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

FOXGROVE SECURITIES LIMITED

SUITE A, WHITESTONE BUSINESS PARK, WHITESTONE, HEREFORD, HR1 3SE,
Company Registration Number
01965833
Private Limited Company
Active

Company Overview

About Foxgrove Securities Ltd
FOXGROVE SECURITIES LIMITED was founded on 1985-11-27 and has its registered office in Hereford. The organisation's status is listed as "Active". Foxgrove Securities Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FOXGROVE SECURITIES LIMITED
 
Legal Registered Office
SUITE A, WHITESTONE BUSINESS PARK
WHITESTONE
HEREFORD
HR1 3SE
Other companies in HR1
 
Filing Information
Company Number 01965833
Company ID Number 01965833
Date formed 1985-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-11-05 14:16:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOXGROVE SECURITIES 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 FOXGROVE SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
RODERICK IAIN DAVIDSON
Company Secretary 1991-10-10
EUAN ERIC NEIL THOMAS GEROGE DAVIDSON
Director 2003-01-01
MARY ELIZABETH BLANCHE DAVIDSON
Director 2003-01-01
RODERICK IAIN DAVIDSON
Director 1991-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL MACGREGOR DAVIDSON
Director 1991-10-10 2016-09-05
ERIC BROWN DAVIDSON
Director 1991-10-10 1996-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK IAIN DAVIDSON BAGMONDO LIMITED Company Secretary 2005-11-14 CURRENT 2005-03-17 Dissolved 2014-03-18
RODERICK IAIN DAVIDSON POROUS PLASTICS LIMITED Company Secretary 1991-10-10 CURRENT 1985-02-11 Dissolved 2017-02-14
EUAN ERIC NEIL THOMAS GEROGE DAVIDSON NABOTH'S GARDEN LIMITED Director 2015-07-27 CURRENT 2015-07-27 Active
EUAN ERIC NEIL THOMAS GEROGE DAVIDSON UBERSORB LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
EUAN ERIC NEIL THOMAS GEROGE DAVIDSON EUMAR TECHNOLOGY LIMITED Director 2013-03-26 CURRENT 1985-02-11 Active
EUAN ERIC NEIL THOMAS GEROGE DAVIDSON BAGMONDO LIMITED Director 2005-11-14 CURRENT 2005-03-17 Dissolved 2014-03-18
EUAN ERIC NEIL THOMAS GEROGE DAVIDSON EUMAR LIMITED Director 2004-05-06 CURRENT 2004-05-05 Active
MARY ELIZABETH BLANCHE DAVIDSON EUMAR LIMITED Director 2004-05-06 CURRENT 2004-05-05 Active
RODERICK IAIN DAVIDSON NOMAD'S WAY LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active - Proposal to Strike off
RODERICK IAIN DAVIDSON SENTIENT FOAMS LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
RODERICK IAIN DAVIDSON NABOTH'S GARDEN LIMITED Director 2015-07-27 CURRENT 2015-07-27 Active
RODERICK IAIN DAVIDSON MARLDELL WATER LIMITED Director 2015-06-25 CURRENT 2013-08-22 Active
RODERICK IAIN DAVIDSON UBERSORB LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
RODERICK IAIN DAVIDSON MEDDX SOLUTIONS LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active
RODERICK IAIN DAVIDSON EUMAR LIMITED Director 2004-05-06 CURRENT 2004-05-05 Active
RODERICK IAIN DAVIDSON POROUS PLASTICS LIMITED Director 1991-10-10 CURRENT 1985-02-11 Dissolved 2017-02-14
RODERICK IAIN DAVIDSON EUMAR TECHNOLOGY LIMITED Director 1991-10-10 CURRENT 1985-02-11 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
2024-10-22CONFIRMATION STATEMENT MADE ON 10/10/24, WITH NO UPDATES
2024-07-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-10-16CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-12CESSATION OF RODERICK IAIN DAVIDSON AS A PERSON OF SIGNIFICANT CONTROL
2022-10-12CESSATION OF RODERICK IAIN DAVIDSON AS A PERSON OF SIGNIFICANT CONTROL
2022-10-12CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-10-12CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-10-12PSC07CESSATION OF RODERICK IAIN DAVIDSON AS A PERSON OF SIGNIFICANT CONTROL
2022-10-11Notification of The Davidson No 2 Discretionary Settlement 2021 as a person with significant control on 2022-03-22
2022-10-11PSC02Notification of The Davidson No 2 Discretionary Settlement 2021 as a person with significant control on 2022-03-22
2022-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019658330001
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-12RP04CS01
2020-11-11CH01Director's details changed for Mary Elizabeth Blanche Davidson on 2020-11-11
2020-11-11CH03SECRETARY'S DETAILS CHNAGED FOR MR RODERICK IAIN DAVIDSON on 2020-11-11
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 019658330001
2018-10-11CS01
2018-10-10PSC07CESSATION OF MARY ELIZABETH BLANCHE MCCULLOCH AS A PERSON OF SIGNIFICANT CONTROL
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-01RES01ALTER ARTICLES 27/12/2017
2018-02-01RES01ALTER ARTICLES 27/12/2017
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 150
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACGREGOR DAVIDSON
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 150
2015-10-27AR0110/10/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 150
2014-11-03AR0110/10/14 ANNUAL RETURN FULL LIST
2014-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/14 FROM Units 2a-2D Whitestone Business Park Whitestone Hereford Herefordshire HR1 3SE
