Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOX BROTHERS (LANCASHIRE) LTD
Company Information for

FOX BROTHERS (LANCASHIRE) LTD

11 NEPTUNE COURT HALLAM WAY, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, FY4 5LZ,
Company Registration Number
07392244
Private Limited Company
Active

Company Overview

About Fox Brothers (lancashire) Ltd
FOX BROTHERS (LANCASHIRE) LTD was founded on 2010-09-30 and has its registered office in Blackpool. The organisation's status is listed as "Active". Fox Brothers (lancashire) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FOX BROTHERS (LANCASHIRE) LTD
 
Legal Registered Office
11 NEPTUNE COURT HALLAM WAY
WHITEHILLS BUSINESS PARK
BLACKPOOL
LANCASHIRE
FY4 5LZ
Other companies in FY4
 
Previous Names
PLANT SALES UK LIMITED14/08/2012
Filing Information
Company Number 07392244
Company ID Number 07392244
Date formed 2010-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB994834068  
Last Datalog update: 2025-02-05 08:38:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOX BROTHERS (LANCASHIRE) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOX BROTHERS (LANCASHIRE) LTD

Current Directors
Officer Role Date Appointed
PAUL FOX
Company Secretary 2013-05-01
ALAN CHRISTOPHER FOX
Director 2012-08-06
PAUL ROBERT FOX
Director 2010-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN WILLIAMS
Company Secretary 2010-09-30 2012-10-18
JONATHAN PETER WILLIAMS
Director 2010-09-30 2012-08-06
BARBARA KAHAN
Director 2010-09-30 2010-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN CHRISTOPHER FOX RHJ (PROPERTIES) LTD Director 2012-09-14 CURRENT 2012-06-22 Active
PAUL ROBERT FOX CELPLAS PVC LIMITED Director 2008-06-23 CURRENT 2001-11-16 Active
PAUL ROBERT FOX PFAF (PROPERTIES) LIMITED Director 2008-06-05 CURRENT 2008-06-05 Active
PAUL ROBERT FOX THWAITES ROAD DEVELOPMENTS LTD Director 2008-05-16 CURRENT 2008-05-16 Active
PAUL ROBERT FOX PFAF (BLACKPOOL) LIMITED Director 2005-11-17 CURRENT 1956-12-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-07CONFIRMATION STATEMENT MADE ON 26/11/24, WITH UPDATES
2024-10-08APPOINTMENT TERMINATED, DIRECTOR IAN DAVID ROBINSON
2024-09-27Notification of Fox Brothers Holdings Limited as a person with significant control on 2024-09-19
2024-09-27CESSATION OF VEHICULIS HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-09-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073922440010
2024-09-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073922440009
2024-09-25Notification of Vehiculis Holdings Ltd as a person with significant control on 2024-09-19
2024-09-24CESSATION OF FOX BROTHERS GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-09-23REGISTRATION OF A CHARGE / CHARGE CODE 073922440011
2024-09-22Second filing of capital allotment of shares GBP2
2024-09-16Second filing of capital allotment of shares GBP2
2024-09-13Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-09-13Solvency Statement dated 13/09/24
2024-09-13Statement of capital on GBP 500,004
2024-09-13Statement by Directors
2024-01-25Second filing of director appointment of Mr Lee John Hardy
2023-12-14APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH FLOOD
2023-12-14APPOINTMENT TERMINATED, DIRECTOR ALAN CHRISTOPHER FOX
2023-12-14APPOINTMENT TERMINATED, DIRECTOR KERRY LOUISE KIRK
2023-12-14APPOINTMENT TERMINATED, DIRECTOR GEORGE BARRON LEEMING
2023-12-14DIRECTOR APPOINTED MR STUART SWEET
2023-11-28CONFIRMATION STATEMENT MADE ON 26/11/23, WITH UPDATES
2023-10-10REGISTRATION OF A CHARGE / CHARGE CODE 073922440010
2023-08-04Director's details changed for Mrs Kerry Louise Barnett on 2023-07-30
2023-04-14FULL ACCOUNTS MADE UP TO 31/08/22
2022-07-22AP01DIRECTOR APPOINTED MR IAN THOMAS COULTON
2022-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/22 FROM Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU
2022-04-21CH01Director's details changed for Ms Kerry Louise Barnett on 2022-04-21
2022-03-02AP01DIRECTOR APPOINTED MR LEE JOHN HARDY
2022-02-28AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-12-07PSC05Change of details for Fox Brothers Holdings Ltd as a person with significant control on 2021-12-07
2021-11-16AP01DIRECTOR APPOINTED MR GEORGE BARRON LEEMING
2021-11-09AP01DIRECTOR APPOINTED MS KERRY LOUISE BARNETT
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR KERRY LOUISE BARNETT
2021-10-12AP01DIRECTOR APPOINTED MS KERRY LOUISE BARNETT
2021-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073922440007
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR LEE STRINGER
