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

FOXLEY KINGHAM LIMITED

260 - 270 BUTTERFIELD, GREAT MARLINGS, LUTON, BEDFORDSHIRE, LU2 8DL,
Company Registration Number
02822747
Private Limited Company
Active

Company Overview

About Foxley Kingham Ltd
FOXLEY KINGHAM LIMITED was founded on 1993-05-28 and has its registered office in Luton. The organisation's status is listed as "Active". Foxley Kingham Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FOXLEY KINGHAM LIMITED
 
Legal Registered Office
260 - 270 BUTTERFIELD
GREAT MARLINGS
LUTON
BEDFORDSHIRE
LU2 8DL
Other companies in LU1
 
Filing Information
Company Number 02822747
Company ID Number 02822747
Date formed 1993-05-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 05:15:45
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.
Companies with same name FOXLEY KINGHAM LIMITED
The following companies were found which have the same name as FOXLEY KINGHAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOXLEY KINGHAM MEDICAL LLP 260 - 270 BUTTERFIELD GREAT MARLINGS LUTON BEDFORDSHIRE LU2 8DL Active Company formed on the 2008-11-19

Company Officers of FOXLEY KINGHAM LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROBERT MASON
Company Secretary 1998-12-01
PAUL MICHAEL BITHREY
Director 1993-05-28
CHRISTOPHER LEONARD HOWE
Director 1993-05-28
JOHN DYSON KINGHAM
Director 1993-05-28
STEPHEN ROBERT MASON
Director 1998-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MICHAEL BITHREY
Company Secretary 1993-05-28 1998-12-01
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1993-05-28 1993-05-28
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1993-05-28 1993-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROBERT MASON FKCA LIMITED Company Secretary 2005-03-24 CURRENT 2005-03-24 Active
STEPHEN ROBERT MASON FK FINANCIAL LIMITED Company Secretary 2004-01-27 CURRENT 2004-01-27 Active
PAUL MICHAEL BITHREY HELANNA CONSULTANTS LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active
PAUL MICHAEL BITHREY FOXKLOUD LIMITED Director 2017-01-23 CURRENT 2017-01-23 Active
PAUL MICHAEL BITHREY FOXKASH LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
PAUL MICHAEL BITHREY FONTIS PROJECTS LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
PAUL MICHAEL BITHREY CHESTERFIELD CONSULTING LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
PAUL MICHAEL BITHREY FKCA LIMITED Director 2005-04-21 CURRENT 2005-03-24 Active
STEPHEN ROBERT MASON FOXKLOUD LIMITED Director 2017-01-23 CURRENT 2017-01-23 Active
STEPHEN ROBERT MASON FOXKASH LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
STEPHEN ROBERT MASON GKP (AMPTHILL) LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
STEPHEN ROBERT MASON FKP (2013) LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
STEPHEN ROBERT MASON FKCA LIMITED Director 2005-04-21 CURRENT 2005-03-24 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
2022-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-03-15AA01Current accounting period shortened from 30/06/21 TO 31/03/21
2021-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-07-10AP01DIRECTOR APPOINTED MR DARREN NIGEL FLETCHER
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DYSON KINGHAM
2020-07-10PSC08Notification of a person with significant control statement
2020-07-10PSC07CESSATION OF CHRISTOPHER LEONARD HOWE AS A PERSON OF SIGNIFICANT CONTROL
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES
2020-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-21CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN ROBERT MASON on 2020-01-15
2020-01-20PSC04Change of details for Mr Paul Michael Bithrey as a person with significant control on 2020-01-15
2020-01-20CH01Director's details changed for Mr Paul Michael Bithrey on 2020-01-15
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEONARD HOWE
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2019-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-05-22CH01Director's details changed for Mr Christopher Leonard Howe on 2018-05-22
2018-05-22PSC04Change of details for Mr Christopher Leonard Howe as a person with significant control on 2018-05-22
2018-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEONARD HOWE / 15/03/2016
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL BITHREY / 15/03/2016
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT MASON / 15/03/2016
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT MASON / 15/03/2016
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-03-17AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-16AR0109/05/16 ANNUAL RETURN FULL LIST
2016-06-16CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN ROBERT MASON on 2016-05-09
2016-03-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-08AR0109/05/15 ANNUAL RETURN FULL LIST
2015-03-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-16AR0109/05/14 ANNUAL RETURN FULL LIST
2014-03-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AR0109/05/13 ANNUAL RETURN FULL LIST
2013-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-05-22AR0109/05/12 ANNUAL RETURN FULL LIST
2012-04-04AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-17AR0109/05/11 ANNUAL RETURN FULL LIST
2011-01-11AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-26AR0109/05/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DYSON KINGHAM / 09/05/2010
2009-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-05-19363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2008-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-07-07363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL BITHREY / 04/02/2008
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-12363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-05-23363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-21363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-15363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-05-22363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-03-22AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-02-20287REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 29 CARDIFF ROAD LUTON BEDFORDSHIRE LU1 1TT
2002-05-27363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-06-14363sRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2001-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-05363sRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
2000-03-24AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-06-28ELRESS386 DISP APP AUDS 10/06/99
1999-06-28363sRETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS
1999-06-28ELRESS252 DISP LAYING ACC 10/06/99
1999-06-28ELRESS366A DISP HOLDING AGM 10/06/99
1999-01-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-22288bSECRETARY RESIGNED
1998-12-2288(2)RAD 01/12/98--------- £ SI 900@1=900 £ IC 100/1000
1998-09-25225ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99
1998-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1998-06-17363sRETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS
1997-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1997-06-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-09363sRETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS
1997-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96
1996-07-23363sRETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS
1996-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95
1996-03-11SRES03EXEMPTION FROM APPOINTING AUDITORS 05/03/96
1995-06-07363sRETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS
1995-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94
1995-02-24SRES03EXEMPTION FROM APPOINTING AUDITORS 21/02/95
1994-06-05363sRETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS
1993-06-10288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-06-10288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1993-06-10288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-05-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to FOXLEY KINGHAM 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 FOXLEY KINGHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FOXLEY KINGHAM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due Within One Year 2013-06-30 £ 2,088
Creditors Due Within One Year 2012-06-30 £ 2,088
Creditors Due Within One Year 2012-06-30 £ 2,088
Creditors Due Within One Year 2011-06-30 £ 2,088

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-03-31

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 FOXLEY KINGHAM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 1,000
Called Up Share Capital 2012-06-30 £ 1,000
Called Up Share Capital 2012-06-30 £ 1,000
Called Up Share Capital 2011-06-30 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOXLEY KINGHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOXLEY KINGHAM LIMITED
Trademarks
We have not found any records of FOXLEY KINGHAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOXLEY KINGHAM 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 (69201 - Accounting and auditing activities) as FOXLEY KINGHAM LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where FOXLEY KINGHAM 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 FOXLEY KINGHAM 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 FOXLEY KINGHAM 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.