Company NameFoxbury (West Horsley) Limited
Company StatusActive
Company Number00825112
CategoryPrivate Limited Company
Incorporation Date29 October 1964(59 years, 6 months ago)
Previous NameB.C.R. Tree Surgeons Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Daisy Belle Miles
NationalityBritish
StatusCurrent
Appointed11 May 1998(33 years, 6 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence AddressC/O Parkes & Swan Limited The Officers' Mess
Coldstream Road
Caterham
Surrey
CR3 5QX
Director NameMs Marilyn Kelly
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2014(49 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressC/O Parkes & Swan Limited The Officers' Mess
Coldstream Road
Caterham
Surrey
CR3 5QX
Director NameMr Clifford Howard Reddick
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(50 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleTree Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressPaigles Pisley Farm Road
Ockley
Dorking
Surrey
RH5 5PD
Director NameMr Daniel Reddick
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(50 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Barnett Close
Wonersh
Surrey
GU5 0SB
Director NameMs Daisy Belle Miles
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(50 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkes And Swan The Officers' Mess
Coldstream Road
Caterham
Surrey
CR3 5QX
Director NameMr David Austin Miles
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(27 years, 4 months after company formation)
Appointment Duration5 years (resigned 17 March 1997)
RoleManager
Correspondence Address34 Foxhurst Road
Ash Vale
Aldershot
Hampshire
GU12 5DY
Director NameMrs Betty Valerie Reddick
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(27 years, 4 months after company formation)
Appointment Duration21 years, 9 months (resigned 09 December 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Overford Drive
Cranleigh
Surrey
GU6 8BR
Director NameMr Cyril Victor Reddick
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(27 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 May 1995)
RoleTree Surgeon
Correspondence AddressFoxbury Epsom Road
West Horsley
Leatherhead
Surrey
KT24 6AR
Secretary NameMrs Betty Valerie Reddick
NationalityBritish
StatusResigned
Appointed16 March 1992(27 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxbury Epsom Road
West Horsley
Leatherhead
Surrey
KT24 6AR
Director NameStuart Reddick
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1994(30 years after company formation)
Appointment Duration3 years, 6 months (resigned 11 May 1998)
RoleCompany Director
Correspondence Address25 Evelyn Cottages
Abinger Lane Abinger Common
Dorking
Surrey
RH5 6JE
Director NameMr Stuart Reddick
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(48 years, 4 months after company formation)
Appointment Duration3 years (resigned 26 February 2016)
RoleTree Surgeon
Country of ResidenceEngland
Correspondence AddressAshcombe Court Woolsack Way
Godalming
Surrey
GU7 1LQ

Contact

Telephone01483 284256
Telephone regionGuildford

Location

Registered AddressC/O Parkes & Swan Limited The Officers' Mess
Coldstream Road
Caterham
Surrey
CR3 5QX
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

36 at £1Mr C. Reddick
7.20%
Ordinary
36 at £1Mr D. Reddick
7.20%
Ordinary
36 at £1Mrs M. Kelly
7.20%
Ordinary
36 at £1Mrs Pauline Valerie Downes
7.20%
Ordinary
220 at £1Executors Of Betty Valerie T.w.m Reddick
44.00%
Ordinary
136 at £1S. Reddick
27.20%
Ordinary

Financials

Year2014
Net Worth£513,953
Cash£188,744
Current Liabilities£36,731

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

23 November 1993Delivered on: 25 November 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property being or k/a west horsley garden centre epsom road west horsley surrey together with all buildings and fixtures thereon and by way of a floating charge over all moveable plant machinery implements utensils furniture goods and equipment. See the mortgage charge document for full details.
Outstanding
5 September 1991Delivered on: 9 September 1991
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 November 1977Delivered on: 28 November 1977
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lady piece nursery epsom road west horsley surrey.
Outstanding
16 July 1973Delivered on: 26 July 1973
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill & uncalled capital. Fixed & floating charges (see doc 24 for details).
Outstanding

