Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Malcolm C. Foy & Co Limited
Malcolm C. Foy & Co Limited is an active company incorporated on 3 April 2012 with the registered office located in Doncaster, South Yorkshire. Malcolm C. Foy & Co Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08018415
Private limited company
Age
13 years
Incorporated
3 April 2012
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
3 April 2025
(5 months ago)
Next confirmation dated
3 April 2026
Due by
17 April 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Malcolm C. Foy & Co Limited
Contact
Address
14 Princes Street
Doncaster
DN1 3NJ
England
Address changed on
1 May 2024
(1 year 4 months ago)
Previous address was
51 Hall Gate Doncaster South Yorkshire DN1 3PB
Companies in DN1 3NJ
Telephone
01302340005
Email
Available in Endole App
Website
Malcolmcfoy.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Mrs Andrea Pashley
PSC • Director • British • Lives in England • Born in May 1967 • Solicitor
Daniel John Carr
Director • Solicitor • British • Lives in England • Born in Dec 1970
Mr Nicholas Jonathan Pashley
Director • Solicitor • British • Lives in England • Born in Mar 1989
Jessica Helen Mason
Director • Solicitor • British • Lives in England • Born in Jun 1996
Shabana Akthar Ali
Director • British • Lives in England • Born in Sep 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bmi Properties Ltd
Mr Nicholas Jonathan Pashley is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£298.56K
Decreased by £54.94K (-16%)
Turnover
Unreported
Same as previous period
Employees
41
Decreased by 7 (-15%)
Total Assets
£2.3M
Decreased by £4.26K (-0%)
Total Liabilities
-£1.37M
Increased by £174.75K (+15%)
Net Assets
£932.69K
Decreased by £179.01K (-16%)
Debt Ratio (%)
59%
Increased by 7.7% (+15%)
See 10 Year Full Financials
Latest Activity
Miss Jessica Helen Mason Appointed
10 Days Ago on 1 Sep 2025
Confirmation Submitted
4 Months Ago on 25 Apr 2025
Sarah Elizabeth Thiede Details Changed
5 Months Ago on 3 Apr 2025
Mrs Andrea Pashley Details Changed
5 Months Ago on 3 Apr 2025
Mr Daniel John Carr Details Changed
5 Months Ago on 3 Apr 2025
Mrs Andrea Pashley (PSC) Details Changed
5 Months Ago on 3 Apr 2025
Abridged Accounts Submitted
8 Months Ago on 20 Dec 2024
Mrs Andrea Pashley (PSC) Details Changed
1 Year 4 Months Ago on 1 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 1 May 2024
Registered Address Changed
1 Year 4 Months Ago on 1 May 2024
Get Alerts
Get Credit Report
Discover Malcolm C. Foy & Co Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Miss Jessica Helen Mason as a director on 1 September 2025
Submitted on 8 Sep 2025
Confirmation statement made on 3 April 2025 with updates
Submitted on 25 Apr 2025
Change of details for Mrs Andrea Pashley as a person with significant control on 1 May 2024
Submitted on 23 Apr 2025
Director's details changed for Sarah Elizabeth Thiede on 3 April 2025
Submitted on 23 Apr 2025
Change of details for Mrs Andrea Pashley as a person with significant control on 3 April 2025
Submitted on 9 Apr 2025
Director's details changed for Mr Daniel John Carr on 3 April 2025
Submitted on 9 Apr 2025
Director's details changed for Mrs Andrea Pashley on 3 April 2025
Submitted on 9 Apr 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Registered office address changed from 51 Hall Gate Doncaster South Yorkshire DN1 3PB to 14 Princes Street Doncaster DN1 3NJ on 1 May 2024
Submitted on 1 May 2024
Confirmation statement made on 3 April 2024 with no updates
Submitted on 1 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs