Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOCO CLUB LIMITED
Company Information for

FOCO CLUB LIMITED

144 FOORD ROAD, FOLKESTONE, KENT, CT19 5AB,
Company Registration Number
01359885
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Foco Club Ltd
FOCO CLUB LIMITED was founded on 1978-03-28 and has its registered office in Kent. The organisation's status is listed as "Active". Foco Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FOCO CLUB LIMITED
 
Legal Registered Office
144 FOORD ROAD
FOLKESTONE
KENT
CT19 5AB
Other companies in CT19
 
Filing Information
Company Number 01359885
Company ID Number 01359885
Date formed 1978-03-28
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB432676389  
Last Datalog update: 2025-04-05 10:29:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOCO CLUB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOCO CLUB LIMITED

Current Directors
Officer Role Date Appointed
TONI DAVISON
Company Secretary 2017-10-07
GREGG DAVISON
Director 2013-10-25
ADRIAN HEATHFIELD
Director 2017-05-04
ELSIE HEATHFIELD
Director 2017-05-04
CHRIS LEE
Director 2017-10-10
JACKIE WHITTLE
Director 2017-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE GRACE GROVES
Director 2001-10-24 2017-10-21
BARRY ELGAR
Director 2013-10-25 2017-08-06
COLIN DAVID GROVES
Company Secretary 2005-10-27 2017-05-04
COLIN GROVES
Director 2010-01-02 2017-05-04
SCOTT HUDSMITH
Director 2013-10-25 2017-05-04
JAMES MCMURRAY
Director 2010-01-02 2017-05-04
JEAN PHILLIPS
Director 2006-07-01 2017-05-04
SAM COPE
Director 2013-10-25 2015-01-01
SID NOBLE
Director 1997-11-19 2013-10-25
GEOFF TURRELL
Director 2006-07-01 2013-01-01
PHYLLIS WARR
Director 1997-11-19 2013-01-01
ROBERT EDMUND RUOFF
Director 2001-10-24 2010-01-02
CHRISTINE MARY CARE
Company Secretary 2004-10-22 2005-10-26
CLAIRE LOUISE DADDY
Company Secretary 2002-11-06 2004-10-21
BERNARD THOMAS DAVIES
Director 1995-10-25 2003-10-22
RAY LEIZERT
Director 2000-10-18 2003-10-22
IVOR JOHN SPROSTON
Director 2001-01-03 2003-10-22
BERNARD THOMAS DAVIES
Company Secretary 1992-01-02 2002-11-06
JAMES THOMAS MALPAS
Director 1992-01-02 2002-01-02
KENNETH MARCEL LOCKER
Director 1995-10-25 2001-10-24
FRANK BARHAM
Director 1997-11-19 1999-10-04
MICHAEL DAVID THOMAS
Director 1998-10-28 1999-09-16
GEORGE MOORE
Director 1992-01-03 1998-10-28
EDWIN ALFRED KERNAN
Director 1992-01-02 1997-11-19
MAVIS ANN TAYLOR
Director 1992-01-02 1997-11-19
GEOFFREY WILLIAM TURRELL
Director 1992-01-02 1997-11-19
KENNETH MARCEL LOCKER
Director 1992-01-02 1992-01-03
MARGARET JEANNETTE SPROSTON
Director 1992-01-02 1992-01-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-17MICRO ENTITY ACCOUNTS MADE UP TO 30/06/24
2025-02-06CONFIRMATION STATEMENT MADE ON 02/01/25, WITH NO UPDATES
2024-02-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY WOODALL
2024-02-08CESSATION OF PAULA ALLSOP AS A PERSON OF SIGNIFICANT CONTROL
2024-02-08APPOINTMENT TERMINATED, DIRECTOR PAULA ALLSOP
2024-02-08DIRECTOR APPOINTED MRS SARAH PILCHER
2024-02-08DIRECTOR APPOINTED MR SHAUN PILCHER
2024-02-05CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-10-05MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-26MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-02-04CESSATION OF ADRIAN HEATHFIELD AS A PERSON OF SIGNIFICANT CONTROL
2023-02-04CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-02-04CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-02-04PSC07CESSATION OF ADRIAN HEATHFIELD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-11MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-14CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-12-22Termination of appointment of Chris Lee on 2021-11-25
2021-12-22APPOINTMENT TERMINATED, DIRECTOR ADRIAN HEATHFIELD
2021-12-22APPOINTMENT TERMINATED, DIRECTOR ADRIAN HEATHFIELD
2021-12-22APPOINTMENT TERMINATED, DIRECTOR MICHELLE JENKINS
2021-12-22APPOINTMENT TERMINATED, DIRECTOR MICHELLE JENKINS
2021-12-22DIRECTOR APPOINTED MISS PAULA ALLSOP
2021-12-22Appointment of Mrs Sarah Pilcher as company secretary on 2021-12-04
2021-12-22APPOINTMENT TERMINATED, DIRECTOR CHRIS LEE
2021-12-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA ALLSOP
2021-12-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA ALLSOP
2021-12-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA ALLSOP
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HEATHFIELD
2021-12-22AP03Appointment of Mrs Sarah Pilcher as company secretary on 2021-12-04
2021-12-22AP01DIRECTOR APPOINTED MISS PAULA ALLSOP
2021-12-22TM02Termination of appointment of Chris Lee on 2021-11-25
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2021-01-20AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2020-01-07AP01DIRECTOR APPOINTED MRS MICHELLE JENKINS
2019-06-08AP03Appointment of Mr Chris Lee as company secretary on 2019-06-08
2019-06-08CH01Director's details changed for Mr Chris Lee on 2019-06-08
2019-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE KEMSLEY-ADDIS
2019-06-08TM02Termination of appointment of Jacqueline Linda Whittle on 2019-06-08
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-12-10AP01DIRECTOR APPOINTED MR GARY JOHN WOODALL
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR GREGG DAVISON
2018-11-29AP03Appointment of Mrs Jacqueline Linda Whittle as company secretary on 2018-11-20
2018-11-29AP01DIRECTOR APPOINTED MRS CAROLINE KEMSLEY-ADDIS
