Company NameFoxwells Builders Limited
DirectorGlenn Foxwell
Company StatusActive
Company Number07151996
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Glenn Foxwell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Harvey Court Harvey Lane
Golborne
Warrington
WA3 3RX

Contact

Websitefoxwellsbuilders.co.uk
Email address[email protected]
Telephone01942 877599
Telephone regionWigan

Location

Registered AddressUnit 11 Linstock Way
Atherton
Manchester
M46 0RS
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester

Shareholders

50 at £1Glenn Foxwell
50.00%
Ordinary A
50 at £1Susan Foxwell
50.00%
Ordinary B

Financials

Year2014
Net Worth£999,240
Cash£1,077,396
Current Liabilities£148,570

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Filing History

19 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
8 January 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
9 August 2023Registered office address changed from Unit 1 Harvey Court Harvey Lane Golborne Warrington WA3 3RX England to Unit 11 Linstock Way Atherton Manchester M46 0RS on 9 August 2023 (1 page)
27 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
2 October 2022Registered office address changed from Victoria Street Leigh Lancs WN7 5SE England to Unit 1 Harvey Court Harvey Lane Golborne Warrington WA3 3RX on 2 October 2022 (1 page)
28 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
3 March 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
24 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 March 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
10 April 2018Change of details for Mrs Susan Foxwell as a person with significant control on 10 April 2018 (2 pages)
10 April 2018Director's details changed for Mr Glenn Foxwell on 10 April 2018 (2 pages)
10 April 2018Registered office address changed from 196a Westleigh Lane Leigh WN7 5NW England to Victoria Street Leigh Lancs WN7 5SE on 10 April 2018 (1 page)
10 April 2018Change of details for Mr Glenn Foxwell as a person with significant control on 10 April 2018 (2 pages)
26 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
12 February 2018Registered office address changed from Unit 1 Bag Lane Enterprise Centre Bag Lane Atherton Manchester M46 0JN to 196a Westleigh Lane Leigh WN7 5NW on 12 February 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates
  • ANNOTATION Other The addresses of Glenn Foxwell and Susan Foxwell, PSC's of foxwells builders LIMITED, were replaced with a service address on 17/06/2019 under section 1088 of the Companies Act 2006.
(6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
  • ANNOTATION Other The address of Glenn Foxwell, director of foxwells builders LIMITED, was replaced with a service address on 17/06/2019 under section 1088 of the Companies Act 2006.
(5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
  • ANNOTATION Other The address of Glenn Foxwell, director of foxwells builders LIMITED, was replaced with a service address on 17/06/2019 under section 1088 of the Companies Act 2006.
(4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2014Registered office address changed from 28/30 Bag Lane Atherton Manchester M46 0EE to Unit 1 Bag Lane Enterprise Centre Bag Lane Atherton Manchester M46 0JN on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 28/30 Bag Lane Atherton Manchester M46 0EE to Unit 1 Bag Lane Enterprise Centre Bag Lane Atherton Manchester M46 0JN on 26 November 2014 (1 page)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
  • ANNOTATION Other The address of Glenn Foxwell director of foxwells builders LIMITED was replaced with a service address on 17/06/2019 under section 1088 of the Companies Act 2006
(4 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
  • ANNOTATION Other The address of Glenn Foxwell director of foxwells builders LIMITED was replaced with a service address on 17/06/2019 under section 1088 of the Companies Act 2006
(4 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
12 February 2013Registered office address changed from Brook En Dale 196a Westleigh Lane Leigh Lancashire WN7 5NW United Kingdom on 12 February 2013 (1 page)
12 February 2013Registered office address changed from Brook En Dale 196a Westleigh Lane Leigh Lancashire WN7 5NW United Kingdom on 12 February 2013 (1 page)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
  • ANNOTATION Other The address of Glenn Foxwell director of foxwells builders LIMITED was replaced with a service address on 17/06/2019 under section 1088 of the Companies Act 2006.
(4 pages)
27 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 9 February 2011 with a full list of shareholders
  • ANNOTATION Other The address of Glenn Foxwell director of foxwells builders LIMITED was replaced with a service address on 17/06/2019 under section 1088 of the Companies Act 2006
(4 pages)
15 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
25 August 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
25 August 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
9 February 2010Incorporation (48 pages)
9 February 2010Incorporation
  • ANNOTATION Other The addresses of Glenn Foxwell Director and shareholder and Susan Foxwell shareholder of foxwells builders LIMITED, were replaced with a service address on 17/06/2019 under section 1088 of the Companies Act 2006
(47 pages)