CHARLES FOULDS & SON(DERBY)LIMITED

Register to unlock more data on OkredoRegister

CHARLES FOULDS & SON(DERBY)LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00293778

Incorporation date

06/11/1934

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O GREGORY PRIESTLEY & STEWART, Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham NG10 1NJCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1934)
dot icon17/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon02/12/2025
First Gazette notice for voluntary strike-off
dot icon20/11/2025
Application to strike the company off the register
dot icon18/11/2025
Total exemption full accounts made up to 2025-09-23
dot icon05/11/2025
Previous accounting period shortened from 2026-01-31 to 2025-09-23
dot icon24/06/2025
Cessation of James Mckenzie Foulds as a person with significant control on 2025-06-24
dot icon24/06/2025
Cessation of Victoria Mckenzie Foulds as a person with significant control on 2025-06-24
dot icon24/06/2025
Notification of Charles Foulds & Son Holdings Limited as a person with significant control on 2025-06-24
dot icon24/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon19/05/2025
Total exemption full accounts made up to 2025-01-31
dot icon26/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon18/04/2024
Total exemption full accounts made up to 2024-01-31
dot icon11/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon27/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon26/06/2023
Notification of Victoria Mckenzie Foulds as a person with significant control on 2023-06-26
dot icon26/06/2023
Change of details for James Mckenzie Foulds as a person with significant control on 2023-06-26
dot icon06/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon20/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon28/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon09/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon19/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon15/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon15/07/2020
Termination of appointment of Diana Mary Jackson as a director on 2020-03-21
dot icon28/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon08/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon18/02/2019
Termination of appointment of Daniel Edward Johnson as a director on 2019-01-31
dot icon26/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon26/05/2018
Satisfaction of charge 2 in full
dot icon23/04/2018
Total exemption full accounts made up to 2018-01-31
dot icon28/03/2018
Director's details changed for Mr Daniel Edward Johnson on 2018-03-28
dot icon28/03/2018
Director's details changed for Victoria Mckenzie Foulds on 2018-03-28
dot icon28/03/2018
Director's details changed for Mr James Mckenzie Foulds on 2018-03-28
dot icon28/03/2018
Secretary's details changed for Victoria Mckenzie Foulds on 2018-03-28
dot icon26/03/2018
Satisfaction of charge 1 in full
dot icon30/06/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon30/06/2017
Notification of James Mckenzie Foulds as a person with significant control on 2016-04-06
dot icon25/04/2017
Total exemption full accounts made up to 2017-01-31
dot icon05/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon21/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/01/2016
Termination of appointment of Sally Elizabeth Foulds as a director on 2015-12-15
dot icon18/01/2016
Appointment of Diana Mary Jackson as a director on 2015-12-15
dot icon06/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon01/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon01/07/2013
Director's details changed for Victoria Mckenzie Foulds on 2013-07-01
dot icon01/07/2013
Secretary's details changed for Victoria Mckenzie Foulds on 2013-07-01
dot icon09/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon04/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon07/11/2011
Resolutions
dot icon07/11/2011
Statement of company's objects
dot icon28/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon28/06/2011
Director's details changed for Mrs Sally Elizabeth Foulds on 2011-06-28
dot icon28/06/2011
Director's details changed for Mr James Mckenzie Foulds on 2011-06-28
dot icon28/06/2011
Director's details changed for Mr Daniel Edward Johnson on 2011-06-28
dot icon25/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/02/2011
Registered office address changed from 1 Woodborough Road Nottingham NG1 3FG on 2011-02-16
dot icon21/09/2010
Total exemption full accounts made up to 2010-01-31
dot icon05/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon05/07/2010
Director's details changed for Mrs Sally Elizabeth Foulds on 2009-10-01
dot icon05/07/2010
Director's details changed for Victoria Mckenzie Foulds on 2009-10-01
dot icon05/07/2010
Director's details changed for Mr James Mckenzie Foulds on 2009-10-01
dot icon02/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon05/10/2009
Appointment of Mr Daniel Edward Johnson as a director
dot icon24/06/2009
Return made up to 20/06/09; full list of members
dot icon16/10/2008
Return made up to 20/06/08; full list of members
dot icon13/10/2008
Total exemption full accounts made up to 2008-01-31
dot icon30/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon22/06/2007
Return made up to 20/06/07; full list of members
dot icon06/07/2006
Return made up to 20/06/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon31/01/2006
£ ic 4311/3806 19/12/05 £ sr 505@1=505
dot icon08/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon02/08/2005
Return made up to 20/06/05; full list of members
dot icon12/07/2005
Auditor's resignation
dot icon21/10/2004
Accounts for a small company made up to 2004-01-31
dot icon30/06/2004
Return made up to 20/06/04; full list of members
dot icon22/10/2003
New director appointed
dot icon28/09/2003
Director resigned
dot icon26/07/2003
Accounts for a small company made up to 2003-01-31
dot icon30/06/2003
Return made up to 20/06/03; full list of members
dot icon20/08/2002
Accounts for a small company made up to 2002-01-31
dot icon02/07/2002
Return made up to 20/06/02; full list of members
dot icon14/09/2001
Accounts for a small company made up to 2001-01-31
dot icon11/07/2001
Return made up to 20/06/01; full list of members
dot icon11/07/2001
Secretary resigned
dot icon11/07/2001
New secretary appointed
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Resolutions
dot icon24/07/2000
Accounts for a small company made up to 2000-01-31
dot icon23/06/2000
Return made up to 20/06/00; no change of members
dot icon29/07/1999
Accounts for a small company made up to 1999-01-31
dot icon05/07/1999
Return made up to 20/06/99; no change of members
dot icon22/10/1998
Accounts for a small company made up to 1998-01-31
dot icon09/07/1998
Return made up to 20/06/98; full list of members
dot icon23/09/1997
Full accounts made up to 1997-01-31
dot icon24/06/1997
Return made up to 20/06/97; full list of members
dot icon01/10/1996
Accounts for a small company made up to 1996-01-31
dot icon23/07/1996
Return made up to 20/06/96; no change of members
dot icon23/07/1996
Director resigned
dot icon14/11/1995
Accounts for a small company made up to 1995-01-31
dot icon28/07/1995
Director resigned
dot icon03/07/1995
Return made up to 20/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
New director appointed
dot icon05/09/1994
Accounts for a small company made up to 1994-01-31
dot icon06/07/1994
Return made up to 20/06/94; full list of members
dot icon30/06/1993
Accounts for a small company made up to 1993-01-31
dot icon24/06/1993
Return made up to 20/06/93; no change of members
dot icon10/07/1992
Return made up to 20/06/92; no change of members
dot icon30/06/1992
Full group accounts made up to 1992-01-31
dot icon27/11/1991
Group accounts for a small company made up to 1991-01-31
dot icon20/08/1991
Return made up to 20/06/91; full list of members
dot icon11/10/1990
Group accounts for a small company made up to 1990-01-31
dot icon11/10/1990
Return made up to 08/08/90; full list of members
dot icon04/07/1990
Registered office changed on 04/07/90 from: clumber avenue sherwood rise nottingham NG5 1AG
dot icon15/11/1989
Return made up to 20/06/89; full list of members
dot icon28/09/1989
Group accounts for a small company made up to 1989-01-31
dot icon06/07/1988
Group accounts for a small company made up to 1988-01-31
dot icon06/07/1988
Return made up to 12/05/88; full list of members
dot icon01/05/1987
Group of companies' accounts made up to 1987-01-31
dot icon01/05/1987
Return made up to 14/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/07/1986
Return made up to 05/06/86; full list of members
dot icon04/07/1986
Director resigned;new director appointed
dot icon04/07/1986
Director resigned;new director appointed
dot icon12/06/1986
Group of companies' accounts made up to 1986-01-31
dot icon20/07/1978
Memorandum and Articles of Association
dot icon06/11/1934
Miscellaneous
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon0 % *

