Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOX BROS (BLACKPOOL) LIMITED
Company Information for

FOX BROS (BLACKPOOL) LIMITED

UNIT 2 OLYMPIC COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, FY4 5GU,
Company Registration Number
00576186
Private Limited Company
Active

Company Overview

About Fox Bros (blackpool) Ltd
FOX BROS (BLACKPOOL) LIMITED was founded on 1956-12-24 and has its registered office in Blackpool. The organisation's status is listed as "Active". Fox Bros (blackpool) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FOX BROS (BLACKPOOL) LIMITED
 
Legal Registered Office
UNIT 2 OLYMPIC COURT
WHITEHILLS BUSINESS PARK
BLACKPOOL
LANCASHIRE
FY4 5GU
Other companies in FY4
 
Telephone0125-386-2665
 
Filing Information
Company Number 00576186
Company ID Number 00576186
Date formed 1956-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB154425084  
Last Datalog update: 2023-11-06 12:28:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOX BROS (BLACKPOOL) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AQUARIUS ACCOUNTING SERVICES LIMITED   BONIFACE & CO (ACCOUNTANTS) LTD   GOSS ACCOUNTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOX BROS (BLACKPOOL) LIMITED

Current Directors
Officer Role Date Appointed
ALAN CHRISTOPHER FOX
Company Secretary 2007-06-11
ALAN CHRISTOPHER FOX
Director 1991-09-30
PAUL ROBERT FOX
Director 2005-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
CONSTANCE DOROTHY FOX
Director 1991-09-30 2015-11-06
STEPHEN JOHN FREDERICK FOX
Director 1991-09-30 2008-12-31
ROBERT LEONARD FOX
Director 1991-09-30 2008-06-23
HAROLD FREDERICK FOX
Company Secretary 1991-09-30 2007-05-21
HAROLD FREDERICK FOX
Director 1991-09-30 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN CHRISTOPHER FOX FOX BROS (PROPERTIES) LIMITED Company Secretary 2008-06-05 CURRENT 2008-06-05 Active
ALAN CHRISTOPHER FOX THWAITES ROAD DEVELOPMENTS LTD Company Secretary 2008-05-16 CURRENT 2008-05-16 Active
ALAN CHRISTOPHER FOX FOX BROTHERS (ELSWICK) LTD Company Secretary 2007-07-16 CURRENT 2007-07-16 Active
ALAN CHRISTOPHER FOX C & C PROPERTY DEVELOPMENTS (RESIDENTIAL) LTD Company Secretary 2004-12-21 CURRENT 2004-12-21 Dissolved 2017-05-03
ALAN CHRISTOPHER FOX CELPLAS PVC LIMITED Company Secretary 2001-11-16 CURRENT 2001-11-16 Active
ALAN CHRISTOPHER FOX FOX BROTHERS GROUP LTD Director 2016-08-27 CURRENT 2016-08-27 Active
ALAN CHRISTOPHER FOX BROOKBURY FINANCE LIMITED Director 2011-02-03 CURRENT 2003-05-08 Active
ALAN CHRISTOPHER FOX FOX BROS (PROPERTIES) LIMITED Director 2008-06-05 CURRENT 2008-06-05 Active
ALAN CHRISTOPHER FOX THWAITES ROAD DEVELOPMENTS LTD Director 2008-05-16 CURRENT 2008-05-16 Active
ALAN CHRISTOPHER FOX FOX BROTHERS (ELSWICK) LTD Director 2007-07-16 CURRENT 2007-07-16 Active
ALAN CHRISTOPHER FOX CONSTRUCTION WHOLESALE LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
ALAN CHRISTOPHER FOX CELPLAS PVC LIMITED Director 2001-11-16 CURRENT 2001-11-16 Active
PAUL ROBERT FOX FOX BROTHERS (LANCASHIRE) LTD Director 2010-09-30 CURRENT 2010-09-30 Active
PAUL ROBERT FOX CELPLAS PVC LIMITED Director 2008-06-23 CURRENT 2001-11-16 Active
PAUL ROBERT FOX FOX BROS (PROPERTIES) LIMITED Director 2008-06-05 CURRENT 2008-06-05 Active
PAUL ROBERT FOX THWAITES ROAD DEVELOPMENTS LTD Director 2008-05-16 CURRENT 2008-05-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16Director's details changed for Mr Paul Robert Fox on 2023-10-16
2023-10-16CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-16CS01CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-16CH01Director's details changed for Mr Paul Robert Fox on 2023-10-16
2023-10-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-12AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03Director's details changed for Mr Paul Robert Fox on 2022-09-28
2022-10-03Director's details changed for Mr Alan Christopher Fox on 2022-10-03
2022-10-03CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-03CH01Director's details changed for Mr Paul Robert Fox on 2022-09-28
2022-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 005761860017
2022-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 005761860015
2021-09-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-11-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-11PSC05Change of details for Fox Bros (Properties) Ltd as a person with significant control on 2018-04-06
2018-07-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT FOX / 09/03/2017
2017-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHRISTOPHER FOX / 09/03/2017
