Company NameFox International Group Limited
Company StatusActive
Company Number01144907
CategoryPrivate Limited Company
Incorporation Date12 November 1973(50 years, 4 months ago)
Previous NameC. Royston International Holdings Limited

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMr Shaun Michael McSpadden
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(35 years, 1 month after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Myrtle Road
Warley
Brentwood
CM14 5EG
Director NameMiss Lisa Waterman
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2023(49 years, 5 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Myrtle Road
Warley
Brentwood
CM14 5EG
Director NameMr Gary Quinn
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2023(49 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFox International Group Ltd Myrtle Road
Warley
Brentwood
CM14 5EG
Director NameBrenda Audrey Fox
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(17 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 March 2003)
RoleSecretary
Correspondence AddressOakland House South Hanningfield Roa
Road Rettendon Common
Chelmsford
Essex
CM3 8HQ
Director NameMr Clifford Royston Fox
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(17 years, 4 months after company formation)
Appointment Duration23 years, 4 months (resigned 25 July 2014)
RoleChairman/Chief Executive
Country of ResidenceEngland
Correspondence AddressGreat Tomkyns
Tomkyns Lane
Upminster
Essex
RM14 1TP
Secretary NameBrenda Audrey Fox
NationalityBritish
StatusResigned
Appointed13 March 1991(17 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 05 August 2002)
RoleCompany Director
Correspondence AddressOakland House South Hanningfield Roa
Road Rettendon Common
Chelmsford
Essex
CM3 8HQ
Director NameHanif Adam Suleman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(19 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 January 1998)
RoleFinance Director
Correspondence Address79a Thrale Road
London
SW16 1NU
Director NameKenneth William Tasker
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(19 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 06 July 2007)
RoleManaging Director
Correspondence Address50c St Johns Road
Stanstead
Essex
CM24 8JS
Director NameKeith Edward Selleck
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(20 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 May 1994)
RoleSales And Marketing Director
Correspondence Address66 Penrose Avenue
Carpenders Park
Watford
WD1 5AB
Director NameMr Maxwell Stewart Cottis
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(22 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 29 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Broadoaks Crescent
Braintree
Essex
CM7 9FD
Secretary NameMrs Joyce Valerie Bliss
NationalityBritish
StatusResigned
Appointed05 August 2002(28 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 18 January 2016)
RoleAccounts Supervisor
Correspondence Address8 Inchbonnie Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5SX
Director NameStephen Kenneth Tasker
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(30 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 July 2007)
RoleBuyer
Correspondence Address17 Forest Drive
Fyfield
Ongar
Essex
CM5 0TP
Director NameAndre Akkermans
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2007(33 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressPadakker 39
Sv Breda
4824
Holland
Director NameMr Andrew Little
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(33 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 July 2014)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Kingfisher Way
Romsey
Hampshire
SO51 7RY
Director NameMr Paul Reeves
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(35 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Myrtle Road
Warley
Brentwood
CM14 5EG
Director NameMr Richard Teale
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(37 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56-58 Fowler Road
Hainault
Essex
IG6 3UT
Director NameMrs Catherine Mary Fox
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(38 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 2014)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address56-58 Fowler Road
Hainault
Essex
IG6 3UT
Director NameMr David Stanley Algar
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(40 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2020)
RoleChairman
Country of ResidenceEngland
Correspondence Address1 Myrtle Road
Warley
Brentwood
CM14 5EG
Director NameMr Dean Mackenzie
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(40 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2015)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address56-58 Fowler Road
Hainault
Essex
IG6 3UT
Director NameMr Ian Peter Astley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(41 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Myrtle Road
Warley
Brentwood
CM14 5EG
Director NameNext Wave Partners Llp (Corporation)
StatusResigned
Appointed25 July 2014(40 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2015)
Correspondence Address42 Wigmore Street
London
W1U 2RY

Contact

Websitefoxint.com
Email address[email protected]
Telephone020 85596500
Telephone regionLondon

