Foley Books Limited LOUGHBOROUGH


Founded in 1999, Foley Books, classified under reg no. 03710024 is an active company. Currently registered at Hoton Store Wymeswold Road LE12 5SN, Loughborough the company has been in the business for twenty six years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 1999/08/27 Foley Books Limited is no longer carrying the name Packswell.

Currently there are 2 directors in the the firm, namely Patrick F. and Christine T.. In addition one secretary - Patrick F. - is with the company. As of 6 July 2025, our data shows no information about any ex officers on these positions.

Foley Books Limited Address / Contact

Office Address Hoton Store Wymeswold Road
Office Address2 Hoton
Town Loughborough
Post code LE12 5SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03710024
Date of Incorporation Tue, 9th Feb 1999
Industry Retail sale of books in specialised stores
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (553 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Patrick F.

Position: Secretary

Appointed: 27 August 1999

Patrick F.

Position: Director

Appointed: 27 August 1999

Christine T.

Position: Director

Appointed: 27 August 1999

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 February 1999

Resigned: 27 August 1999

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 February 1999

Resigned: 27 August 1999

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Christine T. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Patrick F. This PSC owns 50,01-75% shares.

Christine T.

Notified on 1 July 2016
Nature of control: 25-50% shares

Patrick F.

Notified on 1 July 2016
Nature of control: 50,01-75% shares

Company previous names

Packswell August 27, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand36724 06918 354   97 79024 71816
Current Assets343 967351 974216 118179 408182 685288 829224 148547 633724 221
Debtors158 557175 906142 156   116 358512 915714 205
Net Assets Liabilities779 936813 099733 066 737 956804 057788 545641 673638 221
Property Plant Equipment541 282565 325562 089    149 210145 894
Total Inventories185 043152 00055 608   10 00010 00010 000
Other Debtors      79 619495 729676 638
Other
Accumulated Depreciation Impairment Property Plant Equipment89 69593 92897 497   108 733112 799116 115
Additions Other Than Through Business Combinations Property Plant Equipment 28 276333      
Average Number Employees During Period886556544
Creditors102 592102 02744 58411 63316 51646 66743 28338 07632 796
Increase From Depreciation Charge For Year Property Plant Equipment 4 2333 569    4 0663 316
Net Current Assets Liabilities241 375249 948171 534167 775166 169254 547210 522530 539525 123
Property Plant Equipment Gross Cost630 977659 253659 586   730 039262 009 
Provisions For Liabilities Balance Sheet Subtotal2 7212 174555      
Total Assets Less Current Liabilities782 657815 273733 622727 331737 956850 724831 828679 749671 017
Amount Specific Advance Or Credit Directors 1035 5562 9973 567    
Amount Specific Advance Or Credit Made In Period Directors  79 41613 18021 107    
Amount Specific Advance Or Credit Repaid In Period Directors  73 75721 73321 677    
Bank Borrowings Overdrafts      43 28338 07632 796
Disposals Property Plant Equipment       468 149 
Fixed Assets  562 088559 556571 787596 177621 306  
Other Creditors      3 4929 1094 087
Other Taxation Social Security Payable      136136167 659
Total Additions Including From Business Combinations Property Plant Equipment       119 
Trade Creditors Trade Payables      4 9392 648 
Trade Debtors Trade Receivables      36 73917 18637 567

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Change of registered address from Hoton Store Wymeswold Road Hoton Loughborough Leicestershire LE12 5SN England on 2025/04/15 to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ
filed on: 15th, April 2025
Free Download (3 pages)

Company search

Advertisements