Background WavePink WaveYellow Wave

FOX AGGREGATES LIMITED (07407808)

FOX AGGREGATES LIMITED (07407808) is an active UK company. incorporated on 14 October 2010. with registered office in Market Rasen. The company operates in the Transportation and Storage sector, engaged in freight transport by road. FOX AGGREGATES LIMITED has been registered for 15 years. Current directors include BARKER, John Charles, FOX, Adam Stephen, GUDGIN, James Andrew.

Company Number
07407808
Status
active
Type
ltd
Incorporated
14 October 2010
Age
15 years
Address
Caenby Hall, Market Rasen, LN8 2BU
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BARKER, John Charles, FOX, Adam Stephen, GUDGIN, James Andrew
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOX AGGREGATES LIMITED

FOX AGGREGATES LIMITED is an active company incorporated on 14 October 2010 with the registered office located in Market Rasen. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. FOX AGGREGATES LIMITED was registered 15 years ago.(SIC: 49410)

Status

active

Active since 15 years ago

Company No

07407808

LTD Company

Age

15 Years

Incorporated 14 October 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Caenby Hall Caenby Corner Market Rasen, LN8 2BU,

Previous Addresses

15 Newland Lincoln LN1 1XG United Kingdom
From: 14 October 2010To: 14 June 2011
Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP United Kingdom
From: 14 October 2010To: 14 October 2010
Timeline

9 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Dec 22
Director Left
Dec 22
New Owner
Oct 23
Owner Exit
Oct 23
Owner Exit
Sept 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Director Joined
Jun 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARKER, John Charles

Active
Caenby Corner, Market RasenLN8 2BU
Born September 1981
Director
Appointed 04 Jun 2025

FOX, Adam Stephen

Active
Caenby Corner, Market RasenLN8 2BU
Born October 1987
Director
Appointed 14 Oct 2010

GUDGIN, James Andrew

Active
Caenby Corner, Market RasenLN8 2BU
Born October 1984
Director
Appointed 01 Dec 2022

ALDBURY SECRETARIES LIMITED

Resigned
264 - 268 Upper Fourth Street, Central Milton KeynesMK9 1DP
Corporate secretary
Appointed 14 Oct 2010
Resigned 14 Oct 2010

FOX, Stephen Harold

Resigned
Caenby Corner, Market RasenLN8 2BU
Born April 1956
Director
Appointed 14 Oct 2010
Resigned 30 Nov 2022

Persons with significant control

4

2 Active
2 Ceased

Mr James Andrew Gudgin

Active
Caenby Corner, Market RasenLN8 2BU
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 15 May 2023

Mr Stephen Harold Fox

Ceased
Caenby Corner, Market RasenLN8 2BU
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Aug 2024

Mr Richard Gudgin

Ceased
Caenby Corner, Market RasenLN8 2BU
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 May 2023

Mr Adam Stephen Fox

Active
Caenby Corner, Market RasenLN8 2BU
Born October 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Resolution
6 June 2025
RESOLUTIONSResolutions
Memorandum Articles
6 June 2025
MAMA
Capital Name Of Class Of Shares
5 June 2025
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 September 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
10 September 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
2 September 2024
RESOLUTIONSResolutions
Memorandum Articles
2 September 2024
MAMA
Capital Name Of Class Of Shares
29 August 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 June 2011
AD01Change of Registered Office Address
Resolution
28 October 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Termination Secretary Company With Name
14 October 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 October 2010
AD01Change of Registered Office Address
Incorporation Company
14 October 2010
NEWINCIncorporation