About

Registered Number: 02287254
Date of Incorporation: 15/08/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: 35 Eason Drive, Abingdon, Oxfordshire, OX14 3YD

 

Established in 1988, Foxborough Ltd are based in Abingdon in Oxfordshire, it has a status of "Active". Mcdonald, Andrew Alexander, Scully, Andrew Michael, Scully, Andrew Michael, Watson, Julia Anne, Watson, Ralph Hughes, Adams, Michelle Angela, Amaratunge, Dineli Nirmaleen, Dr, Brazier, David Ian, Cook, James Edward, Dean, Gillian Shirley, Flintham, Ronald Robert, Good, Julian, Lees, Andrea, Palmer, Joan, Pick, Sarah, Purdy, Anne, Ramsay, Angela, Toplis, Karen Clair, Wood, Christopher Philip, Wood, Christopher are listed as directors of this business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONALD, Andrew Alexander 09 February 2019 - 1
SCULLY, Andrew Michael 11 July 2019 - 1
ADAMS, Michelle Angela 01 February 2005 28 February 2007 1
AMARATUNGE, Dineli Nirmaleen, Dr 28 August 1993 20 October 1995 1
BRAZIER, David Ian 05 August 1996 01 February 2005 1
COOK, James Edward N/A 26 September 1994 1
DEAN, Gillian Shirley 21 September 2007 05 May 2014 1
FLINTHAM, Ronald Robert 01 March 2007 28 February 2014 1
GOOD, Julian N/A 30 June 1993 1
LEES, Andrea N/A 26 September 1994 1
PALMER, Joan 01 August 1999 21 September 2007 1
PICK, Sarah N/A 30 June 1993 1
PURDY, Anne N/A 10 July 1995 1
RAMSAY, Angela 26 September 1994 21 August 2000 1
TOPLIS, Karen Clair 08 February 2002 01 November 2011 1
WOOD, Christopher Philip 10 July 1999 01 October 2000 1
WOOD, Christopher N/A 08 February 2002 1
Secretary Name Appointed Resigned Total Appointments
SCULLY, Andrew Michael 01 March 2014 11 July 2019 1
WATSON, Julia Anne 01 July 2018 06 February 2019 1
WATSON, Ralph Hughes 01 June 2012 01 July 2018 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 23 November 2019
CS01 - N/A 15 July 2019
TM02 - Termination of appointment of secretary 11 July 2019
AP01 - Appointment of director 11 July 2019
PSC01 - N/A 22 February 2019
AP01 - Appointment of director 22 February 2019
PSC07 - N/A 20 February 2019
TM02 - Termination of appointment of secretary 20 February 2019
AA - Annual Accounts 28 November 2018
PSC01 - N/A 14 July 2018
AP03 - Appointment of secretary 14 July 2018
CS01 - N/A 10 July 2018
TM02 - Termination of appointment of secretary 10 July 2018
PSC07 - N/A 10 July 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 10 July 2015
AR01 - Annual Return 13 July 2014
AP03 - Appointment of secretary 07 May 2014
AA - Annual Accounts 06 May 2014
TM01 - Termination of appointment of director 06 May 2014
TM01 - Termination of appointment of director 06 May 2014
TM02 - Termination of appointment of secretary 06 May 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 02 December 2012
AP03 - Appointment of secretary 02 December 2012
AR01 - Annual Return 15 July 2012
TM01 - Termination of appointment of director 30 April 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 04 September 2011
AD01 - Change of registered office address 04 September 2011
CH01 - Change of particulars for director 04 September 2011
AA - Annual Accounts 13 December 2010
CH01 - Change of particulars for director 05 December 2010
CH03 - Change of particulars for secretary 05 December 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
363s - Annual Return 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
AA - Annual Accounts 03 August 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 24 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
AA - Annual Accounts 12 April 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
287 - Change in situation or address of Registered Office 07 March 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 15 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
287 - Change in situation or address of Registered Office 05 December 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 30 July 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
AA - Annual Accounts 14 January 2002
288a - Notice of appointment of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
287 - Change in situation or address of Registered Office 24 October 2001
363s - Annual Return 18 July 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
AA - Annual Accounts 22 January 2001
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
363s - Annual Return 18 July 2000
AA - Annual Accounts 06 January 2000
363b - Annual Return 27 September 1999
363(287) - N/A 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
AA - Annual Accounts 07 January 1999
288b - Notice of resignation of directors or secretaries 21 August 1998
363s - Annual Return 05 August 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 14 July 1997
AA - Annual Accounts 06 January 1997
363s - Annual Return 13 August 1996
288 - N/A 13 August 1996
AA - Annual Accounts 10 January 1996
363b - Annual Return 14 September 1995
288 - N/A 14 September 1995
288 - N/A 14 September 1995
AA - Annual Accounts 07 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 14 October 1994
288 - N/A 14 October 1994
363s - Annual Return 14 July 1994
288 - N/A 14 July 1994
AA - Annual Accounts 07 April 1994
RESOLUTIONS - N/A 11 January 1994
363s - Annual Return 01 July 1993
AA - Annual Accounts 19 February 1993
363s - Annual Return 14 July 1992
AA - Annual Accounts 25 April 1992
363a - Annual Return 26 July 1991
AA - Annual Accounts 20 February 1991
AA - Annual Accounts 30 August 1990
RESOLUTIONS - N/A 13 August 1990
363 - Annual Return 20 June 1990
288 - N/A 19 July 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 1989
287 - Change in situation or address of Registered Office 03 April 1989
288 - N/A 03 April 1989
288 - N/A 03 April 1989
288 - N/A 03 April 1989
288 - N/A 17 October 1988
287 - Change in situation or address of Registered Office 17 October 1988
NEWINC - New incorporation documents 15 August 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.