FOX BROTHERS & CO LTD - WELLINGTON
Company Profile | Company Filings |
Overview
FOX BROTHERS & CO LTD is a Private Limited Company from WELLINGTON ENGLAND and has the status: Active.
FOX BROTHERS & CO LTD was incorporated 27 years ago on 06/11/1996 and has the registered number: 03274591. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
FOX BROTHERS & CO LTD was incorporated 27 years ago on 06/11/1996 and has the registered number: 03274591. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
FOX BROTHERS & CO LTD - WELLINGTON
This company is listed in the following categories:
13200 - Weaving of textiles
13200 - Weaving of textiles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 4 TONEDALE BUSINESS PARK
WELLINGTON
TA21 0AW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
TONEDALE PROPERTIES LIMITED (until 27/03/2006)
TONEDALE PROPERTIES LIMITED (until 27/03/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/11/2023 | 20/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DOUGLAS FREDERICK CORDEAUX | Jul 1964 | British | Director | 2009-06-10 | CURRENT |
DEBORAH SONIA MEADEN | Feb 1959 | British | Director | 2009-06-10 | CURRENT |
AARCO NOMINEES LIMITED | Corporate Director | 1996-11-06 UNTIL 1997-07-24 | RESIGNED | ||
AARCO SERVICES LIMITED | Corporate Secretary | 1996-11-06 UNTIL 1997-07-24 | RESIGNED | ||
DEBORAH FRANCES WHOLEY | Jun 1971 | Irish | Director | 2018-04-01 UNTIL 2021-05-31 | RESIGNED |
LUCY MEREDITH | Jun 1969 | Secretary | 1997-07-23 UNTIL 2003-05-13 | RESIGNED | |
DONALD PARRY JONES | Secretary | 2004-01-30 UNTIL 2005-03-30 | RESIGNED | ||
JACK HUDSON | May 1947 | British | Director | 1997-07-23 UNTIL 2009-11-09 | RESIGNED |
TIMOTHY NEIL SALTER | Oct 1952 | British | Director | 2009-06-10 UNTIL 2019-07-31 | RESIGNED |
SARAH JANE HICKS | Mar 1968 | British | Director | 2010-04-09 UNTIL 2013-05-05 | RESIGNED |
ANN LESLEY HUDSON | Mar 1941 | British | Secretary | 2005-05-06 UNTIL 2009-09-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Deborah Sonia Meaden | 2016-04-06 | 2/1959 | Langport Somerset | Ownership of shares 75 to 100 percent |
Mr Douglas Frederick Cordeaux | 2016-04-06 | 7/1964 | Wellington | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Fox Brothers & Co Ltd - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-29 | 31-12-2022 | £462,765 Cash £1,717,113 equity |
Fox Brothers & Co Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-09-29 | 31-12-2021 | £422,852 Cash £1,367,712 equity |
Fox Brothers & Co Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-09-30 | 31-12-2020 | £898,548 Cash £1,040,455 equity |
Fox Brothers & Co Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-05-01 | 31-12-2019 | £61,112 Cash £1,120,016 equity |
Fox Brothers & Co Ltd - Accounts to registrar (filleted) - small 18.1 | 2018-05-09 | 31-12-2017 | £69,987 Cash £418,715 equity |
Fox Brothers & Co Ltd - Accounts to registrar - small 17.2 | 2017-09-29 | 31-12-2016 | £92,750 Cash £181,780 equity |