Location

Registered Address1 Myrtle Road
Warley
Brentwood
CM14 5EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches7 other UK companies use this postal address

Shareholders

106.8k at £0.01Fox International Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£27,756,926
Gross Profit£12,622,323
Net Worth£9,067,684
Cash£2,308,823
Current Liabilities£3,551,675

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return28 February 2023 (1 year ago)
Next Return Due14 March 2024 (overdue)

Charges

9 March 1995Delivered on: 14 March 1995
Satisfied on: 29 November 2003
Persons entitled: Stenham PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as and situate at 56/58 fowler road,hainault industrial estate,hainault,essex IG6 3UT.t/no.EGL139324. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
15 June 1994Delivered on: 22 June 1994
Satisfied on: 14 March 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposits together with interest in an account no 66402300. see the mortgage charge document for full details.
Fully Satisfied
27 April 1994Delivered on: 5 May 1994
Satisfied on: 21 July 2014
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of a debenture dated 21ST may 1990.
Particulars: All right title & interest of the company in or arising out of a factoring or invoice discounting deed dated 31ST march 1994 & all book & other debts. See the mortgage charge document for full details.
Fully Satisfied
27 April 1994Delivered on: 4 May 1994
Satisfied on: 21 July 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all sums of money held in a customer foreign currency call deposit account numbered 66301155 at barclays bank PLC re: fox international group limited. See the mortgage charge document for full details.
Fully Satisfied
2 March 1993Delivered on: 10 March 1993
Satisfied on: 29 November 2003
Persons entitled: Century Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 56-58 fowler road hainault title no: EGL139324.
Fully Satisfied
31 March 1992Delivered on: 8 April 1992
Satisfied on: 21 July 2014
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a debenturedated 21/05/90
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the trems of a debenture dated 21/05/90.
Particulars: All right title and interest of the company arising out of a receivables financing deed dated 31/03/92 ( see form 395 for full details ).
Fully Satisfied
31 March 1992Delivered on: 4 April 1992
Satisfied on: 31 January 2006
Persons entitled: Century Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed ( as defined ).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 May 1990Delivered on: 29 May 1990
Satisfied on: 23 July 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 July 2014Delivered on: 13 August 2014
Satisfied on: 1 October 2015
Persons entitled: The Prudential Insurance Company of America

Classification: A registered charge
Particulars: 56-58 fowler road hainault essex title number EGL139324 , numerous patents and applications, trademarks and designs including the trademark 'fox' for more details please refer to the instrument.
Fully Satisfied
30 April 1984Delivered on: 2 May 1984
Satisfied on: 21 July 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 56/58 fowler road, hainault, essex. Title no:- egl 139324.
Fully Satisfied
25 January 2022Delivered on: 27 January 2022
Persons entitled: Ubs Ag, Stamford Branch

Classification: A registered charge
Particulars: Intellectual property - all rights, title and interest from time to time in and to any patents, trademarks, service marks, designs, business. And trade names, copyrights, database rights, design rights, domain names, moral rights,. Inventions, confidential information, knowhow and other intellectual property rights and interests (which may now or in the future subsist) whether registered or unregistered and the benefit of all applications and rights to use such assets which may now or in the future subsist and all related rights (as defined in the debenture), including but not limited to the intellectual property specified in schedule 3 to the debenture.. Land - all rights, title and interest from time to time in and to any freehold and leasehold property in england and wales, including (a) the proceeds of sale of all or any part of such property, (b) all rights, benefits, privileges, warranties, covenants, easements, appurtenances and licences relating to such property, (c) all money received by or payable to it in respect of such property and (d) all buildings, fixtures and fittings from time to time on such property, and all related rights (as defined in the debenture) but excluding in each case (I) short leasehold property (as defined in the debenture) and (ii) any unregistered real property which, if subject to any such security, would be required. To be registered by the land registry (provided that such real property shall only be excluded for so long as it remains unregistered).
Outstanding
14 May 2021Delivered on: 21 May 2021
Persons entitled: Ubs Ag, Stamford Branch

