Background WavePink WaveYellow Wave

FOLEY & MILES LTD (03936111)

FOLEY & MILES LTD (03936111) is an active UK company. incorporated on 29 February 2000. with registered office in Tilbury. The company operates in the Transportation and Storage sector, engaged in freight transport by road. FOLEY & MILES LTD has been registered for 26 years. Current directors include MILES, Kevin Richard, MILES, Nicola Ann.

Company Number
03936111
Status
active
Type
ltd
Incorporated
29 February 2000
Age
26 years
Address
Unit 3 Readmans Industrial Estate Station Road, Tilbury, RM18 8QR
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
MILES, Kevin Richard, MILES, Nicola Ann
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOLEY & MILES LTD

FOLEY & MILES LTD is an active company incorporated on 29 February 2000 with the registered office located in Tilbury. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. FOLEY & MILES LTD was registered 26 years ago.(SIC: 49410)

Status

active

Active since 26 years ago

Company No

03936111

LTD Company

Age

26 Years

Incorporated 29 February 2000

Size

N/A

Accounts

ARD: 29/9

Up to Date

9 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 October 2023 - 29 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Unit 3 Readmans Industrial Estate Station Road East Tilbury Tilbury, RM18 8QR,

Previous Addresses

732 London Road Grays Essex RM20 3NL
From: 1 March 2013To: 7 February 2022
Cambridge House 27 Cambridge Park, London E11 2PU
From: 29 February 2000To: 1 March 2013
Timeline

6 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Apr 12
Loan Cleared
Apr 15
Loan Secured
Dec 15
Loan Cleared
Oct 16
Director Left
Oct 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MILES, Kevin Richard

Active
Station Road, TilburyRM18 8QR
Born July 1964
Director
Appointed 29 Feb 2000

MILES, Nicola Ann

Active
Station Road, TilburyRM18 8QR
Born November 1968
Director
Appointed 24 Apr 2012

BRITTLE, Stuart Ian

Resigned
London Road, GraysRM20 3NL
Secretary
Appointed 31 Dec 2008
Resigned 28 Oct 2019

FOLEY, Denis Martin

Resigned
20 Saint Marys Road, BenfleetSS7 1NR
Secretary
Appointed 29 Feb 2000
Resigned 31 Dec 2008

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 29 Feb 2000
Resigned 29 Feb 2000

BRITTLE, Stuart Ian

Resigned
London Road, GraysRM20 3NL
Born November 1962
Director
Appointed 31 Dec 2008
Resigned 28 Oct 2019

FOLEY, Denis Martin

Resigned
20 Saint Marys Road, BenfleetSS7 1NR
Born November 1944
Director
Appointed 29 Feb 2000
Resigned 31 Dec 2008

FOLEY, Pauline

Resigned
20 Saint Marys Road, BenfleetSS7 1NR
Born June 1945
Director
Appointed 29 Feb 2000
Resigned 31 Dec 2008

MILES, Carol

Resigned
32 Stanway Road, BenfleetSS7 5UX
Born January 1967
Director
Appointed 29 Feb 2000
Resigned 07 Oct 2004

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 29 Feb 2000
Resigned 29 Feb 2000

Persons with significant control

2

Mr Stuart Ian Brittle

Active
Station Road, TilburyRM18 8QR
Born November 1962

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Mr Kevin Richard Miles

Active
Station Road, TilburyRM18 8QR
Born July 1964

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Medium
29 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Medium
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
14 November 2012
AA01Change of Accounting Reference Date
Legacy
9 October 2012
MG02MG02
Legacy
4 October 2012
MG01MG01
Legacy
2 October 2012
MG02MG02
Legacy
2 October 2012
MG02MG02
Legacy
4 September 2012
MG02MG02
Legacy
4 September 2012
MG02MG02
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 June 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288cChange of Particulars
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
7 November 2008
395Particulars of Mortgage or Charge
Legacy
7 November 2008
395Particulars of Mortgage or Charge
Legacy
10 October 2008
395Particulars of Mortgage or Charge
Legacy
10 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2007
AAAnnual Accounts
Legacy
21 May 2007
395Particulars of Mortgage or Charge
Legacy
19 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 2004
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2001
AAAnnual Accounts
Legacy
9 April 2001
88(2)R88(2)R
Legacy
29 March 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
225Change of Accounting Reference Date
Legacy
14 November 2000
123Notice of Increase in Nominal Capital
Resolution
14 November 2000
RESOLUTIONSResolutions
Legacy
11 April 2000
395Particulars of Mortgage or Charge
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Incorporation Company
29 February 2000
NEWINCIncorporation