Background WavePink WaveYellow Wave

FOXHOLES BUSINESS PARK LIMITED (02174858)

FOXHOLES BUSINESS PARK LIMITED (02174858) is an active UK company. incorporated on 7 October 1987. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FOXHOLES BUSINESS PARK LIMITED has been registered for 38 years. Current directors include DESMOND, Daniel Frank, RAIA, Jennifer, TARMAC DIRECTORS (UK) LIMITED.

Company Number
02174858
Status
active
Type
ltd
Incorporated
7 October 1987
Age
38 years
Address
Ground Floor T3 Trinity Park, Birmingham, B37 7ES
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DESMOND, Daniel Frank, RAIA, Jennifer, TARMAC DIRECTORS (UK) LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOXHOLES BUSINESS PARK LIMITED

FOXHOLES BUSINESS PARK LIMITED is an active company incorporated on 7 October 1987 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FOXHOLES BUSINESS PARK LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02174858

LTD Company

Age

38 Years

Incorporated 7 October 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 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

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

INTERCEDE 494 LIMITED
From: 7 October 1987To: 12 January 1988
Contact
Address

Ground Floor T3 Trinity Park Bickenhill Lane Birmingham, B37 7ES,

Previous Addresses

Portland House Bickenhill Lane Solihull Birmingham B37 7BQ
From: 28 November 2013To: 15 August 2022
C/O Tarmac Plc Millfields Road Ettingshall Wolverhampton West Midlands WV4 6JP
From: 7 October 1987To: 28 November 2013
Timeline

12 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Oct 87
Director Joined
Sept 14
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Oct 22
Director Joined
Oct 22
Owner Exit
May 23
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

TARMAC SECRETARIES (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate secretary
Appointed 31 Aug 2016

DESMOND, Daniel Frank

Active
Bride Hall Ayot St Lawrence, WelwynAL6 9DB
Born January 1940
Director
Appointed N/A

RAIA, Jennifer

Active
T3 Trinity Park, BirminghamB37 7ES
Born August 1987
Director
Appointed 01 Oct 2025

TARMAC DIRECTORS (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate director
Appointed 31 Aug 2016

CUFLEY, Sean Dominic Hardy

Resigned
Bank Cottage Haywards Heath Road, Haywards HeathRH17 6NF
Secretary
Appointed N/A
Resigned 01 Dec 1992

SMITH, Andrew Charles

Resigned
6 South View Close, WolverhamptonWV8 2JD
Secretary
Appointed 01 Dec 1992
Resigned 28 Nov 2000

TARMAC NOMINEES TWO LIMITED

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Corporate secretary
Appointed 28 Nov 2000
Resigned 31 Aug 2016

BOOTH, Mark David

Resigned
29 First Street, LondonSW3 2LB
Born May 1962
Director
Appointed N/A
Resigned 29 Oct 1996

BUTTON, Ruth Sarah

Resigned
T3 Trinity Park, BirminghamB37 7ES
Born July 1984
Director
Appointed 30 Sept 2022
Resigned 01 Oct 2025

CHOULES, Michael John

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born October 1960
Director
Appointed 12 Sept 2014
Resigned 09 Apr 2021

CLARK, Hugh Victor

Resigned
Old Giffords Whitehouse Lane, Codsall WoodWV8 1QS
Born May 1948
Director
Appointed 21 Dec 1993
Resigned 23 Nov 1999

COLLINS, Anthony John

Resigned
Ashtrees Little Hyde Lane, IngatestoneCM4 0HJ
Born June 1942
Director
Appointed N/A
Resigned 15 Dec 1992

CUFLEY, Sean Dominic Hardy

Resigned
Bank Cottage Haywards Heath Road, Haywards HeathRH17 6NF
Born November 1955
Director
Appointed N/A
Resigned 01 Dec 1992

FFORDE, Arthur William Brownlow

Resigned
33 Sutherland Street, LondonSW1V 4JU
Born October 1956
Director
Appointed N/A
Resigned 29 Sept 1993

KEMP, Christopher Malcolm Henry

Resigned
Netherwood Farm, Abbots BromleyWS15 3AG
Born August 1951
Director
Appointed 01 Dec 1992
Resigned 17 Dec 1999