Classification: A registered charge
Particulars: Intellectual property - all rights, title and interest from time to time in and to any patents, trademarks, service marks, designs, business and trade names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests (which may now or in the future subsist) whether registered or unregistered and the benefit of all applications and rights to use such assets which may now or in the future subsist and all related rights (as defined in the debenture), including but not limited to patent no. Ep 3064676 and the other intellectual property specified in schedule 3 to the debenture.. Land - all rights, title and interest from time to time in and to any freehold and leasehold property in england and wales, including (a) the proceeds of sale of all or any part of such property, (b) all rights, benefits, privileges, warranties, covenants, easements, appurtenances and licences relating to such property, (c) all money received by or payable to it in respect of such property and (d) all buildings, fixtures and fittings from time to time on such property, and all related rights (as defined in the debenture) but excluding in each case (I) short leasehold property (as defined in the debenture) and (ii) any unregistered real property which, if subject to any such security, would be required to be registered by the land registry (provided that such real property shall only be excluded for so long as it remains unregistered).
Outstanding
31 October 2019Delivered on: 7 November 2019
Persons entitled: Bank of America, N.A. as Security Trustee for Itself and the Other Secured Parties (As Defined in the Document Uploaded with This Filing)

Classification: A registered charge
Particulars: See clause 2.4(a) – all interests in any property (as defined in the document uploaded with this filing) and the benefit of all other agreements relating to land.. See clause 2.4(b) – all of its rights, title and interest in the intellectual property and all related rights (each as defined in the document uploaded with this filing), including, among others, patent number GB2408810. For further details of intellectual property charged please see schedule 2 of the document uploaded with this filing.
Outstanding
26 September 2017Delivered on: 2 October 2017
Persons entitled: Investec Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
30 October 2015Delivered on: 4 November 2015
Persons entitled: Investec Bank PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: 56-58 fowler road hainault essex t/no EGL139324 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
4 September 2014Delivered on: 5 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 February 2021Satisfaction of charge 011449070014 in full (1 page)
27 January 2021Satisfaction of charge 011449070013 in full (1 page)
27 January 2021Satisfaction of charge 011449070012 in full (1 page)
6 January 2021Full accounts made up to 31 December 2019 (32 pages)
21 May 2020Termination of appointment of David Stanley Algar as a director on 30 April 2020 (1 page)
20 May 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
26 February 2020Director's details changed for Mr Paul Reeves on 26 February 2020 (2 pages)
26 February 2020Director's details changed for Mr Shaun Michael Mcspadden on 26 February 2020 (2 pages)
21 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
7 November 2019Registration of charge 011449070014, created on 31 October 2019 (54 pages)
3 October 2019Full accounts made up to 31 December 2018 (29 pages)
26 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (28 pages)
18 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
2 October 2017Registration of charge 011449070013, created on 26 September 2017 (63 pages)
2 October 2017Registration of charge 011449070013, created on 26 September 2017 (63 pages)
14 September 2017Full accounts made up to 31 December 2016 (29 pages)
14 September 2017Full accounts made up to 31 December 2016 (29 pages)
13 March 2017Registered office address changed from 56-58 Fowler Road Hainault Essex IG6 3UT to 1 Myrtle Road Warley Brentwood CM14 5EG on 13 March 2017 (1 page)
13 March 2017Registered office address changed from 56-58 Fowler Road Hainault Essex IG6 3UT to 1 Myrtle Road Warley Brentwood CM14 5EG on 13 March 2017 (1 page)
13 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
29 September 2016Full accounts made up to 31 December 2015 (31 pages)
29 September 2016Full accounts made up to 31 December 2015 (31 pages)
5 August 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1,068.31
(7 pages)
5 August 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1,068.31