* during past year

Cash in Bank

£43,539.00

Confirmation

dot iconLast made up date
23/09/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
23/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
23/09/2025
dot iconNext account date
23/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2024
1
182.25K
-
0.00
43.54K
-
2024
1
182.25K
-
0.00
43.54K
-

Employees

2024

Employees

1 Ascended- *

Net Assets(GBP)

182.25K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.54K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mainard, Nigel Allan
Director
01/09/1994 - 30/06/1995
5
Foulds, Victoria Mckenzie
Director
06/10/2003 - Present
3
Jackson, Diana Mary
Director
15/12/2015 - 21/03/2020
1
Johnson, Daniel Edward
Director
01/10/2009 - 31/01/2019
2
Foulds, Victoria Mckenzie
Secretary
18/06/2001 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHARLES FOULDS & SON(DERBY)LIMITED

CHARLES FOULDS & SON(DERBY)LIMITED is an(a) Dissolved company incorporated on 06/11/1934 with the registered office located at C/O GREGORY PRIESTLEY & STEWART, Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham NG10 1NJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES FOULDS & SON(DERBY)LIMITED?

toggle

CHARLES FOULDS & SON(DERBY)LIMITED is currently Dissolved. It was registered on 06/11/1934 and dissolved on 17/02/2026.

Where is CHARLES FOULDS & SON(DERBY)LIMITED located?

toggle

CHARLES FOULDS & SON(DERBY)LIMITED is registered at C/O GREGORY PRIESTLEY & STEWART, Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham NG10 1NJ.

What does CHARLES FOULDS & SON(DERBY)LIMITED do?

toggle

CHARLES FOULDS & SON(DERBY)LIMITED operates in the Retail sale of musical instruments and scores (47.59/1 - SIC 2007) sector.

How many employees does CHARLES FOULDS & SON(DERBY)LIMITED have?

toggle

CHARLES FOULDS & SON(DERBY)LIMITED had 1 employees in 2024.

What is the latest filing for CHARLES FOULDS & SON(DERBY)LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via voluntary strike-off.