Company NameFoundry Yard Limited
DirectorsSylvia Elthorpe and Anthony John Fisher
Company StatusActive
Company Number03764237
CategoryPrivate Limited Company
Incorporation Date4 May 1999(24 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Sylvia Elthorpe
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2012(13 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Foundry Court
Torr Top Street New Mills
High Peak
Derbyshire
SK22 4BS
Director NameMr Anthony John Fisher
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2020(20 years, 11 months after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressOakland Residential Management 20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Secretary NameOakland Residential Management Limited (Corporation)
StatusCurrent
Appointed16 June 2016(17 years, 1 month after company formation)
Appointment Duration7 years, 10 months
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Director NameMr David Pearson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(same day as company formation)
RoleProperty Owner & Developer
Country of ResidenceUnited Kingdom
Correspondence AddressLower Fold Farm
Rowarth
High Peak
Derbyshire
SK22 1ED
Director NamePatrick David Pearson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(same day as company formation)
RoleBuilding Developer
Correspondence AddressLower Fold Farm Cottage
Rowarth
High Peak
Derbyshire
SK22 1ED
Secretary NameMr David Pearson
NationalityBritish
StatusResigned
Appointed04 May 1999(same day as company formation)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence AddressLower Fold Farm
Rowarth
High Peak
Derbyshire
SK22 1ED
Director NameJames Daniel Massey
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 June 2004)
RoleOffice Administrator
Correspondence Address1 Foundry Court
Torr Top Street
New Mills
Derbyshire
SK22 4BS
Director NameLee William Higson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 October 2003)
RoleIndustrial Designer
Correspondence AddressFlat 7 Foundry Court
Torr Top Street
New Mills
Derbyshire
SK22 4BS
Secretary NameLee William Higson
NationalityBritish
StatusResigned
Appointed02 February 2001(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 November 2003)
RoleIndustrial Designer
Correspondence AddressFlat 7 Foundry Court
Torr Top Street
New Mills
Derbyshire
SK22 4BS
Director NameDavid Billington
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 April 2008)
RoleBank Clerk
Correspondence AddressFlat 7 Foundry Court
Torr Top Street
New Mills
Derbyshire
SK22 4BS
Director NameMark McStea
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(8 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 November 2012)
RoleGovernment Officer
Country of ResidenceEngland
Correspondence AddressFlat 2 Foundry Court
Torr Top St
New Mills
Derbyshire
SK22 4BS
Director NameGemma Lianne Willis
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2011)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address4 Foundry Court Torr Top Street
New Mills
SK22 4BS
Secretary NameMark McStea
NationalityBritish
StatusResigned
Appointed01 February 2010(10 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 November 2012)
RoleCompany Director
Correspondence AddressFlat 2 Foundry Court Torr Top Street
New Mills
SK22 4BS
Secretary NameLindsey Allen
NationalityBritish
StatusResigned
Appointed06 November 2012(13 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 June 2016)
RoleCompany Director
Correspondence Address6 Foundry Court Torr Top Street
New Mills
SK22 4BS
Director NameMiss Lindsey Brooke Allen
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(13 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 April 2020)
RoleAdmnistrator
Country of ResidenceEngland
Correspondence Address6 Foundry Court
Torr Top Street New Mills
High Peak
Derbyshire
SK22 4BS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NamePremier Estates Limited (Corporation)
StatusResigned
Appointed19 November 2003(4 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 February 2010)
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT

Location

Registered AddressOakland Residential Management 20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Angela De Freitas
10.00%
Ordinary B
1 at £1Hannah Louisa Bowden
10.00%
Ordinary B
1 at £1J. Willis
10.00%
Ordinary B
1 at £1Lindsey Allen
10.00%
Ordinary B
1 at £1Mark Mcstea & Michelle Timperley
10.00%
Ordinary B
1 at £1Mr M. Whiteley
10.00%
Ordinary B
1 at £1Paul Dawson
10.00%
Ordinary B
1 at £1Stephen Liddiard
10.00%
Ordinary A
1 at £1Sylvia Elthorpe
10.00%
Ordinary B
1 at £1Wayne Kevin Barton
10.00%
Ordinary B

Financials

Year2014
Net Worth£6,598
Cash£5,806
Current Liabilities£1,530

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (4 weeks from now)

