About

Registered Number: 00465632
Date of Incorporation: 11/03/1949 (75 years and 1 month ago)
Company Status: Active
Registered Address: Synectics House, 3-4 Broadfield Close, Sheffield, S8 0XN,

 

Based in Sheffield, Foxall & Chapman Ltd was founded on 11 March 1949, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Stewart, Claire Susan, Beswick, Simon, Brierley, Richard Paul, Stilwell, Michael James for the company in the Companies House registry. We do not know the number of employees at Foxall & Chapman Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STEWART, Claire Susan 04 March 2019 - 1
BESWICK, Simon 30 November 2018 04 March 2019 1
BRIERLEY, Richard Paul 17 June 2016 06 April 2018 1
STILWELL, Michael James 06 April 2018 30 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 14 April 2020
AD01 - Change of registered office address 02 December 2019
AD01 - Change of registered office address 02 December 2019
MR04 - N/A 21 October 2019
AA - Annual Accounts 23 May 2019
TM01 - Termination of appointment of director 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
AP01 - Appointment of director 24 April 2019
CS01 - N/A 12 April 2019
TM02 - Termination of appointment of secretary 04 March 2019
AP03 - Appointment of secretary 04 March 2019
AP03 - Appointment of secretary 03 December 2018
TM02 - Termination of appointment of secretary 03 December 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 11 April 2018
AP01 - Appointment of director 09 April 2018
AP03 - Appointment of secretary 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
TM02 - Termination of appointment of secretary 09 April 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 05 September 2016
AP03 - Appointment of secretary 21 June 2016
AP01 - Appointment of director 21 June 2016
TM02 - Termination of appointment of secretary 21 June 2016
TM01 - Termination of appointment of director 21 June 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 25 April 2014
CH02 - Change of particulars for corporate director 25 April 2014
AD01 - Change of registered office address 11 December 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 01 May 2013
AD01 - Change of registered office address 01 May 2013
CH02 - Change of particulars for corporate director 01 May 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 28 April 2011
AR01 - Annual Return 28 April 2010
CH02 - Change of particulars for corporate director 27 April 2010
AA - Annual Accounts 17 February 2010
AA01 - Change of accounting reference date 16 January 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 20 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 April 2007
353 - Register of members 19 April 2007
287 - Change in situation or address of Registered Office 19 April 2007
AA - Annual Accounts 30 March 2007
363a - Annual Return 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
AA - Annual Accounts 22 March 2006
287 - Change in situation or address of Registered Office 21 February 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 02 May 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 09 May 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 26 April 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 12 May 2000
AA - Annual Accounts 15 December 1999
288c - Notice of change of directors or secretaries or in their particulars 02 July 1999
363s - Annual Return 27 April 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 18 April 1998
RESOLUTIONS - N/A 24 March 1998
AA - Annual Accounts 20 March 1998
287 - Change in situation or address of Registered Office 27 May 1997
225 - Change of Accounting Reference Date 27 May 1997
363s - Annual Return 22 April 1997
AA - Annual Accounts 12 December 1996
363s - Annual Return 17 May 1996
AA - Annual Accounts 20 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 1995
363s - Annual Return 19 May 1995
AA - Annual Accounts 28 November 1994
363s - Annual Return 17 May 1994
287 - Change in situation or address of Registered Office 21 January 1994
288 - N/A 21 January 1994
AA - Annual Accounts 08 January 1994
363s - Annual Return 12 May 1993
395 - Particulars of a mortgage or charge 24 February 1993
AA - Annual Accounts 09 December 1992
363b - Annual Return 31 May 1992
AA - Annual Accounts 31 May 1992
288 - N/A 15 February 1992
AA - Annual Accounts 04 November 1991
288 - N/A 24 July 1991
363a - Annual Return 01 July 1991
288 - N/A 19 June 1991
288 - N/A 19 April 1991
RESOLUTIONS - N/A 02 May 1990
AA - Annual Accounts 02 May 1990
363 - Annual Return 02 May 1990
288 - N/A 02 May 1990
287 - Change in situation or address of Registered Office 01 August 1989
288 - N/A 21 June 1989
288 - N/A 07 June 1989
288 - N/A 07 November 1988
363 - Annual Return 24 October 1988
AA - Annual Accounts 26 September 1988
288 - N/A 04 July 1988
RESOLUTIONS - N/A 04 February 1988
AA - Annual Accounts 04 February 1988
287 - Change in situation or address of Registered Office 04 February 1988
288 - N/A 04 February 1988
363 - Annual Return 04 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 February 1988
395 - Particulars of a mortgage or charge 22 January 1988
AA - Annual Accounts 17 February 1987
363 - Annual Return 19 December 1986
288 - N/A 16 April 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 1993 Fully Satisfied

N/A

Debenture 08 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.