About

Registered Number: 05819690
Date of Incorporation: 17/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: C/O Chavereys, 2 Jubilee Way, Faversham, Kent, ME13 8GD,

 

Based in Faversham, Kent, Foxwood Maclean Ltd was registered on 17 May 2006, it's status is listed as "Active". We don't know the number of employees at this organisation. The business has 5 directors listed as Bushell, Gerard, Maclean, Angus Nigel Garnet, Berryman, Matthew Vyvyan, Course, Charles Paul, Weston, Anthony Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRYMAN, Matthew Vyvyan 09 June 2011 08 November 2012 1
COURSE, Charles Paul 09 June 2011 08 November 2012 1
WESTON, Anthony Charles 09 June 2011 08 November 2012 1
Secretary Name Appointed Resigned Total Appointments
BUSHELL, Gerard 09 June 2011 08 February 2012 1
MACLEAN, Angus Nigel Garnet 17 May 2006 09 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 08 April 2020
AD01 - Change of registered office address 27 January 2020
MR04 - N/A 10 January 2020
CS01 - N/A 20 December 2019
CH01 - Change of particulars for director 16 December 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 21 January 2019
TM01 - Termination of appointment of director 21 January 2019
AA - Annual Accounts 04 October 2018
CH01 - Change of particulars for director 06 June 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 12 June 2017
AD01 - Change of registered office address 06 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 02 October 2013
AP01 - Appointment of director 23 August 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 05 February 2013
AA01 - Change of accounting reference date 12 November 2012
TM01 - Termination of appointment of director 11 November 2012
TM01 - Termination of appointment of director 11 November 2012
TM01 - Termination of appointment of director 11 November 2012
AD01 - Change of registered office address 11 November 2012
AR01 - Annual Return 15 June 2012
TM02 - Termination of appointment of secretary 15 June 2012
AA - Annual Accounts 01 February 2012
AA01 - Change of accounting reference date 18 January 2012
MG01 - Particulars of a mortgage or charge 30 November 2011
SH01 - Return of Allotment of shares 05 September 2011
CERTNM - Change of name certificate 16 June 2011
RESOLUTIONS - N/A 15 June 2011
SH01 - Return of Allotment of shares 15 June 2011
SH01 - Return of Allotment of shares 15 June 2011
TM02 - Termination of appointment of secretary 15 June 2011
AP01 - Appointment of director 10 June 2011
AP01 - Appointment of director 09 June 2011
AP01 - Appointment of director 09 June 2011
AP03 - Appointment of secretary 09 June 2011
AP01 - Appointment of director 09 June 2011
AR01 - Annual Return 23 May 2011
AD01 - Change of registered office address 12 May 2011
AP01 - Appointment of director 12 May 2011
TM01 - Termination of appointment of director 12 May 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 20 May 2008
363s - Annual Return 22 August 2007
AA - Annual Accounts 11 June 2007
NEWINC - New incorporation documents 17 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture deed 28 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.