About

Registered Number: 03157646
Date of Incorporation: 06/02/1996 (29 years and 2 months ago)
Company Status: Administration
Registered Address: C/O Begbies Traynor 3rd Floor Westfield House 60, Charter Row, Sheffield, S1 3FZ

 

Having been setup in 1996, The Foundry Association has its registered office in Sheffield, it has a status of "Administration". We do not know the number of employees at the company. Gerard, Ian Robert, Mackenzie, Ernest, Morley, John Glyn, Dr, Jackson, Barry, Agarwal, Sachin, Bell, Bruce Askwith, Binmore, Alan Christopher, Bluche, Olivier, Bond, Kenneth, Bousquet, Michel, Butler, Christopher James, Cooper, William, Du, Frank, Edwards, Richard John, Dr, Else, George Edwin, Everett, Roy Geoffrey, Furniss, Gordon Douglas, Furniss, Ian Gordon, Gabriel, John Edward, Gawthorpe, David John, Gould, Richard Matthew Roger, Howson, William Sharp, Hughes, Peter Travers, Jackson, Peter Alfred, Jelly, John Michael, Jurisevic, Bostjan, Kandaswamy, Gnanamurthy, Dr, Khalifeh, Farid Abdalla, Kubick, Ernest James, Linfitt, Peter Robert, Mason, John, Mccabe, Barrington, Newby, Richard Cannock, Oxley, Stephen, Pujana, Mikel, Ramsay, Alexander Jones, Robinson, Claude, Scott, Austin Watson, Slabbert, Danie, Spencer, Roger John, Sutton, Thomas Leonard, Village, Anthony Noel, Williamson, Robert, Young, John Wilson are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKENZIE, Ernest 11 April 2017 - 1
MORLEY, John Glyn, Dr 11 April 2017 - 1
AGARWAL, Sachin 12 March 2008 18 February 2014 1
BELL, Bruce Askwith 08 February 1996 14 March 2000 1
BINMORE, Alan Christopher 12 December 2002 30 September 2004 1
BLUCHE, Olivier 27 September 2006 12 December 2007 1
BOND, Kenneth 25 September 1998 08 December 1998 1
BOUSQUET, Michel 18 September 1998 26 September 2007 1
BUTLER, Christopher James 16 June 1998 13 June 2000 1
COOPER, William 18 September 1998 12 December 2002 1
DU, Frank 16 December 2010 11 June 2014 1
EDWARDS, Richard John, Dr 21 September 1999 17 September 2003 1
ELSE, George Edwin 08 February 1996 19 September 2000 1
EVERETT, Roy Geoffrey 08 February 1996 19 September 2000 1
FURNISS, Gordon Douglas 08 February 1996 28 September 2005 1
FURNISS, Ian Gordon 28 September 2006 15 April 2013 1
GABRIEL, John Edward 18 September 1998 22 November 2012 1
GAWTHORPE, David John 14 March 2000 11 February 2014 1
GOULD, Richard Matthew Roger 11 April 2017 24 February 2020 1
HOWSON, William Sharp 23 September 2009 17 March 2010 1
HUGHES, Peter Travers 08 February 1996 31 March 1998 1
JACKSON, Peter Alfred 21 September 1999 12 September 2003 1
JELLY, John Michael 06 February 1996 08 February 1996 1
JURISEVIC, Bostjan 16 December 2010 15 August 2012 1
KANDASWAMY, Gnanamurthy, Dr 19 September 2000 27 September 2006 1
KHALIFEH, Farid Abdalla 14 March 2007 12 March 2008 1
KUBICK, Ernest James 19 September 2000 12 June 2003 1
LINFITT, Peter Robert 26 September 2007 16 September 2010 1
MASON, John 08 February 1996 09 December 1997 1
MCCABE, Barrington 30 September 2008 16 December 2010 1
NEWBY, Richard Cannock 08 February 1996 23 October 2015 1
OXLEY, Stephen 16 May 2016 11 April 2017 1
PUJANA, Mikel 17 June 2010 24 February 2014 1
RAMSAY, Alexander Jones 18 September 2001 17 September 2003 1
ROBINSON, Claude 08 February 1996 28 September 2005 1
SCOTT, Austin Watson 08 February 1996 10 December 1996 1
SLABBERT, Danie 01 October 2009 11 February 2014 1
SPENCER, Roger John 08 February 1996 18 September 1999 1
SUTTON, Thomas Leonard 08 February 1996 09 December 1997 1
VILLAGE, Anthony Noel 07 March 1997 02 March 2014 1
WILLIAMSON, Robert 18 September 2001 12 June 2003 1
YOUNG, John Wilson 08 February 1996 19 September 1999 1
Secretary Name Appointed Resigned Total Appointments
GERARD, Ian Robert 11 September 2013 - 1
JACKSON, Barry 01 April 1996 31 July 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 October 2020
AM01 - N/A 22 September 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 31 March 2020
TM01 - Termination of appointment of director 24 February 2020
CS01 - N/A 03 April 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 18 January 2018
AP01 - Appointment of director 22 November 2017
AP01 - Appointment of director 05 June 2017
AP01 - Appointment of director 05 June 2017
AP01 - Appointment of director 05 June 2017
AP01 - Appointment of director 05 June 2017
TM01 - Termination of appointment of director 16 May 2017
TM01 - Termination of appointment of director 16 May 2017
CS01 - N/A 05 April 2017
RESOLUTIONS - N/A 07 March 2017
AA - Annual Accounts 09 January 2017
MR01 - N/A 06 July 2016
AP01 - Appointment of director 19 May 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 07 January 2016
TM01 - Termination of appointment of director 26 October 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 28 December 2014
RESOLUTIONS - N/A 16 July 2014
