Company NameFoxedge Limited
DirectorsJustin Beharrell and Claire Marie Beharrell
Company StatusActive
Company Number03362016
CategoryPrivate Limited Company
Incorporation Date29 April 1997(27 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Justin Beharrell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1997(4 weeks, 1 day after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary 3 Cleveland Gardens
Stockton On The Forest
York
YO32 9WE
Director NameMrs Claire Marie Beharrell
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2021(24 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, The Riverside Building Livingstone Road
Hessle
North Humberside
HU13 0DZ
Director NameMrs Anne Beharrell
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(1 day after company formation)
Appointment Duration16 years, 11 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sands Lane
Wilberfoss
York
YO4 5PB
Director NameMr John Michael Beharrell
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(1 day after company formation)
Appointment Duration24 years, 1 month (resigned 16 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sands Lane
Wilberfoss
York
YO4 5PB
Secretary NameMr John Michael Beharrell
NationalityBritish
StatusResigned
Appointed30 April 1997(1 day after company formation)
Appointment Duration13 years, 8 months (resigned 20 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sands Lane
Wilberfoss
York
YO4 5PB
Secretary NameMr Geoffrey Charles Robert Close
StatusResigned
Appointed20 December 2010(13 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressC/O Lissett Residentials Ltd
Pocklington Industrial Estate
Pocklington York
YO42 1NR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitelissetthomes.com
Email address[email protected]

Location

Registered AddressHalifax Road Pocklington Industrial Estate
Pocklington
York
North Yorkshire
YO4 1NR
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishKexby
WardOsbaldwick & Derwent

