About

Registered Number: 01195324
Date of Incorporation: 02/01/1975 (49 years and 5 months ago)
Company Status: Active
Registered Address: First Floor Sanderson House 22 Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT

 

Foxhill Court Ltd was founded on 02 January 1975 and are based in Leeds in West Yorkshire. We don't currently know the number of employees at the company. The current directors of this business are listed as Thomas, Victoria Louise, Georgas, Judith Elizabeth Stedman, Gillgrass, Nicholas John, Lister, Pauline, Payne, John, Akers, Sheila Margaret, Alvin, Patricia, Armitage, Willie, Brook, Geoffrey Wadsworth, Brown, Ian Mckean, Chan, Genevieve, Croft, Michael John, De Hennezel, Eric Albert, Dobson, Stuart, Gillham, Mary, Gledhill, Margaret, Gray, Harry, Harrison, Lynne Oxlade, Linfoot, Edmund, Linfoot, Marjorie, Lloyd, Joan, Maddox, Carola Frances, Monks, Glynis, Pragnell, John Hedley, Rimmer, Nigel Anthony, Rosenthall, Margaret Joan, Searle, Paul Michael, Spencer, Robert Maxwell, Tomlinson, James Morris, Tomlinson, Sybil Mary Campbell, Tompkins, Charlotte, Tweddle, Geoffrey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGAS, Judith Elizabeth Stedman 30 April 2008 - 1
GILLGRASS, Nicholas John 01 October 2010 - 1
AKERS, Sheila Margaret 16 April 1993 20 May 1996 1
ALVIN, Patricia 30 October 2002 28 June 2011 1
ARMITAGE, Willie 14 October 1992 20 May 1996 1
BROOK, Geoffrey Wadsworth N/A 18 September 1994 1
BROWN, Ian Mckean N/A 21 March 1994 1
CHAN, Genevieve 11 September 2006 30 April 2008 1
CROFT, Michael John 29 May 1997 27 May 1999 1
DE HENNEZEL, Eric Albert 30 April 2008 05 August 2010 1
DOBSON, Stuart 25 October 1995 27 December 1996 1
GILLHAM, Mary 27 April 1999 31 December 2000 1
GLEDHILL, Margaret 19 June 2002 29 June 2007 1
GRAY, Harry 29 May 1997 30 April 2008 1
HARRISON, Lynne Oxlade 27 April 1999 25 June 2003 1
LINFOOT, Edmund N/A 06 August 1997 1
LINFOOT, Marjorie N/A 26 August 1992 1
LLOYD, Joan N/A 20 May 1996 1
MADDOX, Carola Frances 03 March 1998 29 August 2007 1
MONKS, Glynis 30 April 2008 19 November 2013 1
PRAGNELL, John Hedley 23 June 2004 11 September 2006 1
RIMMER, Nigel Anthony N/A 13 April 1993 1
ROSENTHALL, Margaret Joan 03 July 2007 01 August 2012 1
SEARLE, Paul Michael N/A 20 May 1996 1
SPENCER, Robert Maxwell 10 January 1995 20 May 1996 1
TOMLINSON, James Morris 27 April 1999 17 January 2014 1
TOMLINSON, Sybil Mary Campbell N/A 01 October 1998 1
TOMPKINS, Charlotte 30 April 2008 05 July 2016 1
TWEDDLE, Geoffrey 11 May 1995 08 July 1998 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Victoria Louise 30 August 2017 - 1
LISTER, Pauline 09 June 2010 05 August 2010 1
PAYNE, John 05 August 2010 30 August 2017 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 05 March 2018
AP03 - Appointment of secretary 30 August 2017
TM02 - Termination of appointment of secretary 30 August 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 20 March 2017
TM01 - Termination of appointment of director 05 July 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 27 March 2014
TM01 - Termination of appointment of director 17 January 2014
TM01 - Termination of appointment of director 20 November 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 11 March 2013
AA - Annual Accounts 22 August 2012
TM01 - Termination of appointment of director 14 August 2012
AR01 - Annual Return 17 May 2012
TM01 - Termination of appointment of director 05 July 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 18 May 2011
AD01 - Change of registered office address 18 May 2011
TM01 - Termination of appointment of director 27 January 2011
TM01 - Termination of appointment of director 01 December 2010
AP01 - Appointment of director 06 October 2010
AP03 - Appointment of secretary 06 September 2010
TM02 - Termination of appointment of secretary 06 September 2010
