UKBizDB.co.uk

FOLLY WINES AND ALE HOUSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Folly Wines And Ale House Limited. The company was founded 22 years ago and was given the registration number 04360031. The firm's registered office is in PETERSFIELD. You can find them at The Folly Wine Bar, College Street, Petersfield, . This company's SIC code is 56290 - Other food services.

Company Information

Name:FOLLY WINES AND ALE HOUSE LIMITED
Company Number:04360031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Folly Wine Bar, College Street, Petersfield, England, GU31 4AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Folly Wine Bar, College Street, Petersfield, England, GU31 4AD

Director18 November 2019Active
The Grange, 65 Pulens Lane, Petersfield, England, GU31 4DE

Secretary24 January 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary24 January 2002Active
The Folly Wine Bar, College Street, Petersfield, England, GU31 4AD

Director18 November 2019Active
25 Bell Hill, Petersfield, GU32 2EH

Director04 March 2002Active
31 Noreuil Road, Petersfield, GU32 3BG

Director01 September 2002Active
The Grange, 65 Pulens Lane, Petersfield, England, GU31 4DE

Director24 January 2002Active
The Grange, 65 Pulens Lane, Petersfield, England, GU31 4DE

Director24 January 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director24 January 2002Active

People with Significant Control

Mr Keith William Benstead
Notified on:18 November 2019
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:The Folly Wine Bar, College Street, Petersfield, England, GU31 4AD
Nature of control:
  • Significant influence or control
Mr Jake Kevin Benstead
Notified on:18 November 2019
Status:Active
Date of birth:June 1995
Nationality:British
Country of residence:England
Address:The Folly Wine Bar, College Street, Petersfield, England, GU31 4AD
Nature of control:
  • Significant influence or control
Mrs Sarah Catherine Hicks
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:The Grange, 65 Pulens Lane, Petersfield, England, GU31 4DE
Nature of control:
  • Right to appoint and remove directors
Mr Jeremy Peter Hicks
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:The Grange, 65 Pulens Lane, Petersfield, England, GU31 4DE
Nature of control:
  • Right to appoint and remove directors
J Hicks Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Grange, 65 Pulens Lane, Petersfield, England, GU31 4DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-12-02Gazette

Gazette filings brought up to date.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Gazette

Gazette filings brought up to date.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Gazette

Gazette filings brought up to date.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-11-19Officers

Termination secretary company with name termination date.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-11-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.