Company NameFoxheath Limited
DirectorJames Morris
Company StatusActive
Company Number01567199
CategoryPrivate Limited Company
Incorporation Date10 June 1981(42 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr James Morris
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(42 years, 7 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDamer House Meadow Way
Wickford
SS12 9HA
Director NameDavid Edward Mattacks
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(10 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleRepresentative
Correspondence Address4 Fairbank Close
Ongar
Essex
CM5 9HX
Secretary NameSarah Elizabeth Mattacks
NationalityBritish
StatusResigned
Appointed19 April 1992(10 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address22 Hampden Close
North Weald
Essex
Cm16
Director NameMr George Percy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(13 years, 6 months after company formation)
Appointment Duration29 years (resigned 01 January 2024)
RoleManufactures Agent
Country of ResidenceEngland
Correspondence AddressDamer House Meadow Way
Wickford
Essex
SS12 9HA
Secretary NameMrs Christina Percy
NationalityBritish
StatusResigned
Appointed01 January 1995(13 years, 6 months after company formation)
Appointment Duration29 years (resigned 01 January 2024)
RoleCompany Buyer
Country of ResidenceEngland
Correspondence AddressDamer House Meadow Way
Wickford
Essex
SS12 9HA

Contact

Websitefnxbathrooms.com
Telephone01268 546000
Telephone regionBasildon

Location

Registered AddressDamer House
Meadow Way
Wickford
Essex
SS12 9HA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Shareholders

33 at £1Christina Percy
25.00%
Ordinary
33 at £1George Percy
25.00%
Ordinary
33 at £1Mrs Joanne Loten
25.00%
Ordinary
33 at £1Stephen Loten
25.00%
Ordinary

Financials

Year2014
Net Worth-£49,854
Cash£37,279
Current Liabilities£301,583

Accounts

Latest Accounts30 November 2023 (5 months, 1 week ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 April 2024 (1 month, 1 week ago)
Next Return Due16 April 2025 (11 months, 1 week from now)

