John Fox Plant Limited DEESIDE


John Fox Plant started in year 1977 as Private Limited Company with registration number 01336384. The John Fox Plant company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Deeside at Unit 28A Clwyd Close Hawarden Industrial Park. Postal code: CH5 3PZ.

There is a single director in the firm at the moment - Judith M., appointed on 5 February 2014. In addition, a secretary was appointed - Judith M., appointed on 30 April 1997. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Maura F. who worked with the the firm until 30 April 1997.

This company operates within the CH5 3PZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1129625 . It is located at Unit, 28a Clwyd Close, Deeside with a total of 2 cars.

John Fox Plant Limited Address / Contact

Office Address Unit 28A Clwyd Close Hawarden Industrial Park
Office Address2 Manor Lane Hawarden
Town Deeside
Post code CH5 3PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01336384
Date of Incorporation Fri, 28th Oct 1977
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Judith M.

Position: Director

Appointed: 05 February 2014

Judith M.

Position: Secretary

Appointed: 30 April 1997

George W.

Position: Director

Appointed: 13 June 1991

Resigned: 23 December 2000

Maura F.

Position: Secretary

Appointed: 13 June 1991

Resigned: 30 April 1997

John F.

Position: Director

Appointed: 13 June 1991

Resigned: 10 January 1997

Keith M.

Position: Director

Appointed: 13 June 1991

Resigned: 08 February 2014

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Judith M. This PSC and has 75,01-100% shares.

Judith M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 103 5163 540 782       
Balance Sheet
Cash Bank On Hand 1 470 4261 431 8401 925 1002 076 7182 029 8182 596 4792 719 1812 936 035
Current Assets2 024 2292 295 4822 686 4502 953 0332 629 4932 649 0903 091 1543 324 7903 418 309
Debtors759 245772 9031 225 915992 285487 900529 435431 082482 461353 279
Net Assets Liabilities  3 855 4284 548 5024 568 9674 579 9244 703 2904 919 9575 052 929
Other Debtors 9 4008 00013 07753 933147 59512 75212 75212 752
Property Plant Equipment 1 937 7342 053 4532 465 0362 443 7712 427 9552 170 8602 232 2392 187 817
Total Inventories 52 15328 69535 64864 87589 83763 593123 148128 995
Cash Bank In Hand1 237 2671 470 426       
Net Assets Liabilities Including Pension Asset Liability3 103 5163 540 782       
Stocks Inventory27 71752 153       
Tangible Fixed Assets1 816 5841 937 734       
Reserves/Capital
Called Up Share Capital3 7503 750       
Profit Loss Account Reserve3 099 7663 537 032       
Shareholder Funds3 103 5163 540 782       
Other
Accrued Liabilities Deferred Income 49 26766 09560 30552 47229 83650 55844 75435 350
Accumulated Depreciation Impairment Property Plant Equipment 862 6431 063 2541 161 4461 284 7901 334 3281 511 1261 707 7681 858 722
Additions Other Than Through Business Combinations Property Plant Equipment  444 241858 055360 336358 380242 161448 549343 961
Average Number Employees During Period    1615111110
Bank Borrowings Overdrafts 102 155       
Corporation Tax Payable 159 555236 807225 91739 087-3 61574 63479 92988 595
Creditors 103 613664 475662 415279 004254 005341 332406 404312 532
Finance Lease Liabilities Present Value Total 1 4581 294      
Increase From Depreciation Charge For Year Property Plant Equipment  267 764296 571317 662260 343332 448314 270310 118
Net Current Assets Liabilities1 436 8751 706 6612 021 9752 290 6182 350 4892 395 0852 749 8222 918 3863 105 777
Other Creditors 368942 496847 17 02515 626892
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  67 152198 379194 318210 805155 650117 628159 164
Other Disposals Property Plant Equipment  127 911348 281258 256324 658322 458190 528237 429
Other Taxation Social Security Payable 99 16389 46757 77011 75641 41860 17972 43661 102
Par Value Share   1     
Prepayments Accrued Income 8 07127 7623 0538 2429 3527 60812 6597 921
Property Plant Equipment Gross Cost 2 800 3783 116 7083 626 4813 728 5613 762 2833 681 9863 940 0074 046 539
Provisions For Liabilities Balance Sheet Subtotal  220 000207 152225 293243 116217 392230 668240 665
Total Assets Less Current Liabilities3 253 4593 644 3954 075 4284 755 6544 794 2604 823 0404 920 6825 150 6255 293 594
Trade Creditors Trade Payables 231 499269 918315 927174 842186 366138 936193 659126 593
Trade Debtors Trade Receivables 755 4321 190 153976 155425 725372 488410 722457 050332 606
Creditors Due After One Year149 943103 613       
Creditors Due Within One Year587 354588 821       
Fixed Assets1 816 5841 937 734       
Tangible Fixed Assets Additions 549 417       
Tangible Fixed Assets Cost Or Valuation2 616 7642 800 377       
Tangible Fixed Assets Depreciation800 180862 643       
Tangible Fixed Assets Depreciation Charged In Period 276 164       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 213 701       
Tangible Fixed Assets Disposals 365 804       

Transport Operator Data

Unit
Address 28a Clwyd Close , Manor Lane , Hawarden Industrial Park , Hawarden
City Deeside
Post code CH5 3PZ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 1st, December 2023
Free Download (9 pages)

Company search

Advertisements