About

Registered Number: 04225866
Date of Incorporation: 31/05/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: The Old Forge Bridgwater Road, Lulsgate, Bristol, Somerset, BS40 9UR

 

Foxford Leisure Ltd was registered on 31 May 2001, it's status in the Companies House registry is set to "Active". The companies directors are listed as Wedlake, Gregory Lee, Avery, Paul, Fox, Donna Bernedette Marie Brigid Roberta Anne, Loveridge, Laura Jane, Chinn, Penelope Jane, Dressler, Thomas William, Fox, Roger Henry, Wedlake, Geoffrey Gordon. 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
WEDLAKE, Gregory Lee 01 November 2008 - 1
CHINN, Penelope Jane 20 June 2002 13 December 2002 1
DRESSLER, Thomas William 30 June 2006 01 November 2008 1
FOX, Roger Henry 31 May 2001 12 June 2002 1
WEDLAKE, Geoffrey Gordon 20 February 2004 30 June 2006 1
Secretary Name Appointed Resigned Total Appointments
AVERY, Paul 25 October 2002 03 April 2003 1
FOX, Donna Bernedette Marie Brigid Roberta Anne 31 May 2001 30 May 2002 1
LOVERIDGE, Laura Jane 03 April 2003 30 June 2003 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 14 February 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 19 February 2019
PSC01 - N/A 04 October 2018
TM01 - Termination of appointment of director 28 September 2018
PSC07 - N/A 28 September 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 24 February 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 13 April 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 04 March 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 08 April 2013
AP01 - Appointment of director 24 April 2012
AR01 - Annual Return 23 April 2012
MG01 - Particulars of a mortgage or charge 06 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 15 July 2010
TM01 - Termination of appointment of director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 02 March 2010
TM02 - Termination of appointment of secretary 09 December 2009
363a - Annual Return 04 September 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
287 - Change in situation or address of Registered Office 17 June 2009
AA - Annual Accounts 06 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2008
AA - Annual Accounts 31 October 2008
363s - Annual Return 29 October 2008
363s - Annual Return 11 May 2007
AA - Annual Accounts 01 April 2007
288a - Notice of appointment of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 19 January 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 15 April 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 19 April 2004
395 - Particulars of a mortgage or charge 02 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
288a - Notice of appointment of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2003
395 - Particulars of a mortgage or charge 20 May 2003
395 - Particulars of a mortgage or charge 29 April 2003
363s - Annual Return 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
395 - Particulars of a mortgage or charge 02 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
287 - Change in situation or address of Registered Office 27 June 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
287 - Change in situation or address of Registered Office 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
NEWINC - New incorporation documents 31 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture deed 01 December 2011 Outstanding

N/A

Debenture 31 March 2004 Fully Satisfied

N/A

Legal charge of licensed premises 09 May 2003 Fully Satisfied

N/A

Debenture 24 April 2003 Fully Satisfied

N/A

Debenture 16 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.