MASON, Terence Harold

Resigned
Stratton Court, ClaverleyWV5 7AX
Born July 1941
Director
Appointed 01 Dec 1992
Resigned 21 Dec 1993

PICKERING, Graham John

Resigned
Thimbles, RadlettWD7 9BX
Born August 1961
Director
Appointed N/A
Resigned 01 Dec 1992

SMITH, Andrew Charles

Resigned
6 South View Close, WolverhamptonWV8 2JD
Born October 1946
Director
Appointed 15 Dec 1992
Resigned 17 Dec 1999

WOOD, Richard John

Resigned
T3 Trinity Park, BirminghamB37 7ES
Born September 1972
Director
Appointed 09 Apr 2021
Resigned 30 Sept 2022

TARMAC NOMINEES LIMITED

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Corporate director
Appointed 17 Dec 1999
Resigned 31 Aug 2016

TARMAC NOMINEES TWO LIMITED

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Corporate director
Appointed 17 Dec 1999
Resigned 31 Aug 2016

Persons with significant control

3

2 Active
1 Ceased
T3 Trinity Park, BirminghamB37 7ES

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Apr 2023
T3 Trinity Park, BirminghamB37 7ES

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Apr 2023
T3 Trinity Park, BirminghamB37 7ES

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
26 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Change To A Person With Significant Control
22 September 2022
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
14 September 2022
AD03Change of Location of Company Records
Change To A Person With Significant Control
9 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
24 August 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
18 August 2022
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
18 August 2022
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Corporate Director Company With Name Date
4 October 2016
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
4 October 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Corporate Secretary Company With Change Date
3 December 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
3 December 2013
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
2 December 2013
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Dormant
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Dormant
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Corporate Director Company With Change Date
27 May 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
27 May 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
27 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
30 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Full
15 November 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
22 April 2004
363aAnnual Return
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
27 March 2003
363aAnnual Return
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
15 April 2002
363aAnnual Return
Accounts With Accounts Type Full
6 December 2001
AAAnnual Accounts
Legacy
30 March 2001
363aAnnual Return
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Auditors Resignation Company
13 December 2000
AUDAUD
Legacy
12 December 2000
288cChange of Particulars
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
363aAnnual Return
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
17 December 1999
287Change of Registered Office
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
21 April 1999
363aAnnual Return
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
21 April 1998
363aAnnual Return
Legacy
8 April 1998
288cChange of Particulars
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
28 July 1997
288cChange of Particulars
Legacy
14 May 1997
363aAnnual Return
Legacy
14 May 1997
288cChange of Particulars
Accounts With Accounts Type Full
3 March 1997
AAAnnual Accounts
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
27 November 1996
287Change of Registered Office
Legacy
11 June 1996
363aAnnual Return
Accounts With Accounts Type Full
27 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 1996
AAAnnual Accounts
Legacy
26 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Legacy
25 April 1994
363x363x
Legacy
23 March 1994
288288
Legacy
2 December 1993
288288
Legacy
19 April 1993
363sAnnual Return (shuttle)
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Legacy
5 January 1993
288288
Accounts With Accounts Type Full
23 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 1992
AAAnnual Accounts
Legacy
8 June 1992
287Change of Registered Office
Legacy
13 April 1992
363x363x
Legacy
24 September 1991
288288
Legacy
12 August 1991
287Change of Registered Office
Legacy
31 May 1991
363x363x
Legacy
15 January 1991
288288
Legacy
13 December 1990
288288
Accounts With Accounts Type Full
13 November 1990
AAAnnual Accounts
Legacy
15 October 1990
288288
Legacy
1 June 1990
363363
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Legacy
1 June 1989
363363
Legacy
29 July 1988
288288
Legacy
3 June 1988
288288
Legacy
28 March 1988
PUC 2PUC 2
Memorandum Articles
11 March 1988
MEM/ARTSMEM/ARTS
Resolution
2 March 1988
RESOLUTIONSResolutions
Resolution
2 March 1988
RESOLUTIONSResolutions
Legacy
2 March 1988
288288
Legacy
2 March 1988
224224
Legacy
29 January 1988
287Change of Registered Office
Legacy
14 January 1988
288288
Certificate Change Of Name Company
11 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 1988
395Particulars of Mortgage or Charge
Legacy
5 January 1988
288288
Incorporation Company
7 October 1987
NEWINCIncorporation