UKBizDB.co.uk

FORAY HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Foray Holdings Limited. The company was founded 24 years ago and was given the registration number 03904161. The firm's registered office is in SALISBURY. You can find them at Edwards Ford, Telford Road, Salisbury, Wiltshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FORAY HOLDINGS LIMITED
Company Number:03904161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Edwards Ford, Telford Road, Salisbury, Wiltshire, SP2 7PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Edwards Ford, Telford Road, Salisbury, SP2 7PF

Director30 June 2018Active
Edwards Ford, Telford Road, Salisbury, SP2 7PF

Director25 February 2000Active
Edwards Ford, Telford Road, Salisbury, Wiltshire, United Kingdom, SP2 7PF

Director01 December 2022Active
10 Gordon Road, Harborne, Birmingham, B17 9HB

Secretary11 January 2000Active
43 Windsor Way, Alderholt, Fordingbridge, SP6 3BN

Secretary25 February 2000Active
The Granary, Bacoda Hill Farm, Wrotham Road, Meopham, Gravesend, DA13 0QG

Director05 May 2000Active
Edwards Ford, Telford Road, Salisbury, SP2 7PF

Director25 March 2014Active
10 Gordon Road, Harborne, Birmingham, B17 9HB

Director11 January 2000Active
Edwards Ford, Telford Road, Salisbury, SP2 7PF

Director25 March 2014Active
Edwards Ford, Telford Road, Salisbury, SP2 7PF

Director25 March 2014Active
926 Kingstanding Road, Birmingham, B44 9NG

Nominee Director11 January 2000Active
Edwards Ford, Telford Road, Salisbury, SP2 7PF

Director25 March 2014Active
93 Hocombe Road, Chandlers Ford, Eastleigh, SO53 5QB

Director25 February 2000Active
Edwards Ford, Telford Road, Salisbury, SP2 7PF

Director25 March 2014Active
Flat 1 Ardleigh Court, Shenfield, CM15 8LZ

Director26 March 2008Active
Edwards Ford, Telford Road, Salisbury, United Kingdom, SP2 7PF

Director03 July 2018Active
Edwards Ford, Telford Road, Salisbury, SP2 7PF

Director25 March 2014Active
43 Windsor Way, Alderholt, Fordingbridge, SP6 3BN

Director25 February 2000Active
Hillwood House, Hillwood Grove, Hutton Mount, Brentwood, England, CM13 2PF

Director01 May 2009Active
22, Hailstone Close, Hadlow, Tonbridge, United Kingdom, TN11 0JY

Director26 March 2008Active

People with Significant Control

Mrs Deborah Jane Yoxon
Notified on:30 January 2019
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:Edwards Ford, Telford Road, Salisbury, United Kingdom, SP2 7PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Chris Yoxon
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:Edwards Ford, Salisbury, SP2 7PF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-27Accounts

Accounts with accounts type group.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-06-06Accounts

Accounts with accounts type group.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type group.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type group.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Change person director company with change date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type group.

Download
2019-03-18Officers

Second filing of director appointment with name.

Download
2019-01-31Officers

Change person director company with change date.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Capital

Capital cancellation shares.

Download
2018-12-04Capital

Capital return purchase own shares.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-09-12Officers

Second filing of director appointment with name.

Download
2018-09-07Capital

Capital cancellation shares.

Download
2018-07-25Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.