Company NameFox Land And Property Limited
Company StatusActive
Company Number05261717
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David John Gladman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2005(6 months after company formation)
Appointment Duration19 years
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressCrossfields Farm Crossfields Lane
Congleton
Cheshire
CW12 3BL
Director NameMr Jonathan Mark Stansfield Shepherd
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2005(6 months after company formation)
Appointment Duration19 years
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFoxcovert Farm
Bradwall
Sandbach
Cheshire
CW11 1RD
Secretary NameMr Jonathan Mark Stansfield Shepherd
NationalityBritish
StatusCurrent
Appointed19 April 2005(6 months after company formation)
Appointment Duration19 years
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFoxcovert Farm
Bradwall
Sandbach
Cheshire
CW11 1RD
Director NameMrs Karen Jane Gladman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2018(13 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdlington House Alexandria Way
Congleton
Cheshire
CW12 1LB
Director NameMr Michael Anthony Noble
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshbrook House
Brook Lane
Peckleton
Leicester
LE9 7RH
Director NameMr Geoffrey Lansbury
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAdlington House Alexandria Way
Congleton
Cheshire
CW12 1LB
Secretary NameMr Geoffrey Lansbury
NationalityBritish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStivers Corner
Doggetts Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TH
Director NameGlyn Kevin Edward
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(3 years after company formation)
Appointment Duration8 years, 9 months (resigned 25 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Laikin View
Calthwaite
Penrith
Cumbria
CA11 9QW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressAdlington House
Alexandria Way
Congleton
Cheshire
CW12 1LB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHulme Walfield
WardBrereton Rural
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8k at £1Fox Holdings Uk LTD
65.23%
Ordinary A
4k at £1Gladman Fox Holdings LTD
32.61%
Ordinary A
245 at £1Martyn Twigg
2.00%
Ordinary A
100 at £0.1Gladman Fox Holdings LTD
0.08%
Ordinary B
100 at £0.1Gladman Fox Holdings LTD
0.08%
Ordinary C

Financials

Year2014
Net Worth-£2,961,381
Cash£39,264
Current Liabilities£9,159,991

Accounts

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

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

7 December 2010Delivered on: 13 December 2010
Persons entitled: Bdw Trading Limited

Classification: Contract for the sale of land
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land lying to the west of north dean avenue keighley tn WYK561589, see image for full details.
Outstanding
3 April 2008Delivered on: 19 April 2008
Persons entitled: Goldfinch (Estates) Limited

Classification: Legal charge
Secured details: £35,250.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold land off north dean avenue keighley wyk 561589.
Outstanding

