About

Registered Number: 00864353
Date of Incorporation: 18/11/1965 (58 years and 5 months ago)
Company Status: Active
Registered Address: Dashwood Avenue, High Wycombe, Bucks, HP12 3EA

 

Foam Engineers Ltd was established in 1965. There are 10 directors listed as Mumford, Heather, Wiles, James Vincent, Broadbridge, Alan Edgar, Short, Alan Gordon, Barnett, David Alfred John, Clare, Michael Antony, Ellingham, Paul John, George, Barry Robert, Spruce, Anthony John, Wiles, Gerald Frank for the business in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILES, James Vincent N/A - 1
BARNETT, David Alfred John N/A 20 March 1999 1
CLARE, Michael Antony 15 March 2013 01 December 2016 1
ELLINGHAM, Paul John 01 October 1992 06 October 2003 1
GEORGE, Barry Robert 01 October 1992 18 September 2013 1
SPRUCE, Anthony John N/A 30 November 2003 1
WILES, Gerald Frank N/A 07 January 1999 1
Secretary Name Appointed Resigned Total Appointments
MUMFORD, Heather 15 March 2013 - 1
BROADBRIDGE, Alan Edgar N/A 17 September 1998 1
SHORT, Alan Gordon 17 September 1998 18 September 2013 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 18 March 2019
CH01 - Change of particulars for director 11 February 2019
CH03 - Change of particulars for secretary 11 February 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 23 March 2018
MR04 - N/A 20 October 2017
MR04 - N/A 20 October 2017
MR04 - N/A 20 October 2017
AA - Annual Accounts 19 October 2017
CS01 - N/A 24 March 2017
TM01 - Termination of appointment of director 07 December 2016
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 30 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 18 November 2013
TM02 - Termination of appointment of secretary 19 September 2013
TM01 - Termination of appointment of director 19 September 2013
AR01 - Annual Return 10 April 2013
AP01 - Appointment of director 10 April 2013
AP03 - Appointment of secretary 10 April 2013
AA - Annual Accounts 25 September 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 06 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 04 January 2006
395 - Particulars of a mortgage or charge 23 November 2005
395 - Particulars of a mortgage or charge 23 November 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 14 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 March 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 05 April 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 March 2004
288b - Notice of resignation of directors or secretaries 16 December 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 23 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 December 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 06 April 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 14 April 2000
AA - Annual Accounts 15 March 2000
288b - Notice of resignation of directors or secretaries 05 May 1999
363s - Annual Return 22 April 1999
AA - Annual Accounts 22 January 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 29 September 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 11 March 1998
363s - Annual Return 12 March 1997
AA - Annual Accounts 18 February 1997
363s - Annual Return 08 March 1996
AA - Annual Accounts 16 February 1996
395 - Particulars of a mortgage or charge 20 June 1995
AA - Annual Accounts 18 April 1995
363s - Annual Return 21 March 1995
363s - Annual Return 22 March 1994
AA - Annual Accounts 11 January 1994
288 - N/A 18 October 1993
288 - N/A 20 September 1993
RESOLUTIONS - N/A 30 July 1993
RESOLUTIONS - N/A 30 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1993
363s - Annual Return 31 March 1993
AA - Annual Accounts 15 March 1993
288 - N/A 12 October 1992
288 - N/A 12 October 1992
AA - Annual Accounts 24 April 1992
363s - Annual Return 08 April 1992
288 - N/A 06 September 1991
363a - Annual Return 10 April 1991
288 - N/A 22 March 1991
288 - N/A 22 March 1991
288 - N/A 22 March 1991
AA - Annual Accounts 22 March 1991
AA - Annual Accounts 17 May 1990
363 - Annual Return 17 May 1990
AA - Annual Accounts 14 April 1989
363 - Annual Return 14 April 1989
363 - Annual Return 14 July 1988
AA - Annual Accounts 14 July 1988
AA - Annual Accounts 13 May 1987
363 - Annual Return 13 May 1987
MISC - Miscellaneous document 18 November 1965

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 27 June 2012 Fully Satisfied

N/A

Legal charge 08 November 2005 Fully Satisfied

N/A

Legal charge 08 November 2005 Fully Satisfied

N/A

Legal charge 14 June 1995 Outstanding

N/A

Guarantee & debenture 01 September 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.