2014-07-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03CH01Director's details changed for Mr Neil Mcgreger Davidson on 2013-12-03
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 150
2013-11-01AR0110/10/13 ANNUAL RETURN FULL LIST
2013-09-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-08AR0110/10/12 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-01AR0110/10/11 ANNUAL RETURN FULL LIST
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-19AR0110/10/10 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-02AR0110/10/09 ANNUAL RETURN FULL LIST
2009-09-14AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-10-20AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-30363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-13288cDIRECTOR'S PARTICULARS CHANGED
2006-10-13363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-07-11287REGISTERED OFFICE CHANGED ON 11/07/06 FROM: PARK HOUSE WHITESTONE BUSINESS PARK WHITESTONE HEREFORD HEREFORDSHIRE HR1 3SF
2005-11-03363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-29363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-04-17287REGISTERED OFFICE CHANGED ON 17/04/04 FROM: NETHERWOOD ROAD ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6JU
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-26363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-04-18288aNEW DIRECTOR APPOINTED
2003-04-18288aNEW DIRECTOR APPOINTED
2003-04-11AUDAUDITOR'S RESIGNATION
2002-11-20287REGISTERED OFFICE CHANGED ON 20/11/02 FROM: NERO HOUSE, HAZLETON INTERCHANGE LAKESMERE ROAD, HORNDEAN WATERLOOVILLE, HAMPSHIRE, PO8 9JU
2002-10-29363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-10-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-13363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-10-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-25363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-01-19AUDAUDITOR'S RESIGNATION
1999-12-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-12-20363sRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-03-09AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-11-24363(288)DIRECTOR RESIGNED
1998-11-24363sRETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS
1998-07-31AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-12-18363sRETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS
1997-02-03AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-12-13287REGISTERED OFFICE CHANGED ON 13/12/96 FROM: 8 LITTLE PARK FARM ROAD FAREHAM HAMPSHIRE PO15 5TB
1996-10-28363sRETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS
1996-03-01123NC INC ALREADY ADJUSTED 17/11/94
1996-03-01ORES04NC INC ALREADY ADJUSTED 17/11/94
1996-03-01SRES01ADOPT MEM AND ARTS 17/11/94
1996-03-0188(2)RAD 17/11/94--------- £ SI 50@1
1995-11-01AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
1995-10-27363sRETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS
1994-11-14363sRETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS
1994-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-02AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-11-26363(287)REGISTERED OFFICE CHANGED ON 26/11/93
1993-11-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-11-26363sRETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS
1993-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-11-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-11-25363(287)REGISTERED OFFICE CHANGED ON 25/11/92
1992-11-25363sRETURN MADE UP TO 10/10/92; NO CHANGE OF MEMBERS
1992-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-11-28363bRETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS
1991-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-03-13287REGISTERED OFFICE CHANGED ON 13/03/91 FROM: HARTLAND HOUSE 26 WINCHESTER STREET BASINGSTOKE HAMPSHIRE RG21 1DZ
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FOXGROVE SECURITIES 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 FOXGROVE SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FOXGROVE SECURITIES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-01-01 £ 3,579

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FOXGROVE SECURITIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 150

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOXGROVE SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOXGROVE SECURITIES LIMITED
Trademarks
We have not found any records of FOXGROVE SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOXGROVE SECURITIES 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 (74990 - Non-trading company) as FOXGROVE SECURITIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FOXGROVE SECURITIES 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 FOXGROVE SECURITIES 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 FOXGROVE SECURITIES 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.