Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW FOSECO (UK) LIMITED
Company Information for

NEW FOSECO (UK) LIMITED

1 Midland Way, Central Park, Barlborough Links, DERBYSHIRE, S43 4XA,
Company Registration Number
05422218
Private Limited Company
Active

Company Overview

About New Foseco (uk) Ltd
NEW FOSECO (UK) LIMITED was founded on 2005-04-12 and has its registered office in Barlborough Links. The organisation's status is listed as "Active". New Foseco (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NEW FOSECO (UK) LIMITED
 
Legal Registered Office
1 Midland Way
Central Park
Barlborough Links
DERBYSHIRE
S43 4XA
Other companies in S43
 
Filing Information
Company Number 05422218
Company ID Number 05422218
Date formed 2005-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-12
Return next due 2025-04-26
Type of accounts DORMANT
Last Datalog update: 2024-04-15 15:44:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW FOSECO (UK) 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 NEW FOSECO (UK) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL SATTERTHWAITE
Company Secretary 2008-07-31
MICHAEL SATTERTHWAITE
Director 2013-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JAMES LAWSON
Director 2017-04-05 2017-08-15
KIM FONG SIOW
Director 2014-03-31 2016-12-21
NICOLAS DOMINIQUE MARIE-CECILE MATHEI
Director 2015-02-27 2016-09-07
RICHARD MARK SYKES
Director 2008-04-11 2015-03-31
ANTHONY JAMES HARRISON
Director 2013-03-21 2014-12-31
BRYAN RICHARD ELLISTON
Director 2009-10-26 2014-03-31
OLIVIER DALLEMAGNE
Director 2008-04-11 2012-02-29
LEE PLUTSHACK
Director 2008-09-30 2009-04-01
GARY MILLAR
Director 2008-04-04 2008-09-30
LEE PLUTSHACK
Director 2006-05-04 2008-09-30
SHARON MARY ROBERTS
Company Secretary 2005-04-12 2008-07-31
SHARON MARY ROBERTS
Director 2008-04-04 2008-07-31
PAUL DAVID DEAN
Director 2005-04-12 2008-04-04
DAVID GORDON HUSSEY
Director 2005-04-12 2008-04-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-04-12 2005-04-12
INSTANT COMPANIES LIMITED
Nominated Director 2005-04-12 2005-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL SATTERTHWAITE FOSECO INTERNATIONAL LIMITED Company Secretary 2008-07-31 CURRENT 1949-05-06 Active
MICHAEL SATTERTHWAITE FOSECO STEEL (UK) LIMITED Company Secretary 2008-07-31 CURRENT 1964-04-21 Active
MICHAEL SATTERTHWAITE FOSECO (FS) LIMITED Company Secretary 2008-07-31 CURRENT 1968-03-28 Active
MICHAEL SATTERTHWAITE VESUVIUS UK (2002) LIMITED Company Secretary 2006-12-31 CURRENT 1905-01-12 Active
MICHAEL SATTERTHWAITE VESUVIUS SCOTLAND LIMITED Company Secretary 2006-12-31 CURRENT 1963-11-15 Active - Proposal to Strike off
MICHAEL SATTERTHWAITE ISID LIMITED Company Secretary 2006-12-31 CURRENT 1965-05-04 Dissolved 2018-05-21
MICHAEL SATTERTHWAITE DORMA INDUSTRIES LIMITED Company Secretary 2006-12-31 CURRENT 1989-01-27 Active
MICHAEL SATTERTHWAITE VESUVIUS UK LIMITED Company Secretary 2006-12-31 CURRENT 1897-11-05 Active
MICHAEL SATTERTHWAITE VESUVIUS K.S.R. LIMITED Company Secretary 2006-12-31 CURRENT 1931-07-22 Active
MICHAEL SATTERTHWAITE THOMAS MARSHALL (LOXLEY) LTD. Company Secretary 2006-12-31 CURRENT 1936-12-29 Liquidation
MICHAEL SATTERTHWAITE S G BLAIR & COMPANY LIMITED Company Secretary 2006-12-31 CURRENT 1964-07-13 Active
MICHAEL SATTERTHWAITE JOHN G. STEIN & COMPANY LIMITED Company Secretary 2006-12-31 CURRENT 1974-03-18 Active
MICHAEL SATTERTHWAITE VESUVIUS-PREMIER REFRACTORIES (HOLDINGS) LIMITED Company Secretary 2006-12-31 CURRENT 1997-04-11 Active
MICHAEL SATTERTHWAITE VESUVIUS PENSION PLANS TRUSTEES LIMITED Director 2017-08-30 CURRENT 1997-12-18 Active
MICHAEL SATTERTHWAITE VESUVIUS UK (2002) LIMITED Director 2013-03-21 CURRENT 1905-01-12 Active
MICHAEL SATTERTHWAITE VESUVIUS SCOTLAND LIMITED Director 2013-03-21 CURRENT 1963-11-15 Active - Proposal to Strike off
MICHAEL SATTERTHWAITE FOSECO INTERNATIONAL LIMITED Director 2013-03-21 CURRENT 1949-05-06 Active
MICHAEL SATTERTHWAITE FOSECO STEEL (UK) LIMITED Director 2013-03-21 CURRENT 1964-04-21 Active
MICHAEL SATTERTHWAITE ISID LIMITED Director 2013-03-21 CURRENT 1965-05-04 Dissolved 2018-05-21
MICHAEL SATTERTHWAITE FOSECO (FS) LIMITED Director 2013-03-21 CURRENT 1968-03-28 Active
MICHAEL SATTERTHWAITE VESUVIUS UK LIMITED Director 2013-03-21 CURRENT 1897-11-05 Active
MICHAEL SATTERTHWAITE VESUVIUS K.S.R. LIMITED Director 2013-03-21 CURRENT 1931-07-22 Active
MICHAEL SATTERTHWAITE THOMAS MARSHALL (LOXLEY) LTD. Director 2013-03-21 CURRENT 1936-12-29 Liquidation
MICHAEL SATTERTHWAITE S G BLAIR & COMPANY LIMITED Director 2013-03-21 CURRENT 1964-07-13 Active
MICHAEL SATTERTHWAITE JOHN G. STEIN & COMPANY LIMITED Director 2013-03-21 CURRENT 1974-03-18 Active
MICHAEL SATTERTHWAITE VESUVIUS-PREMIER REFRACTORIES (HOLDINGS) LIMITED Director 2013-03-21 CURRENT 1997-04-11 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
2023-07-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-18CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2020-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES LAWSON
