Company NameFoxdenton Estate Company Limited
DirectorsNicholas James Radclyffe and Jonathan Selwyn Brownson
Company StatusActive
Company Number00304654
CategoryPrivate Limited Company
Incorporation Date2 September 1935(88 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameNicholas James Radclyffe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1978(43 years, 1 month after company formation)
Appointment Duration45 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthfield House
162 High Street
Winslow
Buckinghamshire
MK18 3DQ
Director NameMr Jonathan Selwyn Brownson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2000(64 years, 8 months after company formation)
Appointment Duration23 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Crest
Parkhill Road
Hale
Cheshire
WA15 9JX
Secretary NameMr Jonathan Selwyn Brownson
NationalityBritish
StatusCurrent
Appointed11 May 2000(64 years, 8 months after company formation)
Appointment Duration23 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Crest
Parkhill Road
Hale
Cheshire
WA15 9JX
Director NameMr John Euston Hall
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(56 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 May 2000)
RoleCompany Director
Correspondence Address11 Brandwood
Chadderton
Oldham
OL1 2TP
Director NameHerbert Jack Smith
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(56 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 September 2002)
RoleRetired Surveyor And Valuer
Country of ResidenceUnited Kingdom
Correspondence Address5 Kirkstall Avenue
Simonstone
Burnley
Lancashire
BB12 7PZ
Secretary NameJohn Euston Hall
NationalityBritish
StatusResigned
Appointed22 January 1992(56 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 May 2000)
RoleCompany Director
Correspondence AddressHilton Chambers 15 Hilton Street
Manchester
Lancashire
M1 1JL
Director NameCatherine Jayne Radclyffe
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(67 years after company formation)
Appointment Duration4 years (resigned 23 September 2006)
RoleCompany Director
Correspondence AddressNorthfield House
162 High Street
Winslow
Buckinghamshire
MK18 3DQ

Contact

Websitewww.foxdentonestate.co.uk
Telephone01280 824855
Telephone regionBuckingham

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

22.5k at £1Nicholas James Radclyffe
97.82%
Ordinary
500 at £1Lady Dorothy Maureen Black
2.17%
Ordinary
2 at £1Jonathan Selwyn Brownson
0.01%
Ordinary

Financials

Year2014
Net Worth£327,399
Cash£53,108
Current Liabilities£114,273

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

24 November 2010Delivered on: 26 November 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 40 celtic court (formerly unit A3 celtic court business park) ballmoor buckingham industrial park buckingham t/n BM182276.
Outstanding
18 October 2007Delivered on: 20 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 164 high street winslow buckinghamshire t/n BM218235.
Outstanding
13 August 2003Delivered on: 19 August 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Amberdown house 21 market square winslow bucks.
Outstanding
12 April 1999Delivered on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 brompton park crescent l/b of hammersmith and fulham t/no: NGL521845.
Outstanding
25 September 1998Delivered on: 30 September 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 296 brompton park crescent seagrove road l/b of hammersmith & fulham t/no: NGL588348.
Outstanding
8 October 1992Delivered on: 16 October 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 high street lymington hampshire title number hp 229472.
Outstanding
8 October 1992Delivered on: 16 October 1992
Satisfied on: 24 March 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 queen street bude cornwall title number cl 52680.
Fully Satisfied

