Background WavePink WaveYellow Wave

FOLLY HALL DEVELOPMENTS LIMITED (05573291)

FOLLY HALL DEVELOPMENTS LIMITED (05573291) is an active UK company. incorporated on 26 September 2005. with registered office in Huddersfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FOLLY HALL DEVELOPMENTS LIMITED has been registered for 20 years. Current directors include AKHTAR, Mohammed.

Company Number
05573291
Status
active
Type
ltd
Incorporated
26 September 2005
Age
20 years
Address
Mns Textiles Dyers Building Unit 1 George Street, Huddersfield, HD3 4JD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AKHTAR, Mohammed
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOLLY HALL DEVELOPMENTS LIMITED

FOLLY HALL DEVELOPMENTS LIMITED is an active company incorporated on 26 September 2005 with the registered office located in Huddersfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FOLLY HALL DEVELOPMENTS LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05573291

LTD Company

Age

20 Years

Incorporated 26 September 2005

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 30 June 2024 - 29 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 March 2027
Period: 30 June 2025 - 29 June 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Mns Textiles Dyers Building Unit 1 George Street Milnsbridge Huddersfield, HD3 4JD,

Previous Addresses

C/O Cafe 1844 Ltd Folly Hall Mills St Thomas Road Huddersfield West Yorkshire HD1 3LT United Kingdom
From: 21 June 2016To: 18 November 2020
Beckside Court 286 Bradford Road Batley West Yorkshire WF17 5PW
From: 13 July 2012To: 21 June 2016
Folly Hall Mills St. Thomas Road Huddersfield West Yorkshire HD1 3LT
From: 10 February 2010To: 13 July 2012
Manor House Manor Street Dewsbury WF3 1NF
From: 26 September 2005To: 10 February 2010
Timeline

12 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Sept 10
Share Issue
Dec 13
Funding Round
Dec 13
Loan Cleared
May 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Dec 22
Director Left
Dec 22
Owner Exit
Sept 23
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

AKHTAR, Mohammed

Active
George Street, HuddersfieldHD3 4JD
Secretary
Appointed 22 Nov 2022

AKHTAR, Mohammed

Active
George Street, HuddersfieldHD3 4JD
Born June 1955
Director
Appointed 22 Nov 2022

BAILEY, Paul Richard

Resigned
St Thomas Road, HuddersfieldHD1 3LT
Secretary
Appointed 26 Sept 2005
Resigned 17 Sept 2020

AFZAL, Amir

Resigned
St Thomas Road, HuddersfieldHD1 3LT
Born March 1960
Director
Appointed 26 Sept 2005
Resigned 18 Sept 2020

AKHTAR, Shahzad

Resigned
George Street, HuddersfieldHD3 4JD
Born May 1983
Director
Appointed 18 Nov 2020
Resigned 22 Nov 2022

BAILEY, Paul Richard

Resigned
St Thomas Road, HuddersfieldHD1 3LT
Born February 1965
Director
Appointed 26 Sept 2005
Resigned 17 Sept 2020

LYTTLE, John Patrick

Resigned
George Street, HuddersfieldHD3 4JD
Born April 1960
Director
Appointed 26 Sept 2005
Resigned 18 Nov 2020

ZAFAR, Mohammed

Resigned
Highfield House Wheelwright Drive, DewsburyWF13 4JB
Born July 1956
Director
Appointed 26 Sept 2005
Resigned 02 Sept 2010

Persons with significant control

2

1 Active
1 Ceased
Folly Hall Mills, HuddersfieldHD1 3LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2023
Folly Hall Mills, HuddersfieldHD1 3LT

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
Ceased 01 Apr 2023
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
25 September 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
25 September 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 May 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Confirmation Statement
2 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Capital Alter Shares Subdivision
11 December 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Resolution
9 September 2008
RESOLUTIONSResolutions
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Legacy
5 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
29 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 July 2007
AAAnnual Accounts
Legacy
23 May 2007
225Change of Accounting Reference Date
Legacy
23 October 2006
363sAnnual Return (shuttle)
Legacy
13 January 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Incorporation Company
26 September 2005
NEWINCIncorporation