About

Registered Number: 03274591
Date of Incorporation: 06/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Tonedale Milverton Road, Wellington, TA21 0BA

 

Established in 1996, Fox Brothers & Co Ltd have registered office in the United Kingdom, it has a status of "Active". This company has 4 directors listed in the Companies House registry. We do not know the number of employees at Fox Brothers & Co Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHOLEY, Deborah Frances 01 April 2018 - 1
SALTER, Timothy Neil 10 June 2009 31 July 2019 1
Secretary Name Appointed Resigned Total Appointments
MEREDITH, Lucy 23 July 1997 13 May 2003 1
PARRY JONES, Donald 30 January 2004 30 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
MR01 - N/A 27 December 2019
CS01 - N/A 06 November 2019
TM01 - Termination of appointment of director 08 August 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 08 May 2018
AP01 - Appointment of director 16 April 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 08 September 2014
AA01 - Change of accounting reference date 15 November 2013
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 13 November 2013
TM01 - Termination of appointment of director 21 May 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 29 October 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 25 November 2011
AR01 - Annual Return 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH01 - Change of particulars for director 31 January 2011
AA - Annual Accounts 30 December 2010
AA - Annual Accounts 14 June 2010
AP01 - Appointment of director 17 May 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
TM01 - Termination of appointment of director 16 December 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
RESOLUTIONS - N/A 03 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2009
123 - Notice of increase in nominal capital 03 July 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
RESOLUTIONS - N/A 24 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2009
395 - Particulars of a mortgage or charge 18 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 24 August 2006
395 - Particulars of a mortgage or charge 09 August 2006
CERTNM - Change of name certificate 27 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 03 October 2005
AA - Annual Accounts 20 September 2005
395 - Particulars of a mortgage or charge 17 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 19 May 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 31 January 2002
363s - Annual Return 07 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2001
RESOLUTIONS - N/A 04 October 2001
RESOLUTIONS - N/A 04 October 2001
123 - Notice of increase in nominal capital 04 October 2001
RESOLUTIONS - N/A 06 December 2000
AA - Annual Accounts 06 December 2000
363s - Annual Return 21 November 2000
395 - Particulars of a mortgage or charge 27 May 2000
395 - Particulars of a mortgage or charge 25 May 2000
RESOLUTIONS - N/A 23 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2000
123 - Notice of increase in nominal capital 23 May 2000
363s - Annual Return 29 November 1999
AA - Annual Accounts 23 November 1999
AA - Annual Accounts 06 January 1999
RESOLUTIONS - N/A 22 December 1998
363s - Annual Return 03 December 1998
287 - Change in situation or address of Registered Office 27 November 1997
363s - Annual Return 27 November 1997
225 - Change of Accounting Reference Date 05 September 1997
288b - Notice of resignation of directors or secretaries 27 July 1997
288b - Notice of resignation of directors or secretaries 27 July 1997
288a - Notice of appointment of directors or secretaries 27 July 1997
288a - Notice of appointment of directors or secretaries 27 July 1997
CERTNM - Change of name certificate 04 July 1997
NEWINC - New incorporation documents 06 November 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2019 Outstanding

N/A

Debenture 10 June 2009 Outstanding

N/A

Debenture 04 August 2006 Fully Satisfied

N/A

Debenture 13 June 2005 Fully Satisfied

N/A

Fixed and floating charge 23 May 2000 Fully Satisfied

N/A

Debenture 22 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.