Filing History

19 February 2024Confirmation statement made on 14 February 2024 with updates (4 pages)
15 February 2024Change of details for Nicholas James Radclyffe as a person with significant control on 12 February 2024 (2 pages)
5 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
6 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
24 January 2023Secretary's details changed for Mr Jonathan Selwyn Brownson on 5 December 2022 (1 page)
24 January 2023Director's details changed for Mr Jonathan Selwyn Brownson on 5 December 2022 (2 pages)
23 January 2023Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 23 January 2023 (1 page)
6 October 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
24 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
26 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
5 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
25 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
25 January 2019Change of details for Nocholas James Radclyffe as a person with significant control on 1 July 2016 (2 pages)
16 May 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
7 February 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
19 January 2018Previous accounting period extended from 30 June 2017 to 30 December 2017 (1 page)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 23,002
(5 pages)
10 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 23,002
(5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 23,002
(5 pages)
5 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 23,002
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 23,002
(5 pages)
4 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 23,002
(5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
1 September 2011Statement 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 (3 pages)
1 September 2011Statement 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 (3 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Nicholas James Radclyffe on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Nicholas James Radclyffe on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Nicholas James Radclyffe on 1 October 2009 (2 pages)
16 February 2009Return made up to 22/01/09; full list of members (4 pages)
16 February 2009Return made up to 22/01/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 February 2008Return made up to 22/01/08; full list of members (3 pages)
1 February 2008Return made up to 22/01/08; full list of members (3 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 February 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 February 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 February 2006Return made up to 22/01/06; full list of members (8 pages)
16 February 2006Return made up to 22/01/06; full list of members (8 pages)
29 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 February 2005Return made up to 22/01/05; full list of members (8 pages)
8 February 2005Return made up to 22/01/05; full list of members (8 pages)
15 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 February 2004Return made up to 22/01/04; full list of members
  • 363(287) ‐ Registered office changed on 03/02/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2004Return made up to 22/01/04; full list of members
  • 363(287) ‐ Registered office changed on 03/02/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
14 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
30 January 2003Return made up to 22/01/03; full list of members (8 pages)
30 January 2003Return made up to 22/01/03; full list of members (8 pages)
15 November 2002Registered office changed on 15/11/02 from: hilton chambers 15 hilton st manchester M1 1JL (1 page)
15 November 2002Registered office changed on 15/11/02 from: hilton chambers 15 hilton st manchester M1 1JL (1 page)
27 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
27 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
24 January 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
18 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
25 January 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 September 2000Accounts for a small company made up to 30 June 2000 (4 pages)
29 September 2000Accounts for a small company made up to 30 June 2000 (4 pages)
25 May 2000Secretary resigned;director resigned (1 page)
25 May 2000Secretary resigned;director resigned (1 page)
25 May 2000New secretary appointed;new director appointed (2 pages)
25 May 2000New secretary appointed;new director appointed (2 pages)
24 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 1999Accounts for a small company made up to 30 June 1999 (4 pages)
30 September 1999Accounts for a small company made up to 30 June 1999 (4 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
5 February 1999Return made up to 22/01/99; full list of members (6 pages)
5 February 1999Return made up to 22/01/99; full list of members (6 pages)
21 October 1998Accounts for a small company made up to 30 June 1998 (4 pages)
21 October 1998Accounts for a small company made up to 30 June 1998 (4 pages)
30 September 1998Particulars of mortgage/charge (3 pages)
30 September 1998Particulars of mortgage/charge (3 pages)
11 February 1998Return made up to 22/01/98; no change of members (5 pages)
11 February 1998Return made up to 22/01/98; no change of members (5 pages)
19 January 1998Accounts for a small company made up to 30 June 1997 (4 pages)
19 January 1998Accounts for a small company made up to 30 June 1997 (4 pages)
28 January 1997Return made up to 22/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 1997Return made up to 22/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 1996Accounts for a small company made up to 30 June 1996 (5 pages)
23 September 1996Accounts for a small company made up to 30 June 1996 (5 pages)
22 February 1996Return made up to 22/01/96; full list of members (7 pages)
22 February 1996Return made up to 22/01/96; full list of members (7 pages)
14 September 1995Accounts for a small company made up to 30 June 1995 (5 pages)
14 September 1995Accounts for a small company made up to 30 June 1995 (5 pages)
7 August 1995Auditor's resignation (2 pages)
7 August 1995Auditor's resignation (2 pages)
10 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
10 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
1 September 1979Dir / sec appoint / resign (1 page)
1 September 1979Dir / sec appoint / resign (1 page)
24 January 1973Dir / sec appoint / resign (1 page)
24 January 1973Dir / sec appoint / resign (1 page)