Filing History

4 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
3 April 2020Appointment of Mr Anthony John Fisher as a director on 3 April 2020 (2 pages)
3 April 2020Termination of appointment of Lindsey Brooke Allen as a director on 3 April 2020 (1 page)
4 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
7 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 May 2018 (2 pages)
4 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
23 April 2018Notification of a person with significant control statement (2 pages)
19 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
10 July 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 June 2016Registered office address changed from Oakland Residential Managment 20a Victoria Road Hale Altrincham Cheshire WA15 9AD England to Oakland Residential Management 20a Victoria Road Hale Altrincham Cheshire WA15 9AD on 16 June 2016 (1 page)
16 June 2016Appointment of Oakland Residential Management Limited as a secretary on 16 June 2016 (2 pages)
16 June 2016Appointment of Oakland Residential Management Limited as a secretary on 16 June 2016 (2 pages)
16 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10
(6 pages)
16 June 2016Registered office address changed from 6 Foundry Court Torr Top Street New Mills High Peak Derbyshire SK22 4BS to Oakland Residential Managment 20a Victoria Road Hale Altrincham Cheshire WA15 9AD on 16 June 2016 (1 page)
16 June 2016Registered office address changed from 6 Foundry Court Torr Top Street New Mills High Peak Derbyshire SK22 4BS to Oakland Residential Managment 20a Victoria Road Hale Altrincham Cheshire WA15 9AD on 16 June 2016 (1 page)
16 June 2016Termination of appointment of Lindsey Allen as a secretary on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Oakland Residential Managment 20a Victoria Road Hale Altrincham Cheshire WA15 9AD England to Oakland Residential Management 20a Victoria Road Hale Altrincham Cheshire WA15 9AD on 16 June 2016 (1 page)
16 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10
(6 pages)
16 June 2016Termination of appointment of Lindsey Allen as a secretary on 16 June 2016 (1 page)
17 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 June 2015Register inspection address has been changed from Flat 2 Foundry Court Torr Top Street New Mills SK22 4BS to 6 Foundry Court Torr Top Street New Mills High Peak Derbyshire SK22 4BS (1 page)
15 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10
(6 pages)
15 June 2015Register inspection address has been changed from Flat 2 Foundry Court Torr Top Street New Mills SK22 4BS to 6 Foundry Court Torr Top Street New Mills High Peak Derbyshire SK22 4BS (1 page)
15 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10
(6 pages)
15 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10
(6 pages)
14 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10
(6 pages)
13 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10
(6 pages)
13 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10
(6 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 August 2013Registered office address changed from 365 London Road Hazel Grove Stockport Cheshire SK7 6AA United Kingdom on 28 August 2013 (1 page)
28 August 2013Registered office address changed from 365 London Road Hazel Grove Stockport Cheshire SK7 6AA United Kingdom on 28 August 2013 (1 page)
1 August 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 August 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
1 August 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 August 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
1 August 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
22 February 2013Director's details changed for Mrs Lindsey Brooke Allen on 1 December 2012 (2 pages)
22 February 2013Appointment of Mrs Lindsey Brooke Allen as a director (2 pages)
22 February 2013Appointment of Mrs Sylvia Elthorpe as a director (2 pages)
22 February 2013Director's details changed for Mrs Lindsey Brooke Allen on 1 December 2012 (2 pages)
22 February 2013Appointment of Mrs Lindsey Brooke Allen as a director (2 pages)
22 February 2013Director's details changed for Mrs Lindsey Brooke Allen on 1 December 2012 (2 pages)
22 February 2013Appointment of Mrs Sylvia Elthorpe as a director (2 pages)
26 November 2012Registered office address changed from , Broadwood Estates Lts, 365a London Road, Hazel Grove, Stockport, SK7 6AA on 26 November 2012 (1 page)
26 November 2012Registered office address changed from , Broadwood Estates Lts, 365a London Road, Hazel Grove, Stockport, SK7 6AA on 26 November 2012 (1 page)
22 November 2012Registered office address changed from , Flat 2 Foundry Court, Torr Top Street, New Mills, High Peak, SK22 4BS on 22 November 2012 (2 pages)
22 November 2012Registered office address changed from , Flat 2 Foundry Court, Torr Top Street, New Mills, High Peak, SK22 4BS on 22 November 2012 (2 pages)
15 November 2012Appointment of Lindsey Allen as a secretary (3 pages)
15 November 2012Termination of appointment of Mark Mcstea as a secretary (2 pages)
15 November 2012Appointment of Lindsey Allen as a secretary (3 pages)
15 November 2012Termination of appointment of Mark Mcstea as a director (2 pages)
15 November 2012Termination of appointment of Mark Mcstea as a secretary (2 pages)
15 November 2012Termination of appointment of Mark Mcstea as a director (2 pages)
27 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
27 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
27 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
19 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
19 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
27 May 2011Termination of appointment of Gemma Willis as a director (1 page)
27 May 2011Termination of appointment of Gemma Willis as a director (1 page)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (8 pages)
24 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (8 pages)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (8 pages)