2017-03-09CH03SECRETARY'S DETAILS CHNAGED FOR MR ALAN CHRISTOPHER FOX on 2017-03-09
2016-10-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 7200
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CONSTANCE DOROTHY FOX
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 7200
2015-10-29AR0130/09/15 ANNUAL RETURN FULL LIST
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 7200
2014-10-20AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 7200
2013-10-09AR0130/09/13 ANNUAL RETURN FULL LIST
2013-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/13 FROM 54 Caunce Street Blackpool Lancashire FY1 3LJ United Kingdom
2013-02-01AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-08AR0130/09/12 ANNUAL RETURN FULL LIST
2012-09-27AA01Previous accounting period extended from 31/12/11 TO 31/03/12
2011-12-20AR0130/09/11 ANNUAL RETURN FULL LIST
2011-12-20CH01Director's details changed for Mr Paul Robert Fox on 2011-09-29
2011-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2011 FROM FOX BROS (BLACKPOOL) LIMITED HOLLY ROAD THORNTON-CLEVELEYS LANCASHIRE FY5 4HH UNITED KINGDOM
2011-07-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-11-23AR0130/09/10 FULL LIST
2010-06-17AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-12AR0130/09/09 FULL LIST
2009-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2009 FROM HOLLY ROAD RED MARSH INDUSTRIAL ESTATE THORNTON BLACKPOOL LANCS FY5 4HP
2009-04-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN FOX
2008-12-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-10-27363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-08-08RES01ALTER ARTICLES 27/06/2008
2008-08-08RES12VARYING SHARE RIGHTS AND NAMES
2008-07-30169GBP IC 10000/7200 23/06/08 GBP SR 2800@1=2800
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR ROBERT FOX
2008-07-30RES01ALTER ARTICLES 23/06/2008
2008-07-30RES12VARYING SHARE RIGHTS AND NAMES
2008-07-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-07-03395395
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2007-11-15363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-18395PARTICULARS OF MORTGAGE/CHARGE
2007-08-04288aNEW SECRETARY APPOINTED
2007-07-24288bSECRETARY RESIGNED
2007-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-10-11363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-12288aNEW DIRECTOR APPOINTED
2005-11-15363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-11363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-07363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-10363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-02363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-04363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-06SRES01ADOPT MEM AND ARTS 15/05/00
1999-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-04363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1998-11-03363sRETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1998-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FOX BROS (BLACKPOOL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOX BROS (BLACKPOOL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-28 Outstanding PAUL FOX AND ALAN FOX
LEGAL CHARGE 2008-12-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-07-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-07-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-07-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-07-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-07-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-07-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-07-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-07-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-07-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-07-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2007-10-18 Outstanding CLYDESDAEL BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOX BROS (BLACKPOOL) LIMITED

Intangible Assets
Patents
We have not found any records of FOX BROS (BLACKPOOL) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FOX BROS (BLACKPOOL) LIMITED owns 1 domain names.

foxbrothersblackpool.co.uk  

Trademarks
We have not found any records of FOX BROS (BLACKPOOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOX BROS (BLACKPOOL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FOX BROS (BLACKPOOL) LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where FOX BROS (BLACKPOOL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOX BROS (BLACKPOOL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOX BROS (BLACKPOOL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.