About

Registered Number: 00825112
Date of Incorporation: 29/10/1964 (59 years and 6 months ago)
Company Status: Active
Registered Address: Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ

 

Foxbury (West Horsley) Ltd was registered on 29 October 1964 and has its registered office in Godalming, it's status is listed as "Active". The companies directors are listed as Miles, Daisy Belle, Kelly, Marilyn, Miles, Daisy Belle, Reddick, Clifford Howard, Reddick, Daniel, Miles, David Austin, Reddick, Betty Valerie, Reddick, Cyril Victor, Reddick, Stuart, Reddick, Stuart at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Marilyn 29 January 2014 - 1
MILES, Daisy Belle 09 March 2015 - 1
REDDICK, Clifford Howard 09 March 2015 - 1
REDDICK, Daniel 09 March 2015 - 1
MILES, David Austin N/A 17 March 1997 1
REDDICK, Betty Valerie N/A 09 December 2013 1
REDDICK, Cyril Victor N/A 22 May 1995 1
REDDICK, Stuart 14 February 2013 26 February 2016 1
REDDICK, Stuart 12 November 1994 11 May 1998 1
Secretary Name Appointed Resigned Total Appointments
MILES, Daisy Belle 11 May 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 31 March 2020
CS01 - N/A 02 April 2019
AA - Annual Accounts 26 February 2019
CH03 - Change of particulars for secretary 02 October 2018
CH01 - Change of particulars for director 02 October 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 25 April 2018
CH01 - Change of particulars for director 03 August 2017
SH08 - Notice of name or other designation of class of shares 18 June 2017
SH10 - Notice of particulars of variation of rights attached to shares 17 June 2017
RESOLUTIONS - N/A 07 June 2017
CS01 - N/A 04 April 2017
CH01 - Change of particulars for director 04 April 2017
SH08 - Notice of name or other designation of class of shares 07 February 2017
AA - Annual Accounts 25 January 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 23 March 2016
AR01 - Annual Return 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 03 June 2015
CH01 - Change of particulars for director 03 June 2015
AP01 - Appointment of director 28 May 2015
AP01 - Appointment of director 28 May 2015
AP01 - Appointment of director 28 May 2015
AD01 - Change of registered office address 28 May 2015
AR01 - Annual Return 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
AA - Annual Accounts 10 April 2014
AP01 - Appointment of director 29 January 2014
AR01 - Annual Return 01 May 2013
AP01 - Appointment of director 06 March 2013
AA - Annual Accounts 19 February 2013
AD01 - Change of registered office address 29 May 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 25 April 2012
AR01 - Annual Return 09 April 2011
CH01 - Change of particulars for director 06 April 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 23 October 2009
AR01 - Annual Return 20 October 2009
287 - Change in situation or address of Registered Office 17 September 2009
AA - Annual Accounts 30 January 2009
AA - Annual Accounts 12 March 2008
AA - Annual Accounts 19 June 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 24 March 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 08 March 2005
AA - Annual Accounts 18 May 2004
363a - Annual Return 29 March 2004
363s - Annual Return 18 April 2003
AA - Annual Accounts 24 March 2003
AA - Annual Accounts 02 June 2002
363s - Annual Return 03 May 2002
287 - Change in situation or address of Registered Office 30 April 2002
AA - Annual Accounts 22 May 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 18 May 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 30 March 1999
288b - Notice of resignation of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
363s - Annual Return 27 March 1998
CERTNM - Change of name certificate 26 February 1998
AA - Annual Accounts 10 February 1998
AA - Annual Accounts 02 September 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
363s - Annual Return 09 April 1997
AAMD - Amended Accounts 15 April 1996
363s - Annual Return 26 March 1996
AA - Annual Accounts 27 February 1996
363s - Annual Return 24 March 1995
AA - Annual Accounts 22 March 1995
288 - N/A 13 December 1994
AA - Annual Accounts 23 March 1994
363s - Annual Return 17 March 1994
395 - Particulars of a mortgage or charge 25 November 1993
363s - Annual Return 15 March 1993
AA - Annual Accounts 21 January 1993
363s - Annual Return 01 April 1992
AA - Annual Accounts 19 February 1992
395 - Particulars of a mortgage or charge 09 September 1991
363a - Annual Return 10 May 1991
AA - Annual Accounts 24 April 1991
363 - Annual Return 20 June 1990
AA - Annual Accounts 24 April 1990
363 - Annual Return 20 March 1989
AA - Annual Accounts 03 March 1989
AA - Annual Accounts 09 February 1988
363 - Annual Return 09 February 1988
363 - Annual Return 14 October 1987
363 - Annual Return 13 February 1987
AA - Annual Accounts 29 January 1987
AA - Annual Accounts 24 November 1986
410(Scot) - N/A 25 November 1977
397a - Particulars of an issue of secured debentures in a series 26 July 1973
NEWINC - New incorporation documents 29 October 1964

Mortgages & Charges

Description Date Status Charge by
Mortgage 23 November 1993 Outstanding

N/A

Single debenture 05 September 1991 Outstanding

N/A

Mortgage 11 November 1977 Outstanding

N/A

Single debenture 16 July 1973 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.