TM01 - Termination of appointment of director 11 June 2014
RESOLUTIONS - N/A 19 May 2014
MEM/ARTS - N/A 16 May 2014
TM01 - Termination of appointment of director 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
AR01 - Annual Return 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
TM01 - Termination of appointment of director 21 March 2014
AA - Annual Accounts 02 January 2014
AP03 - Appointment of secretary 11 September 2013
MR04 - N/A 05 September 2013
MR04 - N/A 05 September 2013
MR04 - N/A 05 September 2013
AD01 - Change of registered office address 22 August 2013
TM02 - Termination of appointment of secretary 13 August 2013
CERTNM - Change of name certificate 07 August 2013
MISC - Miscellaneous document 07 August 2013
RESOLUTIONS - N/A 02 August 2013
CONNOT - N/A 02 August 2013
MR04 - N/A 29 July 2013
MR05 - N/A 29 July 2013
MR04 - N/A 29 July 2013
MR04 - N/A 10 July 2013
MR05 - N/A 30 May 2013
TM01 - Termination of appointment of director 23 May 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 03 April 2013
AP01 - Appointment of director 03 April 2013
AP01 - Appointment of director 21 February 2013
TM01 - Termination of appointment of director 21 February 2013
TM01 - Termination of appointment of director 21 February 2013
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 08 February 2012
TM01 - Termination of appointment of director 07 February 2012
AR01 - Annual Return 18 March 2011
TM01 - Termination of appointment of director 18 March 2011
TM01 - Termination of appointment of director 18 March 2011
AA - Annual Accounts 01 February 2011
MG01 - Particulars of a mortgage or charge 22 January 2011
AP01 - Appointment of director 20 January 2011
AP01 - Appointment of director 18 January 2011
AA - Annual Accounts 15 September 2010
TM01 - Termination of appointment of director 25 April 2010
TM01 - Termination of appointment of director 13 April 2010
AR01 - Annual Return 09 March 2010
TM01 - Termination of appointment of director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
288a - Notice of appointment of directors or secretaries 01 October 2009
363a - Annual Return 06 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
AA - Annual Accounts 05 February 2009
395 - Particulars of a mortgage or charge 28 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
363a - Annual Return 23 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
AA - Annual Accounts 17 October 2007
395 - Particulars of a mortgage or charge 03 July 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 17 November 2006
363a - Annual Return 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
287 - Change in situation or address of Registered Office 04 April 2006
AA - Annual Accounts 08 November 2005
395 - Particulars of a mortgage or charge 16 March 2005
395 - Particulars of a mortgage or charge 16 March 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 10 November 2004
288a - Notice of appointment of directors or secretaries 31 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 05 November 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 15 November 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
363s - Annual Return 08 March 2002
288a - Notice of appointment of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
AA - Annual Accounts 16 October 2001
CERTNM - Change of name certificate 05 October 2001
363s - Annual Return 24 August 2001
MEM/ARTS - N/A 11 December 2000
AA - Annual Accounts 22 November 2000
RESOLUTIONS - N/A 04 May 2000
MEM/ARTS - N/A 04 May 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 21 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1999
363s - Annual Return 05 March 1999
AA - Annual Accounts 24 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 27 August 1998
288a - Notice of appointment of directors or secretaries 27 August 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 19 January 1998
288a - Notice of appointment of directors or secretaries 31 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
395 - Particulars of a mortgage or charge 13 October 1997
363s - Annual Return 13 May 1997
287 - Change in situation or address of Registered Office 13 May 1997
288 - N/A 08 May 1996
288 - N/A 08 May 1996
395 - Particulars of a mortgage or charge 04 April 1996
288 - N/A 13 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
NEWINC - New incorporation documents 06 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2016 Outstanding

N/A

Fee agreement second charge 14 January 2011 Fully Satisfied

N/A

Legal charge 24 October 2008 Fully Satisfied

N/A

Legal charge 21 June 2007 Fully Satisfied

N/A

Debenture 08 March 2005 Fully Satisfied

N/A

Legal charge 08 March 2005 Fully Satisfied

N/A

Charge over credit balances 08 October 1997 Fully Satisfied

N/A

Debenture 01 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.