ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Townsfolk Limited

Townsfolk Limited is an active company incorporated on 10 August 1995 with the registered office located in Kings Lynn, Norfolk. Townsfolk Limited was registered 30 years ago.
Status
Active
Active since incorporation
Company No
03089737
Private limited company
Age
30 years
Incorporated 10 August 1995
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 November 2025 (2 months ago)
Next confirmation dated 6 November 2026
Due by 20 November 2026 (10 months remaining)
Last change occurred 12 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Mulberry House Main Road
Titchwell
King's Lynn
PE31 8BB
England
Address changed on 13 Jul 2024 (1 year 6 months ago)
Previous address was Mulberry House Main Road Titchwell King's Lynn PE31 8BB England
Telephone
01485210995
Email
Unreported
Website
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Director • Secretary • Property Developer • British • Lives in UK • Born in Nov 1959
Director • Wine Consultant • British • Lives in UK • Born in May 1953
Mr John Michael Symington
PSC • British • Lives in UK • Born in Nov 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Plooto Limited
John Michael Symington and Caroline Jane Symington are mutual people.
Active
Symington Consulting LLP
John Michael Symington and Caroline Jane Symington are mutual people.
Active
LF (Waltham Abbey) Limited
John Michael Symington is a mutual person.
Active
Cirrus Land Limited
John Michael Symington is a mutual person.
Active
Berry Brook Properties Ltd
John Michael Symington is a mutual person.
Active
Yiewsley Waterside Limited
John Michael Symington is a mutual person.
Active
Cirrus Impington Limited
John Michael Symington is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£188.99K
Decreased by £4.29K (-2%)
Total Liabilities
-£196.38K
Increased by £7.58K (+4%)
Net Assets
-£7.39K
Decreased by £11.87K (-265%)
Debt Ratio (%)
104%
Increased by 6.23% (+6%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 19 Dec 2025
Confirmation Submitted
2 Months Ago on 8 Nov 2025
Confirmation Submitted
12 Months Ago on 27 Jan 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 10 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 24 Jul 2024
Registered Address Changed
1 Year 6 Months Ago on 13 Jul 2024
Registered Address Changed
1 Year 6 Months Ago on 13 Jul 2024
Full Accounts Submitted
2 Years 1 Month Ago on 20 Dec 2023
Mrs Caroline Jane Symington Details Changed
2 Years 2 Months Ago on 1 Nov 2023
Mr John Michael Symington (PSC) Details Changed
2 Years 2 Months Ago on 1 Nov 2023
Get Credit Report
Discover Townsfolk Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2025
Submitted on 19 Dec 2025
Confirmation statement made on 6 November 2025 with no updates
Submitted on 8 Nov 2025
Confirmation statement made on 6 November 2024 with updates
Submitted on 27 Jan 2025
Statement of capital following an allotment of shares on 5 November 2024
Submitted on 27 Jan 2025
Statement of capital following an allotment of shares on 5 November 2024
Submitted on 27 Jan 2025
Particulars of variation of rights attached to shares
Submitted on 13 Jan 2025
Micro company accounts made up to 31 March 2024
Submitted on 10 Dec 2024
Confirmation statement made on 13 July 2024 with no updates
Submitted on 24 Jul 2024
Registered office address changed from Mulberry House Main Road Titchwell King's Lynn PE31 8BB England to Mulberry House Main Road Titchwell King's Lynn PE31 8BB on 13 July 2024
Submitted on 13 Jul 2024
Registered office address changed from Broadlane House Brancaster Kings Lynn Norfolk PE31 8AU to Mulberry House Main Road Titchwell King's Lynn PE31 8BB on 13 July 2024
Submitted on 13 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year