AP03 - Appointment of secretary 21 June 2010
AD01 - Change of registered office address 21 June 2010
TM02 - Termination of appointment of secretary 15 June 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AP01 - Appointment of director 15 April 2010
TM01 - Termination of appointment of director 23 November 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 05 June 2009
288a - Notice of appointment of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
363a - Annual Return 06 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
AA - Annual Accounts 15 April 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 22 October 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 11 May 2005
288a - Notice of appointment of directors or secretaries 07 September 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 28 April 2004
288a - Notice of appointment of directors or secretaries 24 August 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 28 May 2003
288a - Notice of appointment of directors or secretaries 13 December 2002
AA - Annual Accounts 27 July 2002
363s - Annual Return 06 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
AA - Annual Accounts 24 August 2001
363s - Annual Return 20 July 2001
287 - Change in situation or address of Registered Office 01 February 2001
288b - Notice of resignation of directors or secretaries 21 September 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 15 June 2000
288a - Notice of appointment of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
363s - Annual Return 06 June 1999
AUD - Auditor's letter of resignation 24 May 1999
AA - Annual Accounts 04 May 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288b - Notice of resignation of directors or secretaries 17 July 1998
AA - Annual Accounts 09 July 1998
363s - Annual Return 10 June 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288b - Notice of resignation of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
363s - Annual Return 24 July 1997
AA - Annual Accounts 22 June 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
288 - N/A 20 August 1996
288 - N/A 18 August 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
363s - Annual Return 11 June 1996
AA - Annual Accounts 19 April 1996
288 - N/A 17 February 1996
288 - N/A 11 January 1996
288 - N/A 01 September 1995
AA - Annual Accounts 11 July 1995
288 - N/A 17 May 1995
288 - N/A 29 January 1995
288 - N/A 20 January 1995
288 - N/A 13 October 1994
AA - Annual Accounts 12 June 1994
288 - N/A 25 April 1994
363s - Annual Return 09 August 1993
288 - N/A 09 August 1993
288 - N/A 09 August 1993
288 - N/A 23 June 1993
288 - N/A 15 June 1993
AA - Annual Accounts 21 May 1993
288 - N/A 19 November 1992
RESOLUTIONS - N/A 22 September 1992
MEM/ARTS - N/A 22 September 1992
288 - N/A 22 September 1992
AA - Annual Accounts 04 July 1992
363b - Annual Return 20 June 1992
288 - N/A 14 January 1992
288 - N/A 14 January 1992
AA - Annual Accounts 14 November 1991
363a - Annual Return 22 August 1991
288 - N/A 06 September 1990
AA - Annual Accounts 11 July 1990
288 - N/A 18 June 1990
363 - Annual Return 12 June 1990
288 - N/A 12 June 1990
RESOLUTIONS - N/A 22 May 1990
MEM/ARTS - N/A 22 May 1990
363 - Annual Return 10 January 1990
288 - N/A 03 November 1989
AA - Annual Accounts 09 June 1989
AA - Annual Accounts 08 March 1989
MEM/ARTS - N/A 05 October 1988
363 - Annual Return 22 June 1988
RESOLUTIONS - N/A 10 June 1988
288 - N/A 10 June 1988
288 - N/A 04 May 1988
AA - Annual Accounts 21 April 1988
288 - N/A 02 February 1988
363 - Annual Return 29 January 1988
288 - N/A 19 January 1988
288 - N/A 17 July 1987
287 - Change in situation or address of Registered Office 17 July 1987
AA - Annual Accounts 08 May 1987
363 - Annual Return 08 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.