Background WavePink WaveYellow Wave

NORTON FOLGATE HOLDINGS LIMITED (06414731)

NORTON FOLGATE HOLDINGS LIMITED (06414731) is an active UK company. incorporated on 1 November 2007. with registered office in Henley-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NORTON FOLGATE HOLDINGS LIMITED has been registered for 18 years. Current directors include CULLEY, Anthony Mark, FALLOWFIELD-SMITH, James, GRAY, David John and 1 others.

Company Number
06414731
Status
active
Type
ltd
Incorporated
1 November 2007
Age
18 years
Address
The Henley Building, Henley-On-Thames, RG9 1HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CULLEY, Anthony Mark, FALLOWFIELD-SMITH, James, GRAY, David John, WALKER, Christopher Frank
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTON FOLGATE HOLDINGS LIMITED

NORTON FOLGATE HOLDINGS LIMITED is an active company incorporated on 1 November 2007 with the registered office located in Henley-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NORTON FOLGATE HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06414731

LTD Company

Age

18 Years

Incorporated 1 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 (9 months ago)
Submitted on 7 July 2025 (9 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, NW8 8PL
From: 1 November 2007To: 4 October 2022
Timeline

26 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Oct 07
Share Issue
Mar 10
Share Issue
Aug 10
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Left
Jan 17
Director Left
Jan 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
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
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 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

BARNES, Andrew John

Resigned
19 Queens Avenue, Woodford GreenIG8 0JE
Secretary
Appointed 21 Dec 2007
Resigned 20 May 2008

VANTIS SECRETARIES LIMITED

Resigned
82 St John Street, LondonEC1M 4JN
Corporate secretary
Appointed 01 Nov 2007
Resigned 21 Dec 2007

BARNES, Andrew John

Resigned
9 Hatton Street, LondonNW8 8PL
Born April 1964
Director
Appointed 27 Feb 2008
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

HANCOCK, Matthew Charles

Resigned
Newtown Road, Henley On ThamesRG9 1HG
Born May 1970
Director
Appointed 01 Nov 2007
Resigned 31 Oct 2024

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

Hatton Street, LondonNW8 8PL

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

134

Change To A Person With Significant Control
4 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2025
AAAnnual Accounts
Legacy
28 August 2025
PARENT_ACCPARENT_ACC
Legacy
28 August 2025
GUARANTEE2GUARANTEE2
Legacy
28 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
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 Audit Exemption Subsiduary
24 July 2024
AAAnnual Accounts
Legacy
24 July 2024
PARENT_ACCPARENT_ACC
Legacy
24 July 2024
AGREEMENT2AGREEMENT2
Legacy
24 July 2024
GUARANTEE2GUARANTEE2
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 Audit Exemption Subsiduary
26 October 2023
AAAnnual Accounts
Legacy
26 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
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 Audit Exemption Subsiduary
15 September 2022
AAAnnual Accounts
Legacy
15 September 2022
PARENT_ACCPARENT_ACC
Legacy
15 September 2022
AGREEMENT2AGREEMENT2
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2021
AAAnnual Accounts
Legacy
31 July 2021
PARENT_ACCPARENT_ACC
Legacy
31 July 2021
AGREEMENT2AGREEMENT2
Legacy
31 July 2021
AGREEMENT2AGREEMENT2
Legacy
31 July 2021
GUARANTEE2GUARANTEE2
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 Audit Exemption Subsiduary
17 July 2020
AAAnnual Accounts
Legacy
17 July 2020
PARENT_ACCPARENT_ACC
Legacy
17 July 2020
AGREEMENT2AGREEMENT2
Legacy
17 July 2020
GUARANTEE2GUARANTEE2
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
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2019
AAAnnual Accounts
Legacy
5 July 2019
PARENT_ACCPARENT_ACC
Legacy
24 June 2019
GUARANTEE2GUARANTEE2
Legacy
24 June 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2018
AAAnnual Accounts
Legacy
3 October 2018
PARENT_ACCPARENT_ACC
Legacy
3 October 2018
AGREEMENT2AGREEMENT2
Legacy
3 October 2018
GUARANTEE2GUARANTEE2
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 Audit Exemption Subsiduary
9 October 2017
AAAnnual Accounts
Legacy
9 October 2017
PARENT_ACCPARENT_ACC
Legacy
9 October 2017
AGREEMENT2AGREEMENT2
Legacy
9 October 2017
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a 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
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2016
AAAnnual Accounts
Legacy
27 July 2016
PARENT_ACCPARENT_ACC
Legacy
27 July 2016
GUARANTEE2GUARANTEE2
Legacy
27 July 2016
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
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
5 November 2013
AR01AR01
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Auditors Resignation Company
22 December 2011
AUDAUD
Auditors Resignation Company
9 November 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
9 August 2010
SH02Allotment of Shares (prescribed particulars)
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
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Resolution
15 March 2010
RESOLUTIONSResolutions
Legacy
15 March 2010
MG01MG01
Capital Alter Shares Redemption Statement Of Capital
11 March 2010
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Legacy
29 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
9 October 2008
288cChange of Particulars
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288cChange of Particulars
Legacy
7 April 2008
287Change of Registered Office
Legacy
14 March 2008
395Particulars of Mortgage or Charge
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
225Change of Accounting Reference Date
Legacy
14 November 2007
88(2)R88(2)R
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
123Notice of Increase in Nominal Capital
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Incorporation Company
1 November 2007
NEWINCIncorporation