Background WavePink WaveYellow Wave

NORTON FOLGATE MARKETING LTD (03303244)

NORTON FOLGATE MARKETING LTD (03303244) is an active UK company. incorporated on 16 January 1997. with registered office in Henley-On-Thames. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods and 1 other business activities. NORTON FOLGATE MARKETING LTD has been registered for 29 years. Current directors include CULLEY, Anthony Mark, FALLOWFIELD-SMITH, James, GRAY, David John and 2 others.

Company Number
03303244
Status
active
Type
ltd
Incorporated
16 January 1997
Age
29 years
Address
The Henley Building, Henley-On-Thames, RG9 1HG
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods
Directors
CULLEY, Anthony Mark, FALLOWFIELD-SMITH, James, GRAY, David John, WALKER, Christopher Frank, WATERMAN, Thomas
SIC Codes
46110, 46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTON FOLGATE MARKETING LTD

NORTON FOLGATE MARKETING LTD is an active company incorporated on 16 January 1997 with the registered office located in Henley-On-Thames. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods and 1 other business activity. NORTON FOLGATE MARKETING LTD was registered 29 years ago.(SIC: 46110, 46310)

Status

active

Active since 29 years ago

Company No

03303244

LTD Company

Age

29 Years

Incorporated 16 January 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

The Henley Building Newtown Road Henley-On-Thames, RG9 1HG,

Previous Addresses

Suite G09 the Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG United Kingdom
From: 4 October 2022To: 6 September 2023
Level 5 9 Hatton Street London England NW8 8PL
From: 16 January 1997To: 4 October 2022
Timeline

29 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Feb 10
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Loan Cleared
Sept 17
Loan Secured
Sept 17
Director Joined
Jun 18
Director Left
Jan 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Jun 21
Director Joined
Jun 21
Loan Secured
Oct 23
Director Left
Mar 24
Loan Cleared
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Secured
May 24
Loan Secured
Sept 24
Loan Cleared
Sept 24
Director Left
Nov 24
Director Joined
Jan 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

CULLEY, Anthony Mark

Active
Newtown Road, Henley On ThamesRG9 1HG
Born April 1961
Director
Appointed 04 Apr 2024

FALLOWFIELD-SMITH, James

Active
Newtown Road, Henley On ThamesRG9 1HG
Born May 1987
Director
Appointed 14 Jun 2021

GRAY, David John

Active
Newtown Road, Henley On ThamesRG9 1HG
Born April 1959
Director
Appointed 09 Nov 2007

WALKER, Christopher Frank

Active
Newtown Road, Henley-On-ThamesRG9 1HG
Born March 1963
Director
Appointed 04 Apr 2024

WATERMAN, Thomas

Active
Newtown Road, Henley On ThamesRG9 1HG
Born April 1984
Director
Appointed 24 Jan 2025

BARNES, Andrew John

Resigned
19 Queens Avenue, Woodford GreenIG8 0JE
Secretary
Appointed 09 Nov 2007
Resigned 20 May 2008

LLOYD, Michael James

Resigned
27 Folgate Street, LondonE1 6BX
Secretary
Appointed 14 Nov 2006
Resigned 09 Nov 2007

LLOYD, Terri Carolyn

Resigned
27 Portland Square, LondonE1W 2QR
Secretary
Appointed 16 Jan 1997
Resigned 14 Dec 2006

BARNES, Andrew John

Resigned
9 Hatton Street, LondonNW8 8PL
Born April 1964
Director
Appointed 23 Feb 2010
Resigned 16 Jan 2019

DAWSON, Robin Charles Alfred

Resigned
Newtown Road, Henley On ThamesRG9 1HG
Born February 1960
Director
Appointed 09 Nov 2007
Resigned 28 Mar 2024

FORBES, Duncan Robert

Resigned
9 Hatton Street, LondonNW8 8PL
Born September 1967
Director
Appointed 01 Aug 2008
Resigned 15 Dec 2016

HANCOCK, Matthew Charles

Resigned
Newtown Road, Henley On ThamesRG9 1HG
Born May 1970
Director
Appointed 18 Feb 2002
Resigned 31 Oct 2024

LLOYD, Michael James

Resigned
27 Folgate Street, LondonE1 6BX
Born July 1964
Director
Appointed 16 Jan 1997
Resigned 09 Nov 2007

OLDCORN, John

Resigned
9 Hatton Street, LondonNW8 8PL
Born October 1970
Director
Appointed 20 Jun 2018
Resigned 14 Jun 2021

OLINS, Adam Lewis

Resigned
9 Hatton Street, LondonNW8 8PL
Born October 1959
Director
Appointed 09 Nov 2007
Resigned 27 Sept 2016

OLINS, Laurence Stephen

Resigned
9 Hatton Street, LondonNW8 8PL
Born October 1946
Director
Appointed 09 Nov 2007
Resigned 31 Dec 2016

Persons with significant control

1

Newtown Road, Henley-On-ThamesRG9 1HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

149

Change To A Person With Significant Control
3 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
21 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 April 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Auditors Resignation Company
22 December 2011
AUDAUD
Auditors Resignation Company
9 November 2011
AUDAUD
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Legacy
15 March 2010
MG01MG01
Statement Of Companys Objects
3 March 2010
CC04CC04
Resolution
3 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
25 June 2009
395Particulars of Mortgage or Charge
Legacy
23 January 2009
363aAnnual Return
Legacy
9 October 2008
288cChange of Particulars
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
9 April 2008
288cChange of Particulars
Legacy
3 April 2008
287Change of Registered Office
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Legacy
3 March 2008
363aAnnual Return
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
363sAnnual Return (shuttle)
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
22 November 2007
395Particulars of Mortgage or Charge
Resolution
15 November 2007
RESOLUTIONSResolutions
Resolution
15 November 2007
RESOLUTIONSResolutions
Resolution
15 November 2007
RESOLUTIONSResolutions
Legacy
15 November 2007
155(6)a155(6)a
Legacy
14 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
7 September 2007
288cChange of Particulars
Legacy
17 May 2007
288cChange of Particulars
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
363aAnnual Return
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
22 July 2004
288cChange of Particulars
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
14 August 2003
288cChange of Particulars
Legacy
14 August 2003
287Change of Registered Office
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
22 January 2003
88(2)R88(2)R
Resolution
22 January 2003
RESOLUTIONSResolutions
Resolution
22 January 2003
RESOLUTIONSResolutions
Resolution
22 January 2003
RESOLUTIONSResolutions
Legacy
22 January 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
5 December 2000
244244
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Legacy
2 March 1999
403aParticulars of Charge Subject to s859A
Legacy
18 December 1998
395Particulars of Mortgage or Charge
Legacy
19 November 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
15 June 1998
225Change of Accounting Reference Date
Legacy
3 February 1998
363sAnnual Return (shuttle)
Legacy
10 January 1998
395Particulars of Mortgage or Charge
Legacy
23 May 1997
395Particulars of Mortgage or Charge
Incorporation Company
16 January 1997
NEWINCIncorporation