Company NameNewfox Ltd
DirectorCraig Matthew Owens
Company StatusIn Administration
Company Number05236863
CategoryPrivate Limited Company
Incorporation Date21 September 2004(19 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Craig Matthew Owens
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2011(6 years, 11 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMr Nicholas James Duxbury
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed13 October 2004(3 weeks, 1 day after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown House Farm
Marton Cum Grafton
York
North Yorkshire
YO51 9QY
Director NameCarolyn Louise Owens
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDry Summer Cottage 6-7 Ellen Holme
Luddendenfoot
Halifax
West Yorkshire
HX2 6EP
Director NameMr Kevin Christopher Johnson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(12 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Cliffe Park Bruntcliffe Road
Morley
Leeds
LS27 0RY
Director NameMr Robert Andrew Harder
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2020(15 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Cliffe Park Bruntcliffe Road
Morley
Leeds
LS27 0RY
Director NameMr Carl Andrew Whitham
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2020(15 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Cliffe Park Bruntcliffe Road
Morley
Leeds
LS27 0RY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameRosewood Corporate Finance Limited (Corporation)
StatusResigned
Appointed13 October 2004(3 weeks, 1 day after company formation)
Appointment Duration6 years, 7 months (resigned 17 May 2011)
Correspondence AddressTown House Farm
Marton Cum Grafton
York
North Yorkshire
YO51 9QY

Contact

Websitenewfoxit.co.uk
Telephone0113 8874311
Telephone regionLeeds

Location

Registered AddressFloor 2 10 Wellington Place
Leeds
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at £1Vanessa Barker
5.00%
Ordinary
450 at £1Craig Matthew Owens
45.00%
Ordinary
200 at £1Carolyn Owens
20.00%
Ordinary
150 at £1Mark Lamont
15.00%
Ordinary
150 at £1Nicholas James Duxbury
15.00%
Ordinary

Financials

Year2014
Net Worth£101,972
Cash£1,243
Current Liabilities£229,709

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 September 2021 (2 years, 7 months ago)
Next Return Due18 September 2022 (overdue)

Charges

6 July 2012Delivered 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 2011Delivered 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

Filing History

25 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 September 2020Memorandum and Articles of Association (13 pages)
24 September 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
18 September 2020Statement of capital following an allotment of shares on 8 July 2020
  • GBP 1,500
(3 pages)
4 September 2020Confirmation statement made on 4 September 2020 with updates (4 pages)
2 September 2020Appointment of Mr Carl Andrew Whitham as a director on 8 July 2020 (2 pages)
2 September 2020Appointment of Mr Robert Andrew Harder as a director on 8 July 2020 (2 pages)
5 August 2020Registered 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 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
19 June 2017Appointment of Mr Kevin Christopher Johnson as a director on 19 June 2017 (2 pages)
19 June 2017Appointment of Mr Kevin Christopher Johnson as a director on 19 June 2017 (2 pages)
3 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 October 2015Director's details changed for Mr Craig Matthew Owens on 14 October 2015 (2 pages)
15 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(4 pages)
15 October 2015Director's details changed for Mr Craig Matthew Owens on 14 October 2015 (2 pages)
15 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(4 pages)
22 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(4 pages)
22 October 2014Registered 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 2014Registered 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 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
(4 pages)
9 December 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
(4 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 March 2012Termination of appointment of Carolyn Owens as a director (1 page)
8 March 2012Termination of appointment of Carolyn Owens as a director (1 page)
4 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 September 2011Appointment of Mr Craig Matthew Owens as a director (2 pages)
1 September 2011Appointment of Mr Craig Matthew Owens as a director (2 pages)
20 May 2011Termination of appointment of Rosewood Corporate Finance Limited as a secretary (2 pages)
20 May 2011Termination of appointment of Rosewood Corporate Finance Limited as a secretary (2 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 March 2011Statement of capital following an allotment of shares on 30 March 2010
  • GBP 26,900
(3 pages)
21 March 2011Statement of capital following an allotment of shares on 30 March 2010
  • GBP 26,900
(3 pages)
6 December 2010Secretary's details changed for Rosewood Corporate Finance Limited on 1 December 2009 (2 pages)
6 December 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
6 December 2010Secretary's details changed for Rosewood Corporate Finance Limited on 1 December 2009 (2 pages)
6 December 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
6 December 2010Secretary's details changed for Rosewood Corporate Finance Limited on 1 December 2009 (2 pages)
19 April 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
19 April 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
16 April 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
16 April 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
19 January 2010Registered office address changed from Town House Farm Marton Cum Grafton York North Yorkshire YO51 9QY on 19 January 2010 (2 pages)
19 January 2010Registered office address changed from Town House Farm Marton Cum Grafton York North Yorkshire YO51 9QY on 19 January 2010 (2 pages)
11 January 2010Termination of appointment of Nicholas Duxbury as a director (2 pages)
11 January 2010Termination of appointment of Nicholas Duxbury as a director (2 pages)
7 January 2010Appointment of Carolyn Louise Owens as a director (3 pages)
7 January 2010Appointment of Carolyn Louise Owens as a director (3 pages)
9 December 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
9 December 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
21 September 2009Return made up to 21/09/09; full list of members (3 pages)
21 September 2009Return made up to 21/09/09; full list of members (3 pages)
8 October 2008Return made up to 21/09/08; full list of members (6 pages)
8 October 2008Return made up to 21/09/08; full list of members (6 pages)
8 October 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
8 October 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
8 October 2007Return made up to 21/09/07; full list of members (6 pages)
8 October 2007Return made up to 21/09/07; full list of members (6 pages)
5 October 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
5 October 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
22 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
22 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
28 September 2006Return made up to 21/09/06; full list of members (6 pages)
28 September 2006Return made up to 21/09/06; full list of members (6 pages)
25 October 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
25 October 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
29 September 2005Return made up to 21/09/05; full list of members (6 pages)
29 September 2005Return made up to 21/09/05; full list of members (6 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004New secretary appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Registered office changed on 19/10/04 from: town house farm marton york YO51 9QY (1 page)
19 October 2004Ad 13/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Ad 13/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2004Registered office changed on 19/10/04 from: town house farm marton york YO51 9QY (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004Registered office changed on 23/09/04 from: 39A leicester road salford manchester M7 4AS (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004Registered office changed on 23/09/04 from: 39A leicester road salford manchester M7 4AS (1 page)
21 September 2004Incorporation (12 pages)
21 September 2004Incorporation (12 pages)