Filing History

5 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
29 June 2020Registered office address changed from Gladman House Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB to Gladman House Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB on 29 June 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
18 June 2019Director's details changed for Mr Geoffrey Lansbury on 4 June 2019 (2 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
25 October 2018Cessation of Michael Anthony Noble as a person with significant control on 5 September 2018 (1 page)
25 October 2018Cessation of Fox Holdings Uk Limited as a person with significant control on 5 September 2018 (1 page)
25 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
11 October 2018Appointment of Mrs Karen Jane Gladman as a director on 5 September 2018 (2 pages)
11 October 2018Termination of appointment of Michael Anthony Noble as a director on 13 September 2018 (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (10 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (10 pages)
30 August 2016Termination of appointment of Glyn Kevin Edward as a director on 25 August 2016 (1 page)
30 August 2016Termination of appointment of Glyn Kevin Edward as a director on 25 August 2016 (1 page)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 12,265
(9 pages)
2 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 12,265
(9 pages)
2 November 2015Director's details changed for Glyn Kevin Edward on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Glyn Kevin Edward on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Glyn Kevin Edward on 2 November 2015 (2 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 12,265
(9 pages)
10 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 12,265
(9 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 12,265
(9 pages)
8 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 12,265
(9 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
9 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (9 pages)
9 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (9 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
11 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (9 pages)
11 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (9 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
13 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (9 pages)
9 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (9 pages)
10 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
10 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
11 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (10 pages)
11 November 2009Director's details changed for Michael Anthony Noble on 15 October 2009 (2 pages)
11 November 2009Director's details changed for Geoffrey Lansbury on 15 October 2009 (2 pages)
11 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (10 pages)
11 November 2009Director's details changed for Geoffrey Lansbury on 15 October 2009 (2 pages)
11 November 2009Director's details changed for Michael Anthony Noble on 15 October 2009 (2 pages)
21 October 2009Resolutions
  • RES13 ‐ Variation of rights
(1 page)
21 October 2009Resolutions
  • RES13 ‐ Variation of share class rights
(1 page)
21 October 2009Resolutions
  • RES13 ‐ Variation of share class rights
(1 page)
21 October 2009Resolutions
  • RES13 ‐ Variation of share class rights
(1 page)
21 October 2009Memorandum and Articles of Association (17 pages)
21 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 October 2009Resolutions
  • RES13 ‐ Variation of share class rights
(1 page)
21 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 October 2009Resolutions
  • RES13 ‐ Variation of rights
(1 page)
21 October 2009Memorandum and Articles of Association (17 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (11 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (11 pages)
19 January 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
19 January 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
6 November 2008Return made up to 15/10/08; full list of members (6 pages)
6 November 2008Return made up to 15/10/08; full list of members (6 pages)
3 July 2008Memorandum and Articles of Association (11 pages)
3 July 2008Resolutions
  • RES13 ‐ Re des, subdiv, 01/04/2008
(1 page)
3 July 2008Memorandum and Articles of Association (11 pages)
3 July 2008Resolutions
  • RES13 ‐ Re des, subdiv, 01/04/2008
(1 page)
5 June 2008S-div (1 page)
5 June 2008Ad 01/04/08\gbp si [email protected]=20\gbp ic 12245/12265\ (2 pages)
5 June 2008Ad 01/04/08\gbp si [email protected]=20\gbp ic 12245/12265\ (2 pages)
5 June 2008S-div (1 page)
19 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 March 2008Amending form 88(2) chips work around (2 pages)
12 March 2008Amending form 88(2) chips work around (2 pages)
12 March 2008Amending form 88(2) chips work around (2 pages)
12 March 2008Amending form 88(2) chips work around (2 pages)
3 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
3 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
11 December 2007Ad 16/11/07--------- £ si 12125@1=12125 £ ic 120/12245 (2 pages)
11 December 2007Ad 16/11/07--------- £ si 12125@1=12125 £ ic 120/12245 (2 pages)
7 December 2007New director appointed (3 pages)
7 December 2007New director appointed (3 pages)
13 November 2007Return made up to 15/10/07; no change of members (8 pages)
13 November 2007Return made up to 15/10/07; no change of members (8 pages)
5 June 2007£ nc 500/1000000 02/05/07 (1 page)
5 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2007Ad 02/05/07--------- £ si 12125@1=12125 £ ic 120/12245 (2 pages)
5 June 2007Ad 02/05/07--------- £ si 12125@1=12125 £ ic 120/12245 (2 pages)
5 June 2007£ nc 500/1000000 02/05/07 (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 November 2006Return made up to 15/10/06; full list of members (9 pages)
7 November 2006Return made up to 15/10/06; full list of members (9 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 February 2006Registered office changed on 07/02/06 from: 3 west street congleton cheshire CW12 1JN (1 page)
7 February 2006Registered office changed on 07/02/06 from: 3 west street congleton cheshire CW12 1JN (1 page)
28 November 2005Return made up to 15/10/05; full list of members (8 pages)
28 November 2005Return made up to 15/10/05; full list of members (8 pages)
18 August 2005Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page)
18 August 2005Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page)
3 May 2005New secretary appointed;new director appointed (3 pages)
3 May 2005Ad 19/04/05--------- £ si 119@1=119 £ ic 1/120 (2 pages)
3 May 2005New secretary appointed;new director appointed (3 pages)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005New director appointed (3 pages)
3 May 2005Ad 19/04/05--------- £ si 119@1=119 £ ic 1/120 (2 pages)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
3 May 2005New director appointed (3 pages)
3 May 2005Secretary resigned (1 page)
2 December 2004Registered office changed on 02/12/04 from: no 9 west street congleton cheshire CW12 1JN (1 page)
2 December 2004Registered office changed on 02/12/04 from: no 9 west street congleton cheshire CW12 1JN (1 page)
8 November 2004Registered office changed on 08/11/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004Registered office changed on 08/11/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 November 2004New secretary appointed;new director appointed (4 pages)
8 November 2004Director resigned (1 page)
8 November 2004New secretary appointed;new director appointed (4 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004New director appointed (2 pages)
15 October 2004Incorporation (31 pages)
15 October 2004Incorporation (31 pages)