Filing History

5 January 2021Director's details changed for Ms Daisy Belle Miles on 18 November 2020 (2 pages)
5 January 2021Secretary's details changed for Mrs Daisy Belle Miles on 18 November 2020 (1 page)
31 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 31 October 2019 (6 pages)
2 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 October 2018 (6 pages)
2 October 2018Secretary's details changed for Mrs Pauline Valerie Downes on 4 June 2018 (1 page)
2 October 2018Director's details changed for Ms Pauline Valerie Downes on 4 June 2018 (2 pages)
26 April 2018Confirmation statement made on 22 March 2018 with updates (6 pages)
25 April 2018Micro company accounts made up to 31 October 2017 (5 pages)
3 August 2017Director's details changed for Mr Daniel Reddick on 13 April 2017 (2 pages)
3 August 2017Director's details changed for Mr Daniel Reddick on 13 April 2017 (2 pages)
18 June 2017Change of share class name or designation (2 pages)
18 June 2017Change of share class name or designation (2 pages)
17 June 2017Particulars of variation of rights attached to shares (3 pages)
17 June 2017Particulars of variation of rights attached to shares (3 pages)
7 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
7 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
4 April 2017Director's details changed for Ms Marilyn Kelly on 29 January 2014 (2 pages)
4 April 2017Director's details changed for Ms Marilyn Kelly on 29 January 2014 (2 pages)
7 February 2017Change of share class name or designation (2 pages)
7 February 2017Change of share class name or designation (2 pages)
25 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 March 2016Termination of appointment of Stuart Reddick as a director on 26 February 2016 (1 page)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 500
(8 pages)
23 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 500
(8 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 500
(8 pages)
23 March 2016Termination of appointment of Stuart Reddick as a director on 26 February 2016 (1 page)
23 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 500
(8 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 June 2015Director's details changed for Mr Clifford Reddick on 14 May 2015 (2 pages)
3 June 2015Director's details changed for Mr Clifford Reddick on 14 May 2015 (2 pages)
3 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 500
(9 pages)
3 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 500
(9 pages)
28 May 2015Appointment of Mr Clifford Reddick as a director on 9 March 2015 (2 pages)
28 May 2015Appointment of Mr Daniel Reddick as a director on 9 March 2015 (2 pages)
28 May 2015Registered office address changed from , Sycamore House 40 High Street, Cranleigh, Surrey, GU6 8AT to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 28 May 2015 (1 page)
28 May 2015Appointment of Ms Pauline Valerie Downes as a director on 9 March 2015 (2 pages)
28 May 2015Appointment of Mr Daniel Reddick as a director on 9 March 2015 (2 pages)
28 May 2015Appointment of Mr Daniel Reddick as a director on 9 March 2015 (2 pages)
28 May 2015Registered office address changed from , Sycamore House 40 High Street, Cranleigh, Surrey, GU6 8AT to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 28 May 2015 (1 page)
28 May 2015Appointment of Ms Pauline Valerie Downes as a director on 9 March 2015 (2 pages)
28 May 2015Registered office address changed from Sycamore House 40 High Street Cranleigh Surrey GU6 8AT to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 28 May 2015 (1 page)
28 May 2015Appointment of Mr Clifford Reddick as a director on 9 March 2015 (2 pages)
28 May 2015Appointment of Ms Pauline Valerie Downes as a director on 9 March 2015 (2 pages)
28 May 2015Appointment of Mr Clifford Reddick as a director on 9 March 2015 (2 pages)
23 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 500
(5 pages)
23 April 2014Termination of appointment of Betty Reddick as a director (1 page)
23 April 2014Termination of appointment of Betty Reddick as a director (1 page)
23 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 500
(5 pages)
10 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
10 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 January 2014Appointment of Ms Marilyn Kelly as a director (2 pages)
29 January 2014Appointment of Ms Marilyn Kelly as a director (2 pages)
1 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
6 March 2013Appointment of Mr Stuart Reddick as a director (2 pages)
6 March 2013Appointment of Mr Stuart Reddick as a director (2 pages)
19 February 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
19 February 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
29 May 2012Registered office address changed from , 11 Goldfinch Gardens, Guildford, Surrey, GU4 7DN on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 11 Goldfinch Gardens Guildford Surrey GU4 7DN on 29 May 2012 (1 page)
29 May 2012Registered office address changed from , 11 Goldfinch Gardens, Guildford, Surrey, GU4 7DN on 29 May 2012 (1 page)
11 May 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
11 May 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
25 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
9 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
9 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
6 April 2011Director's details changed for Mrs Betty Valerie Reddick on 1 April 2011 (2 pages)
6 April 2011Director's details changed for Mrs Betty Valerie Reddick on 1 April 2011 (2 pages)
6 April 2011Director's details changed for Mrs Betty Valerie Reddick on 1 April 2011 (2 pages)
3 February 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
3 February 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
15 March 2010Secretary's details changed for Pauline Valerie Downes on 15 March 2010 (1 page)
