Folklore Enterprises Limited MAIDSTONE


Founded in 2000, Folklore Enterprises, classified under reg no. 03935903 is an active company. Currently registered at Globe House Eclipse Park ME14 3EN, Maidstone the company has been in the business for twenty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Sophia K., Owen D. and Richard J.. Of them, Richard J. has been with the company the longest, being appointed on 11 May 2017 and Sophia K. has been with the company for the least time - from 28 June 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Folklore Enterprises Limited Address / Contact

Office Address Globe House Eclipse Park
Office Address2 Sittingbourne Road
Town Maidstone
Post code ME14 3EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03935903
Date of Incorporation Tue, 29th Feb 2000
Industry Library activities
Industry Publishing of learned journals
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Sophia K.

Position: Director

Appointed: 28 June 2022

Owen D.

Position: Director

Appointed: 27 June 2020

Richard J.

Position: Director

Appointed: 11 May 2017

William R.

Position: Secretary

Appointed: 11 April 2014

Resigned: 16 May 2018

Raphaele M.

Position: Director

Appointed: 11 April 2014

Resigned: 19 December 2017

William R.

Position: Director

Appointed: 11 April 2014

Resigned: 16 May 2018

Jessica H.

Position: Director

Appointed: 19 April 2013

Resigned: 05 October 2016

John W.

Position: Director

Appointed: 26 March 2010

Resigned: 11 May 2017

Elizabeth R.

Position: Director

Appointed: 04 April 2008

Resigned: 26 March 2010

James G.

Position: Secretary

Appointed: 04 April 2008

Resigned: 11 April 2014

James G.

Position: Director

Appointed: 04 April 2008

Resigned: 27 June 2020

Patricia L.

Position: Director

Appointed: 01 October 2002

Resigned: 16 May 2018

Edward C.

Position: Director

Appointed: 15 May 2002

Resigned: 17 September 2014

Jennifer C.

Position: Director

Appointed: 29 February 2000

Resigned: 15 May 2002

Gillian B.

Position: Director

Appointed: 29 February 2000

Resigned: 18 June 2003

Robert M.

Position: Director

Appointed: 29 February 2000

Resigned: 28 April 2016

Juliette W.

Position: Secretary

Appointed: 29 February 2000

Resigned: 04 April 2008

Juliette W.

Position: Director

Appointed: 29 February 2000

Resigned: 31 March 2017

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Folklore Society from London, United Kingdom. This PSC is categorised as "a private limited company by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Folklore Society

C/O The Warburg Institute Woburn Square, London, WC1H 0AB, United Kingdom

Legal authority United Kingdom
Legal form Private Limited Company By Guarantee
Country registered England & Wales
Place registered England
Registration number 03685496
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand24 8584 180811
Current Assets62 56541 34243 686
Debtors37 70737 16242 875
Other Debtors37 70737 16242 875
Other
Accumulated Depreciation Impairment Property Plant Equipment494494 
Administrative Expenses63 958101 70182 840
Cost Sales 776764
Creditors3 9862 9623 972
Gross Profit Loss 81 50284 174
Net Current Assets Liabilities58 57938 38039 714
Other Creditors3 9862 9623 972
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  494
Other Disposals Property Plant Equipment  494
Profit Loss20 372-20 1991 334
Profit Loss On Ordinary Activities Before Tax -20 1991 334
Property Plant Equipment Gross Cost494494 
Trade Creditors Trade Payables3 986  
Turnover Revenue 82 27884 938

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 8th, June 2023
Free Download (13 pages)

Company search

Advertisements