Check the

FOX (OWMBY) LIMITED

Company
FOX (OWMBY) LIMITED (00804642)

FOX (OWMBY)

Phone: 01673 878 444
B⁺ rating

KEY FINANCES

Year
2017
Assets
£10456.82k ▲ £2668.58k (34.26 %)
Cash
£37.61k ▲ £35.32k (1,543.62 %)
Liabilities
£2197.83k ▼ £-897.14k (-28.99 %)
Net Worth
£8258.99k ▲ £3565.72k (75.98 %)

REGISTRATION INFO

Company name
FOX (OWMBY) LIMITED
Company number
00804642
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 May 1964
Age - 60 years
Home Country
United Kingdom

CONTACTS

Website
foxowmby.co.uk
Phones
01673 878 444
Registered Address
CAENBY HALL,
CAENBY CORNER,
MARKET RASEN,
LINCOLNSHIRE,
LN8 2BU

ECONOMIC ACTIVITIES

42990
Construction of other civil engineering projects n.e.c.

LAST EVENTS

26 Jan 2017
Satisfaction of charge 5 in full
26 Jan 2017
Satisfaction of charge 8 in full
26 Jan 2017
Satisfaction of charge 4 in full

CHARGES

16 December 2016
Status
Outstanding
Delivered
5 January 2017
Persons entitled
National Westminster Bank PLC
Description
Land at caenby hall caenby corner market rasen (land…

15 December 2016
Status
Outstanding
Delivered
21 December 2016
Persons entitled
National Westminster Bank PLC
Description
Caenby hall caenby corner market rasen t/no LL168594…

15 December 2016
Status
Outstanding
Delivered
21 December 2016
Persons entitled
National Westminster Bank PLC
Description
Land on the north side of normanby cliff road…

12 December 2016
Status
Outstanding
Delivered
13 December 2016
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…

4 November 2011
Status
Satisfied on 26 January 2017
Delivered
9 November 2011
Persons entitled
The Royal Bank of Scotland PLC
Description
Land in the north side of normanby cliff road…

24 March 2009
Status
Satisfied on 22 July 2010
Delivered
31 March 2009
Persons entitled
Barclays Bank PLC
Description
F/H 72.5 or thereabouts of land at caenby hall market rason…

19 February 2003
Status
Outstanding
Delivered
8 March 2003
Persons entitled
Jsr Farms Limited
Description
Os ref sk 9788 0423 park field (73.43 acres) part of caenby…

28 April 1999
Status
Satisfied on 26 January 2017
Delivered
8 May 1999
Persons entitled
The Royal Bank of Scotland PLC
Description
Caenby hall caenby corner market rasen lincolnshire LN8…

9 December 1998
Status
Satisfied on 26 January 2017
Delivered
17 December 1998
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

14 April 1998
Status
Satisfied on 22 July 2010
Delivered
15 April 1998
Persons entitled
Lloyds Bowmaker Limited
Description
Fixed charge over 1 x caterpillar 320BL excavator serial no…

15 April 1993
Status
Satisfied on 30 March 1999
Delivered
17 April 1993
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

20 February 1986
Status
Satisfied on 30 March 1999
Delivered
25 February 1986
Persons entitled
Midland Bank PLC
Description
F/H caerby hall caerby comprising approximately 4.64 acres.

See Also


Last update 2018

FOX (OWMBY) LIMITED DIRECTORS

Wendy Lorraine Bean

  Acting
Appointed
01 June 2010
Role
Secretary
Address
Caenby Hall, Caenby Corner, Market Rasen, Lincolnshire, United Kingdom, LN8 2BU
Name
BEAN, Wendy Lorraine

Claire Fox

  Acting
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Caenby Hall, Caenby Corner, Market Rasen, Lincolnshire, United Kingdom, LN8 2BU
Country Of Residence
England
Name
FOX, Claire

Stephen Harold Fox

  Acting
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Caenby Hall, Caenby Corner, Market Rasen, Lincolnshire, United Kingdom, LN8 2BU
Country Of Residence
England
Name
FOX, Stephen Harold

Richard Gudgin

  Acting PSC
Appointed
01 April 1995
Occupation
Commercial Director
Role
Director
Age
71
Nationality
British
Address
Caenby Hall, Caenby Corner, Market Rasen, Lincolnshire, United Kingdom, LN8 2BU
Country Of Residence
England
Name
GUDGIN, Richard
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Gordon Frank O Hara Fox

  Resigned
Resigned
10 September 1995
Role
Secretary
Address
Le Renard Owmby Road, Spridlington, Lincoln, Lincolnshire, LN2 3DD
Name
FOX, Gordon Frank O'Hara

Stephen Harold Fox

  Resigned PSC
Appointed
17 November 2000
Resigned
31 May 2010
Occupation
Director
Role
Secretary
Nationality
British
Address
62 Park Lane, Burton Waters, Lincoln, LN1 2WP
Name
FOX, Stephen Harold
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Graham Smith

  Resigned
Appointed
11 September 1995
Resigned
17 November 2000
Role
Secretary
Address
Midsummer House, Cammeringham, Lincoln, Lincolnshire, LN1 2SH
Name
SMITH, Graham

Gordon Frank O Hara Fox

  Resigned
Resigned
10 September 1995
Occupation
Agricultural Engineer
Role
Director
Age
94
Nationality
British
Address
Le Renard Owmby Road, Spridlington, Lincoln, Lincolnshire, LN2 3DD
Name
FOX, Gordon Frank O'Hara

David John Hockney

  Resigned
Resigned
30 April 2008
Occupation
Contract Manager
Role
Director
Age
77
Nationality
British
Address
Hillcrest Front Street, Normanby Ay Spital, Lincoln, Lincs, LN2 3EB
Name
HOCKNEY, David John

REVIEWS


Check The Company
Very good according to the company’s financial health.