(7 pages)
5 August 2016Termination of appointment of Joyce Valerie Bliss as a secretary on 18 January 2016 (1 page)
5 August 2016Termination of appointment of Joyce Valerie Bliss as a secretary on 18 January 2016 (1 page)
11 November 2015Termination of appointment of Dean Mackenzie as a director on 30 September 2015 (1 page)
11 November 2015Termination of appointment of Dean Mackenzie as a director on 30 September 2015 (1 page)
11 November 2015Termination of appointment of Richard Teale as a director on 30 September 2015 (1 page)
11 November 2015Termination of appointment of Next Wave Partners Llp as a director on 30 September 2015 (1 page)
11 November 2015Termination of appointment of Andre Akkermans as a director on 30 September 2015 (1 page)
11 November 2015Termination of appointment of Andre Akkermans as a director on 30 September 2015 (1 page)
11 November 2015Termination of appointment of Richard Teale as a director on 30 September 2015 (1 page)
11 November 2015Termination of appointment of Next Wave Partners Llp as a director on 30 September 2015 (1 page)
4 November 2015Registration of charge 011449070012, created on 30 October 2015 (34 pages)
4 November 2015Registration of charge 011449070012, created on 30 October 2015 (34 pages)
2 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
2 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
8 October 2015Full accounts made up to 31 December 2014 (29 pages)
8 October 2015Full accounts made up to 31 December 2014 (29 pages)
1 October 2015Satisfaction of charge 011449070010 in full (1 page)
1 October 2015Satisfaction of charge 011449070010 in full (1 page)
22 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,068.31
(9 pages)
22 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,068.31
(9 pages)
30 March 2015Appointment of Mr David Stanley Algar as a director on 23 July 2014 (2 pages)
30 March 2015Appointment of Mr Ian Peter Astley as a director on 1 January 2015 (2 pages)
30 March 2015Appointment of Mr David Stanley Algar as a director on 23 July 2014 (2 pages)
30 March 2015Appointment of Mr Ian Peter Astley as a director on 1 January 2015 (2 pages)
30 March 2015Appointment of Mr Ian Peter Astley as a director on 1 January 2015 (2 pages)
25 September 2014Full accounts made up to 31 December 2013 (28 pages)
25 September 2014Full accounts made up to 31 December 2013 (28 pages)
5 September 2014Registration of charge 011449070011 (7 pages)
5 September 2014Registration of charge 011449070011 (7 pages)
2 September 2014Appointment of Next Wave Partners Llp as a director on 25 July 2014 (2 pages)
2 September 2014Appointment of Mr Dean Mackenzie as a director on 25 July 2014 (2 pages)
2 September 2014Appointment of Next Wave Partners Llp as a director on 25 July 2014 (2 pages)
2 September 2014Termination of appointment of Catherine Mary Fox as a director on 25 July 2014 (1 page)
2 September 2014Termination of appointment of Andrew Little as a director on 25 July 2014 (1 page)
2 September 2014Termination of appointment of Clifford Royston Fox as a director on 25 July 2014 (1 page)
2 September 2014Termination of appointment of Catherine Mary Fox as a director on 25 July 2014 (1 page)
2 September 2014Appointment of Mr Dean Mackenzie as a director on 25 July 2014 (2 pages)
2 September 2014Termination of appointment of Andrew Little as a director on 25 July 2014 (1 page)
2 September 2014Termination of appointment of Clifford Royston Fox as a director on 25 July 2014 (1 page)
29 August 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 1,068.31
(4 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
29 August 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 2,018.31
(4 pages)
29 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 August 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 2,018.31
(4 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
29 August 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 1,068.31
(4 pages)
29 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 August 2014Auditor's resignation (1 page)
19 August 2014Auditor's resignation (1 page)
19 August 2014Auditor's resignation (1 page)
19 August 2014Auditor's resignation (1 page)
13 August 2014Registration of charge 011449070010
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(59 pages)
13 August 2014Registration of charge 011449070010
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(59 pages)
23 July 2014Satisfaction of charge 2 in full (1 page)
23 July 2014Satisfaction of charge 2 in full (1 page)
21 July 2014Satisfaction of charge 1 in full (1 page)
21 July 2014Satisfaction of charge 7 in full (1 page)
