Background WavePink WaveYellow Wave

FOLBRO (Y) LIMITED (01504522)

FOLBRO (Y) LIMITED (01504522) is an active UK company. incorporated on 27 June 1980. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. FOLBRO (Y) LIMITED has been registered for 45 years. Current directors include FOLLEY, Susan Patricia, MARSH, Robert Charles.

Company Number
01504522
Status
active
Type
ltd
Incorporated
27 June 1980
Age
45 years
Address
21-27 Lamb's Conduit Street, London, WC1N 3GS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FOLLEY, Susan Patricia, MARSH, Robert Charles
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOLBRO (Y) LIMITED

FOLBRO (Y) LIMITED is an active company incorporated on 27 June 1980 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. FOLBRO (Y) LIMITED was registered 45 years ago.(SIC: 68100, 68209)

Status

active

Active since 45 years ago

Company No

01504522

LTD Company

Age

45 Years

Incorporated 27 June 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

PLOYCELL LIMITED
From: 27 June 1980To: 8 October 1980
Contact
Address

21-27 Lamb's Conduit Street London, WC1N 3GS,

Previous Addresses

, 41 Welbeck Street, London, W1G 8EA
From: 27 June 1980To: 26 March 2013
Timeline

20 key events • 1980 - 2023

Funding Officers Ownership
Company Founded
Jun 80
Director Left
Jun 11
Director Joined
Jun 11
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Left
May 21
Director Left
Apr 22
Loan Cleared
Dec 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CATCHPOLE, Lynda

Active
Lamb's Conduit Street, LondonWC1N 3GS
Secretary
Appointed 31 Mar 2015

FOLLEY, Susan Patricia

Active
Harleyford Lane, MarlowSL7 2DU
Born March 1943
Director
Appointed 22 Oct 1998

MARSH, Robert Charles

Active
Harleyford Estate, MarlowSL7 2DX
Born September 1968
Director
Appointed 09 Jun 2011

DUNN, Anthony Lawrence

Resigned
45 Terrington Hill, MarlowSL7 2RE
Secretary
Appointed 05 Feb 2003
Resigned 29 Mar 2010

FORDHAM, Robert James

Resigned
9 Wootton Road, Henley On ThamesRG9 1QD
Secretary
Appointed 12 Jan 1998
Resigned 13 Jul 2003

PHILLIPS, Nevill Henry

Resigned
Goodmans Barn, SevenoaksTN15 7PR
Secretary
Appointed N/A
Resigned 12 Jan 1998

SPICER, Michelle, Mrs.

Resigned
Leacroft Close, StainesTW18 4NP
Secretary
Appointed 29 Mar 2010
Resigned 31 Mar 2015

DIXEY, Jock Wulstan Niven

Resigned
The Mount, SwindonSN2 4DQ
Born May 1931
Director
Appointed N/A
Resigned 15 Nov 2002

FOLLEY, Angela Mary Beynon

Resigned
Dower House Harleyford Estate, MarlowSL7 2DX
Born September 1931
Director
Appointed 22 Oct 1998
Resigned 28 Mar 2022

FOLLEY, Brian Savill

Resigned
Lowgrounds Farmhouse, MarlowSL7 2DU
Born August 1936
Director
Appointed N/A
Resigned 15 May 2011

FOLLEY, Geoffrey Archie

Resigned
The Dower House Harleyford, MarlowSL7 2DX
Born April 1930
Director
Appointed N/A
Resigned 11 Nov 2008

KING, David Anthony

Resigned
Old School House, WarminsterBA12 0PZ
Born September 1942
Director
Appointed 05 Feb 2009
Resigned 08 May 2021

PHILLIPS, Nevill Henry

Resigned
Goodmans Barn, SevenoaksTN15 7PR
Born November 1934
Director
Appointed N/A
Resigned 12 Jan 1998
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
2 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Mortgage Satisfy Charge Full
9 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Change Sail Address Company With Old Address
14 August 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
26 March 2013
AD01Change of Registered Office Address
Legacy
2 February 2013
MG01MG01
Legacy
2 February 2013
MG01MG01
Accounts With Accounts Type Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Legacy
17 May 2012
MG02MG02
Accounts With Accounts Type Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Move Registers To Sail Company
27 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
29 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
30 January 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
12 August 2009
190190
Legacy
12 August 2009
353353
Legacy
12 August 2009
287Change of Registered Office
Legacy
3 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Small
30 January 2007
AAAnnual Accounts
Legacy
1 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2006
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Legacy
14 September 2003
363sAnnual Return (shuttle)
Legacy
16 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2002
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2001
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 2000
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
363sAnnual Return (shuttle)
Legacy
11 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 November 1997
AAAnnual Accounts
Legacy
28 August 1997
363sAnnual Return (shuttle)
Legacy
2 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 February 1997
AAAnnual Accounts
Legacy
12 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1996
AAAnnual Accounts
Resolution
24 January 1996
RESOLUTIONSResolutions
Legacy
8 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 December 1994
AAAnnual Accounts
Legacy
23 August 1994
287Change of Registered Office
Legacy
9 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
27 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1993
AAAnnual Accounts
Legacy
17 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1992
AAAnnual Accounts
Legacy
21 August 1991
363x363x
Accounts With Accounts Type Small
9 August 1991
AAAnnual Accounts
Legacy
5 September 1990
363363
Accounts With Accounts Type Small
27 July 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Accounts With Accounts Type Small
24 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 1989
AAAnnual Accounts
Legacy
9 January 1989
363363
Legacy
9 October 1987
287Change of Registered Office
Legacy
7 October 1987
363363
Accounts With Accounts Type Small
5 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 October 1986
363363
Certificate Change Of Name Company
8 October 1980
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 June 1980
NEWINCIncorporation