Company NameFox Group Global Ltd
DirectorsMichael Foxley and Victoria Jade Foxley
Company StatusActive
Company Number11197159
CategoryPrivate Limited Company
Incorporation Date9 February 2018(6 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael Foxley
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Cinnabar Court Daresbury Park
Daresbury
Warrington
WA4 4GE
Secretary NameMr Michael Foxley
StatusCurrent
Appointed09 February 2018(same day as company formation)
RoleCompany Director
Correspondence Address8a Cinnabar Court Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameMrs Victoria Jade Foxley
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(8 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a & 11b Cinnabar Court Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE

Location

Registered Address11a & 11b Cinnabar Court Daresbury Park
Daresbury
Warrington
WA4 4GE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Charges

3 May 2022Delivered on: 19 May 2022
Persons entitled: Fox Group International LTD

Classification: A registered charge
Particulars: 1. 6800 daresbury park, daresbury, warrington, WA4 4GE. 2. flat 2, bewsey old hall, bewsey farm close, bewsey, warrington, WA5 9PB.
Outstanding
8 June 2021Delivered on: 9 June 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
24 July 2019Delivered on: 13 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that leasehold land known as apartment 2 bewsey old hall bewsey farm close bewsey warrington WA5 9PB registered CH620068.
Outstanding
30 November 2018Delivered on: 14 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land k/a 8A cinnabar court daresbury park daresbury warrington also known as 6800 daresbury park daresbury warrington t/no: CH611300.
Outstanding
29 November 2018Delivered on: 29 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
6 November 2018Delivered on: 6 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

9 August 2023Accounts for a small company made up to 31 July 2022 (12 pages)
14 March 2023Registered office address changed from 8a Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE United Kingdom to 11a & 11B Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 14 March 2023 (1 page)
17 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
18 August 2022S1096 Court Order to Rectify (2 pages)
26 April 2022Accounts for a small company made up to 31 July 2021 (9 pages)
17 March 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
15 November 2021Director's details changed for Miss Victoria Jade Quinn on 14 July 2021 (2 pages)
9 June 2021Registration of charge 111971590005, created on 8 June 2021 (10 pages)
30 April 2021Accounts for a small company made up to 31 July 2020 (8 pages)
9 April 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 8 February 2020 with updates (3 pages)
23 January 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
13 August 2019Registration of charge 111971590004, created on 24 July 2019 (38 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
25 April 2019Previous accounting period shortened from 28 February 2019 to 31 July 2018 (1 page)
15 March 2019Confirmation statement made on 8 February 2019 with updates (5 pages)
14 December 2018Registration of charge 111971590003, created on 30 November 2018 (40 pages)
29 November 2018Registration of charge 111971590002, created on 29 November 2018 (30 pages)
21 November 2018Appointment of Ms Victoria Quinn as a director on 30 October 2018 (2 pages)
21 November 2018Director's details changed for Ms Victoria Quinn on 31 October 2018 (2 pages)
21 November 2018Director's details changed for Mr Michael Foxley on 31 October 2018 (2 pages)
6 November 2018Registration of charge 111971590001, created on 6 November 2018 (43 pages)
9 February 2018Incorporation
Statement of capital on 2018-02-09
  • GBP 1,000
(30 pages)
9 February 2018Incorporation
Statement of capital on 2018-02-09
  • GBP 1,000
(30 pages)