Company NameFoxbury Developments Limited
DirectorsJane Bellis and Thomas Arthur Bellis
Company StatusActive
Company Number04627498
CategoryPrivate Limited Company
Incorporation Date2 January 2003(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Jane Bellis
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFoxbury Grange Crabtree Green
Eyton
Wrexham
LL13 0YF
Wales
Director NameMr Thomas Arthur Bellis
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2003(same day as company formation)
RoleMeat Wholesaler
Country of ResidenceWales
Correspondence AddressFoxbury Grange
Crabtree Green
Eyton
Wrexham
LL13 0YF
Wales
Secretary NameMrs Jane Bellis
NationalityBritish
StatusCurrent
Appointed02 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFoxbury Grange Crabtree Green
Eyton
Wrexham
LL13 0YF
Wales

Location

Registered AddressUnit 11
Mold Business Park, Wrexham Road
Mold
CH7 1XP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mrs Jane Bellis
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,933
Cash£269
Current Liabilities£800

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

15 August 2006Delivered on: 21 August 2006
Persons entitled: Hsbc 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
14 October 2004Delivered on: 20 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property former laura ashley unit pontybodkin hill leeswood mold. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

5 March 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
6 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
16 March 2017Registered office address changed from C/O Hicks Randles, 100 High Street, Mold Flintshire CH7 1BH to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 16 March 2017 (1 page)
16 March 2017Registered office address changed from C/O Hicks Randles, 100 High Street, Mold Flintshire CH7 1BH to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 16 March 2017 (1 page)
3 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
6 December 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 December 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 March 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
19 February 2015Director's details changed for Thomas Arthur Bellis on 2 January 2015 (2 pages)
19 February 2015Director's details changed for Thomas Arthur Bellis on 2 January 2015 (2 pages)
19 February 2015Director's details changed for Thomas Arthur Bellis on 2 January 2015 (2 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Thomas Arthur Bellis on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Jane Bellis on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Jane Bellis on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Jane Bellis on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Thomas Arthur Bellis on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Thomas Arthur Bellis on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 February 2009Return made up to 02/01/09; full list of members (3 pages)
2 February 2009Director and secretary's change of particulars / jane davies / 12/01/2008 (2 pages)
2 February 2009Return made up to 02/01/09; full list of members (3 pages)
2 February 2009Director and secretary's change of particulars / jane davies / 12/01/2008 (2 pages)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
9 January 2008Return made up to 02/01/08; full list of members (2 pages)
9 January 2008Return made up to 02/01/08; full list of members (2 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
8 January 2007Return made up to 02/01/07; full list of members (2 pages)
8 January 2007Return made up to 02/01/07; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
23 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
17 January 2006Return made up to 02/01/06; full list of members (2 pages)
17 January 2006Return made up to 02/01/06; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
10 January 2005Return made up to 02/01/05; full list of members (7 pages)
10 January 2005Return made up to 02/01/05; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
18 February 2004Return made up to 02/01/04; full list of members (7 pages)
18 February 2004Return made up to 02/01/04; full list of members (7 pages)
22 August 2003Ad 01/04/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 August 2003Ad 01/04/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 January 2003Incorporation (10 pages)
2 January 2003Incorporation (10 pages)