Company NameFoundry Lane Properties Limited
Company StatusActive
Company Number00455150
CategoryPrivate Limited Company
Incorporation Date7 June 1948(75 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameChristopher Charles Thornton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1991(43 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Barn
Old Barn Road
Mount Bures
Suffolk
CO8 5AH
Director NameCatherine Jane Wadmore
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2021(73 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
Essex
SS9 2HN
Secretary NameCatherine Jane Wadmore
StatusCurrent
Appointed24 September 2021(73 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
Essex
SS9 2HN
Director NameMr Stephen John Thornton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(74 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
Essex
SS9 2HN
Director NameStephen John Thornton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(43 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 06 September 2005)
RoleCompany Director
Correspondence Address9 Station Hill
Bures
Suffolk
CO8 5DD
Director NameMr Hugh Francis Thornton
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(43 years, 3 months after company formation)
Appointment Duration30 years (resigned 24 September 2021)
RoleFarmer & Company Director
Country of ResidenceEngland
Correspondence AddressBridge House
Bridge Street
Bures St Mary
Suffolk
CO8 5AD
Director NameMrs Janet Mildred Thornton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(43 years, 3 months after company formation)
Appointment Duration30 years (resigned 24 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Bridge Street
Bures St Mary
Suffolk
CO8 5AD
Secretary NameMrs Janet Mildred Thornton
NationalityBritish
StatusResigned
Appointed23 September 1991(43 years, 3 months after company formation)
Appointment Duration30 years (resigned 24 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Bridge Street
Bures St Mary
Suffolk
CO8 5AD

Location

Registered AddressMonometer House
Rectory Grove
Leigh-On-Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8k at £1H.f. Thornton
20.51%
Ordinary
7.5k at £1J.m. Thornton
19.23%
Ordinary
6.5k at £1C.c. Thornton
16.67%
Ordinary
6.5k at £1S.j. Thornton
16.67%
Ordinary
6.5k at £1C.j. Thornton
16.66%
Ordinary
4k at £1H.f. Thornton & J.m. Thornton
10.26%
Ordinary

Financials

Year2014
Net Worth£212,633
Cash£8,922
Current Liabilities£52,865

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (4 months, 4 weeks from now)

Charges

29 June 1979Delivered on: 11 July 1979
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The saw mills, earls colne, colchester, essex.
Outstanding
29 June 1979Delivered on: 11 July 1979
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Willow ground, little horkesley, essex.
Outstanding
29 June 1979Delivered on: 11 July 1979
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at woodlands overall estate, colne engaine, essex.
Outstanding

Filing History

22 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 May 2020 (3 pages)
4 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
9 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
12 November 2018Micro company accounts made up to 31 May 2018 (4 pages)
2 October 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 May 2017 (4 pages)
22 September 2017Micro company accounts made up to 31 May 2017 (4 pages)
13 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
18 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
18 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
19 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
8 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 39,004
(7 pages)
25 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 39,004
(7 pages)
25 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 39,004
(7 pages)
9 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 39,004
(7 pages)
24 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 39,004
(7 pages)
24 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 39,004
(7 pages)
17 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
1 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 39,004
(7 pages)
1 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 39,004
(7 pages)
1 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 39,004
(7 pages)
2 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (7 pages)
25 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (7 pages)
25 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
12 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 October 2010Director's details changed for Mrs Janet Mildred Thornton on 3 September 2010 (2 pages)
30 October 2010Director's details changed for Christopher Charles Thornton on 3 September 2010 (2 pages)
30 October 2010Director's details changed for Christopher Charles Thornton on 3 September 2010 (2 pages)
30 October 2010Director's details changed for Hugh Francis Thornton on 3 September 2010 (2 pages)
30 October 2010Director's details changed for Mrs Janet Mildred Thornton on 3 September 2010 (2 pages)
30 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
30 October 2010Director's details changed for Christopher Charles Thornton on 3 September 2010 (2 pages)
30 October 2010Director's details changed for Hugh Francis Thornton on 3 September 2010 (2 pages)
30 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
30 October 2010Director's details changed for Mrs Janet Mildred Thornton on 3 September 2010 (2 pages)
30 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
30 October 2010Director's details changed for Hugh Francis Thornton on 3 September 2010 (2 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 September 2009Return made up to 03/09/09; full list of members (5 pages)
3 September 2009Return made up to 03/09/09; full list of members (5 pages)
7 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 October 2008Return made up to 03/09/08; full list of members (5 pages)
2 October 2008Return made up to 03/09/08; full list of members (5 pages)
28 October 2007Return made up to 03/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2007Return made up to 03/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 October 2006Return made up to 03/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 October 2006Return made up to 03/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 October 2006Director resigned (2 pages)
12 October 2006Director resigned (2 pages)
1 December 2005Return made up to 03/09/05; full list of members (10 pages)
1 December 2005Return made up to 03/09/05; full list of members (10 pages)
12 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
12 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 October 2004Return made up to 03/09/04; full list of members (10 pages)
6 October 2004Return made up to 03/09/04; full list of members (10 pages)
11 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 September 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 September 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 August 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
31 August 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
9 October 2002Return made up to 03/09/02; full list of members (10 pages)
9 October 2002Return made up to 03/09/02; full list of members (10 pages)
30 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
30 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
8 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
8 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
13 September 2001Return made up to 03/09/01; full list of members (9 pages)
13 September 2001Return made up to 03/09/01; full list of members (9 pages)
14 September 2000Return made up to 03/09/00; full list of members (9 pages)
14 September 2000Return made up to 03/09/00; full list of members (9 pages)
8 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
8 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
8 September 1999Return made up to 03/09/99; full list of members (6 pages)
8 September 1999Return made up to 03/09/99; full list of members (6 pages)
18 August 1999Accounts for a small company made up to 31 May 1999 (6 pages)
18 August 1999Accounts for a small company made up to 31 May 1999 (6 pages)
28 September 1998Return made up to 17/09/98; no change of members (4 pages)
28 September 1998Return made up to 17/09/98; no change of members (4 pages)
11 August 1998Accounts for a small company made up to 31 May 1998 (6 pages)
11 August 1998Accounts for a small company made up to 31 May 1998 (6 pages)
25 September 1997Return made up to 17/09/97; no change of members (4 pages)
25 September 1997Return made up to 17/09/97; no change of members (4 pages)
15 July 1997Accounts for a small company made up to 31 May 1997 (7 pages)
15 July 1997Accounts for a small company made up to 31 May 1997 (7 pages)
20 September 1996Return made up to 17/09/96; full list of members (6 pages)
20 September 1996Return made up to 17/09/96; full list of members (6 pages)
19 September 1996Accounts for a small company made up to 31 May 1996 (6 pages)
19 September 1996Accounts for a small company made up to 31 May 1996 (6 pages)
15 September 1995Return made up to 23/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 September 1995Return made up to 23/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 August 1995Accounts for a small company made up to 31 May 1995 (7 pages)
30 August 1995Registered office changed on 30/08/95 from: 13 david mews porter street london W1M 1HW (1 page)
30 August 1995Accounts for a small company made up to 31 May 1995 (7 pages)
30 August 1995Registered office changed on 30/08/95 from: 13 david mews porter street london W1M 1HW (1 page)
7 June 1948Incorporation (15 pages)
7 June 1948Incorporation (15 pages)