Background WavePink WaveYellow Wave

FOXDENTON ESTATE COMPANY LIMITED (00304654)

FOXDENTON ESTATE COMPANY LIMITED (00304654) is an active UK company. incorporated on 2 September 1935. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. FOXDENTON ESTATE COMPANY LIMITED has been registered for 90 years. Current directors include BROWNSON, Jonathan Selwyn, RADCLYFFE, Nicholas James.

Company Number
00304654
Status
active
Type
ltd
Incorporated
2 September 1935
Age
90 years
Address
The Copper Room Deva City Office Park, Manchester, M3 7BG
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
BROWNSON, Jonathan Selwyn, RADCLYFFE, Nicholas James
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOXDENTON ESTATE COMPANY LIMITED

FOXDENTON ESTATE COMPANY LIMITED is an active company incorporated on 2 September 1935 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. FOXDENTON ESTATE COMPANY LIMITED was registered 90 years ago.(SIC: 11010)

Status

active

Active since 90 years ago

Company No

00304654

LTD Company

Age

90 Years

Incorporated 2 September 1935

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Overdue

25 days overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 18 February 2025 (1 year ago)

Next Due

Due by 28 February 2026
For period ending 14 February 2026
Contact
Address

The Copper Room Deva City Office Park Trinity Way Manchester, M3 7BG,

Previous Addresses

The Copper Room Deva Centre Trinity Way Manchester M3 7BG
From: 2 September 1935To: 23 January 2023
Timeline

No significant events found

Capital Table
People

Officers

7

3 Active
4 Resigned

BROWNSON, Jonathan Selwyn

Active
Deva City Office Park, ManchesterM3 7BG
Secretary
Appointed 11 May 2000

BROWNSON, Jonathan Selwyn

Active
Deva City Office Park, ManchesterM3 7BG
Born May 1962
Director
Appointed 11 May 2000

RADCLYFFE, Nicholas James

Active
Northfield House, WinslowMK18 3DQ
Born May 1959
Director
Appointed N/A

HALL, John Euston

Resigned
Hilton Chambers 15 Hilton Street, ManchesterM1 1JL
Secretary
Appointed N/A
Resigned 11 May 2000

HALL, John Euston

Resigned
11 Brandwood, OldhamOL1 2TP
Born May 1935
Director
Appointed N/A
Resigned 11 May 2000

RADCLYFFE, Catherine Jayne

Resigned
Northfield House, WinslowMK18 3DQ
Born January 1960
Director
Appointed 13 Sept 2002
Resigned 23 Sept 2006

SMITH, Herbert Jack

Resigned
5 Kirkstall Avenue, BurnleyBB12 7PZ
Born March 1926
Director
Appointed N/A
Resigned 13 Sept 2002

Persons with significant control

1

Nicholas James Radclyffe

Active
Deva City Office Park, ManchesterM3 7BG
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Legacy
1 September 2011
MG04MG04
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Legacy
26 November 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
20 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2003
AAAnnual Accounts
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
395Particulars of Mortgage or Charge
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
15 November 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 October 2002
AAAnnual Accounts
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2000
AAAnnual Accounts
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
403aParticulars of Charge Subject to s859A
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1999
AAAnnual Accounts
Legacy
16 April 1999
395Particulars of Mortgage or Charge
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1998
AAAnnual Accounts
Legacy
30 September 1998
395Particulars of Mortgage or Charge
Legacy
11 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1998
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1996
AAAnnual Accounts
Legacy
22 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1995
AAAnnual Accounts
Auditors Resignation Company
7 August 1995
AUDAUD
Accounts With Accounts Type Small
10 March 1995
AAAnnual Accounts
Legacy
1 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1994
AAAnnual Accounts
Accounts With Accounts Type Small
19 February 1993
AAAnnual Accounts
Legacy
19 February 1993
363sAnnual Return (shuttle)
Legacy
16 October 1992
395Particulars of Mortgage or Charge
Legacy
16 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 February 1992
AAAnnual Accounts
Legacy
12 February 1992
363aAnnual Return
Accounts With Accounts Type Small
28 February 1991
AAAnnual Accounts
Legacy
28 February 1991
363aAnnual Return
Accounts With Accounts Type Small
15 February 1990
AAAnnual Accounts
Legacy
15 February 1990
363363
Accounts With Accounts Type Small
15 March 1989
AAAnnual Accounts
Legacy
15 March 1989
363363
Accounts With Accounts Type Small
25 April 1988
AAAnnual Accounts
Legacy
25 April 1988
363363
Accounts With Accounts Type Small
5 March 1987
AAAnnual Accounts
Legacy
5 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
1 September 1979
MISCMISC
Miscellaneous
24 January 1973
MISCMISC