Shareholders

552 at £1Lissett Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

20 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
28 July 2023Confirmation statement made on 28 July 2023 with updates (4 pages)
2 May 2023Registered office address changed from Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ England to Halifax Road Pocklington Industrial Estate Pocklington York North Yorkshire YO4 1NR on 2 May 2023 (1 page)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
29 July 2022Confirmation statement made on 28 July 2022 with updates (4 pages)
16 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
2 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
28 June 2021Appointment of Mrs Claire Marie Beharrell as a director on 16 June 2021 (2 pages)
28 June 2021Termination of appointment of John Michael Beharrell as a director on 16 June 2021 (1 page)
11 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
29 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
2 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
13 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
28 July 2016Registered office address changed from C/O Lissett Residentials Ltd Pocklington Industrial Estate Pocklington York YO42 1NR to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 28 July 2016 (1 page)
28 July 2016Termination of appointment of Geoffrey Charles Robert Close as a secretary on 30 June 2016 (1 page)
28 July 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
28 July 2016Termination of appointment of Geoffrey Charles Robert Close as a secretary on 30 June 2016 (1 page)
28 July 2016Registered office address changed from C/O Lissett Residentials Ltd Pocklington Industrial Estate Pocklington York YO42 1NR to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 28 July 2016 (1 page)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
20 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 552
(6 pages)
20 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 552
(6 pages)
19 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 552
(4 pages)
10 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 552
(4 pages)
16 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
16 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
7 May 2014Termination of appointment of Anne Beharrell as a director (1 page)
7 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 552
(5 pages)
7 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 552
(5 pages)
7 May 2014Termination of appointment of Anne Beharrell as a director (1 page)
7 May 2014Termination of appointment of Anne Beharrell as a director (1 page)
7 May 2014Termination of appointment of Anne Beharrell as a director (1 page)
14 August 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
14 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 August 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
14 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
7 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
7 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
4 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
11 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
11 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
5 May 2011Termination of appointment of John Beharrell as a secretary (1 page)
5 May 2011Termination of appointment of John Beharrell as a secretary (1 page)
20 January 2011Appointment of Mr Geoffrey Charles Robert Close as a secretary (1 page)
20 January 2011Appointment of Mr Geoffrey Charles Robert Close as a secretary (1 page)
15 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
11 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Mrs Anne Beharrell on 1 November 2009 (2 pages)
11 May 2010Director's details changed for Mrs Anne Beharrell on 1 November 2009 (2 pages)
11 May 2010Director's details changed for Mrs Anne Beharrell on 1 November 2009 (2 pages)
6 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
6 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
7 May 2009Return made up to 29/04/09; full list of members (4 pages)
7 May 2009Return made up to 29/04/09; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
8 May 2008Return made up to 29/04/08; full list of members (4 pages)
8 May 2008Return made up to 29/04/08; full list of members (4 pages)
12 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
12 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
24 May 2007Return made up to 29/04/07; full list of members (2 pages)
24 May 2007Return made up to 29/04/07; full list of members (2 pages)
10 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
10 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 July 2006Return made up to 29/04/06; full list of members
  • 363(287) ‐ Registered office changed on 05/07/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2006Return made up to 29/04/06; full list of members
  • 363(287) ‐ Registered office changed on 05/07/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2005Return made up to 29/04/05; full list of members (7 pages)
4 November 2005Return made up to 29/04/05; full list of members (7 pages)
26 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
26 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
17 June 2004Accounts for a small company made up to 30 November 2003 (7 pages)
17 June 2004Accounts for a small company made up to 30 November 2003 (7 pages)
12 May 2004Return made up to 29/04/04; full list of members (7 pages)
12 May 2004Return made up to 29/04/04; full list of members (7 pages)
2 April 2004Resolutions
  • RES13 ‐ Re dividend 26/03/04
(1 page)
2 April 2004Resolutions
  • RES13 ‐ Re dividend 26/03/04
(1 page)
2 June 2003Accounts for a small company made up to 30 November 2002 (7 pages)
2 June 2003Accounts for a small company made up to 30 November 2002 (7 pages)
13 May 2003Return made up to 29/04/03; full list of members (7 pages)
13 May 2003Return made up to 29/04/03; full list of members (7 pages)
4 August 2002Return made up to 29/04/02; full list of members
  • 363(287) ‐ Registered office changed on 04/08/02
(7 pages)
4 August 2002Return made up to 29/04/02; full list of members
  • 363(287) ‐ Registered office changed on 04/08/02
(7 pages)
30 May 2002Accounts for a small company made up to 30 November 2001 (7 pages)
30 May 2002Accounts for a small company made up to 30 November 2001 (7 pages)
22 June 2001Return made up to 29/04/01; full list of members (7 pages)
22 June 2001Return made up to 29/04/01; full list of members (7 pages)
25 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
25 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
13 June 2000Accounts for a small company made up to 30 November 1999 (6 pages)
13 June 2000Accounts for a small company made up to 30 November 1999 (6 pages)
26 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 1999Return made up to 29/04/99; no change of members (4 pages)
8 June 1999Return made up to 29/04/99; no change of members (4 pages)
21 May 1999Accounts for a small company made up to 30 November 1998 (6 pages)
21 May 1999Accounts for a small company made up to 30 November 1998 (6 pages)
1 July 1998Accounts for a small company made up to 30 November 1997 (7 pages)
1 July 1998Accounts for a small company made up to 30 November 1997 (7 pages)
19 June 1998Return made up to 29/04/98; full list of members (6 pages)
19 June 1998Return made up to 29/04/98; full list of members (6 pages)
6 July 1997Statement of affairs (5 pages)
6 July 1997Ad 28/05/97--------- £ si 550@1 (2 pages)
6 July 1997Ad 28/05/97--------- £ si 550@1 (2 pages)
6 July 1997Statement of affairs (5 pages)
29 June 1997Ad 28/05/97--------- £ si 550@1=550 £ ic 2/552 (2 pages)
29 June 1997Ad 28/05/97--------- £ si 550@1=550 £ ic 2/552 (2 pages)
13 June 1997Accounting reference date shortened from 30/04/98 to 30/11/97 (1 page)
13 June 1997Accounting reference date shortened from 30/04/98 to 30/11/97 (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997New secretary appointed;new director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997New secretary appointed;new director appointed (2 pages)
8 May 1997Registered office changed on 08/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 May 1997Registered office changed on 08/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 May 1997Nc inc already adjusted 30/04/97 (1 page)
4 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 May 1997Nc inc already adjusted 30/04/97 (1 page)
4 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 April 1997Incorporation (13 pages)
29 April 1997Incorporation (13 pages)