21 July 2014Satisfaction of charge 6 in full (1 page)
21 July 2014Satisfaction of charge 1 in full (1 page)
21 July 2014Satisfaction of charge 6 in full (1 page)
21 July 2014Satisfaction of charge 4 in full (1 page)
21 July 2014Satisfaction of charge 4 in full (1 page)
21 July 2014Satisfaction of charge 7 in full (1 page)
15 July 2014Annual return made up to 28 February 2014 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 27/03/2014 as it was not properly delivered
(22 pages)
15 July 2014Annual return made up to 28 February 2014 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 27/03/2014 as it was not properly delivered
(22 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 15/07/2014
(11 pages)
27 March 2014All of the property or undertaking has been released from charge 7 (2 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 15/07/2014
(11 pages)
27 March 2014All of the property or undertaking has been released from charge 7 (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (27 pages)
1 October 2013Full accounts made up to 31 December 2012 (27 pages)
25 July 2013Director's details changed for Mr Andrew Little on 15 July 2013 (2 pages)
25 July 2013Director's details changed for Mr Andrew Little on 15 July 2013 (2 pages)
7 June 2013Director's details changed for Mr Shaun Michael Mcspadden on 1 January 2010 (2 pages)
7 June 2013Director's details changed for Mr Shaun Michael Mcspadden on 1 January 2010 (2 pages)
7 June 2013Director's details changed for Mr Andrew Little on 1 January 2010 (2 pages)
7 June 2013Director's details changed for Mr Andrew Little on 1 January 2010 (2 pages)
7 June 2013Director's details changed for Mr Andrew Little on 1 January 2010 (2 pages)
7 June 2013Director's details changed for Mr Shaun Michael Mcspadden on 1 January 2010 (2 pages)
12 April 2013Annual return made up to 28 February 2013 with a full list of shareholders
  • ANNOTATION This document is a Replacement of the AR01 registered on 01/03/2013 as it was not properly delivered
(23 pages)
12 April 2013Annual return made up to 28 February 2013 with a full list of shareholders
  • ANNOTATION This document is a Replacement of the AR01 registered on 01/03/2013 as it was not properly delivered
(23 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 12/04/2013
(11 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 12/04/2013
(11 pages)
3 October 2012Accounts for a medium company made up to 31 December 2011 (27 pages)
3 October 2012Accounts for a medium company made up to 31 December 2011 (27 pages)
14 June 2012Appointment of Mrs Catherine Mary Fox as a director on 3 April 2012 (2 pages)
14 June 2012Appointment of Mrs Catherine Mary Fox as a director on 3 April 2012 (2 pages)
14 June 2012Appointment of Mrs Catherine Mary Fox as a director on 3 April 2012 (2 pages)
29 March 2012Director's details changed for Shaun Michael Mcspadden on 1 September 2011 (2 pages)
29 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (9 pages)
29 March 2012Director's details changed for Shaun Michael Mcspadden on 1 September 2011 (2 pages)
29 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (9 pages)
29 March 2012Director's details changed for Mr Richard Teale on 24 January 2011 (2 pages)
29 March 2012Director's details changed for Mr Richard Teale on 24 January 2011 (2 pages)
29 March 2012Director's details changed for Shaun Michael Mcspadden on 1 September 2011 (2 pages)
19 December 2011Accounts for a medium company made up to 31 December 2010 (25 pages)
19 December 2011Accounts for a medium company made up to 31 December 2010 (25 pages)
12 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (9 pages)
12 April 2011Director's details changed for Andrew Little on 6 January 2010 (3 pages)
12 April 2011Director's details changed for Andrew Little on 6 January 2010 (3 pages)
12 April 2011Director's details changed for Andrew Little on 6 January 2010 (3 pages)
12 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (9 pages)
4 February 2011Appointment of Mr Richard Teale as a director (2 pages)
4 February 2011Appointment of Mr Richard Teale as a director (2 pages)
2 October 2010Accounts for a medium company made up to 31 December 2009 (24 pages)
2 October 2010Accounts for a medium company made up to 31 December 2009 (24 pages)
