Company NameFoundation Land & Developments Limited
DirectorNiki Andrew Entwistle
Company StatusActive
Company Number05845014
CategoryPrivate Limited Company
Incorporation Date13 June 2006(17 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Niki Andrew Entwistle
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2006(1 week, 2 days after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHampson Composites Vale Mill
Vale Street
Bolton
BL2 6QF
Secretary NameKaren Lesley Ann Miree
NationalityBritish
StatusResigned
Appointed15 June 2006(2 days after company formation)
Appointment Duration8 years (resigned 20 June 2014)
RoleCompany Director
Correspondence AddressCrank Cottage
Albert Road, Morley
Leeds
West Yorkshire
LS27 8JX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHampson Composites Vale Mill
Vale Street
Bolton
BL2 6QF
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Niki Andrew Entwistle
50.00%
Ordinary A
1000 at £1Niki Andrew Entwistle
50.00%
Ordinary B

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Filing History

15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
14 February 2020Registered office address changed from Victoria Foundry Marshall Street Leeds LS11 9EH to Hampson Composites Vale Mill Vale Street Bolton BL2 6QF on 14 February 2020 (1 page)
2 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
13 June 2019Confirmation statement made on 13 June 2019 with updates (5 pages)
24 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
18 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
4 August 2017Notification of Niki Andrew Entwistle as a person with significant control on 1 May 2016 (2 pages)
4 August 2017Notification of Niki Andrew Entwistle as a person with significant control on 1 May 2016 (2 pages)
19 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
2 February 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
2 February 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,000
(4 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,000
(4 pages)
10 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
10 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2,000
(4 pages)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2,000
(4 pages)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
23 June 2014Termination of appointment of Karen Miree as a secretary (1 page)
23 June 2014Termination of appointment of Karen Miree as a secretary (1 page)
20 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2,000
(4 pages)
20 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2,000
(4 pages)
3 February 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
3 February 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
1 November 2013Registered office address changed from Mazars House Gelderd Road Gildersome, Morley Leeds LS27 7JN United Kingdom on 1 November 2013 (1 page)
1 November 2013Registered office address changed from Mazars House Gelderd Road Gildersome, Morley Leeds LS27 7JN United Kingdom on 1 November 2013 (1 page)
1 November 2013Registered office address changed from Mazars House Gelderd Road Gildersome, Morley Leeds LS27 7JN United Kingdom on 1 November 2013 (1 page)
12 August 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
12 August 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
16 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
16 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
26 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Niki Andrew Entwistle on 13 June 2010 (2 pages)
21 July 2010Registered office address changed from Westbourne House 60 Bagley Lane, Farsley Leeds West Yorkshire LS28 5LY on 21 July 2010 (1 page)
21 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
21 July 2010Registered office address changed from Westbourne House 60 Bagley Lane, Farsley Leeds West Yorkshire LS28 5LY on 21 July 2010 (1 page)
21 July 2010Director's details changed for Niki Andrew Entwistle on 13 June 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 June 2009Return made up to 13/06/09; full list of members (4 pages)
29 June 2009Return made up to 13/06/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 October 2008Appointment terminate, director martin whyment logged form (1 page)
13 October 2008Appointment terminate, director martin whyment logged form (1 page)
16 June 2008Return made up to 13/06/08; full list of members (4 pages)
16 June 2008Return made up to 13/06/08; full list of members (4 pages)
4 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
4 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
17 July 2007Return made up to 13/06/07; full list of members (3 pages)
17 July 2007Return made up to 13/06/07; full list of members (3 pages)
12 February 2007Nc inc already adjusted 02/10/06 (2 pages)
12 February 2007Nc inc already adjusted 02/10/06 (2 pages)
12 February 2007Ad 02/10/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
12 February 2007Ad 02/10/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
12 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2006Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
21 July 2006Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006New secretary appointed (2 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006New director appointed (2 pages)
13 June 2006Incorporation (16 pages)
13 June 2006Incorporation (16 pages)