24 May 2010Register inspection address has been changed (1 page)
21 May 2010Director's details changed for Mark Mcstea on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Gemma Lianne Willis on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Gemma Lianne Willis on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Mark Mcstea on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Mark Mcstea on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Gemma Lianne Willis on 1 January 2010 (2 pages)
15 March 2010Appointment of Mark Mcstea as a secretary (2 pages)
15 March 2010Appointment of Mark Mcstea as a secretary (2 pages)
3 March 2010Termination of appointment of Premier Estates Limited as a secretary (1 page)
3 March 2010Termination of appointment of Premier Estates Limited as a secretary (1 page)
23 February 2010Registered office address changed from , Chiltern House 72-74 King Edward Street, Macclesfield, SK10 1AT on 23 February 2010 (2 pages)
23 February 2010Registered office address changed from , Chiltern House 72-74 King Edward Street, Macclesfield, SK10 1AT on 23 February 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 May 2009Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page)
6 May 2009Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page)
6 May 2009Return made up to 04/05/09; full list of members (6 pages)
6 May 2009Return made up to 04/05/09; full list of members (6 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 September 2008Director appointed gemma lianne willis (2 pages)
9 September 2008Director appointed gemma lianne willis (2 pages)
20 May 2008Return made up to 04/05/08; full list of members
  • 363(287) ‐ Registered office changed on 20/05/08
(8 pages)
20 May 2008Return made up to 04/05/08; full list of members
  • 363(287) ‐ Registered office changed on 20/05/08
(8 pages)
13 May 2008Registered office changed on 13/05/2008 from, premier estates LIMITED, 19 church street, macclesfield, cheshire, SK11 6LB (1 page)
13 May 2008Registered office changed on 13/05/2008 from, premier estates LIMITED, 19 church street, macclesfield, cheshire, SK11 6LB (1 page)
29 April 2008Director appointed mark mcstea (2 pages)
29 April 2008Director appointed mark mcstea (2 pages)
22 April 2008Appointment terminated director david billington (1 page)
22 April 2008Appointment terminated director david billington (1 page)
5 December 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
5 December 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
11 June 2007Return made up to 04/05/07; change of members (6 pages)
11 June 2007Return made up to 04/05/07; change of members (6 pages)
30 October 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
30 October 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
25 May 2006Return made up to 04/05/06; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2006Return made up to 04/05/06; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2006Return made up to 04/05/05; full list of members (10 pages)
31 January 2006Return made up to 04/05/05; full list of members (10 pages)
12 January 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
12 January 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
22 November 2005New director appointed (1 page)
22 November 2005New director appointed (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
9 February 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
9 February 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
14 May 2004Return made up to 04/05/04; full list of members (9 pages)
14 May 2004Return made up to 04/05/04; full list of members (9 pages)
22 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
22 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
1 December 2003New secretary appointed (2 pages)
1 December 2003New secretary appointed (2 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003Secretary resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
13 October 2003Registered office changed on 13/10/03 from: 1 foundry court, torr top street, new mills, derbyshire SK22 4BS (1 page)
13 October 2003Registered office changed on 13/10/03 from: 1 foundry court, torr top street, new mills, derbyshire SK22 4BS (1 page)
19 June 2003Return made up to 04/05/03; full list of members (10 pages)
19 June 2003Return made up to 04/05/03; full list of members (10 pages)
30 October 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
30 October 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
30 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
30 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 June 2002Return made up to 04/05/02; full list of members (10 pages)
2 June 2002Return made up to 04/05/02; full list of members (10 pages)
5 July 2001Return made up to 04/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 July 2001Return made up to 04/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 February 2001Secretary resigned;director resigned (1 page)
12 February 2001New secretary appointed;new director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New secretary appointed;new director appointed (2 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Secretary resigned;director resigned (1 page)
12 February 2001New director appointed (2 pages)
8 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
8 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
30 May 2000Return made up to 04/05/00; full list of members (6 pages)
30 May 2000Return made up to 04/05/00; full list of members (6 pages)
19 October 1999Ad 08/10/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
19 October 1999Ad 08/10/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
25 May 1999New secretary appointed (2 pages)
25 May 1999New secretary appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999Secretary resigned (1 page)
4 May 1999Incorporation (19 pages)
4 May 1999Incorporation (19 pages)