UKBizDB.co.uk

FORKPALM LIMITED

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

This company is commonly known as Forkpalm Limited. The company was founded 44 years ago and was given the registration number 01473236. The firm's registered office is in KIDLINGTON. You can find them at C/o Pye Homes Limited, Langford Locks, Kidlington, Oxon. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FORKPALM LIMITED
Company Number:01473236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1980
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Pye Homes Limited, Langford Locks, Kidlington, Oxon, United Kingdom, OX5 1HZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Critchleys Llp, Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP

Director16 April 2020Active
C/O Critchleys Llp, Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP

Director16 April 2020Active
C/O Critchleys Llp, Beaver House, 23-38 Hythe Bridge Street, Oxford, United Kingdom, OX1 2EP

Director14 December 2023Active
Home Farm House, Holton, Oxford, OX33 1QA

Secretary18 April 2006Active
Home Farm House, Holton, Oxford, OX33 1QA

Secretary18 April 2006Active
Fox Cottage 1a Abingdon Road, Tubney, Abingdon, OX13 5QL

Secretary12 June 1998Active
17 Nurseries Road, Kidlington, OX5 1AN

Secretary08 July 1997Active
Leander Cottage 30 East Street, Osney, Oxford, OX2 0AU

Secretary27 June 2007Active
Marfurlong Farm, Ebrington, Chipping Campden, GL55 6XZ

Secretary-Active
Picketts Heath Farmhouse, Boars Hill, Oxford, OX1 5HD

Secretary14 January 1999Active
24 Nursery View, Faringdon, SN7 8SJ

Director-Active
C/O Critchleys Llp, Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP

Director21 June 2011Active
Davenant Place, Davenant Road, Oxford, OX2 8BX

Director-Active
Leander Cottage 30 East Street, Osney, Oxford, OX2 0AU

Director27 June 2007Active
26a Cunningham Hill Road, St Albans, AL1 5BY

Director27 June 2007Active
Marfurlong Farm, Ebrington, Chipping Campden, GL55 6XZ

Director-Active

People with Significant Control

Mr Philip Richard Bruce Marsh
Notified on:14 December 2023
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:C/O Critchleys Llp, Beaver House, Oxford, United Kingdom, OX1 2EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Anthony Richard Mulcare
Notified on:16 April 2020
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:C/O Critchleys Llp, Beaver House, Oxford, United Kingdom, OX1 2EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Anthony Flint
Notified on:16 April 2020
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Valerie Anne Buzzard
Notified on:16 April 2020
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:C/O Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP
Nature of control:
  • Significant influence or control
Mr David Seymour Tallon
Notified on:07 December 2018
Status:Active
Date of birth:October 1940
Nationality:British
Country of residence:United Kingdom
Address:26a Cunningham Hill Road, St Albans, United Kingdom, AL1 5BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Simon Stubbings
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:Leander Cottage, 30 East Street, Oxford, England, OX2 0AU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type dormant.

Download
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Persons with significant control

Notification of a person with significant control.

Download
2024-01-15Persons with significant control

Cessation of a person with significant control.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2023-05-23Accounts

Accounts with accounts type dormant.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-31Persons with significant control

Change to a person with significant control.

Download
2022-04-08Accounts

Accounts with accounts type dormant.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Persons with significant control

Change to a person with significant control.

Download
2021-03-25Persons with significant control

Change to a person with significant control.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Persons with significant control

Change to a person with significant control.

Download
2021-03-24Persons with significant control

Change to a person with significant control.

Download
2021-03-24Persons with significant control

Change to a person with significant control.

Download
2021-03-24Officers

Change person director company with change date.

Download
2021-03-24Officers

Change person director company with change date.

Download
2021-03-24Address

Change registered office address company with date old address new address.

Download
2021-02-08Accounts

Accounts with accounts type dormant.

Download
2021-01-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.