Company NameFoxfield UK Limited
DirectorsAllison Lofthouse and John Lofthouse
Company StatusActive
Company Number06642388
CategoryPrivate Limited Company
Incorporation Date9 July 2008(15 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Allison Lofthouse
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Church Road
Ramsden Heath
Billericay
Essex
CM11 1NU
Director NameMr John Lofthouse
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Church Road
Ramsden Heath
Billericay
Essex
CM11 1NU
Secretary NameKevin Brewer
StatusResigned
Appointed09 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House 6070 Birmingham Business Park
Birmingham
B37 7BF

Contact

Telephone01277 624477
Telephone regionBrentwood

Location

Registered Address37 Church Road
Ramsden Heath
Billericay
CM11 1NU
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Hanningfield
WardSouth Hanningfield, Stock and Margaretting
Built Up AreaBasildon

Shareholders

100 at £1John Lofthouse & Allison Lofthouse
100.00%
Ordinary

Financials

Year2014
Net Worth£28,623
Cash£40,769
Current Liabilities£21,416

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

21 March 2024Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to 37 Church Road Ramsden Heath Billericay CM11 1NU on 21 March 2024 (1 page)
10 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
2 May 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
11 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
7 March 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
27 October 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 27 October 2020 (1 page)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
9 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
11 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
2 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
25 June 2012Registered office address changed from Unit L, Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 25 June 2012 (1 page)
25 June 2012Registered office address changed from Unit L, Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 25 June 2012 (1 page)
10 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for John Lofthouse on 9 July 2010 (2 pages)
14 July 2010Director's details changed for John Lofthouse on 9 July 2010 (2 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for John Lofthouse on 9 July 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
13 July 2009Return made up to 09/07/09; full list of members (3 pages)
13 July 2009Return made up to 09/07/09; full list of members (3 pages)
14 July 2008Appointment terminated secretary kevin brewer (1 page)
14 July 2008Appointment terminated secretary kevin brewer (1 page)
9 July 2008Incorporation (16 pages)
9 July 2008Incorporation (16 pages)