2021-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 073922440009
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-12-10AA01Previous accounting period shortened from 30/09/20 TO 31/08/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2020-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 073922440008
2020-09-29AP01DIRECTOR APPOINTED MR LEE STRINGER
2020-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073922440006
2019-12-20AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-12-19AA01Previous accounting period extended from 31/03/19 TO 30/09/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2019-11-26PSC07CESSATION OF FOX BROS BLACKPOOL LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-11-15SH0110/09/19 STATEMENT OF CAPITAL GBP 680004
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-10-10PSC05Change of details for Fox Brothers Holdings Ltd as a person with significant control on 2019-03-28
2019-05-03SH06Cancellation of shares. Statement of capital on 2019-03-28 GBP 180,004
2019-05-03SH03Purchase of own shares
2019-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-04-11RES09Resolution of authority to purchase a number of shares
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-06-22SH06Cancellation of shares. Statement of capital on 2018-03-30 GBP 234,004
2018-06-13SH03Purchase of own shares
2018-04-24RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2018-01-11PSC02Notification of Fox Bros Blackpool Ltd as a person with significant control on 2016-04-06
2017-10-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-10-19PSC02Notification of Fox Brothers Holdings Ltd as a person with significant control on 2016-10-28
2017-10-18PSC07CESSATION OF PAUL ROBERT FOX AS A PERSON OF SIGNIFICANT CONTROL
2017-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 073922440007
2017-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073922440005
2017-03-09CH01Director's details changed for Mr Alan Christopher Fox on 2017-03-09
2017-03-09CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL FOX on 2017-03-09
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 310004
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 073922440006
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 073922440005
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 310004
2015-10-06AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04SH10Particulars of variation of rights attached to shares
2015-09-04SH0127/03/15 STATEMENT OF CAPITAL GBP 333004
2015-09-04RES01ADOPT ARTICLES 04/09/15
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-20AR0130/09/14 ANNUAL RETURN FULL LIST
2014-06-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 073922440004
2014-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-09AR0130/09/13 FULL LIST
2013-05-02AP03SECRETARY APPOINTED MR PAUL FOX
2013-04-30TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN WILLIAMS
2013-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 54 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LJ ENGLAND
2013-03-15SH0101/10/12 STATEMENT OF CAPITAL GBP 4
2013-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-18AR0130/09/12 FULL LIST
2012-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2012 FROM ELIZABETH HOUSE 8A PRINCESS STREET KNUTSFORD CHESHIRE WA16 6DD
2012-08-14RES15CHANGE OF NAME 06/08/2012
2012-08-14CERTNMCOMPANY NAME CHANGED PLANT SALES UK LIMITED CERTIFICATE ISSUED ON 14/08/12
2012-08-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-14AP01DIRECTOR APPOINTED MR ALAN CHRISTOPHER FOX
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLIAMS
2012-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 54 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LJ
2012-06-27AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-21AR0130/09/11 FULL LIST
2011-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2011 FROM C/O FOX BROTHERS HOLLY ROAD, REDMARSH INDUSTRIAL ESTATE THORNTON LANCS FY5 4HH UNITED KINGDOM
2011-11-21AA01CURREXT FROM 30/09/2011 TO 31/03/2012
2011-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-18AP03SECRETARY APPOINTED JONATHAN WILLIAMS
2010-10-15AP01DIRECTOR APPOINTED JONATHAN WILLIAMS
2010-10-08AP01DIRECTOR APPOINTED PAUL ROBERT FOX
2010-10-08SH0104/10/10 STATEMENT OF CAPITAL GBP 2
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-09-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-09-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43120 - Site preparation

