Company NameFoxwood Limited
DirectorsGraham Paul Foxcroft and Ashley John Wood
Company StatusActive
Company Number08589403
CategoryPrivate Limited Company
Incorporation Date28 June 2013(10 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham Paul Foxcroft
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemplar House 1 Sandbeck Court, Sandbeck Way
Wetherby
West Yorkshire
LS22 7BA
Director NameMr Ashley John Wood
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTemplar House 1 Sandbeck Court, Sandbeck Way
Wetherby
West Yorkshire
LS22 7BA

Location

Registered AddressTemplar House
1 Sandbeck Court, Sandbeck Way
Wetherby
West Yorkshire
LS22 7BA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Ashley John Wood
50.00%
Ordinary
50 at £1Graham Paul Foxcroft
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

21 November 2023Change of details for Mr Ashley John Wood as a person with significant control on 31 May 2023 (2 pages)
21 November 2023Director's details changed for Mr Ashley John Wood on 31 May 2023 (2 pages)
14 August 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
4 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
3 August 2022Previous accounting period extended from 31 January 2022 to 31 March 2022 (1 page)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
4 November 2021Director's details changed for Mr Ashley John Wood on 3 November 2021 (2 pages)
4 November 2021Registered office address changed from North Wing Thorp Arch Grange Walton Road Thorp Arch Wetherby LS23 7BA to Templar House 1 Sandbeck Court, Sandbeck Way Wetherby West Yorkshire LS22 7BA on 4 November 2021 (1 page)
23 June 2021Confirmation statement made on 23 June 2021 with updates (3 pages)
6 April 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
21 September 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
27 August 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
16 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
10 May 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
5 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
8 March 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
30 June 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
30 June 2017Notification of Graham Paul Foxcroft as a person with significant control on 29 June 2016 (2 pages)
30 June 2017Notification of Graham Paul Foxcroft as a person with significant control on 29 June 2016 (2 pages)
30 June 2017Notification of Ashley John Wood as a person with significant control on 29 June 2016 (2 pages)
30 June 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
30 June 2017Notification of Ashley John Wood as a person with significant control on 29 June 2016 (2 pages)
16 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
16 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
11 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
17 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
17 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
16 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
6 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
6 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
7 May 2014Registered office address changed from North Wing Thorp Arch Grange Thorp Arch Wetherby LS23 7BA United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from North Wing Thorp Arch Grange Thorp Arch Wetherby LS23 7BA United Kingdom on 7 May 2014 (1 page)
7 May 2014Director's details changed for Mr Graham Paul Foxcroft on 10 March 2014 (2 pages)
7 May 2014Registered office address changed from North Wing Thorp Arch Grange Thorp Arch Wetherby LS23 7BA United Kingdom on 7 May 2014 (1 page)
7 May 2014Director's details changed for Mr Graham Paul Foxcroft on 10 March 2014 (2 pages)
25 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
25 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 March 2014Previous accounting period shortened from 30 June 2014 to 31 January 2014 (1 page)
24 March 2014Previous accounting period shortened from 30 June 2014 to 31 January 2014 (1 page)
14 January 2014Director's details changed for Mr Graham Paul Foxcroft on 1 December 2013 (2 pages)
14 January 2014Director's details changed for Mr Graham Paul Foxcroft on 1 December 2013 (2 pages)
14 January 2014Director's details changed for Mr Graham Paul Foxcroft on 1 December 2013 (2 pages)
28 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
28 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)