Background WavePink WaveYellow Wave

FOLD HILL FOODS LIMITED (01426126)

FOLD HILL FOODS LIMITED (01426126) is an active UK company. incorporated on 6 June 1979. with registered office in Boston. The company operates in the Manufacturing sector, engaged in unknown sic code (10920). FOLD HILL FOODS LIMITED has been registered for 46 years. Current directors include GRANT, Andrew John, GRANT, William James, MANKERTZ, Benjamin Thomas and 2 others.

Company Number
01426126
Status
active
Type
ltd
Incorporated
6 June 1979
Age
46 years
Address
Fold Hill, Boston, PE22 9PJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10920)
Directors
GRANT, Andrew John, GRANT, William James, MANKERTZ, Benjamin Thomas, SANDERSON, Neil Philip, WYNN, Philip Graham
SIC Codes
10920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOLD HILL FOODS LIMITED

FOLD HILL FOODS LIMITED is an active company incorporated on 6 June 1979 with the registered office located in Boston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10920). FOLD HILL FOODS LIMITED was registered 46 years ago.(SIC: 10920)

Status

active

Active since 46 years ago

Company No

01426126

LTD Company

Age

46 Years

Incorporated 6 June 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Fold Hill Old Leake Boston, PE22 9PJ,

Previous Addresses

Fold Hill Old Leake Boston, Lincolnshire PE22 9PH
From: 6 June 1979To: 20 January 2016
Timeline

10 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Jun 79
Director Left
Jan 14
Director Joined
Jan 20
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
May 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

GRANT, Andrew John

Active
Leake House, BostonPE22 9RT
Born January 1955
Director
Appointed N/A

GRANT, William James

Active
Old Leake, BostonPE22 9PJ
Born June 1988
Director
Appointed 14 Nov 2023

MANKERTZ, Benjamin Thomas

Active
Old Leake, BostonPE22 9PJ
Born August 1975
Director
Appointed 23 Oct 2023

SANDERSON, Neil Philip

Active
Old Leake, BostonPE22 9PJ
Born November 1967
Director
Appointed 23 Oct 2023

WYNN, Philip Graham

Active
Lade Bank, BostonPE22 9RJ
Born February 1950
Director
Appointed 17 Jan 2020

GRANT, James Edward

Resigned
Halton House, SpilsbyPE23 5NY
Secretary
Appointed 08 Sept 2006
Resigned 09 Nov 2023

LEEK, Geoffrey Charles

Resigned
Ferry Farm, Woodhall SpaLN10 6XJ
Secretary
Appointed 31 Oct 2000
Resigned 08 Sept 2006

PRICE, William Trevor

Resigned
18 Lindis Road, BostonPE21 9RS
Secretary
Appointed N/A
Resigned 31 Oct 2000

GRANT, James Edward

Resigned
Halton House, SpilsbyPE23 5NY
Born February 1953
Director
Appointed N/A
Resigned 09 Nov 2023

GRANT, William Edward

Resigned
Toft House Fold Hill, BostonPE22 9PH
Born July 1928
Director
Appointed N/A
Resigned 29 Dec 2013

Persons with significant control

1

Old Leake, BostonPE22 9PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Medium
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
8 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Medium
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Medium
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Accounts With Accounts Type Medium
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts Amended With Made Up Date
14 November 2012
AAMDAAMD
Accounts With Accounts Type Medium
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
21 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Medium
2 June 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
2 March 2009
288cChange of Particulars
Accounts With Accounts Type Medium
30 September 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
20 July 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Legacy
2 February 2006
353353
Accounts With Accounts Type Medium
5 July 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 June 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 March 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 May 1998
AAAnnual Accounts
Legacy
26 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 April 1997
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1996
AAAnnual Accounts
Legacy
12 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 June 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 July 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 July 1993
AAAnnual Accounts
Legacy
20 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1992
AAAnnual Accounts
Legacy
6 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 July 1991
AAAnnual Accounts
Legacy
12 March 1991
363aAnnual Return
Accounts With Accounts Type Medium
22 October 1990
AAAnnual Accounts
Legacy
4 April 1990
363363
Accounts With Accounts Type Medium
4 April 1990
AAAnnual Accounts
Legacy
19 July 1988
363363
Accounts With Accounts Type Full
19 July 1988
AAAnnual Accounts
Legacy
11 August 1987
363363
Accounts With Accounts Type Medium
11 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 June 1986
AAAnnual Accounts
Legacy
9 June 1986
363363
Miscellaneous
1 April 1980
MISCMISC
Miscellaneous
6 June 1979
MISCMISC
Incorporation Company
6 June 1979
NEWINCIncorporation