FOXEARTH DEVELOPMENTS LIMITED
SUDBURY

Hellopages » Essex » Braintree » CO10 7BQ
Company number 05003175
Status Active
Incorporation Date 24 December 2003
Company Type Private Limited Company
Address THRUMS FOWES LANE, BELCHAMP OTTEN, SUDBURY, SUFFOLK, CO10 7BQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Registration of charge 050031750007, created on 15 June 2016; Registration of charge 050031750006, created on 21 April 2016. The most likely internet sites of FOXEARTH DEVELOPMENTS LIMITED are www.foxearthdevelopments.co.uk, and www.foxearth-developments.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and two months. The distance to to Bures Rail Station is 8 miles; to Chappel & Wakes Colne Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foxearth Developments Limited is a Private Limited Company. The company registration number is 05003175. Foxearth Developments Limited has been working since 24 December 2003. The present status of the company is Active. The registered address of Foxearth Developments Limited is Thrums Fowes Lane Belchamp Otten Sudbury Suffolk Co10 7bq. The company`s financial liabilities are £155.22k. It is £-158.93k against last year. The cash in hand is £18.69k. It is £-180.13k against last year. And the total assets are £798.18k, which is £333.21k against last year. BRAND, Richard Nigel is a Director of the company. Secretary BRAND, Polly Anna has been resigned. Secretary LAMB, Karen Theresa has been resigned. Secretary MOORE GREEN LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRAND, Polly Anna has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


foxearth developments Key Finiance

LIABILITIES £155.22k
-51%
CASH £18.69k
-91%
TOTAL ASSETS £798.18k
+71%
All Financial Figures

Current Directors

Director
BRAND, Richard Nigel
Appointed Date: 24 December 2003
55 years old

Resigned Directors

Secretary
BRAND, Polly Anna
Resigned: 31 March 2009
Appointed Date: 24 December 2003

Secretary
LAMB, Karen Theresa
Resigned: 07 July 2010
Appointed Date: 12 January 2010

Secretary
MOORE GREEN LIMITED
Resigned: 12 January 2010
Appointed Date: 01 April 2009

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 December 2003
Appointed Date: 24 December 2003

Director
BRAND, Polly Anna
Resigned: 31 March 2009
Appointed Date: 24 December 2003
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 December 2003
Appointed Date: 24 December 2003

Persons With Significant Control

Mr Richard Nigel Brand
Notified on: 4 December 2016
55 years old
Nature of control: Ownership of shares – 75% or more

FOXEARTH DEVELOPMENTS LIMITED Events

04 Jan 2017
Confirmation statement made on 24 December 2016 with updates
16 Jun 2016
Registration of charge 050031750007, created on 15 June 2016
05 May 2016
Registration of charge 050031750006, created on 21 April 2016
22 Apr 2016
Registration of charge 050031750005, created on 22 April 2016
18 Apr 2016
Satisfaction of charge 4 in full
...
... and 44 more events
12 Feb 2004
New secretary appointed;new director appointed
12 Feb 2004
New director appointed
07 Jan 2004
Secretary resigned
07 Jan 2004
Director resigned
24 Dec 2003
Incorporation

FOXEARTH DEVELOPMENTS LIMITED Charges

15 June 2016
Charge code 0500 3175 0007
Delivered: 16 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at patches yard cavendish lane glemsford sudbury…
22 April 2016
Charge code 0500 3175 0005
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 April 2016
Charge code 0500 3175 0006
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Keddington glate bures road little cornard sudbury…
14 March 2013
Debenture
Delivered: 28 March 2013
Status: Satisfied on 18 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 March 2013
Legal charge
Delivered: 20 March 2013
Status: Satisfied on 9 April 2015
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of bures road great cornard sudbury…
27 January 2011
Legal charge
Delivered: 28 January 2011
Status: Satisfied on 9 April 2015
Persons entitled: National Westminster Bank PLC
Description: 40 chaucer road sudbury suffolk t/no SK31822 by way of…
3 September 2010
Legal charge
Delivered: 7 September 2010
Status: Satisfied on 26 March 2011
Persons entitled: National Westminster Bank PLC
Description: 40 chaucer road sudbury suffolk t/no SK31822; by way of…