UKBizDB.co.uk

FOXCOTE FARM LIMITED

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

This company is commonly known as Foxcote Farm Limited. The company was founded 21 years ago and was given the registration number 04733090. The firm's registered office is in NOTTINGHAM. You can find them at Unit 7, Daleside House Park Road East, Calverton, Nottingham, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:FOXCOTE FARM LIMITED
Company Number:04733090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Unit 7, Daleside House Park Road East, Calverton, Nottingham, United Kingdom, NG14 6LL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Firbeck House, West Manor Park, Epperstone, Nottingham, England, NG14 6TR

Secretary14 April 2003Active
Firbeck House, West Manor Park, Epperstone, Nottingham, England, NG14 6TR

Director14 April 2003Active
Firbeck House, West Manor Park, Epperstone, Nottingham, England, NG14 6TR

Director14 April 2003Active
Mansfield Business Centre, Ashfield Avenue, Mansfield, England, NG18 2AE

Director01 March 2018Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary14 April 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director14 April 2003Active

People with Significant Control

Mr Brian Hinchley
Notified on:01 July 2016
Status:Active
Date of birth:March 1938
Nationality:British
Country of residence:England
Address:Mansfield Business Centre, Ashfield Avenue, Mansfield, England, NG18 2AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joan Hinchley
Notified on:01 July 2016
Status:Active
Date of birth:March 1939
Nationality:British
Country of residence:England
Address:Mansfield Business Centre, Ashfield Avenue, Mansfield, England, NG18 2AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Address

Change registered office address company with date old address new address.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Address

Change registered office address company with date old address new address.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-01Officers

Change person director company with change date.

Download
2016-06-01Officers

Change person director company with change date.

Download
2016-06-01Address

Change registered office address company with date old address new address.

Download
2015-09-08Accounts

Accounts with accounts type total exemption small.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.