15 March 2010Director's details changed for Mrs Betty Valerie Reddick on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
15 March 2010Secretary's details changed for Pauline Valerie Downes on 15 March 2010 (1 page)
15 March 2010Director's details changed for Mrs Betty Valerie Reddick on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption full accounts made up to 31 October 2009 (14 pages)
3 February 2010Total exemption full accounts made up to 31 October 2009 (14 pages)
23 October 2009Annual return made up to 16 March 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 16 March 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 16 March 2008 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 16 March 2008 with a full list of shareholders (4 pages)
17 September 2009Registered office changed on 17/09/2009 from, beechey house, 87 church street, crowthorne, RG45 7AW (1 page)
17 September 2009Registered office changed on 17/09/2009 from beechey house 87 church street crowthorne RG45 7AW (1 page)
17 September 2009Registered office changed on 17/09/2009 from, beechey house, 87 church street, crowthorne, RG45 7AW (1 page)
30 January 2009Total exemption full accounts made up to 31 October 2008 (15 pages)
30 January 2009Total exemption full accounts made up to 31 October 2008 (15 pages)
12 March 2008Total exemption full accounts made up to 31 October 2007 (16 pages)
12 March 2008Total exemption full accounts made up to 31 October 2007 (16 pages)
19 June 2007Return made up to 16/03/07; no change of members (6 pages)
19 June 2007Total exemption full accounts made up to 31 October 2006 (15 pages)
19 June 2007Return made up to 16/03/07; no change of members (6 pages)
19 June 2007Total exemption full accounts made up to 31 October 2006 (15 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 March 2006Return made up to 16/03/06; full list of members (3 pages)
24 March 2006Return made up to 16/03/06; full list of members (3 pages)
5 April 2005Return made up to 16/03/05; full list of members (3 pages)
5 April 2005Return made up to 16/03/05; full list of members (3 pages)
8 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 May 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
18 May 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
29 March 2004Return made up to 16/03/04; full list of members (6 pages)
29 March 2004Return made up to 16/03/04; full list of members (6 pages)
18 April 2003Return made up to 16/03/03; full list of members (7 pages)
18 April 2003Return made up to 16/03/03; full list of members (7 pages)
24 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
24 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
2 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
2 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
3 May 2002Return made up to 16/03/02; full list of members
  • 363(287) ‐ Registered office changed on 03/05/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 May 2002Return made up to 16/03/02; full list of members
  • 363(287) ‐ Registered office changed on 03/05/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 April 2002Registered office changed on 30/04/02 from: west horsley nursery, epsom road, west horsley, surrey KT24 6AR (1 page)
30 April 2002Registered office changed on 30/04/02 from: west horsley nursery epsom road west horsley surrey KT24 6AR (1 page)
22 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
22 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
20 March 2001Return made up to 16/03/01; no change of members (6 pages)
20 March 2001Return made up to 16/03/01; no change of members (6 pages)
18 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
18 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 April 2000Return made up to 16/03/00; no change of members (6 pages)
4 April 2000Return made up to 16/03/00; no change of members (6 pages)
29 June 1999Full accounts made up to 31 October 1998 (14 pages)
29 June 1999Full accounts made up to 31 October 1998 (14 pages)
30 March 1999Return made up to 16/03/99; full list of members (6 pages)
30 March 1999Return made up to 16/03/99; full list of members (6 pages)
27 March 1998Return made up to 16/03/98; full list of members (6 pages)
27 March 1998Return made up to 16/03/98; full list of members (6 pages)
26 February 1998Company name changed B.C.R. tree surgeons LIMITED\certificate issued on 27/02/98 (2 pages)
26 February 1998Company name changed B.C.R. tree surgeons LIMITED\certificate issued on 27/02/98 (2 pages)
10 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
10 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
9 April 1997Return made up to 16/03/97; no change of members (4 pages)
9 April 1997Return made up to 16/03/97; no change of members (4 pages)
15 April 1996Amended accounts made up to 31 October 1995 (6 pages)
15 April 1996Amended accounts made up to 31 October 1995 (6 pages)
26 March 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 March 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
27 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
24 March 1995Return made up to 16/03/95; no change of members (4 pages)
24 March 1995Return made up to 16/03/95; no change of members (4 pages)
22 March 1995Accounts for a small company made up to 31 October 1994 (6 pages)
22 March 1995Accounts for a small company made up to 31 October 1994 (6 pages)
25 November 1993Particulars of mortgage/charge (3 pages)
25 November 1993Particulars of mortgage/charge (3 pages)
9 September 1991Particulars of mortgage/charge (5 pages)
9 September 1991Particulars of mortgage/charge (5 pages)
25 November 1977Particulars of mortgage/charge (3 pages)
25 November 1977Particulars of mortgage/charge (3 pages)
26 July 1973Particulars of debentures (4 pages)
26 July 1973Particulars of debentures (4 pages)
29 October 1964Incorporation (12 pages)
29 October 1964Incorporation (12 pages)