About

Registered Number: 04654256
Date of Incorporation: 31/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 80 Borough Road, Middlesbrough, Cleveland, TS1 2JN

 

G.I. Fox Ltd was established in 2003, it's status at Companies House is "Active". We don't know the number of employees at this business. The current directors of the business are listed as Fox, Geoffrey Ian, Grove, Martin Lewis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Geoffrey Ian 31 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GROVE, Martin Lewis 31 January 2003 16 January 2014 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 10 March 2017
AA - Annual Accounts 04 January 2017
MR01 - N/A 27 May 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 09 January 2015
MR04 - N/A 13 November 2014
MR04 - N/A 04 November 2014
MR04 - N/A 04 November 2014
MR04 - N/A 04 November 2014
MR04 - N/A 04 November 2014
MR04 - N/A 04 November 2014
MR04 - N/A 04 November 2014
MR04 - N/A 04 November 2014
MR04 - N/A 04 November 2014
MR04 - N/A 04 November 2014
MR04 - N/A 04 November 2014
MR01 - N/A 03 September 2014
MR01 - N/A 30 August 2014
MR01 - N/A 30 August 2014
MR01 - N/A 30 August 2014
MR01 - N/A 30 August 2014
MR01 - N/A 30 August 2014
MR01 - N/A 30 August 2014
AR01 - Annual Return 19 March 2014
TM02 - Termination of appointment of secretary 10 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 05 March 2012
AD01 - Change of registered office address 05 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 22 March 2011
AA - Annual Accounts 30 December 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 20 September 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 20 September 2010
AR01 - Annual Return 25 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2010
AA - Annual Accounts 05 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2009
395 - Particulars of a mortgage or charge 23 April 2009
395 - Particulars of a mortgage or charge 23 April 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 03 February 2009
395 - Particulars of a mortgage or charge 20 January 2009
395 - Particulars of a mortgage or charge 19 July 2008
395 - Particulars of a mortgage or charge 19 July 2008
395 - Particulars of a mortgage or charge 19 July 2008
363s - Annual Return 27 February 2008
AA - Annual Accounts 29 January 2008
395 - Particulars of a mortgage or charge 03 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2007
395 - Particulars of a mortgage or charge 12 May 2007
395 - Particulars of a mortgage or charge 12 May 2007
395 - Particulars of a mortgage or charge 12 May 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 27 February 2007
395 - Particulars of a mortgage or charge 07 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2006
395 - Particulars of a mortgage or charge 15 July 2006
363s - Annual Return 01 March 2006
395 - Particulars of a mortgage or charge 26 August 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 02 March 2004
395 - Particulars of a mortgage or charge 24 February 2004
395 - Particulars of a mortgage or charge 16 April 2003
395 - Particulars of a mortgage or charge 16 April 2003
395 - Particulars of a mortgage or charge 16 April 2003
395 - Particulars of a mortgage or charge 16 April 2003
395 - Particulars of a mortgage or charge 16 April 2003
395 - Particulars of a mortgage or charge 16 April 2003
395 - Particulars of a mortgage or charge 16 April 2003
395 - Particulars of a mortgage or charge 05 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2003
225 - Change of Accounting Reference Date 05 March 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
287 - Change in situation or address of Registered Office 14 February 2003
NEWINC - New incorporation documents 31 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 May 2016 Outstanding

N/A

A registered charge 29 August 2014 Outstanding

N/A

A registered charge 29 August 2014 Outstanding

N/A

A registered charge 29 August 2014 Outstanding

N/A

A registered charge 29 August 2014 Outstanding

N/A

A registered charge 29 August 2014 Outstanding

N/A

A registered charge 29 August 2014 Outstanding

N/A

A registered charge 29 August 2014 Outstanding

N/A

Mortgage deed 22 April 2009 Outstanding

N/A

Mortgage deed 22 April 2009 Outstanding

N/A

Legal mortgage 16 January 2009 Fully Satisfied

N/A

Legal mortgage 18 July 2008 Fully Satisfied

N/A

Legal mortgage 18 July 2008 Fully Satisfied

N/A

Legal mortgage 18 July 2008 Fully Satisfied

N/A

Legal mortgage 02 January 2008 Fully Satisfied

N/A

Legal mortgage (own account) 11 May 2007 Outstanding

N/A

Legal mortgage (own account) 11 May 2007 Fully Satisfied

N/A

Legal mortgage (own account) 11 May 2007 Outstanding

N/A

Legal mortgage 06 September 2006 Fully Satisfied

N/A

Legal mortgage 28 June 2006 Fully Satisfied

N/A

Legal mortgage 25 August 2005 Fully Satisfied

N/A

Legal mortgage 20 February 2004 Fully Satisfied

N/A

Legal mortgage 14 April 2003 Fully Satisfied

N/A

Legal mortgage 14 April 2003 Fully Satisfied

N/A

Legal mortgage 14 April 2003 Fully Satisfied

N/A

Legal mortgage 14 April 2003 Fully Satisfied

N/A

Legal mortgage 14 April 2003 Fully Satisfied

N/A

Legal mortgage 14 April 2003 Fully Satisfied

N/A

Legal mortgage 14 April 2003 Fully Satisfied

N/A

Debenture 29 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.