UKBizDB.co.uk

DEREK FOX & SONS (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Derek Fox & Sons (holdings) Limited. The company was founded 15 years ago and was given the registration number 06874185. The firm's registered office is in LONGRIDGE PRESTON. You can find them at C/o Derek Fox & Sons (timber) Limited, Shay Lane Industrial Estate, Longridge Preston, Lancashire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DEREK FOX & SONS (HOLDINGS) LIMITED
Company Number:06874185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2009
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Derek Fox & Sons (timber) Limited, Shay Lane Industrial Estate, Longridge Preston, Lancashire, PR3 3BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Daniels Farm Ashley Lane, Goosnargh, Preston, PR3 2EE

Director08 April 2009Active
Woodsfold Farmhouse, Off Dole Lane, Withnell, PR6 8EB

Director08 April 2009Active
Daniels Farm Ashley Lane, Goosnargh, Preston, PR3 2EE

Director08 April 2009Active

People with Significant Control

Mr Derek Fox
Notified on:08 April 2022
Status:Active
Date of birth:May 1944
Nationality:British
Address:C/O Derek Fox & Sons, (Timber) Limited, Longridge Preston, PR3 3BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Garry Fox
Notified on:22 April 2021
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Shay Lane Industrial Estate, Longridge, Preston, England, PR3 3BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 50 to 75 percent
Mr Derek Fox
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Address:C/O Derek Fox & Sons, (Timber) Limited, Longridge Preston, PR3 3BT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Stella Fox
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Address:C/O Derek Fox & Sons, (Timber) Limited, Longridge Preston, PR3 3BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Garry Fox
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:C/O Derek Fox & Sons, (Timber) Limited, Longridge Preston, PR3 3BT
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Address

Change sail address company with old address new address.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Address

Move registers to sail company with new address.

Download
2017-04-13Address

Change sail address company with new address.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.