Fox Aggregates Limited MARKET RASEN


Fox Aggregates started in year 2010 as Private Limited Company with registration number 07407808. The Fox Aggregates company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Market Rasen at Caenby Hall. Postal code: LN8 2BU.

The firm has 2 directors, namely James G., Adam F.. Of them, Adam F. has been with the company the longest, being appointed on 14 October 2010 and James G. has been with the company for the least time - from 1 December 2022. As of 14 May 2024, there was 1 ex director - Stephen F.. There were no ex secretaries.

Fox Aggregates Limited Address / Contact

Office Address Caenby Hall
Office Address2 Caenby Corner
Town Market Rasen
Post code LN8 2BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07407808
Date of Incorporation Thu, 14th Oct 2010
Industry Freight transport by road
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

James G.

Position: Director

Appointed: 01 December 2022

Adam F.

Position: Director

Appointed: 14 October 2010

Aldbury Secretaries Limited

Position: Corporate Secretary

Appointed: 14 October 2010

Resigned: 14 October 2010

Stephen F.

Position: Director

Appointed: 14 October 2010

Resigned: 30 November 2022

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As BizStats researched, there is James G. This PSC and has 25-50% shares. Another one in the PSC register is Stephen F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Adam F., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

James G.

Notified on 15 May 2023
Nature of control: 25-50% shares

Stephen F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Adam F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Richard G.

Notified on 6 April 2016
Ceased on 15 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-12-312022-12-31
Net Worth7 9504 37112 953      
Balance Sheet
Cash Bank In Hand1 05310 2659 344      
Cash Bank On Hand  9 3445 3819 7174233 153 1 782
Current Assets128 131110 15477 07295 869125 741136 217281 906452 451256 831
Debtors62 20438 87033 43843 00860 72342 09187 68651 529255 049
Net Assets Liabilities  12 95311 46119 35621 12334 49312 6665 021
Net Assets Liabilities Including Pension Asset Liability7 9504 37112 953      
Other Debtors  6257 9835 62110 26745 48624 07349 736
Property Plant Equipment  99014 42121 53395 725246 254219 748 
Stocks Inventory64 87461 01934 290      
Tangible Fixed Assets5 8663 428990      
Total Inventories  34 29047 48055 30193 703191 067400 922 
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve7 8504 27112 853      
Shareholder Funds7 9504 37112 953      
Other
Amount Specific Advance Or Credit Directors    9969247 07672449 276
Amount Specific Advance Or Credit Made In Period Directors     7 0808 0007 20050 000
Amount Specific Advance Or Credit Repaid In Period Directors     9 000 15 000 
Accumulated Depreciation Impairment Property Plant Equipment  11 20013 05917 19732 54565 466140 472128 653
Average Number Employees During Period      222
Bank Borrowings Overdrafts      47 6521 333 
Creditors  64 91196 029123 83831 17062 719638 657312 817
Creditors Due Within One Year124 870108 52564 911      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 586  77 935
Disposals Property Plant Equipment     4 960  156 250
Finance Lease Liabilities Present Value Total     31 17016 10412 356 
Increase From Depreciation Charge For Year Property Plant Equipment   1 8594 13817 93432 92175 00666 116
Net Current Assets Liabilities3 2611 62912 161-1601 903-34 921-137 395-186 206-55 986
Number Shares Allotted 2626      
Number Shares Issued Fully Paid   262626262649
Other Creditors  13 89118 3541 28019 039105 9273 8241 500
Other Taxation Social Security Payable  2 9924041 891  6 78167 023
Par Value Share 11111111
Property Plant Equipment Gross Cost  12 19027 48038 730128 270311 720360 220203 970
Provisions For Liabilities Balance Sheet Subtotal  1982 8004 0808 51111 64720 87614 310
Provisions For Liabilities Charges1 177686198      
Share Capital Allotted Called Up Paid262626      
Tangible Fixed Assets Cost Or Valuation12 19012 190       
Tangible Fixed Assets Depreciation6 3248 76211 200      
Tangible Fixed Assets Depreciation Charged In Period 2 4382 438      
Total Additions Including From Business Combinations Property Plant Equipment   15 29011 25094 500183 45048 500 
Total Assets Less Current Liabilities9 1275 05713 15114 26123 43660 804108 85933 54219 331
Trade Creditors Trade Payables  48 02877 271120 667136 296294 922614 363244 294
Trade Debtors Trade Receivables  32 81335 02555 10231 82442 20027 456205 313

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/10/18
filed on: 18th, October 2023
Free Download (3 pages)

Company search

Advertisements