Background WavePink WaveYellow Wave

FOLBRO GRAVEL ASSETS LIMITED (02598736)

FOLBRO GRAVEL ASSETS LIMITED (02598736) is an active UK company. incorporated on 28 March 1991. with registered office in Marlow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FOLBRO GRAVEL ASSETS LIMITED has been registered for 35 years. Current directors include FOLLEY, Christopher Geoffrey, FOLLEY, Nicholas Anthony.

Company Number
02598736
Status
active
Type
ltd
Incorporated
28 March 1991
Age
35 years
Address
Marina Building Harleyford Estate, Marlow, SL7 2DX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FOLLEY, Christopher Geoffrey, FOLLEY, Nicholas Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOLBRO GRAVEL ASSETS LIMITED

FOLBRO GRAVEL ASSETS LIMITED is an active company incorporated on 28 March 1991 with the registered office located in Marlow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FOLBRO GRAVEL ASSETS LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02598736

LTD Company

Age

35 Years

Incorporated 28 March 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Marina Building Harleyford Estate Henley Road Marlow, SL7 2DX,

Previous Addresses

21-27 Lamb's Conduit Street London WC1N 3GS United Kingdom
From: 26 March 2013To: 12 April 2013
41 Welbeck Street London W1G 8EA
From: 28 March 1991To: 26 March 2013
Timeline

3 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Mar 91
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

FOLLEY, Christopher Geoffrey

Active
Harleyford, Henley Road, MarlowSL7 2DX
Born August 1958
Director
Appointed 05 Feb 1998

FOLLEY, Nicholas Anthony

Active
Woodlands Farm, Little TorringtonEX38 8QS
Born April 1960
Director
Appointed 05 Feb 1998

BUSBY, John

Resigned
174 Silverdale Road, ReadingRG6 2LY
Secretary
Appointed 28 Mar 1991
Resigned 31 Dec 1993

FOLLEY, Geoffrey Archie

Resigned
The Dower House Harleyford, MarlowSL7 2DX
Secretary
Appointed 09 Mar 1995
Resigned 05 Feb 1998

FORDHAM, Robert James

Resigned
66 Station Road, MarlowSL7 1NX
Secretary
Appointed 05 Feb 1998
Resigned 18 Jul 2016

WORTH, Brian Leslie

Resigned
The Cottage, StroudGL6 0QE
Secretary
Appointed 31 Dec 1993
Resigned 09 Mar 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Mar 1991
Resigned 28 Mar 1991

FOLLEY, Brian Savill

Resigned
Lowgrounds Farmhouse, MarlowSL7 2DU
Born August 1936
Director
Appointed 09 Mar 1995
Resigned 05 Feb 1998

FOLLEY, Geoffrey Archie

Resigned
The Dower House Harleyford, MarlowSL7 2DX
Born April 1930
Director
Appointed 13 May 1992
Resigned 11 Nov 2008

FOLLEY, Robert William

Resigned
17 St Winifreds Road, BournemouthBH2 6NY
Born April 1947
Director
Appointed 13 May 1992
Resigned 09 Mar 1995

FOLLEY, William Henry Edward

Resigned
The Cottage, HurleySL6 5LT
Born January 1929
Director
Appointed 13 May 1992
Resigned 09 Mar 1995

WORTH, Brian Leslie

Resigned
The Cottage, StroudGL6 0QE
Born January 1938
Director
Appointed 28 Mar 1991
Resigned 09 Mar 1995

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Mar 1991
Resigned 28 Mar 1991

Persons with significant control

3

1 Active
2 Ceased

Mr Christopher Geoffrey Folley

Ceased
Harleyford Estate, MarlowSL7 2DX
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Mar 2017
Ceased 28 Mar 2017

Mr Nicholas Anthony Folley

Ceased
Harleyford Estate, MarlowSL7 2DX
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Mar 2017
Ceased 28 Mar 2017
Harleyford Estate, MarlowSL7 2DX

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

95

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Dormant
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Dormant
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Dormant
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
30 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Small
21 January 2008
AAAnnual Accounts
Legacy
1 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2007
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2006
AAAnnual Accounts
Legacy
9 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2005
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2002
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2001
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2000
AAAnnual Accounts
Legacy
5 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
12 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1996
AAAnnual Accounts
Legacy
3 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1996
AAAnnual Accounts
Legacy
14 September 1995
288288
Legacy
14 September 1995
288288
Legacy
14 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1994
AAAnnual Accounts
Legacy
26 May 1994
363sAnnual Return (shuttle)
Legacy
17 February 1994
288288
Legacy
17 February 1994
287Change of Registered Office
Accounts With Accounts Type Small
7 December 1993
AAAnnual Accounts
Legacy
20 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1992
AAAnnual Accounts
Legacy
10 June 1992
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
19 May 1992
363x363x
Legacy
11 May 1991
288288
Legacy
11 May 1991
288288
Legacy
11 May 1991
287Change of Registered Office
Incorporation Company
28 March 1991
NEWINCIncorporation