Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOLLY WINES AND ALE HOUSE LIMITED
Company Information for

FOLLY WINES AND ALE HOUSE LIMITED

THE FOLLY WINE BAR, COLLEGE STREET, PETERSFIELD, GU31 4AD,
Company Registration Number
04360031
Private Limited Company
Active

Company Overview

About Folly Wines And Ale House Ltd
FOLLY WINES AND ALE HOUSE LIMITED was founded on 2002-01-24 and has its registered office in Petersfield. The organisation's status is listed as "Active". Folly Wines And Ale House Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FOLLY WINES AND ALE HOUSE LIMITED
 
Legal Registered Office
THE FOLLY WINE BAR
COLLEGE STREET
PETERSFIELD
GU31 4AD
Other companies in PO7
 
Filing Information
Company Number 04360031
Company ID Number 04360031
Date formed 2002-01-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 30/04/2025
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB794581774  
Last Datalog update: 2025-04-05 10:29:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOLLY WINES AND ALE HOUSE 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 FOLLY WINES AND ALE HOUSE LIMITED

Current Directors
Officer Role Date Appointed
SARAH CATHERINE HICKS
Company Secretary 2002-01-24
SARAH CATHERINE HICKS
Director 2002-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY PETER HICKS
Director 2002-01-24 2017-05-16
ERIC PAUL DEWEY
Director 2002-09-01 2007-10-01
MARCUS SCALE COVER
Director 2002-03-04 2002-12-31
BRIGHTON SECRETARY LTD
Nominated Secretary 2002-01-24 2002-01-25
BRIGHTON DIRECTOR LTD
Nominated Director 2002-01-24 2002-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH CATHERINE HICKS THE RED GOBLET LIMITED Company Secretary 2007-10-01 CURRENT 1997-01-29 Active
SARAH CATHERINE HICKS J HICKS HOLDINGS LIMITED Company Secretary 2003-10-14 CURRENT 2003-10-14 Active
SARAH CATHERINE HICKS HICKS WATERHOUSE LIMITED Director 2013-10-11 CURRENT 2013-10-11 Dissolved 2018-07-24
SARAH CATHERINE HICKS J HICKS HOLDINGS LIMITED Director 2003-10-14 CURRENT 2003-10-14 Active

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
2025-01-31Previous accounting period shortened from 30/04/24 TO 29/04/24
2024-03-06CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-02Compulsory strike-off action has been discontinued
2023-11-30CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-09-07Compulsory strike-off action has been suspended
2023-08-29FIRST GAZETTE notice for compulsory strike-off
2023-07-07CESSATION OF KEITH WILLIAM BENSTEAD AS A PERSON OF SIGNIFICANT CONTROL
2023-07-07APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAM BENSTEAD
2023-04-05Compulsory strike-off action has been discontinued
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-03-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-06DISS40Compulsory strike-off action has been discontinued
2022-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-2730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-11-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE KEVIN BENSTEAD
2019-11-19PSC07CESSATION OF SARAH CATHERINE HICKS AS A PERSON OF SIGNIFICANT CONTROL
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CATHERINE HICKS
2019-11-19TM02Termination of appointment of Sarah Catherine Hicks on 2019-11-18
2019-11-19AP01DIRECTOR APPOINTED MR JAKE KEVIN BENSTEAD
2019-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/19 FROM Johnston Wood Roach Ltd, 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ
2019-09-09AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-10-18AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2018-01-18PSC04Change of details for Mrs Sarah Catherine Hicks as a person with significant control on 2018-01-16
2017-12-05AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24PSC07CESSATION OF JEREMY PETER HICKS AS A PERSON OF SIGNIFICANT CONTROL
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PETER HICKS
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-11-15AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 3
2016-02-01AR0116/01/16 ANNUAL RETURN FULL LIST
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-03AR0116/01/15 ANNUAL RETURN FULL LIST
2015-03-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH CATHERINE HICKS on 2015-03-03
2015-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CATHERINE HICKS / 03/03/2015
2015-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PETER HICKS / 03/03/2015
2014-12-02AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 3
2014-02-18AR0116/01/14 ANNUAL RETURN FULL LIST
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/14 FROM C/O S Johnston & Co 24 Picton House Hussar Court, Westside View Waterlooville Hampshire PO7 7SF United Kingdom
2013-12-23AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0116/01/13 ANNUAL RETURN FULL LIST
2012-09-12AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05AR0124/01/12 ANNUAL RETURN FULL LIST
2012-01-16AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15AR0124/01/11 ANNUAL RETURN FULL LIST
2011-01-19AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-25DISS40DISS40 (DISS40(SOAD))
2010-05-25GAZ1FIRST GAZETTE
2010-05-24AR0124/01/10 FULL LIST
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 10-12 COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AD
2009-12-24AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-04-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH HICKS / 01/01/2009
2009-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY HICKS / 01/01/2009
2009-01-12AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-02363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-04-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH HICKS / 01/01/2008
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-19288bDIRECTOR RESIGNED
2007-03-05363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-30363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-22363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-02-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-10363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-02-0388(2)RAD 31/01/03--------- £ SI 1@1=1 £ IC 2/3
2003-02-26RES04£ NC 1000/1100
2003-02-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-21363(288)DIRECTOR RESIGNED
2003-01-21363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-11-06288aNEW DIRECTOR APPOINTED
2002-04-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-10288aNEW DIRECTOR APPOINTED
2002-04-1088(2)RAD 24/01/02--------- £ SI 1@1=1 £ IC 1/2
2002-03-08288aNEW DIRECTOR APPOINTED
2002-03-04225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03
2002-03-04287REGISTERED OFFICE CHANGED ON 04/03/02 FROM: 15B SOMERSET HOUSE, HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SG
2002-01-25288bDIRECTOR RESIGNED
2002-01-25288bSECRETARY RESIGNED
2002-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars



Licences & Regulatory approval
We could not find any licences issued to FOLLY WINES AND ALE HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-05-25
Fines / Sanctions
No fines or sanctions have been issued against FOLLY WINES AND ALE HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FOLLY WINES AND ALE HOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.279
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services

Creditors
Creditors Due After One Year 2013-04-30 £ 63,941
Creditors Due After One Year 2012-04-30 £ 66,199
Creditors Due Within One Year 2013-04-30 £ 287,836
Creditors Due Within One Year 2012-04-30 £ 210,826
Provisions For Liabilities Charges 2013-04-30 £ 4,394
Provisions For Liabilities Charges 2012-04-30 £ 5,169

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOLLY WINES AND ALE HOUSE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 11,708
Cash Bank In Hand 2012-04-30 £ 2,507
Current Assets 2013-04-30 £ 20,793
Current Assets 2012-04-30 £ 11,529
Secured Debts 2013-04-30 £ 19,321
Secured Debts 2012-04-30 £ 25,409
Stocks Inventory 2013-04-30 £ 9,085
Stocks Inventory 2012-04-30 £ 9,022
Tangible Fixed Assets 2013-04-30 £ 25,207
Tangible Fixed Assets 2012-04-30 £ 29,790

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOLLY WINES AND ALE HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOLLY WINES AND ALE HOUSE LIMITED
Trademarks
We have not found any records of FOLLY WINES AND ALE HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOLLY WINES AND ALE HOUSE 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 (56290 - Other food services) as FOLLY WINES AND ALE HOUSE LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where FOLLY WINES AND ALE HOUSE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFOLLY WINES AND ALE HOUSE LIMITEDEvent Date2010-05-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOLLY WINES AND ALE HOUSE 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 FOLLY WINES AND ALE HOUSE 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.