2018-11-29TM02Termination of appointment of Toni Davison on 2018-11-20
2018-11-12AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN HEATHFIELD
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-12-18AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23CH01Director's details changed for Mrs Elsie Heathfield on 2017-10-21
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE GRACE GROVES
2017-10-12CH01Director's details changed for Mr Gregg Davison on 2017-05-04
2017-10-10AP01DIRECTOR APPOINTED MR ADRIAN HEATHFIELD
2017-10-10AP01DIRECTOR APPOINTED MR CHRIS LEE
2017-10-10AP01DIRECTOR APPOINTED MRS JACKIE WHITTLE
2017-10-10AP01DIRECTOR APPOINTED MRS ELSIE HEATHFIELD
2017-10-10AP01DIRECTOR APPOINTED MR ADRIAN HEATHFIELD
2017-10-10AP01DIRECTOR APPOINTED MR CHRIS LEE
2017-10-10AP01DIRECTOR APPOINTED MRS ELSIE HEATHFIELD
2017-10-10AP01DIRECTOR APPOINTED MRS JACKIE WHITTLE
2017-10-08AP03Appointment of Mrs Toni Davison as company secretary on 2017-10-07
2017-10-08CH01Director's details changed for Mr Gregg Davison on 2017-10-07
2017-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JEAN PHILLIPS
2017-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JEAN PHILLIPS
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ELGAR
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GROVES
2017-10-04TM02APPOINTMENT TERMINATED, SECRETARY COLIN GROVES
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCMURRAY
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT HUDSMITH
2017-10-04PSC07CESSATION OF JEAN PHILLIPS AS A PSC
2017-03-31AA30/06/16 TOTAL EXEMPTION SMALL
2017-03-31AA30/06/16 TOTAL EXEMPTION SMALL
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-03-30AA30/06/15 TOTAL EXEMPTION SMALL
2016-02-12AR0102/01/16 NO MEMBER LIST
2015-02-03AA30/06/14 TOTAL EXEMPTION SMALL
2015-01-26AR0102/01/15 NO MEMBER LIST
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SAM COPE
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ELSAW / 23/01/2015
2014-01-30AA30/06/13 TOTAL EXEMPTION SMALL
2014-01-30AR0102/01/14 NO MEMBER LIST
2014-01-30AP01DIRECTOR APPOINTED MR BARRY ELSAW
2014-01-30AP01DIRECTOR APPOINTED MR SCOTT HUDSMITH
2014-01-30AP01DIRECTOR APPOINTED MR SAM COPE
2014-01-30AP01DIRECTOR APPOINTED MR GREGG DAVISON
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR SID NOBLE
2013-03-27AA30/06/12 TOTAL EXEMPTION SMALL
2013-02-19AR0102/01/13 NO MEMBER LIST
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIS WARR
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF TURRELL
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCMURRAY / 01/01/2013
2012-02-15AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-10AR0102/01/12 NO MEMBER LIST
2011-03-18AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-02AR0102/01/11 NO MEMBER LIST
2010-02-16AR0102/01/10 NO MEMBER LIST
2010-02-16AP01DIRECTOR APPOINTED MR JAMES MCMURRAY
2010-02-16AP01DIRECTOR APPOINTED MR COLIN GROVES
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS WARR / 02/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFF TURRELL / 02/01/2010
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RUOFF
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN PHILLIPS / 02/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SID NOBLE / 02/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE GRACE GROVES / 02/01/2010
2009-11-18AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-17AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-23363aANNUAL RETURN MADE UP TO 02/01/09
2008-02-14363aANNUAL RETURN MADE UP TO 02/01/08
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-23363sANNUAL RETURN MADE UP TO 02/01/07
2007-03-01288aNEW DIRECTOR APPOINTED
2007-03-01288aNEW DIRECTOR APPOINTED
2006-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2005-12-29363sANNUAL RETURN MADE UP TO 02/01/06
2005-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-17288aNEW SECRETARY APPOINTED
2005-11-17288bSECRETARY RESIGNED
2005-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-07288aNEW SECRETARY APPOINTED
2005-01-14363(288)SECRETARY RESIGNED
2005-01-14363sANNUAL RETURN MADE UP TO 02/01/05
2004-01-30363(288)DIRECTOR RESIGNED
2004-01-30363sANNUAL RETURN MADE UP TO 02/01/04
2003-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-01-17288aNEW SECRETARY APPOINTED
2003-01-17363(288)SECRETARY RESIGNED
2003-01-17363sANNUAL RETURN MADE UP TO 02/01/03
2002-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-02-05288aNEW DIRECTOR APPOINTED
2002-02-05288aNEW DIRECTOR APPOINTED
2002-02-05288aNEW DIRECTOR APPOINTED
2002-02-05288bDIRECTOR RESIGNED
2002-02-05363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-02-05363sANNUAL RETURN MADE UP TO 02/01/02
2001-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-03-26363sANNUAL RETURN MADE UP TO 03/01/01
2001-03-08288aNEW DIRECTOR APPOINTED
2000-11-08AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-04-05AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-03-07363(288)DIRECTOR RESIGNED
2000-03-07363sANNUAL RETURN MADE UP TO 02/01/00
1999-04-12AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-02-25288aNEW DIRECTOR APPOINTED
1999-02-25363(288)DIRECTOR RESIGNED
1999-02-25363sANNUAL RETURN MADE UP TO 02/01/99
1989-08-08Registered office changed on 08/08/89 from:\16 fernbank crescent, folkstone, kent, CT19 5SF
1988-05-12Particulars of mortgage/charge
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56301 - Licensed clubs




