Fox Land And Property Limited CONGLETON


Founded in 2004, Fox Land And Property, classified under reg no. 05261717 is an active company. Currently registered at Adlington House CW12 1LB, Congleton the company has been in the business for twenty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 3 directors in the the company, namely Karen G., David G. and Jonathan S.. In addition one secretary - Jonathan S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Geoffrey L. who worked with the the company until 19 April 2005.

Fox Land And Property Limited Address / Contact

Office Address Adlington House
Office Address2 Alexandria Way
Town Congleton
Post code CW12 1LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05261717
Date of Incorporation Fri, 15th Oct 2004
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Karen G.

Position: Director

Appointed: 05 September 2018

David G.

Position: Director

Appointed: 19 April 2005

Jonathan S.

Position: Secretary

Appointed: 19 April 2005

Jonathan S.

Position: Director

Appointed: 19 April 2005

Glyn E.

Position: Director

Appointed: 01 November 2007

Resigned: 25 August 2016

Geoffrey L.

Position: Secretary

Appointed: 15 October 2004

Resigned: 19 April 2005

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 15 October 2004

Resigned: 15 October 2004

Michael N.

Position: Director

Appointed: 15 October 2004

Resigned: 13 September 2018

Geoffrey L.

Position: Director

Appointed: 15 October 2004

Resigned: 27 April 2022

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 2004

Resigned: 15 October 2004

People with significant control

The register of persons with significant control that own or have control over the company consists of 7 names. As BizStats researched, there is Gladman Fox Holdings Limited from Congleton, England. This PSC is classified as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Fox Holdings Uk Limited that put Bolton, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Michael N., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Gladman Fox Holdings Limited

Gladman House Alexandria Way, Congleton, CW12 1LB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06414521
Notified on 15 October 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Fox Holdings Uk Limited

78 Chorley New Road, Bolton, BL1 4BY, United Kingdom

Legal authority Companies Act 2006
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 06414541
Notified on 6 April 2016
Ceased on 27 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Michael N.

Notified on 15 October 2016
Ceased on 5 September 2018
Nature of control: significiant influence or control

Fox Holdings Uk Limited

Bedford House Chorley New Road, Bolton, BL1 4DA, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06414541
Notified on 15 October 2016
Ceased on 5 September 2018
Nature of control: 50,01-75% shares

Geoffrey L.

Notified on 15 October 2016
Ceased on 15 October 2016
Nature of control: significiant influence or control

David G.

Notified on 15 October 2016
Ceased on 15 October 2016
Nature of control: significiant influence or control

Jonathan S.

Notified on 15 October 2016
Ceased on 15 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-2 961 381-2 962 749-3 169 554       
Balance Sheet
Cash Bank On Hand  8 4303 61723 10252 4559 47516 963194 42612 053
Current Assets 3 366 7545 653 1005 554 5904 434 6564 917 6025 156 7035 336 4395 946 6885 875 744
Debtors341 622335 354729 666533 338209 32254 01436 39716 13548 218171 050
Net Assets Liabilities -2 962 749-3 169 554-3 170 930-4 732 655-4 733 653    
Other Debtors  336 332336 670209 322219 38421 6046 7085 7305 730
Total Inventories  4 915 0045 017 6354 202 2324 640 0854 939 7815 132 2915 532 9945 664 205
Stocks Inventory4 737 6604 891 8464 915 004       
Tangible Fixed Assets64         
Reserves/Capital
Called Up Share Capital12 26512 26512 265       
Profit Loss Account Reserve-335 976-337 344168 198       
Shareholder Funds-2 961 381-2 962 749-3 169 554       
Other
Amounts Owed By Related Parties     9 1139 1139 0939 093 
Amounts Owed To Other Related Parties Other Than Directors  2 846 1807 986 602      
Balances Amounts Owed By Related Parties  4 5394 539      
Balances Amounts Owed To Related Parties  1 162 981338 334      
Corporation Tax Payable  14       
Corporation Tax Recoverable     5 7305 7305 7305 730 
Creditors 7 409 5039 207 6549 110 5209 167 3119 651 2559 890 87410 070 37310 680 84710 610 083
Fixed Assets1 080 0641 080 000385 000       
Interest Similar Expense Payable  1 5751 575      
Investments   385 000-385 000     
Investments Fixed Assets  385 000385 000      
Net Current Assets Liabilities-4 041 445-4 042 749-3 554 554-3 555 930-4 732 655-4 733 653-4 734 171-4 733 934-4 734 159-4 734 339
Other Creditors  6 359 2021 120 388237 395267 6409 874 99610 067 83310 569 68310 550 643
Other Investments Other Than Loans   385 000-385 000     
Total Assets Less Current Liabilities-2 961 381-2 962 749-3 169 554-3 170 930-4 732 655-4 733 653  -4 734 159-4 734 339
Trade Creditors Trade Payables  6831 95522 336115 24715 8782 540111 16459 440
Trade Debtors Trade Receivables  393 334196 668 5 6785 680334334165 320
Advances Credits Directors 22 92022 92022 9203 960     
Amount Specific Advance Or Credit Directors 3 9603 960    3 9603 96010 920
Amount Specific Advance Or Credit Made In Period Directors         10 920
Amount Specific Advance Or Credit Repaid In Period Directors         3 960
Cash Bank39 2648 2198 430       
Creditors Due Within One Year9 159 9919 278 1689 207 654       
Number Shares Allotted12 44512 44512 445       
Par Value Share 00       
Percentage Subsidiary Held  45       
Revaluation Reserve-2 637 670-2 637 670-3 350 017       
Share Capital Allotted Called Up Paid12 26512 265-10       
Tangible Fixed Assets Cost Or Valuation649         
Tangible Fixed Assets Depreciation585585        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 585        
Tangible Fixed Assets Disposals 649        
Value Shares Allotted 12 26512 265       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 11th, December 2023
Free Download (9 pages)

Company search