Fox Waste Limited LINCOLN


Founded in 2006, Fox Waste, classified under reg no. 05794192 is an active company. Currently registered at Caenby Hall Caenby Corner LN8 2BU, Lincoln the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2021-11-05 Fox Waste Limited is no longer carrying the name A & K Hire.

The company has 3 directors, namely Adam F., James G. and Karly F.. Of them, Karly F. has been with the company the longest, being appointed on 7 July 2006 and Adam F. and James G. have been with the company for the least time - from 1 December 2022. Currenlty, the company lists one former director, whose name is Adam F. and who left the the company on 15 May 2015. In addition, there is one former secretary - Karly F. who worked with the the company until 30 November 2022.

Fox Waste Limited Address / Contact

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

Company Information / Profile

Registration Number 05794192
Date of Incorporation Tue, 25th Apr 2006
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st December
Company age 18 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 Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Adam F.

Position: Director

Appointed: 01 December 2022

James G.

Position: Director

Appointed: 01 December 2022

Karly F.

Position: Director

Appointed: 07 July 2006

Karly F.

Position: Secretary

Appointed: 07 July 2006

Resigned: 30 November 2022

Adam F.

Position: Director

Appointed: 07 July 2006

Resigned: 15 May 2015

Wilchap Nominees Limited

Position: Corporate Director

Appointed: 25 April 2006

Resigned: 07 July 2006

Wilkin Chapman Company Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 2006

Resigned: 07 July 2006

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Stephen F. This PSC and has 25-50% shares. The second one in the PSC register is Claire F. This PSC owns 25-50% shares.

Stephen F.

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

Claire F.

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

Company previous names

A & K Hire November 5, 2021
Wilchap 440 July 12, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-12-312022-12-31
Net Worth52 904-30 677-22 804      
Balance Sheet
Cash Bank In Hand9876617 702      
Cash Bank On Hand  17 7028 58612 5185773 0153 6353 237
Current Assets26 82754 281114 97834 42672 94819 62167 51853 631151 776
Debtors25 84054 21597 27625 84060 43019 04464 50349 996148 539
Other Debtors  25 84025 84025 84018 69833 29915 62612 223
Property Plant Equipment  229 160132 44669 26063 46981 42144 369 
Tangible Fixed Assets85 25576 784229 160      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve52 804-30 777-22 904      
Shareholder Funds52 904-30 677-22 804      
Other
Accumulated Depreciation Impairment Property Plant Equipment  468 489557 203506 878502 525254 903241 174215 643
Average Number Employees During Period       13
Creditors  366 942177 12990 8892 33552 4881 4004 603
Creditors Due Within One Year59 178161 742366 942      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 000120 68064 305289 68050 78136 981
Disposals Property Plant Equipment   8 000133 48768 541298 37050 78169 900
Increase From Depreciation Charge For Year Property Plant Equipment   96 71470 35559 95242 05837 05211 450
Net Current Assets Liabilities-32 351-107 461-251 964-142 703-17 94117 28615 03052 231147 173
Number Shares Allotted 100100      
Number Shares Issued Fully Paid   10010010101035
Other Creditors  9209409659801 0001 4001 150
Other Taxation Social Security Payable  6 2656 38824 803   3 453
Par Value Share 11111111
Property Plant Equipment Gross Cost  697 649689 649576 138565 994336 324285 543215 643
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 49 064223 665      
Tangible Fixed Assets Cost Or Valuation479 016510 080697 649      
Tangible Fixed Assets Depreciation393 761433 296468 489      
Tangible Fixed Assets Depreciation Charged In Period 57 53567 711      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 18 00032 518      
Tangible Fixed Assets Disposals 18 00036 096      
Total Additions Including From Business Combinations Property Plant Equipment    19 97658 39768 700  
Total Assets Less Current Liabilities52 904-30 677-22 804-10 25751 31980 75596 45196 600147 173
Trade Creditors Trade Payables  359 757169 80165 1211 3551 488  
Trade Debtors Trade Receivables  71 436 34 59034631 20434 370136 316
Bank Borrowings Overdrafts      50 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (8 pages)

Company search

Advertisements