Company NameFox Engravers Limited
DirectorsDavid Fox and Shaun Barry Fox
Company StatusActive
Company Number04873850
CategoryPrivate Limited Company
Incorporation Date21 August 2003(20 years, 8 months ago)
Previous NameBallcraft (Engravers) Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 33110Repair of fabricated metal products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr David Fox
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(13 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lane Side
Huddersfield
HD5 0ES
Director NameMr Shaun Barry Fox
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(13 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Lower Hall Road
Huddersfield
HD5 0AZ
Secretary NameMr Shaun Barry Fox
StatusCurrent
Appointed23 January 2017(13 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address26 Lower Hall Road
Huddersfield
HD5 0AZ
Director NameLesley Ingleby
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(same day as company formation)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Thorpe Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8TA
Director NameJohn Ingleby
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(same day as company formation)
RoleEngraver
Country of ResidenceUnited Kingdom
Correspondence Address2 Thorpe Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8TA
Secretary NameLesley Ingleby
NationalityBritish
StatusResigned
Appointed21 August 2003(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address2 Thorpe Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8TA
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websiteballcraft.co.uk
Telephone01484 544554
Telephone regionHuddersfield

Location

Registered Address2 Thorpe Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8TA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Shareholders

74 at £1John Ingleby
74.75%
Ordinary
25 at £1Lesley Ingleby
25.25%
Ordinary

Financials

Year2014
Net Worth£4,908
Cash£2,959
Current Liabilities£8,850

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months, 1 week from now)

Filing History

4 March 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
16 March 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
7 February 2019Confirmation statement made on 6 February 2019 with updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
6 February 2018Confirmation statement made on 6 February 2018 with updates (5 pages)
5 February 2018Notification of Shaun Fox as a person with significant control on 23 December 2016 (2 pages)
5 February 2018Cessation of John Ingleby as a person with significant control on 23 December 2016 (1 page)
5 February 2018Termination of appointment of John Ingleby as a director on 23 December 2016 (1 page)
12 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
24 February 2017Micro company accounts made up to 30 September 2016 (2 pages)
24 February 2017Micro company accounts made up to 30 September 2016 (2 pages)
31 January 2017Secretary's details changed for Mr Shaun Fox on 31 January 2017 (1 page)
31 January 2017Secretary's details changed for Mr Shaun Fox on 31 January 2017 (1 page)
30 January 2017Appointment of Mr David Fox as a director on 23 January 2017 (2 pages)
30 January 2017Termination of appointment of Lesley Ingleby as a secretary on 23 January 2017 (1 page)
30 January 2017Appointment of Mr Shaun Barry Fox as a director on 23 January 2017 (2 pages)
30 January 2017Termination of appointment of Lesley Ingleby as a director on 23 January 2017 (1 page)
30 January 2017Appointment of Mr Shaun Fox as a secretary on 23 January 2017 (2 pages)
30 January 2017Appointment of Mr David Fox as a director on 23 January 2017 (2 pages)
30 January 2017Termination of appointment of Lesley Ingleby as a director on 23 January 2017 (1 page)
30 January 2017Appointment of Mr Shaun Fox as a secretary on 23 January 2017 (2 pages)
30 January 2017Appointment of Mr Shaun Barry Fox as a director on 23 January 2017 (2 pages)
30 January 2017Termination of appointment of Lesley Ingleby as a secretary on 23 January 2017 (1 page)
3 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
3 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 99
(4 pages)
17 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 99
(4 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 99
(4 pages)
11 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 99
(4 pages)
21 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 99
(4 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 99
(4 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
13 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
8 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 August 2010Director's details changed for Lesley Ingleby on 21 August 2010 (2 pages)
27 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
27 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
27 August 2010Secretary's details changed for Lesley Ingleby on 21 August 2010 (1 page)
27 August 2010Director's details changed for John Ingleby on 21 August 2010 (2 pages)
27 August 2010Director's details changed for Lesley Ingleby on 21 August 2010 (2 pages)
27 August 2010Secretary's details changed for Lesley Ingleby on 21 August 2010 (1 page)
27 August 2010Director's details changed for John Ingleby on 21 August 2010 (2 pages)
22 February 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
22 February 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
5 November 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
30 March 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
30 March 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
17 September 2008Return made up to 21/08/08; full list of members (4 pages)
17 September 2008Return made up to 21/08/08; full list of members (4 pages)
26 March 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
26 March 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
21 October 2007Return made up to 21/08/07; no change of members (7 pages)
21 October 2007Return made up to 21/08/07; no change of members (7 pages)
25 March 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
25 March 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
2 October 2006Return made up to 21/08/06; full list of members (7 pages)
2 October 2006Return made up to 21/08/06; full list of members (7 pages)
1 March 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
1 March 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
6 September 2005Return made up to 21/08/05; full list of members (7 pages)
6 September 2005Return made up to 21/08/05; full list of members (7 pages)
16 March 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
16 March 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
25 October 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New secretary appointed;new director appointed (2 pages)
15 September 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
15 September 2003Director resigned (1 page)
15 September 2003New director appointed (2 pages)
15 September 2003Secretary resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
15 September 2003New secretary appointed;new director appointed (2 pages)
15 September 2003Ad 21/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 2003Ad 21/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 2003Secretary resigned (1 page)
21 August 2003Incorporation (16 pages)
21 August 2003Incorporation (16 pages)