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1116103 Active Licenced property: HOLLY ROAD FOX COURT REDMARSH INDUSTRIAL ESTATE THORNTON-CLEVELEYS REDMARSH INDUSTRIAL ESTATE GB FY5 4HH;WEETON VILLAGE REAM HILL FARM WEETON PRESTON WEETON GB PR4 3NB;BRACEWELL AVENUE GREENACRES POULTON INDUSTRIAL ESTATE POULTON-LE-FYLDE POULTON INDUSTRIAL ESTATE GB FY6 8JF;NORTH ROAD ELLESMERE PORT SCANIA ELLESMERE PORT GB CH65 1BW;HALEBANK IND ESTATE HALEBANK SCANIA HALEBANK WIDNES HALEBANK GB WA8 8XW;LODGE LANE GORST FARM ELSWICK PRESTON ELSWICK GB PR4 3YH. Correspondance address: BLOCK 3 UNIT 11 NEPTUNE COURT WESTBY WITH PLUMPTONS NEPTUNE COURT GB FY4 5LZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOX BROTHERS (LANCASHIRE) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-21 Outstanding PRAETURA COMMERCIAL FINANCE LIMITED
2016-06-24 Outstanding PARAGON BANK BUSINESS FINANCE PLC
2016-03-15 Satisfied PARAGON BANK BUSINESS FINANCE PLC
2014-05-21 Outstanding RBS INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2013-01-17 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2011-12-28 Satisfied MR PAUL FOX
DEBENTURE 2011-11-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOX BROTHERS (LANCASHIRE) LTD

Intangible Assets
Patents
We have not found any records of FOX BROTHERS (LANCASHIRE) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FOX BROTHERS (LANCASHIRE) LTD
Trademarks
We have not found any records of FOX BROTHERS (LANCASHIRE) LTD registering or being granted any trademarks
Income
Government Income

Government spend with FOX BROTHERS (LANCASHIRE) LTD

Government Department Income DateTransaction(s) Value Services/Products
Wyre Council 2015-03-24 GBP £2,984 Contract (New CCR)
Wyre Council 2015-03-24 GBP £2,240 Contract (New CCR)
Wyre Council 2015-03-24 GBP £2,240 Contract (New CCR)
Wyre Council 2015-03-24 GBP £-2,240 Contract (New CCR)
Wyre Council 2015-03-23 GBP £-1,064 Contract (New CCR)
Wyre Council 2015-03-23 GBP £450 Contract (New CCR)
Wyre Council 2015-03-23 GBP £1,408 Contract (New CCR)
Wyre Council 2015-03-23 GBP £832 Contract (New CCR)
Wyre Council 2015-03-23 GBP £900 Contract (New CCR)
Wyre Council 2015-03-23 GBP £900 Contract (New CCR)
Wyre Council 2015-03-23 GBP £384 Contract (New CCR)
Wyre Council 2015-03-23 GBP £715 Contract (New CCR)
Wyre Council 2015-03-23 GBP £768 Contract (New CCR)
Wyre Council 2015-03-23 GBP £1,536 Contract (New CCR)
Wyre Council 2015-03-23 GBP £1,792 Contract (New CCR)
Wyre Council 2013-07-26 GBP £5,715 Maint. of Unadopted Assets - Engineers

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FOX BROTHERS (LANCASHIRE) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOX BROTHERS (LANCASHIRE) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOX BROTHERS (LANCASHIRE) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.