About

Registered Number: 00677366
Date of Incorporation: 08/12/1960 (64 years and 4 months ago)
Company Status: Active
Registered Address: Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN,

 

Founded in 1960, Founders Pg Ltd has its registered office in Chelmsford in Essex, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Green, Patrick Brian, Keeley, Joy Elizabeth, Ellis, Patricia Margaret Ann, Green, Thomas Brian at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Patrick Brian N/A - 1
KEELEY, Joy Elizabeth N/A - 1
GREEN, Thomas Brian N/A 24 December 2013 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Patricia Margaret Ann 07 July 1995 27 September 2012 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 25 August 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 04 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2016
AD01 - Change of registered office address 25 February 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 17 October 2014
TM01 - Termination of appointment of director 05 August 2014
AR01 - Annual Return 28 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 July 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 30 July 2013
TM02 - Termination of appointment of secretary 27 September 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 25 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 24 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 09 August 2007
287 - Change in situation or address of Registered Office 14 February 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 17 August 2006
AA - Annual Accounts 05 October 2005
363a - Annual Return 17 August 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 19 August 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 26 August 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 21 August 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 14 August 2001
395 - Particulars of a mortgage or charge 24 July 2001
CERTNM - Change of name certificate 06 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2001
AA - Annual Accounts 10 August 2000
363s - Annual Return 10 August 2000
363s - Annual Return 24 August 1999
AA - Annual Accounts 13 July 1999
AA - Annual Accounts 20 August 1998
363s - Annual Return 20 August 1998
AA - Annual Accounts 24 September 1997
363s - Annual Return 26 August 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 14 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1996
AA - Annual Accounts 18 August 1995
363s - Annual Return 18 August 1995
288 - N/A 24 July 1995
288 - N/A 24 July 1995
AA - Annual Accounts 23 August 1994
363s - Annual Return 23 August 1994
AA - Annual Accounts 21 September 1993
363s - Annual Return 25 August 1993
363s - Annual Return 28 August 1992
AA - Annual Accounts 28 August 1992
AA - Annual Accounts 29 August 1991
363b - Annual Return 29 August 1991
287 - Change in situation or address of Registered Office 23 October 1990
AA - Annual Accounts 14 August 1990
363 - Annual Return 14 August 1990
AA - Annual Accounts 05 October 1989
363 - Annual Return 05 October 1989
363 - Annual Return 23 January 1989
AA - Annual Accounts 17 November 1988
AA - Annual Accounts 14 December 1987
363 - Annual Return 14 December 1987
AA - Annual Accounts 27 December 1986
363 - Annual Return 27 December 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 13 July 2001 Outstanding

N/A

Legal charge 23 May 1985 Fully Satisfied

N/A

Legal charge 23 May 1985 Outstanding

N/A

Legal charge 23 May 1985 Fully Satisfied

N/A

Legal charge 23 May 1985 Outstanding

N/A

Legal charge 23 May 1985 Fully Satisfied

N/A

Legal charge 23 May 1985 Fully Satisfied

N/A

Charge 01 December 1982 Fully Satisfied

N/A

Floating charge 31 January 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.