Licences & Regulatory approval
We could not find any licences issued to FOCO CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOCO CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-05-12 Outstanding WHITBREAD & COMPANY THE BREWERY PLC
LEGAL CHARGE 1978-12-15 Outstanding DISTRICT COUNCIL OF SHEPWAY
Creditors
Creditors Due Within One Year 2012-07-01 £ 8,661
Creditors Due Within One Year 2011-07-01 £ 10,275

Creditors and other liabilities

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-01 £ 1,519
Cash Bank In Hand 2011-07-01 £ 2,879
Current Assets 2012-07-01 £ 9,273
Current Assets 2011-07-01 £ 11,599
Debtors 2012-07-01 £ 3,890
Debtors 2011-07-01 £ 4,266
Fixed Assets 2012-07-01 £ 86,477
Fixed Assets 2011-07-01 £ 88,094
Shareholder Funds 2012-07-01 £ 87,089
Shareholder Funds 2011-07-01 £ 89,418
Stocks Inventory 2012-07-01 £ 3,864
Stocks Inventory 2011-07-01 £ 4,454
Tangible Fixed Assets 2012-07-01 £ 86,477
Tangible Fixed Assets 2011-07-01 £ 88,094

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOCO CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOCO CLUB LIMITED
Trademarks
We have not found any records of FOCO CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOCO CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56301 - Licensed clubs) as FOCO CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FOCO CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOCO CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOCO CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1