Background WavePink WaveYellow Wave

FOX BROTHERS & CO LTD (03274591)

FOX BROTHERS & CO LTD (03274591) is an active UK company. incorporated on 6 November 1996. with registered office in Wellington. The company operates in the Manufacturing sector, engaged in unknown sic code (13200). FOX BROTHERS & CO LTD has been registered for 29 years. Current directors include CORDEAUX, Douglas Frederick, MEADEN, Deborah Sonia.

Company Number
03274591
Status
active
Type
ltd
Incorporated
6 November 1996
Age
29 years
Address
Unit 4 Tonedale Business Park, Wellington, TA21 0AW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13200)
Directors
CORDEAUX, Douglas Frederick, MEADEN, Deborah Sonia
SIC Codes
13200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOX BROTHERS & CO LTD

FOX BROTHERS & CO LTD is an active company incorporated on 6 November 1996 with the registered office located in Wellington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13200). FOX BROTHERS & CO LTD was registered 29 years ago.(SIC: 13200)

Status

active

Active since 29 years ago

Company No

03274591

LTD Company

Age

29 Years

Incorporated 6 November 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

TONEDALE PROPERTIES LIMITED
From: 7 July 1997To: 27 March 2006
Contact
Address

Unit 4 Tonedale Business Park Tonedale Wellington, TA21 0AW,

Previous Addresses

Tonedale Milverton Road Wellington TA21 0BA
From: 6 November 1996To: 14 September 2021
Timeline

10 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Dec 09
Director Joined
May 10
Director Left
May 13
Director Joined
Apr 18
Director Left
Aug 19
Loan Secured
Dec 19
Loan Secured
Aug 20
Loan Cleared
Mar 21
Director Left
Jun 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CORDEAUX, Douglas Frederick

Active
Tonedale Business Park, WellingtonTA21 0AW
Born July 1964
Director
Appointed 10 Jun 2009

MEADEN, Deborah Sonia

Active
The Granary, HambridgeTA10 0BP
Born February 1959
Director
Appointed 10 Jun 2009

HUDSON, Ann Lesley

Resigned
Churton House, ChesterCH3 6LA
Secretary
Appointed 06 May 2005
Resigned 16 Sept 2009

MEREDITH, Lucy

Resigned
31 Alma Street, TauntonTA1 3AJ
Secretary
Appointed 23 Jul 1997
Resigned 13 May 2003

PARRY JONES, Donald

Resigned
Churton House, ChesterCH3 6LA
Secretary
Appointed 30 Jan 2004
Resigned 30 Mar 2005

AARCO SERVICES LIMITED

Resigned
5-7 Grosvenor Court, ChesterCH1 1HG
Corporate secretary
Appointed 06 Nov 1996
Resigned 24 Jul 1997

HICKS, Sarah Jane

Resigned
Derwent Grove, TauntonTA1 2NJ
Born March 1968
Director
Appointed 09 Apr 2010
Resigned 05 May 2013

HUDSON, Jack

Resigned
Churton House Chester Road, ChesterCH3 6LA
Born May 1947
Director
Appointed 23 Jul 1997
Resigned 09 Nov 2009

SALTER, Timothy Neil

Resigned
Richmond Road, TauntonTA1 1EN
Born October 1952
Director
Appointed 10 Jun 2009
Resigned 31 Jul 2019

WHOLEY, Deborah Frances

Resigned
Tonedale Mill, WellingtonTA21 0BA
Born June 1971
Director
Appointed 01 Apr 2018
Resigned 31 May 2021

AARCO NOMINEES LIMITED

Resigned
5/7 Grosvenor Court, ChesterCH1 1HG
Corporate director
Appointed 06 Nov 1996
Resigned 24 Jul 1997

Persons with significant control

2

Mrs Deborah Sonia Meaden

Active
The Granary, Bowdens Business Centre, LangportTA10 0BP
Born February 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Douglas Frederick Cordeaux

Active
Tonedale Business Park, WellingtonTA21 0AW
Born July 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Resolution
14 September 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
4 May 2022
PSC04Change of PSC Details
Resolution
28 February 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288cChange of Particulars
Resolution
3 July 2009
RESOLUTIONSResolutions
Legacy
3 July 2009
88(2)Return of Allotment of Shares
Legacy
3 July 2009
123Notice of Increase in Nominal Capital
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Resolution
24 June 2009
RESOLUTIONSResolutions
Legacy
24 June 2009
403aParticulars of Charge Subject to s859A
Legacy
18 June 2009
395Particulars of Mortgage or Charge
Legacy
16 June 2009
403aParticulars of Charge Subject to s859A
Legacy
16 June 2009
403aParticulars of Charge Subject to s859A
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Small
19 November 2007
AAAnnual Accounts
Legacy
1 December 2006
363aAnnual Return
Accounts With Accounts Type Full
24 August 2006
AAAnnual Accounts
Legacy
9 August 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 2006
403aParticulars of Charge Subject to s859A
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2005
AAAnnual Accounts
Legacy
17 June 2005
395Particulars of Mortgage or Charge
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Legacy
16 October 2001
88(2)R88(2)R
Legacy
4 October 2001
123Notice of Increase in Nominal Capital
Resolution
4 October 2001
RESOLUTIONSResolutions
Resolution
4 October 2001
RESOLUTIONSResolutions
Resolution
6 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 December 2000
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
27 May 2000
395Particulars of Mortgage or Charge
Legacy
25 May 2000
395Particulars of Mortgage or Charge
Legacy
23 May 2000
88(2)R88(2)R
Legacy
23 May 2000
123Notice of Increase in Nominal Capital
Resolution
23 May 2000
RESOLUTIONSResolutions
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 1999
AAAnnual Accounts
Resolution
22 December 1998
RESOLUTIONSResolutions
Legacy
3 December 1998
363sAnnual Return (shuttle)
Legacy
27 November 1997
287Change of Registered Office
Legacy
27 November 1997
363sAnnual Return (shuttle)
Legacy
5 September 1997
225Change of Accounting Reference Date
Legacy
27 July 1997
288bResignation of Director or Secretary
Legacy
27 July 1997
288bResignation of Director or Secretary
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 July 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 November 1996
NEWINCIncorporation