Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOXDENTON ESTATE COMPANY LIMITED
Company Information for

FOXDENTON ESTATE COMPANY LIMITED

THE COPPER ROOM DEVA CITY OFFICE PARK, TRINITY WAY, MANCHESTER, M3 7BG,
Company Registration Number
00304654
Private Limited Company
Active

Company Overview

About Foxdenton Estate Company Ltd
FOXDENTON ESTATE COMPANY LIMITED was founded on 1935-09-02 and has its registered office in Manchester. The organisation's status is listed as "Active". Foxdenton Estate Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FOXDENTON ESTATE COMPANY LIMITED
 
Legal Registered Office
THE COPPER ROOM DEVA CITY OFFICE PARK
TRINITY WAY
MANCHESTER
M3 7BG
Other companies in M3
 
Filing Information
Company Number 00304654
Company ID Number 00304654
Date formed 1935-09-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB944737002  
Last Datalog update: 2024-03-06 09:05:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOXDENTON ESTATE COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALEX KACHANI AND CO   ANTHONY WACKS AND CO   MICHAEL PAWSON AND CO   ROYCE PEELING GREEN LIMITED   RPG AUDIT SERVICES LIMITED   RPG SERVICES LIMITED   SHAHMIR & SHAHMIR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOXDENTON ESTATE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN SELWYN BROWNSON
Company Secretary 2000-05-11
JONATHAN SELWYN BROWNSON
Director 2000-05-11
NICHOLAS JAMES RADCLYFFE
Director 1978-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE JAYNE RADCLYFFE
Director 2002-09-13 2006-09-23
HERBERT JACK SMITH
Director 1992-01-22 2002-09-13
JOHN EUSTON HALL
Company Secretary 1992-01-22 2000-05-11
JOHN EUSTON HALL
Director 1992-01-22 2000-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN SELWYN BROWNSON B.K.L. INVESTMENTS LIMITED Company Secretary 2008-03-06 CURRENT 1968-04-18 Active
JONATHAN SELWYN BROWNSON RPG GROUP LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
JONATHAN SELWYN BROWNSON THE EAST LANCASHIRE MASONIC CHARITY Director 2012-09-19 CURRENT 1904-01-13 Active
JONATHAN SELWYN BROWNSON B.K.L. INVESTMENTS LIMITED Director 2008-03-06 CURRENT 1968-04-18 Active
JONATHAN SELWYN BROWNSON ROYCE PEELING GREEN LIMITED Director 2005-01-13 CURRENT 2003-07-01 Active
JONATHAN SELWYN BROWNSON RPG AUDIT SERVICES LIMITED Director 2005-01-13 CURRENT 2000-06-08 Active
JONATHAN SELWYN BROWNSON RPG HOLDINGS LIMITED Director 2004-11-17 CURRENT 2004-11-17 Active
JONATHAN SELWYN BROWNSON RPG SERVICES LIMITED Director 1999-07-14 CURRENT 1992-04-09 Active
NICHOLAS JAMES RADCLYFFE R L AUTOMOTIVE LIMITED Director 2002-02-01 CURRENT 2000-04-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-19CS01CONFIRMATION STATEMENT MADE ON 14/02/24, WITH UPDATES
2024-02-15Change of details for Nicholas James Radclyffe as a person with significant control on 2024-02-12
2024-02-15PSC04Change of details for Nicholas James Radclyffe as a person with significant control on 2024-02-12
2023-09-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-05AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-02-06CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2023-02-06CS01CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2023-01-24SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN SELWYN BROWNSON on 2022-12-05
2023-01-24Director's details changed for Mr Jonathan Selwyn Brownson on 2022-12-05
2023-01-24CH01Director's details changed for Mr Jonathan Selwyn Brownson on 2022-12-05
2023-01-24CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN SELWYN BROWNSON on 2022-12-05
2023-01-23REGISTERED OFFICE CHANGED ON 23/01/23 FROM The Copper Room Deva Centre Trinity Way Manchester M3 7BG
2023-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/23 FROM The Copper Room Deva Centre Trinity Way Manchester M3 7BG
2022-10-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-10-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-04-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2019-01-25PSC04Change of details for Nocholas James Radclyffe as a person with significant control on 2016-07-01
2018-05-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2018-01-19AA01Previous accounting period extended from 30/06/17 TO 30/12/17
2017-04-10AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 23002
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-04-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 23002
2016-03-10AR0122/01/16 ANNUAL RETURN FULL LIST
2015-04-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 23002
2015-02-05AR0122/01/15 ANNUAL RETURN FULL LIST
2014-03-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 23002
2014-02-04AR0122/01/14 ANNUAL RETURN FULL LIST
2013-03-21AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-08AR0122/01/13 ANNUAL RETURN FULL LIST
2012-03-21AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-02AR0122/01/12 ANNUAL RETURN FULL LIST
2011-09-01MG04Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7
2011-03-22AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-25AR0122/01/11 ANNUAL RETURN FULL LIST
2010-11-26MG01Particulars of a mortgage or charge / charge no: 7
2010-04-01AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-18AR0122/01/10 ANNUAL RETURN FULL LIST
2010-02-18CH01Director's details changed for Nicholas James Radclyffe on 2009-10-01
2009-02-16363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-09-22AA30/06/08 TOTAL EXEMPTION SMALL
2008-02-01363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-10-20395PARTICULARS OF MORTGAGE/CHARGE
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-02-16363(288)DIRECTOR RESIGNED
2007-02-16363sRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-02-16363sRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-02-08363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-02-03363(287)REGISTERED OFFICE CHANGED ON 03/02/04
2004-02-03363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-09-17288aNEW DIRECTOR APPOINTED
2003-08-19395PARTICULARS OF MORTGAGE/CHARGE
2003-01-30363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-11-15287REGISTERED OFFICE CHANGED ON 15/11/02 FROM: HILTON CHAMBERS 15 HILTON ST MANCHESTER M1 1JL
2002-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-10-10288aNEW DIRECTOR APPOINTED
2002-09-25288bDIRECTOR RESIGNED
2002-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-24363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-25363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2000-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-05-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-28363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
1999-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-04-16395PARTICULARS OF MORTGAGE/CHARGE
1999-02-05363sRETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS
1998-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-09-30395PARTICULARS OF MORTGAGE/CHARGE
1998-02-11363sRETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS
1998-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-28363sRETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS
1996-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-02-22363sRETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS
1995-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-08-07AUDAUDITOR'S RESIGNATION
1995-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-03-01363sRETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS
1994-02-05363sRETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS
1994-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-02-19363(287)REGISTERED OFFICE CHANGED ON 19/02/93
1993-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-19363sRETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11010 - Distilling, rectifying and blending of spirits




Licences & Regulatory approval
We could not find any licences issued to FOXDENTON ESTATE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOXDENTON ESTATE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-11-26 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
LEGAL CHARGE 2007-10-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-08-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-04-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-09-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-10-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-10-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOXDENTON ESTATE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of FOXDENTON ESTATE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOXDENTON ESTATE COMPANY LIMITED
Trademarks
We have not found any records of FOXDENTON ESTATE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOXDENTON ESTATE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (11010 - Distilling, rectifying and blending of spirits) as FOXDENTON ESTATE COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FOXDENTON ESTATE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOXDENTON ESTATE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOXDENTON ESTATE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.