Background WavePink WaveYellow Wave

THE GARBOLDISHAM FOX COMMUNITY INTEREST COMPANY (10143872)

THE GARBOLDISHAM FOX COMMUNITY INTEREST COMPANY (10143872) is an active UK company. incorporated on 24 April 2016. with registered office in Diss. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. THE GARBOLDISHAM FOX COMMUNITY INTEREST COMPANY has been registered for 9 years. Current directors include ENTWISTLE, Iain, EVANS, Louisa Jane, FOULDS, Christopher David, Dr and 3 others.

Company Number
10143872
Status
active
Type
ltd
Incorporated
24 April 2016
Age
9 years
Address
The Garboldisham Fox The Street, Diss, IP22 2RZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
ENTWISTLE, Iain, EVANS, Louisa Jane, FOULDS, Christopher David, Dr, HARRIS, Ashley, JOHNSTON, Wendy Diane, MORRIS, Greig
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GARBOLDISHAM FOX COMMUNITY INTEREST COMPANY

THE GARBOLDISHAM FOX COMMUNITY INTEREST COMPANY is an active company incorporated on 24 April 2016 with the registered office located in Diss. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. THE GARBOLDISHAM FOX COMMUNITY INTEREST COMPANY was registered 9 years ago.(SIC: 56302)

Status

active

Active since 9 years ago

Company No

10143872

LTD Company

Age

9 Years

Incorporated 24 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

The Garboldisham Fox The Street Garboldisham Diss, IP22 2RZ,

Previous Addresses

The Fox Inn the Street Garboldisham Norfolk IP22 2SZ England
From: 29 January 2018To: 2 August 2018
Leveret Cottage Smallworth Lane Garboldisham Norfolk IP22 2SS
From: 24 April 2016To: 29 January 2018
Timeline

89 key events • 2016 - 2025

Funding Officers Ownership
Loan Secured
Oct 16
Funding Round
Jun 17
Funding Round
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Funding Round
May 19
Funding Round
May 19
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Director Joined
May 20
Director Left
Sept 20
Funding Round
Apr 21
Funding Round
Apr 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jun 21
Loan Cleared
Oct 21
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Director Left
Aug 22
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Director Left
Nov 24
Funding Round
Apr 25
58
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

ENTWISTLE, Iain

Active
The Street, DissIP22 2RZ
Born June 1966
Director
Appointed 17 May 2021

EVANS, Louisa Jane

Active
The Street, DissIP22 2RZ
Born March 1978
Director
Appointed 17 May 2021

FOULDS, Christopher David, Dr

Active
The Street, DissIP22 2RZ
Born March 1957
Director
Appointed 17 May 2021

HARRIS, Ashley

Active
The Street, DissIP22 2RZ
Born February 1974
Director
Appointed 28 Sept 2023

JOHNSTON, Wendy Diane

Active
The Street, DissIP22 2RZ
Born June 1937
Director
Appointed 10 Oct 2016

MORRIS, Greig

Active
The Street, DissIP22 2RZ
Born May 1979
Director
Appointed 28 Sept 2023

ATKINS, Douglas Hugh

Resigned
Harling Road, DissIP22 2SQ
Born July 1940
Director
Appointed 10 Oct 2016
Resigned 22 Nov 2017

BIBBY, Peter James

Resigned
Elm Grove, DissIP22 2RY
Born April 1955
Director
Appointed 17 May 2021
Resigned 13 Jun 2023

ENTWISTLE, Fiona

Resigned
Back Street, DissIP22 2SD
Born November 1963
Director
Appointed 17 May 2021
Resigned 28 Sept 2023

HANCE, Janet Rosemary

Resigned
The Street, DissIP22 2RZ
Born November 1940
Director
Appointed 10 Oct 2016
Resigned 01 Oct 2024

LAMBERT, James Mervyn

Resigned
Thetford Road, DissIP22 2SP
Born December 1973
Director
Appointed 10 Oct 2016
Resigned 22 Nov 2017

MILLS, David

Resigned
The Street, DissIP22 2JB
Born May 1947
Director
Appointed 10 Oct 2016
Resigned 28 Sept 2023

RICKATSON, John Martin

Resigned
The Street, DissIP22 2RZ
Born April 1976
Director
Appointed 29 Oct 2019
Resigned 15 Aug 2022

SKIPPER, Hilary Ian

Resigned
Smallworth Common, GarboldishamIP22 2QW
Born October 1953
Director
Appointed 24 Apr 2016
Resigned 31 May 2021

SMITH, Peter Desmond

Resigned
Smallworth Lane, GarboldishamIP22 2SS
Born April 1951
Director
Appointed 24 Apr 2016
Resigned 29 Jan 2018

STARLING, Robert Thomas Martin

Resigned
The Street, GarboldishamIP22 2QN
Born November 1966
Director
Appointed 24 Apr 2016
Resigned 10 Oct 2016

TAYLOR, Iris

Resigned
West Harling Road, NorwichNR16 2SL
Born March 1952
Director
Appointed 22 Nov 2017
Resigned 17 May 2021

THEAKER, Edward

Resigned
Kenninghall Road, DissIP22 2SJ
Born December 1955
Director
Appointed 22 Nov 2017
Resigned 28 Sept 2020

Persons with significant control

2

0 Active
2 Ceased

Mr David John Hance

Ceased
The Street, DissIP22 2QN
Born August 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Aug 2016
Ceased 03 Aug 2017

Mrs Janet Rosemary Hance

Ceased
The Street, DissIP22 2QN
Born November 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Aug 2016
Ceased 03 Aug 2017
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Micro Entity
22 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Capital Allotment Shares
29 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
15 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Memorandum Articles
18 January 2023
MAMA
Resolution
18 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Capital Allotment Shares
24 May 2022
SH01Allotment of Shares
Capital Allotment Shares
24 May 2022
SH01Allotment of Shares
Capital Allotment Shares
24 May 2022
SH01Allotment of Shares
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
12 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
2 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Capital Allotment Shares
29 April 2021
SH01Allotment of Shares
Capital Allotment Shares
29 April 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
28 April 2021
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2020
AP01Appointment of Director
Confirmation Statement
28 April 2020
CS01Confirmation Statement
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
25 October 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Capital Allotment Shares
2 May 2019
SH01Allotment of Shares
Capital Allotment Shares
2 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Capital Allotment Shares
29 January 2018
SH01Allotment of Shares
Capital Allotment Shares
29 January 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Incorporation Community Interest Company
24 April 2016
CICINCCICINC