FOXTONS GROUP PLC

Register to unlock more data on OkredoRegister

FOXTONS GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07108742

Incorporation date

18/12/2009

Size

Group

Contacts

Registered address

Registered address

Building 12 566 Chiswick High Road, London W4 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2023)
dot icon20/04/2026
Purchase of own shares.
dot icon20/04/2026
Purchase of own shares.
dot icon20/04/2026
Purchase of own shares.
dot icon20/04/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon20/04/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon18/03/2026
Cancellation of shares. Statement of capital on 2026-01-19
dot icon25/02/2026
Cancellation of shares. Statement of capital on 2025-12-22
dot icon25/02/2026
Cancellation of shares. Statement of capital on 2026-01-05
dot icon18/02/2026
Purchase of own shares.
dot icon12/02/2026
Purchase of own shares.
dot icon12/02/2026
Purchase of own shares.
dot icon05/02/2026
Cancellation of shares. Statement of capital on 2025-12-08
dot icon29/01/2026
Purchase of own shares.
dot icon13/01/2026
Cancellation of shares. Statement of capital on 2025-12-01
dot icon06/01/2026
Cancellation of shares. Statement of capital on 2025-11-17
dot icon06/01/2026
Cancellation of shares. Statement of capital on 2025-11-10
dot icon06/01/2026
Cancellation of shares. Statement of capital on 2025-11-24
dot icon06/01/2026
Purchase of own shares.
dot icon05/01/2026
Registered office address changed from Building One Chiswick Park 566 Chiswick High Road London W4 5BE to Building 12 566 Chiswick High Road London W4 5AN on 2026-01-05
dot icon30/12/2025
Purchase of own shares.
dot icon30/12/2025
Purchase of own shares.
dot icon30/12/2025
Purchase of own shares.
dot icon24/12/2025
Cancellation of shares. Statement of capital on 2025-11-03
dot icon20/12/2025
Register inspection address has been changed from Link Group Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL
dot icon18/12/2025
Director's details changed for Mr Peter James Leatt Rollings on 2025-12-18
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon11/12/2025
Purchase of own shares.
dot icon08/12/2025
Cancellation of shares. Statement of capital on 2025-10-20
dot icon08/12/2025
Cancellation of shares. Statement of capital on 2025-10-13
dot icon08/12/2025
Cancellation of shares. Statement of capital on 2025-10-27
dot icon01/12/2025
Purchase of own shares.
dot icon01/12/2025
Purchase of own shares.
dot icon01/12/2025
Purchase of own shares.
dot icon17/11/2025
Cancellation of shares. Statement of capital on 2025-09-22
dot icon14/11/2025
Cancellation of shares. Statement of capital on 2025-10-06
dot icon14/11/2025
Cancellation of shares. Statement of capital on 2025-09-30
dot icon13/11/2025
Purchase of own shares.
dot icon11/11/2025
Purchase of own shares.
dot icon11/11/2025
Purchase of own shares.
dot icon04/11/2025
Cancellation of shares. Statement of capital on 2025-09-15
dot icon03/11/2025
Purchase of own shares.
dot icon11/09/2025
Director's details changed for Mrs Rosemary Jean Shapland on 2025-08-19
dot icon09/09/2025
Cancellation of shares. Statement of capital on 2025-08-08
dot icon05/09/2025
Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction.
dot icon05/09/2025
Purchase of own shares.
dot icon16/06/2025
Cancellation of shares. Statement of capital on 2025-04-29
dot icon16/06/2025
Cancellation of shares. Statement of capital on 2025-05-13
dot icon12/06/2025
Cancellation of shares. Statement of capital on 2025-04-23
dot icon10/06/2025
Cancellation of shares. Statement of capital on 2025-04-11
dot icon06/06/2025
Purchase of own shares.
dot icon04/06/2025
Purchase of own shares.
dot icon30/05/2025
Purchase of own shares.
dot icon28/05/2025
Purchase of own shares.
dot icon28/05/2025
Purchase of own shares.
dot icon14/05/2025
Resolutions
dot icon01/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon20/01/2025
Secretary's details changed for Link Company Matters Limited on 2025-01-20
dot icon20/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon30/07/2024
Director's details changed for Mr John Patrick Callaway on 2024-05-09
dot icon27/06/2024
