7 pages)
14 February 2002Registered office changed on 14/02/02 from: unit 1 dale house craven road broadheath altrincham cheshire WA14 5HJ (1 page)
14 February 2002Registered office changed on 14/02/02 from: unit 1 dale house craven road broadheath altrincham cheshire WA14 5HJ (1 page)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
30 August 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
30 August 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
17 August 2001Return made up to 18/05/01; full list of members (6 pages)
17 August 2001Return made up to 18/05/01; full list of members (6 pages)
8 September 2000Accounts made up to 31 May 2000 (9 pages)
8 September 2000Accounts made up to 31 May 2000 (9 pages)
17 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Return made up to 18/05/00; full list of members (4 pages)
11 July 2000Return made up to 18/05/00; full list of members (4 pages)
1 November 1999Accounts made up to 31 May 1999 (8 pages)
1 November 1999Accounts made up to 31 May 1999 (8 pages)
17 September 1999Return made up to 18/05/99; full list of members (6 pages)
17 September 1999Return made up to 18/05/99; full list of members (6 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
27 March 1999Particulars of mortgage/charge (3 pages)
25 November 1998New secretary appointed (2 pages)
25 November 1998New secretary appointed (2 pages)
25 November 1998Secretary resigned (1 page)
25 November 1998Secretary resigned (1 page)
18 May 1998Incorporation (25 pages)
18 May 1998Incorporation (25 pages)