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-04-12AP01DIRECTOR APPOINTED MR IAN JAMES LAWSON
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KIM FONG SIOW
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-23SH19Statement of capital on 2016-11-23 GBP 2
2016-11-08CAP-SSSolvency Statement dated 21/10/16
2016-11-08SH20Statement by Directors
2016-11-08RES13Resolutions passed:
  • Share premium account reduced 21/10/2016
2016-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS DOMINIQUE MARIE-CECILE MATHEI
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-25AR0112/04/16 ANNUAL RETURN FULL LIST
2015-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-14CH01Director's details changed for Mr Kim Fong Siow on 2015-07-01
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK SYKES
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-13AR0112/04/15 ANNUAL RETURN FULL LIST
2015-03-02AP01DIRECTOR APPOINTED MR NICOLAS DOMINIQUE MARIE-CECILE MATHEI
2015-02-25CC04Statement of company's objects
2015-02-25RES01ADOPT ARTICLES 25/02/15
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES HARRISON
2014-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-30AP01DIRECTOR APPOINTED MR KIM FONG SIOW
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-16AR0112/04/14 FULL LIST
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN ELLISTON
2013-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-14AP01DIRECTOR APPOINTED MR ANTHONY JAMES HARRISON
2013-05-13AP01DIRECTOR APPOINTED MR MICHAEL SATTERTHWAITE
2013-04-16AR0112/04/13 FULL LIST
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-01AR0112/04/12 FULL LIST
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER DALLEMAGNE
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-19AR0112/04/11 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-14AR0112/04/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK SYKES / 27/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER DALLEMAGNE / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK SYKES / 30/09/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL SATTERTHWAITE / 27/10/2009
2009-10-26AP01DIRECTOR APPOINTED MR BRYAN RICHARD ELLISTON
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR LEE PLUTSHACK
2009-04-14363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM BARLBOROUGH OFFICES 2 MIDLAND WAY CENTRAL PARK BARLBOROUGH LINKS DERBYSHIRE S43 4XA UNITED KINGDOM
2008-10-01288aDIRECTOR APPOINTED MR LEE PLUTSHACK
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR GARY MILLAR
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR LEE PLUTSHACK
2008-08-13287REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 2 MIDLAND WAY BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4XA UNITED KINGDOM
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR SHARON ROBERTS
2008-08-01288bAPPOINTMENT TERMINATED SECRETARY SHARON ROBERTS
2008-08-01288aSECRETARY APPOINTED MR MICHAEL SATTERTHWAITE
2008-08-01287REGISTERED OFFICE CHANGED ON 01/08/2008 FROM COLESHILL ROAD FAZELEY TAMWORTH STAFFORDSHIRE B78 3TL
2008-05-23AUDAUDITOR'S RESIGNATION
2008-05-13363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-04-23288aDIRECTOR APPOINTED MR OLIVIER DALLEMAGNE
2008-04-23288aDIRECTOR APPOINTED MR RICHARD MARK SYKES
2008-04-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR PAUL DEAN
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID HUSSEY
2008-04-16288aDIRECTOR APPOINTED DR GARY MILLAR
2008-04-16288aDIRECTOR APPOINTED MRS SHARON MARY ROBERTS
2007-10-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-10363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2006-09-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-14ELRESS386 DISP APP AUDS 30/08/06
2006-09-14ELRESS366A DISP HOLDING AGM 30/08/06
2006-05-26288aNEW DIRECTOR APPOINTED
2006-04-18363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-02-21288cDIRECTOR'S PARTICULARS CHANGED
2005-06-02SASHARES AGREEMENT OTC
2005-06-0288(2)RAD 12/05/05--------- £ SI 1@1=1 £ IC 1/2
2005-04-20225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05
2005-04-19288aNEW DIRECTOR APPOINTED
2005-04-19288aNEW SECRETARY APPOINTED
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-13288bDIRECTOR RESIGNED
2005-04-13288bSECRETARY RESIGNED
2005-04-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NEW FOSECO (UK) 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 NEW FOSECO (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEW FOSECO (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of NEW FOSECO (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW FOSECO (UK) LIMITED
Trademarks
We have not found any records of NEW FOSECO (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW FOSECO (UK) 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 (99999 - Dormant Company) as NEW FOSECO (UK) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where NEW FOSECO (UK) 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 NEW FOSECO (UK) 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 NEW FOSECO (UK) 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.