Background WavePink WaveYellow Wave

FOXGROVE SECURITIES LIMITED (01965833)

FOXGROVE SECURITIES LIMITED (01965833) is an active UK company. incorporated on 27 November 1985. with registered office in Hereford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FOXGROVE SECURITIES LIMITED has been registered for 40 years. Current directors include DAVIDSON, Euan Eric Neil Thomas George, DAVIDSON, Roderick Iain, MCCULLOCH, Mary Elizabeth Blanche.

Company Number
01965833
Status
active
Type
ltd
Incorporated
27 November 1985
Age
40 years
Address
Suite A, Whitestone Business Park, Hereford, HR1 3SE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DAVIDSON, Euan Eric Neil Thomas George, DAVIDSON, Roderick Iain, MCCULLOCH, Mary Elizabeth Blanche
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOXGROVE SECURITIES LIMITED

FOXGROVE SECURITIES LIMITED is an active company incorporated on 27 November 1985 with the registered office located in Hereford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FOXGROVE SECURITIES LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01965833

LTD Company

Age

40 Years

Incorporated 27 November 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Suite A, Whitestone Business Park Whitestone Hereford, HR1 3SE,

Previous Addresses

Units 2a-2D Whitestone Business Park Whitestone Hereford Herefordshire HR1 3SE
From: 27 November 1985To: 27 October 2014
Timeline

5 key events • 2016 - 2022

Funding Officers Ownership
Director Left
Sept 16
Owner Exit
Oct 18
Loan Secured
Dec 18
Loan Cleared
Jul 22
Owner Exit
Oct 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DAVIDSON, Roderick Iain

Active
Whitestone, HerefordHR1 3SE
Secretary
Appointed N/A

DAVIDSON, Euan Eric Neil Thomas George

Active
Whitestone, HerefordHR1 3SE
Born November 1982
Director
Appointed 01 Jan 2003

DAVIDSON, Roderick Iain

Active
Whitestone, HerefordHR1 3SE
Born April 1951
Director
Appointed N/A

MCCULLOCH, Mary Elizabeth Blanche

Active
Whitestone, HerefordHR1 3SE
Born June 1980
Director
Appointed 01 Jan 2003

DAVIDSON, Eric Brown

Resigned
West Mead House, PetersfieldGU32 1JP
Born April 1913
Director
Appointed N/A
Resigned 21 Nov 1996

DAVIDSON, Neil Macgregor

Resigned
99 Greenfield Gardens, LondonNW2 1HU
Born April 1955
Director
Appointed N/A
Resigned 05 Sept 2016

Persons with significant control

3

1 Active
2 Ceased

The Davidson No 2 Discretionary Settlement 2021

Active
West Meon, PetersfieldGU32 1JP

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 22 Mar 2022

Mr Roderick Iain Davidson

Ceased
Whitestone, HerefordHR1 3SE
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Mar 2022

Mrs Mary Elizabeth Blanche Mcculloch

Ceased
Whitestone, HerefordHR1 3SE
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Dec 2017
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 November 2020
RP04CS01RP04CS01
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Confirmation Statement
11 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Resolution
1 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Legacy
13 October 2006
288cChange of Particulars
Legacy
11 July 2006
287Change of Registered Office
Legacy
3 November 2005
363aAnnual Return
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
17 April 2004
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
26 October 2003
363sAnnual Return (shuttle)
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
11 April 2003
AUDAUD
Legacy
20 November 2002
287Change of Registered Office
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
19 January 2000
AUDAUD
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
13 December 1996
287Change of Registered Office
Legacy
28 October 1996
363sAnnual Return (shuttle)
Resolution
1 March 1996
RESOLUTIONSResolutions
Resolution
1 March 1996
RESOLUTIONSResolutions
Legacy
1 March 1996
88(2)R88(2)R
Legacy
1 March 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
27 October 1995
363sAnnual Return (shuttle)
Legacy
14 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
26 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1993
AAAnnual Accounts
Legacy
25 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1992
AAAnnual Accounts
Legacy
28 November 1991
363b363b
Accounts With Accounts Type Small
24 October 1991
AAAnnual Accounts
Legacy
13 March 1991
287Change of Registered Office
Accounts With Accounts Type Small
6 March 1991
AAAnnual Accounts
Legacy
6 March 1991
363aAnnual Return
Accounts With Accounts Type Small
12 January 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Accounts With Accounts Type Small Group
1 December 1988
AAAnnual Accounts
Legacy
1 December 1988
363363
Accounts With Made Up Date
11 January 1988
AAAnnual Accounts
Legacy
11 January 1988
363363
Legacy
18 December 1987
225(1)225(1)
Legacy
13 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
287Change of Registered Office
Legacy
4 December 1986
288288
Miscellaneous
27 November 1985
MISCMISC