FOX BROTHERS & CO LTD
TONEDALE PROPERTIES LIMITED AARCO 145 LIMITED

Hellopages » Somerset » Taunton Deane » TA21 0BA

Company number 03274591
Status Active
Incorporation Date 6 November 1996
Company Type Private Limited Company
Address TONEDALE MILVERTON ROAD, WELLINGTON, TA21 0BA
Home Country United Kingdom
Nature of Business 13200 - Weaving of textiles
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 250,000 . The most likely internet sites of FOX BROTHERS & CO LTD are www.foxbrothersco.co.uk, and www.fox-brothers-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Taunton Rail Station is 6.5 miles; to Tiverton Parkway Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fox Brothers Co Ltd is a Private Limited Company. The company registration number is 03274591. Fox Brothers Co Ltd has been working since 06 November 1996. The present status of the company is Active. The registered address of Fox Brothers Co Ltd is Tonedale Milverton Road Wellington Ta21 0ba. . CORDEAUX, Douglas Frederick is a Director of the company. MEADEN, Deborah Sonia is a Director of the company. SALTER, Timothy Neil is a Director of the company. Secretary HUDSON, Ann Lesley has been resigned. Secretary MEREDITH, Lucy has been resigned. Secretary PARRY JONES, Donald has been resigned. Secretary AARCO SERVICES LIMITED has been resigned. Director HICKS, Sarah Jane has been resigned. Director HUDSON, Jack has been resigned. Director AARCO NOMINEES LIMITED has been resigned. The company operates in "Weaving of textiles".


Current Directors

Director
CORDEAUX, Douglas Frederick
Appointed Date: 10 June 2009
61 years old

Director
MEADEN, Deborah Sonia
Appointed Date: 10 June 2009
66 years old

Director
SALTER, Timothy Neil
Appointed Date: 10 June 2009
72 years old

Resigned Directors

Secretary
HUDSON, Ann Lesley
Resigned: 16 September 2009
Appointed Date: 06 May 2005

Secretary
MEREDITH, Lucy
Resigned: 13 May 2003
Appointed Date: 23 July 1997

Secretary
PARRY JONES, Donald
Resigned: 30 March 2005
Appointed Date: 30 January 2004

Secretary
AARCO SERVICES LIMITED
Resigned: 24 July 1997
Appointed Date: 06 November 1996

Director
HICKS, Sarah Jane
Resigned: 05 May 2013
Appointed Date: 09 April 2010
57 years old

Director
HUDSON, Jack
Resigned: 09 November 2009
Appointed Date: 23 July 1997
78 years old

Director
AARCO NOMINEES LIMITED
Resigned: 24 July 1997
Appointed Date: 06 November 1996

Persons With Significant Control

Mrs Deborah Sonia Meaden
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

Mr Douglas Frederick Cordeaux
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

FOX BROTHERS & CO LTD Events

15 Nov 2016
Confirmation statement made on 6 November 2016 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 December 2015
09 Dec 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 250,000

17 Jun 2015
Total exemption small company accounts made up to 31 December 2014
18 Nov 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 250,000

...
... and 77 more events
27 Jul 1997
Director resigned
27 Jul 1997
New secretary appointed
27 Jul 1997
New director appointed
04 Jul 1997
Company name changed aarco 145 LIMITED\certificate issued on 07/07/97
06 Nov 1996
Incorporation

FOX BROTHERS & CO LTD Charges

10 June 2009
Debenture
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: Deborah Sonia Meaden
Description: Fixed and floating charge over the undertaking and all…
4 August 2006
Debenture
Delivered: 9 August 2006
Status: Satisfied on 18 June 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
13 June 2005
Debenture
Delivered: 17 June 2005
Status: Satisfied on 12 June 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 2000
Fixed and floating charge
Delivered: 27 May 2000
Status: Satisfied on 12 June 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex.Lawrie Factors
Description: First fixed charge all of the company's invoices (as…
22 May 2000
Debenture
Delivered: 25 May 2000
Status: Satisfied on 24 March 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…