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

FOXBURY CONSTRUCTION LIMITED

THE TRIANGLE, ST FAITHS LANE, BEARSTED, MAIDSTONE, KENT, ME14 4JN,
Company Registration Number
02300415
Private Limited Company
Active

Company Overview

About Foxbury Construction Ltd
FOXBURY CONSTRUCTION LIMITED was founded on 1988-09-27 and has its registered office in Bearsted, Maidstone. The organisation's status is listed as "Active". Foxbury Construction 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
FOXBURY CONSTRUCTION LIMITED
 
Legal Registered Office
THE TRIANGLE
ST FAITHS LANE
BEARSTED, MAIDSTONE
KENT
ME14 4JN
Other companies in ME14
 
Filing Information
Company Number 02300415
Company ID Number 02300415
Date formed 1988-09-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB619469504  
Last Datalog update: 2024-04-06 15:06:41
Primary Source:Companies House
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 FOXBURY CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
PAUL ARTHUR ELLIS
Director 2016-01-12
ANTHONY ROBERT STANBURY
Director 1991-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES STANBURY
Director 2007-07-17 2016-01-12
ROSALYN MARGARET BOWEN NELMES
Company Secretary 2003-09-27 2012-11-12
VICTORIA FOX
Company Secretary 1996-10-22 2003-09-17
PETER WEST
Director 1996-10-30 2001-10-05
MARY MAGDALENE LAVERY
Company Secretary 1993-03-30 1996-10-22
ROSALYN MARGARET TAYLOR
Company Secretary 1991-06-05 1993-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ARTHUR ELLIS ELLIS CONSTRUCTION & MANAGEMENT SERVICES LIMITED Director 2006-08-15 CURRENT 2006-08-15 Active - Proposal to Strike off
ANTHONY ROBERT STANBURY PRECISION 4 MANAGEMENT COMPANY LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
ANTHONY ROBERT STANBURY FOXBURY BYRNES LTD Director 2015-06-10 CURRENT 2015-06-10 Dissolved 2017-03-14
ANTHONY ROBERT STANBURY ROSE COURT MANAGEMENT (BEARSTED) LIMITED Director 2009-11-24 CURRENT 2009-11-24 Dissolved 2015-02-03
ANTHONY ROBERT STANBURY LEXINGTON HOLDINGS LIMITED Director 1996-11-15 CURRENT 1996-11-15 Active
ANTHONY ROBERT STANBURY PALACE ESTATES LIMITED Director 1992-03-05 CURRENT 1986-05-20 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
2024-03-0430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ARTHUR ELLIS
2024-02-07CESSATION OF LEXINGTON HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-02-07CONFIRMATION STATEMENT MADE ON 07/02/24, WITH UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-03-1630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2021-10-18AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-04-06AP01DIRECTOR APPOINTED MR PAUL ARTHUR ELLIS
2021-02-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-12-12AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-06-11PSC05Change of details for Lexington Holdings Limited as a person with significant control on 2019-06-11
2019-04-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/19 FROM Unit B Rose Court 89 Ashford Road Bearsted Maidstone Kent ME14 4BS
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ARTHUR ELLIS
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-01-15AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-12-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-17AR0105/06/16 ANNUAL RETURN FULL LIST
2016-06-14CH01Director's details changed for Mr Paul Arthur Ellis on 2016-06-14
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19AP01DIRECTOR APPOINTED MR PAUL ARTHUR ELLIS
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES STANBURY
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-24AR0105/06/15 ANNUAL RETURN FULL LIST
2015-04-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-06AR0105/06/14 ANNUAL RETURN FULL LIST
2013-12-19AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-09CH01Director's details changed for Mr Anthony Robert Stanbury on 2013-12-09
2013-06-19AR0105/06/13 ANNUAL RETURN FULL LIST
2012-11-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROSALYN BOWEN NELMES
2012-06-14AR0105/06/12 ANNUAL RETURN FULL LIST
2012-03-01AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-27AR0105/06/11 FULL LIST
2011-01-26AA30/06/10 TOTAL EXEMPTION FULL
2010-06-29AR0105/06/10 FULL LIST
2010-04-06AA30/06/09 TOTAL EXEMPTION FULL
2010-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 24 COUNTY ROAD MAIDSTONE KENT ME14 1XJ
2009-06-18363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-06-18353LOCATION OF REGISTER OF MEMBERS
2009-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STANBURY / 05/06/2009
2009-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STANBURY / 05/06/2009
2009-04-23AA30/06/08 TOTAL EXEMPTION FULL
2008-06-09363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-03-13AA30/06/07 TOTAL EXEMPTION FULL
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-07-27363sRETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS
2007-05-09AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-25395PARTICULARS OF MORTGAGE/CHARGE
2006-07-04363sRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-03-28AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-14363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-21363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-04-07AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-02288bSECRETARY RESIGNED
2003-12-02288aNEW SECRETARY APPOINTED
2003-06-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-13363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-05-15287REGISTERED OFFICE CHANGED ON 15/05/03 FROM: STAR HOUSE PUDDING LANE MAIDSTONE KENT ME14 1LT
2003-05-04AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-07-17363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-01-26AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-11-06288bDIRECTOR RESIGNED
2001-06-25363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2001-02-16AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-03363sRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
1999-12-09AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-09-14287REGISTERED OFFICE CHANGED ON 14/09/99 FROM: 24 COUNTY ROAD MAIDSTONE KENT ME14 1XJ
1999-07-22363sRETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS
1999-02-03AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-07-29363sRETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS
1998-01-26225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98
1997-11-10AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-18363sRETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS
1997-04-28225ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/03/97
1996-11-21AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-18288aNEW DIRECTOR APPOINTED
1996-11-07288aNEW SECRETARY APPOINTED
1996-11-07287REGISTERED OFFICE CHANGED ON 07/11/96 FROM: PALACE COURT 17 LONDON ROAD MAIDSTONE KENT ME16 8JE
1996-11-07225ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97
1996-11-07288bSECRETARY RESIGNED
1996-06-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-06-22363sRETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS
1995-12-11AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-24CERTNMCOMPANY NAME CHANGED PALACE ESTATES HOMES LIMITED CERTIFICATE ISSUED ON 25/08/95
1995-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
1995-07-25363sRETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to FOXBURY CONSTRUCTION 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 FOXBURY CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-07-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
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 FOXBURY CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of FOXBURY CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOXBURY CONSTRUCTION LIMITED
Trademarks
We have not found any records of FOXBURY CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOXBURY CONSTRUCTION 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 (41100 - Development of building projects) as FOXBURY CONSTRUCTION LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FOXBURY CONSTRUCTION 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 FOXBURY CONSTRUCTION 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 FOXBURY CONSTRUCTION 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.
    Other companies at postcode ME14 4JN