Leeds
LS1 2HJ
Director Name | Mr Nicholas James Duxbury |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 October 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town House Farm Marton Cum Grafton York North Yorkshire YO51 9QY |
Director Name | Carolyn Louise Owens |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dry Summer Cottage 6-7 Ellen Holme Luddendenfoot Halifax West Yorkshire HX2 6EP |
Director Name | Mr Kevin Christopher Johnson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 4 Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY |
Director Name | Mr Robert Andrew Harder |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2020(15 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 08 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY |
Director Name | Mr Carl Andrew Whitham |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2020(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Rosewood Corporate Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 May 2011) |
Correspondence Address | Town House Farm Marton Cum Grafton York North Yorkshire YO51 9QY |
Website | newfoxit.co.uk |
---|---|
Telephone | 0113 8874311 |
Telephone region | Leeds |
Registered Address | Floor 2 10 Wellington Place Leeds LS1 4AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
50 at £1 | Vanessa Barker 5.00% Ordinary |
---|---|
450 at £1 | Craig Matthew Owens 45.00% Ordinary |
200 at £1 | Carolyn Owens 20.00% Ordinary |
150 at £1 | Mark Lamont 15.00% Ordinary |
150 at £1 | Nicholas James Duxbury 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101,972 |
Cash | £1,243 |
Current Liabilities | £229,709 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 18 September 2022 (overdue) |
6 July 2012 | Delivered on: 10 July 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
6 April 2011 | Delivered on: 7 April 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
25 September 2020 | Resolutions
|
---|---|
25 September 2020 | Memorandum and Articles of Association (13 pages) |
24 September 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
18 September 2020 | Statement of capital following an allotment of shares on 8 July 2020
|
4 September 2020 | Confirmation statement made on 4 September 2020 with updates (4 pages) |
2 September 2020 | Appointment of Mr Carl Andrew Whitham as a director on 8 July 2020 (2 pages) |
2 September 2020 | Appointment of Mr Robert Andrew Harder as a director on 8 July 2020 (2 pages) |
5 August 2020 | Registered office address changed from Elmfield Road Morley Leeds LS27 0EL to Unit 4 Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY on 5 August 2020 (1 page) |
1 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
19 June 2017 | Appointment of Mr Kevin Christopher Johnson as a director on 19 June 2017 (2 pages) |
19 June 2017 | Appointment of Mr Kevin Christopher Johnson as a director on 19 June 2017 (2 pages) |
3 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 October 2015 | Director's details changed for Mr Craig Matthew Owens on 14 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Mr Craig Matthew Owens on 14 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Registered office address changed from Dry Summer Cottage, 6-7 Ellen Holme Luddendenfoot Halifax West Yorkshire HX2 6EP to Elmfield Road Morley Leeds LS27 0EL on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from Dry Summer Cottage, 6-7 Ellen Holme Luddendenfoot Halifax West Yorkshire HX2 6EP to Elmfield Road Morley Leeds LS27 0EL on 22 October 2014 (1 page) |
9 December 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 November 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 March 2012 | Termination of appointment of Carolyn Owens as a director (1 page) |
8 March 2012 | Termination of appointment of Carolyn Owens as a director (1 page) |
4 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 September 2011 | Appointment of Mr Craig Matthew Owens as a director (2 pages) |
1 September 2011 | Appointment of Mr Craig Matthew Owens as a director (2 pages) |
20 May 2011 | Termination of appointment of Rosewood Corporate Finance Limited as a secretary (2 pages) |
20 May 2011 | Termination of appointment of Rosewood Corporate Finance Limited as a secretary (2 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 March 2011 | Statement of capital following an allotment of shares on 30 March 2010
|
21 March 2011 | Statement of capital following an allotment of shares on 30 March 2010
|
6 December 2010 | Secretary's details changed for Rosewood Corporate Finance Limited on 1 December 2009 (2 pages) |
6 December 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Secretary's details changed for Rosewood Corporate Finance Limited on 1 December 2009 (2 pages) |
6 December 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Secretary's details changed for Rosewood Corporate Finance Limited on 1 December 2009 (2 pages) |
19 April 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
19 April 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
16 April 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
16 April 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
19 January 2010 | Registered office address changed from Town House Farm Marton Cum Grafton York North Yorkshire YO51 9QY on 19 January 2010 (2 pages) |
19 January 2010 | Registered office address changed from Town House Farm Marton Cum Grafton York North Yorkshire YO51 9QY on 19 January 2010 (2 pages) |
11 January 2010 | Termination of appointment of Nicholas Duxbury as a director (2 pages) |
11 January 2010 | Termination of appointment of Nicholas Duxbury as a director (2 pages) |
7 January 2010 | Appointment of Carolyn Louise Owens as a director (3 pages) |
7 January 2010 | Appointment of Carolyn Louise Owens as a director (3 pages) |
9 December 2009 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
9 December 2009 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
8 October 2008 | Return made up to 21/09/08; full list of members (6 pages) |
8 October 2008 | Return made up to 21/09/08; full list of members (6 pages) |
8 October 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
8 October 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
8 October 2007 | Return made up to 21/09/07; full list of members (6 pages) |
8 October 2007 | Return made up to 21/09/07; full list of members (6 pages) |
5 October 2007 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
5 October 2007 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
22 January 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
22 January 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
28 September 2006 | Return made up to 21/09/06; full list of members (6 pages) |
28 September 2006 | Return made up to 21/09/06; full list of members (6 pages) |
25 October 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
25 October 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
29 September 2005 | Return made up to 21/09/05; full list of members (6 pages) |
29 September 2005 | Return made up to 21/09/05; full list of members (6 pages) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: town house farm marton york YO51 9QY (1 page) |
19 October 2004 | Ad 13/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Ad 13/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: town house farm marton york YO51 9QY (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
21 September 2004 | Incorporation (12 pages) |
21 September 2004 | Incorporation (12 pages) |