Charges

21 April 2017Delivered on: 4 May 2017
Persons entitled: Yorkshire Building Society (T/a Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: F/H 7 repton court burnt mills industrial estate basildon essex t/no EX530044.
Outstanding
24 February 2015Delivered on: 4 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at 6 repton court repton close basildon title no EX488511.
Outstanding
12 January 2015Delivered on: 19 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 November 2005Delivered on: 14 December 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 April 2024Confirmation statement made on 2 April 2024 with updates (5 pages)
8 March 2024Total exemption full accounts made up to 30 November 2023 (9 pages)
5 January 2024Cessation of Joanne Loten as a person with significant control on 1 January 2024 (1 page)
4 January 2024Cessation of Christina Percy as a person with significant control on 1 January 2024 (1 page)
4 January 2024Notification of James Morris as a person with significant control on 1 January 2024 (2 pages)
4 January 2024Cessation of George Percy as a person with significant control on 1 January 2024 (1 page)
2 January 2024Appointment of Mr James Morris as a director on 1 January 2024 (2 pages)
2 January 2024Termination of appointment of George Percy as a director on 1 January 2024 (1 page)
2 January 2024Termination of appointment of Christina Percy as a secretary on 1 January 2024 (1 page)
21 November 2023Satisfaction of charge 015671990004 in full (1 page)
21 November 2023Satisfaction of charge 015671990003 in full (1 page)
29 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
1 June 2023Confirmation statement made on 19 April 2023 with updates (5 pages)
14 July 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
1 July 2022Confirmation statement made on 19 April 2022 with updates (4 pages)
20 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
27 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
3 June 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
3 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
15 May 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
6 December 2017Statement of capital following an allotment of shares on 22 November 2017
  • GBP 139
(10 pages)
6 December 2017Statement of capital following an allotment of shares on 22 November 2017
  • GBP 139
(10 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
16 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
4 May 2017Registration of charge 015671990004, created on 21 April 2017 (8 pages)
4 May 2017Registration of charge 015671990004, created on 21 April 2017 (8 pages)
10 February 2017Director's details changed for Mr George Percy on 10 February 2017 (2 pages)
10 February 2017Secretary's details changed for Mrs Christina Percy on 10 February 2017 (1 page)
10 February 2017Secretary's details changed for Mrs Christina Percy on 10 February 2017 (1 page)
10 February 2017Director's details changed for Mr George Percy on 10 February 2017 (2 pages)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 135
(6 pages)
13 July 2016Statement of capital following an allotment of shares on 30 April 2015
  • GBP 135
(3 pages)
13 July 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 135
(6 pages)
13 July 2016Statement of capital following an allotment of shares on 30 April 2015
  • GBP 135
(3 pages)
12 May 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
12 May 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
30 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 132
(4 pages)
30 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 132
(4 pages)
4 March 2015Registration of charge 015671990003, created on 24 February 2015 (12 pages)
4 March 2015Registration of charge 015671990003, created on 24 February 2015 (12 pages)
19 January 2015Registration of charge 015671990002, created on 12 January 2015 (18 pages)
19 January 2015Registration of charge 015671990002, created on 12 January 2015 (18 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
14 July 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 132
(4 pages)
14 July 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 132
(4 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
30 April 2013Annual return made up to 19 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-30
(4 pages)
30 April 2013Annual return made up to 19 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-30
(4 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (12 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (12 pages)
12 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
7 December 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 December 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
1 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for George Percy on 1 October 2009 (2 pages)
8 June 2010Director's details changed for George Percy on 1 October 2009 (2 pages)
8 June 2010Director's details changed for George Percy on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
30 March 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
19 August 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
19 August 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
18 May 2009Return made up to 19/04/09; full list of members (5 pages)
18 May 2009Return made up to 19/04/09; full list of members (5 pages)
2 October 2008Ad 13/08/08\gbp si 32@1=32\gbp ic 100/132\ (2 pages)
2 October 2008Ad 13/08/08\gbp si 32@1=32\gbp ic 100/132\ (2 pages)
8 August 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
8 August 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
10 July 2008Return made up to 19/04/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 July 2008Return made up to 19/04/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 June 2008Registered office changed on 03/06/2008 from 7 bourne court, southend road woodford green essex IG8 8HD (1 page)
3 June 2008Registered office changed on 03/06/2008 from 7 bourne court, southend road woodford green essex IG8 8HD (1 page)
29 December 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
29 December 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
26 November 2007Registered office changed on 26/11/07 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
26 November 2007Registered office changed on 26/11/07 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
25 June 2007Return made up to 19/04/07; full list of members (3 pages)
25 June 2007Return made up to 19/04/07; full list of members (3 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
22 August 2006Return made up to 19/04/06; full list of members (6 pages)
22 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2006Ad 09/11/05--------- £ si 2@1=2 £ ic 100/102 (2 pages)
22 August 2006Nc inc already adjusted 09/11/05 (1 page)
22 August 2006Nc inc already adjusted 09/11/05 (1 page)
22 August 2006Return made up to 19/04/06; full list of members (6 pages)
22 August 2006Ad 09/11/05--------- £ si 2@1=2 £ ic 100/102 (2 pages)
22 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2005Particulars of mortgage/charge (9 pages)
14 December 2005Particulars of mortgage/charge (9 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
13 May 2005Return made up to 19/04/05; full list of members (6 pages)
13 May 2005Return made up to 19/04/05; full list of members (6 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
11 May 2004Return made up to 19/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 May 2004Return made up to 19/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 February 2004Registered office changed on 23/02/04 from: damer meadoway wickford essex SS12 9HA (1 page)
23 February 2004Registered office changed on 23/02/04 from: damer meadoway wickford essex SS12 9HA (1 page)
17 June 2003Return made up to 19/04/03; full list of members (6 pages)
17 June 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
17 June 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
17 June 2003Return made up to 19/04/03; full list of members (6 pages)
24 September 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
24 September 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
1 May 2002Return made up to 19/04/02; full list of members (6 pages)
1 May 2002Return made up to 19/04/02; full list of members (6 pages)
26 November 2001Director's particulars changed (1 page)
26 November 2001Secretary's particulars changed (1 page)
26 November 2001Secretary's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
24 April 2001Return made up to 19/04/01; full list of members (6 pages)
24 April 2001Return made up to 19/04/01; full list of members (6 pages)
14 February 2001Full accounts made up to 30 November 2000 (10 pages)
14 February 2001Full accounts made up to 30 November 2000 (10 pages)
13 June 2000Full accounts made up to 30 November 1999 (10 pages)
13 June 2000Full accounts made up to 30 November 1999 (10 pages)
30 May 2000Return made up to 19/04/00; full list of members (6 pages)
30 May 2000Return made up to 19/04/00; full list of members (6 pages)
22 April 1999Return made up to 19/04/99; no change of members (4 pages)
22 April 1999Return made up to 19/04/99; no change of members (4 pages)
1 March 1999Full accounts made up to 30 November 1998 (12 pages)
1 March 1999Full accounts made up to 30 November 1998 (12 pages)
8 May 1998Full accounts made up to 30 November 1997 (12 pages)
8 May 1998Full accounts made up to 30 November 1997 (12 pages)
29 April 1998Return made up to 19/04/98; full list of members (6 pages)
29 April 1998Return made up to 19/04/98; full list of members (6 pages)
1 May 1997Return made up to 19/04/97; no change of members (4 pages)
1 May 1997Return made up to 19/04/97; no change of members (4 pages)
31 January 1997Full accounts made up to 30 November 1996 (11 pages)
31 January 1997Full accounts made up to 30 November 1996 (11 pages)
11 April 1996Return made up to 19/04/96; no change of members
  • 363(287) ‐ Registered office changed on 11/04/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 April 1996Return made up to 19/04/96; no change of members
  • 363(287) ‐ Registered office changed on 11/04/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 April 1996Full accounts made up to 30 November 1995 (11 pages)
1 April 1996Full accounts made up to 30 November 1995 (11 pages)
8 August 1995Accounts for a small company made up to 30 November 1994 (5 pages)
8 August 1995Accounts for a small company made up to 30 November 1994 (5 pages)
26 April 1995Secretary resigned;new director appointed (2 pages)
26 April 1995Registered office changed on 26/04/95 from: the chestnuts 21 bishops close walthamstow london E17 9RP (1 page)
26 April 1995Secretary resigned;new director appointed (2 pages)
26 April 1995New secretary appointed;director resigned (2 pages)
26 April 1995Return made up to 19/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 April 1995Return made up to 19/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 April 1995New secretary appointed;director resigned (2 pages)
26 April 1995Registered office changed on 26/04/95 from: the chestnuts 21 bishops close walthamstow london E17 9RP (1 page)
10 June 1981Incorporation (17 pages)
10 June 1981Incorporation (17 pages)