ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

E.A. Foulds Limited

E.A. Foulds Limited is an active company incorporated on 22 March 1933 with the registered office located in Colne, Lancashire. E.A. Foulds Limited was registered 92 years ago.
Status
Active
Active since incorporation
Company No
00274169
Private limited company
Age
92 years
Incorporated 22 March 1933
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 28 March 2025 (5 months ago)
Next confirmation dated 28 March 2026
Due by 11 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 31 Dec30 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Suites 1-4 Holker Business Centre
Burnley Road
Colne
Lancashire
BB8 8EG
England
Address changed on 17 Feb 2025 (6 months ago)
Previous address was Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom
Telephone
01282856232
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • Engineer • British • Lives in England • Born in Jul 1964
Director • British • Lives in UK • Born in Feb 1976
Director • British • Lives in UK • Born in Jul 1981
Director • Chartered Accountant • British • Lives in UK • Born in Oct 1971
Director • Engineer • British • Lives in UK • Born in Oct 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
H. Breakell & Co. (Blackburn) Limited
Stephen David Cooper, Edward David Foulds, and 2 more are mutual people.
Active
Lift Group Holdings Ltd
Stephen David Cooper, Edward David Foulds, and 2 more are mutual people.
Active
E. A. Foulds Holdings Limited
Stephen David Cooper, Helen Claire Foulds, and 1 more are mutual people.
Active
Dachs Group Limited
Stephen David Cooper, Helen Claire Foulds, and 1 more are mutual people.
Active
East Lancashire Chamber Of Commerce And Industry
Catherine Louise Ogden is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Dec 2023
For period 30 Dec30 Dec 2023
Traded for 12 months
Cash in Bank
£911.92K
Increased by £142.53K (+19%)
Turnover
Unreported
Same as previous period
Employees
36
Decreased by 3 (-8%)
Total Assets
£1.68M
Increased by £271.88K (+19%)
Total Liabilities
-£932.62K
Increased by £249.29K (+36%)
Net Assets
£748.95K
Increased by £22.59K (+3%)
Debt Ratio (%)
55%
Increased by 6.99% (+14%)
Latest Activity
Full Accounts Submitted
1 Day Ago on 8 Sep 2025
Confirmation Submitted
5 Months Ago on 4 Apr 2025
E.A. Foulds Holdings Limited (PSC) Details Changed
6 Months Ago on 27 Feb 2025
Edward David Foulds Resigned
6 Months Ago on 20 Feb 2025
Miss Donna Louise Stuart-Raddon Details Changed
6 Months Ago on 17 Feb 2025
Mrs Catherine Louise Ogden Details Changed
6 Months Ago on 17 Feb 2025
Miss Helen Claire Foulds Details Changed
6 Months Ago on 17 Feb 2025
Mr Stephen David Cooper Details Changed
6 Months Ago on 17 Feb 2025
Mr Edward David Foulds Details Changed
6 Months Ago on 17 Feb 2025
Registered Address Changed
6 Months Ago on 17 Feb 2025
Get Credit Report
Discover E.A. Foulds Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 December 2024
Submitted on 8 Sep 2025
Confirmation statement made on 28 March 2025 with updates
Submitted on 4 Apr 2025
Change of details for E.A. Foulds Holdings Limited as a person with significant control on 27 February 2025
Submitted on 27 Feb 2025
Termination of appointment of Edward David Foulds as a director on 20 February 2025
Submitted on 27 Feb 2025
Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to Suites 1-4 Holker Business Centre Burnley Road Colne Lancashire BB8 8EG on 17 February 2025
Submitted on 17 Feb 2025
Director's details changed for Mrs Catherine Louise Ogden on 17 February 2025
Submitted on 17 Feb 2025
Director's details changed for Miss Donna Louise Stuart-Raddon on 17 February 2025
Submitted on 17 Feb 2025
Director's details changed for Mr Edward David Foulds on 17 February 2025
Submitted on 17 Feb 2025
Director's details changed for Mr Stephen David Cooper on 17 February 2025
Submitted on 17 Feb 2025
Director's details changed for Miss Helen Claire Foulds on 17 February 2025
Submitted on 17 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year