RCS update : on 11/05/2026
FOXBURY HERITAGE LTD
Active
•16036813
Address
Appleton House 1-2 Rope Walk Garstang PR3 1NS Preston
Activity
Retail sale via mail order houses or via Internet
Incorporation
23/10/2024
Officers
Legal information
FOXBURY HERITAGE LTD
Number
16036813
Legal form
Private limited company
Legal situation
normal
Activity
FOXBURY HERITAGE LTD
Code SIC
47910•Retail sale via mail order houses or via Internet
Fields of activity
Retail sale via mail order houses or via Internet
Officers and representatives
FOXBURY HERITAGE LTD
1 officer or representative
Quality: Director
In office since the : 23/10/2024
Nationality: British
Date of birth: 11/1976
Address: Appleton House, 1-2 Rope Walk Garstang PR3 1NS Preston
Ultimate beneficial owners
FOXBURY HERITAGE LTD
Michelle Thompson
Percentage of shares: From 50% to 75%
Voting percentage: From 50% to 75%
Nationality: British
Address: Appleton House 1-2 Rope Walk Garstang PR3 1NS Preston
Filling history
FOXBURY HERITAGE LTD
11 documents
Change of details for Miss Michelle Thompson as a person with significant control on 15 August 2025
Change of details for Miss Michelle Thompson as a person with significant control on 15 August 2025
06/11/2025
Confirmation statement made on 22 October 2025 with updates
Confirmation statement made on 22 October 2025 with updates
05/11/2025
Director's details changed for Miss Michelle Thompson on 1 November 2025
Director's details changed for Miss Michelle Thompson on 1 November 2025
04/11/2025
Change of details for Miss Michelle Thompson as a person with significant control on 1 November 2025
Change of details for Miss Michelle Thompson as a person with significant control on 1 November 2025
04/11/2025
Registered office address changed from Appleton House 1- Rope Walk Garstang Preston Lancashire PR3 1NS England to Appleton House 1-2 Rope Walk Garstang Preston Lancashire PR3 1NS on 4 November 2025
Registered office address changed from Appleton House 1- Rope Walk Garstang Preston Lancashire PR3 1NS England to Appleton House 1-2 Rope Walk Garstang Preston Lancashire PR3 1NS on 4 November 2025
04/11/2025
Registered office address changed from Unique Homecare 2nd Floor Offices Cherestanc Square Garstang PR3 1EF United Kingdom to Appleton House 1- Rope Walk Garstang Preston Lancashire PR3 1NS on 4 November 2025
Registered office address changed from Unique Homecare 2nd Floor Offices Cherestanc Square Garstang PR3 1EF United Kingdom to Appleton House 1- Rope Walk Garstang Preston Lancashire PR3 1NS on 4 November 2025
04/11/2025
Director's details changed for Miss Michelle Thompson on 1 March 2025
Director's details changed for Miss Michelle Thompson on 1 March 2025
19/08/2025
Change of details for Miss Michelle Thompson as a person with significant control on 1 March 2025
Change of details for Miss Michelle Thompson as a person with significant control on 1 March 2025
19/08/2025
Statement of capital following an allotment of shares on 8 May 2025
Statement of capital following an allotment of shares on 8 May 2025
10/06/2025
Statement of capital following an allotment of shares on 31 January 2025
Statement of capital following an allotment of shares on 31 January 2025
22/04/2025
Annual accounts
FOXBURY HERITAGE LTD
1 document
Total exemption full accounts made up to 31 October 2025
30/04/2026
Contact informations
FOXBURY HERITAGE LTD
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Appleton House 1-2 Rope Walk Garstang PR3 1NS Preston