Amended group of companies' accounts made up to 2023-12-31
dot icon28/05/2024
Secretary's details changed for Link Company Matters Limited on 2024-05-20
dot icon21/05/2024
Resolutions
dot icon21/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon24/12/2023
Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
dot icon24/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon27/06/2023
Purchase of own shares. Shares purchased into treasury:
dot icon15/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon09/06/2023
Purchase of own shares. Shares purchased into treasury:
dot icon07/06/2023
Purchase of own shares. Shares purchased into treasury:
dot icon01/06/2023
Purchase of own shares. Shares purchased into treasury:
dot icon24/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon22/05/2023
Resolutions
dot icon15/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon12/05/2023
Termination of appointment of Sheena Mary Mackay as a director on 2023-05-09
dot icon12/05/2023
Termination of appointment of Alan James Giles as a director on 2023-05-09
dot icon28/04/2023
Purchase of own shares. Shares purchased into treasury:
dot icon28/04/2023
Purchase of own shares. Shares purchased into treasury:
dot icon28/04/2023
Purchase of own shares. Shares purchased into treasury:
dot icon13/04/2023
Purchase of own shares. Shares purchased into treasury:
dot icon13/04/2023
Purchase of own shares. Shares purchased into treasury:
dot icon13/04/2023
Purchase of own shares. Shares purchased into treasury:
dot icon13/04/2023
Purchase of own shares. Shares purchased into treasury:
dot icon13/04/2023
Purchase of own shares. Shares purchased into treasury:
dot icon13/04/2023
Purchase of own shares. Shares purchased into treasury:
dot icon13/04/2023
Purchase of own shares. Shares purchased into treasury:
dot icon13/04/2023
Purchase of own shares. Shares purchased into treasury:
dot icon13/04/2023
Purchase of own shares. Shares purchased into treasury:
dot icon13/04/2023
Purchase of own shares. Shares purchased into treasury:
dot icon13/04/2023
Purchase of own shares. Shares purchased into treasury:
dot icon13/04/2023
Purchase of own shares. Shares purchased into treasury:
dot icon19/02/2023
Purchase of own shares.
dot icon12/02/2023
Appointment of Ms Annette Catherine Andrews as a director on 2023-02-01
dot icon12/02/2023
Appointment of Mr John Patrick Callaway as a director on 2023-02-01
dot icon09/02/2023
Purchase of own shares. Shares purchased into treasury:
dot icon09/02/2023
Purchase of own shares. Shares purchased into treasury:
dot icon08/02/2023
Purchase of own shares. Shares purchased into treasury:
dot icon02/02/2023
Purchase of own shares. Shares purchased into treasury:
dot icon02/02/2023
Purchase of own shares. Shares purchased into treasury:
dot icon02/02/2023
Purchase of own shares. Shares purchased into treasury:
dot icon02/02/2023
Purchase of own shares. Shares purchased into treasury:
dot icon12/01/2023
Secretary's details changed for Link Company Matters Limited on 2023-01-13
dot icon03/01/2023
Confirmation statement made on 2022-12-18 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MUFG CORPORATE GOVERNANCE LIMITED
Corporate Secretary
01/04/2022 - Present
310
Rollings, Peter James Leatt
Director
01/12/2021 - Present
13
Hough, Christopher James
Director
01/04/2022 - Present
27
Turner, Matthew Charles
Director
18/12/2009 - 14/03/2012
82
Berry, Mark Ian James
Director
07/11/2016 - 24/06/2019
36

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FOXTONS GROUP PLC

FOXTONS GROUP PLC is an(a) Active company incorporated on 18/12/2009 with the registered office located at Building 12 566 Chiswick High Road, London W4 5AN. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FOXTONS GROUP PLC?

toggle

FOXTONS GROUP PLC is currently Active. It was registered on 18/12/2009 .

Where is FOXTONS GROUP PLC located?

toggle

FOXTONS GROUP PLC is registered at Building 12 566 Chiswick High Road, London W4 5AN.

What does FOXTONS GROUP PLC do?

toggle

FOXTONS GROUP PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for FOXTONS GROUP PLC?

toggle

The latest filing was on 20/04/2026: Purchase of own shares..