UKBizDB.co.uk

FOX BROTHERS & CO LTD

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

This company is commonly known as Fox Brothers & Co Ltd. The company was founded 27 years ago and was given the registration number 03274591. The firm's registered office is in . You can find them at Tonedale Milverton Road, Wellington, , . This company's SIC code is 13200 - Weaving of textiles.

Company Information

Name:FOX BROTHERS & CO LTD
Company Number:03274591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13200 - Weaving of textiles

Office Address & Contact

Registered Address:Tonedale Milverton Road, Wellington, TA21 0BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Tonedale Business Park, Tonedale, Wellington, England, TA21 0AW

Director10 June 2009Active
Meadenspeak Unit 6, The Granary, Bowdens Business Centre, Hambridge, TA10 0BP

Director10 June 2009Active
Churton House, Chester Road, Churton, Chester, CH3 6LA

Secretary06 May 2005Active
31 Alma Street, Taunton, TA1 3AJ

Secretary23 July 1997Active
Churton House, Churton, Chester, CH3 6LA

Secretary30 January 2004Active
5-7 Grosvenor Court, Foregate Street, Chester, CH1 1HG

Corporate Secretary06 November 1996Active
22, Derwent Grove, Taunton, TA1 2NJ

Director09 April 2010Active
Churton House Chester Road, Churton, Chester, CH3 6LA

Director23 July 1997Active
19, Richmond Road, Taunton, TA1 1EN

Director10 June 2009Active
Fox Brothers And Co Limited, Tonedale Mill, Wellington, United Kingdom, TA21 0BA

Director01 April 2018Active
5/7 Grosvenor Court, Foregate Street, Chester, CH1 1HG

Corporate Director06 November 1996Active

People with Significant Control

Mrs Deborah Sonia Meaden
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Meadenspeak, Unit 6, The Granary, Bowdens Business Centre, Langport, England, TA10 0BP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Douglas Frederick Cordeaux
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Unit 4, Tonedale Business Park, Wellington, England, TA21 0AW
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Resolution

Resolution.

Download
2022-05-04Persons with significant control

Change to a person with significant control.

Download
2022-02-28Resolution

Resolution.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Address

Change registered office address company with date old address new address.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2020-11-17Persons with significant control

Change to a person with significant control.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.