26 April 2010Director's details changed for Andre Akkermans on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Shaun Michael Mcspadden on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Paul Reeves on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Paul Reeves on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Andrew Little on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Clifford Royston Fox on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Andrew Little on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Andre Akkermans on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Paul Reeves on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Andrew Little on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Clifford Royston Fox on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Shaun Michael Mcspadden on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Andre Akkermans on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Shaun Michael Mcspadden on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Clifford Royston Fox on 1 October 2009 (2 pages)
31 October 2009Accounts for a medium company made up to 31 December 2008 (24 pages)
31 October 2009Accounts for a medium company made up to 31 December 2008 (24 pages)
1 April 2009Return made up to 28/02/09; full list of members (5 pages)
1 April 2009Return made up to 28/02/09; full list of members (5 pages)
12 January 2009Director appointed paul reeves (2 pages)
12 January 2009Director appointed shaun michael mcspadden (2 pages)
12 January 2009Director appointed shaun michael mcspadden (2 pages)
12 January 2009Director appointed paul reeves (2 pages)
9 December 2008Accounts for a medium company made up to 31 December 2007 (24 pages)
9 December 2008Accounts for a medium company made up to 31 December 2007 (24 pages)
15 August 2008Secretary's change of particulars / joyce shankster / 09/05/2008 (1 page)
15 August 2008Secretary's change of particulars / joyce shankster / 09/05/2008 (1 page)
25 June 2008Return made up to 28/02/08; full list of members (7 pages)
25 June 2008Return made up to 28/02/08; full list of members (7 pages)
22 December 2007Accounts for a medium company made up to 31 December 2006 (25 pages)
22 December 2007Accounts for a medium company made up to 31 December 2006 (25 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
13 March 2007Return made up to 28/02/07; full list of members (8 pages)
13 March 2007Return made up to 28/02/07; full list of members (8 pages)
7 February 2007Accounts for a medium company made up to 31 December 2005 (25 pages)
7 February 2007Accounts for a medium company made up to 31 December 2005 (25 pages)
3 January 2007New director appointed (2 pages)
3 January 2007New director appointed (2 pages)
28 April 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2006Declaration of satisfaction of mortgage/charge (1 page)
31 January 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Accounts for a medium company made up to 31 December 2004 (24 pages)
9 November 2005Accounts for a medium company made up to 31 December 2004 (24 pages)
4 April 2005Return made up to 28/02/05; full list of members (9 pages)
4 April 2005Return made up to 28/02/05; full list of members (9 pages)
1 November 2004Accounts for a medium company made up to 31 December 2003 (24 pages)
1 November 2004Accounts for a medium company made up to 31 December 2003 (24 pages)
24 March 2004Return made up to 28/02/04; full list of members (9 pages)
24 March 2004Return made up to 28/02/04; full list of members (9 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
29 November 2003Declaration of satisfaction of mortgage/charge (1 page)
29 November 2003Declaration of satisfaction of mortgage/charge (1 page)
29 November 2003Declaration of satisfaction of mortgage/charge (1 page)
29 November 2003Declaration of satisfaction of mortgage/charge (1 page)
25 November 2003Auditor's resignation (1 page)
25 November 2003Auditor's resignation (1 page)
30 October 2003Accounts for a medium company made up to 31 December 2002 (24 pages)
30 October 2003Accounts for a medium company made up to 31 December 2002 (24 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
3 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 September 2002Accounts for a medium company made up to 31 December 2001 (21 pages)
18 September 2002Accounts for a medium company made up to 31 December 2001 (21 pages)
17 August 2002Secretary resigned (1 page)
17 August 2002Secretary resigned (1 page)
9 August 2002New secretary appointed (2 pages)
9 August 2002New secretary appointed (2 pages)
26 October 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
26 October 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2001Return made up to 28/02/01; full list of members (8 pages)
22 February 2001Return made up to 28/02/01; full list of members (8 pages)
2 November 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
2 November 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
29 February 2000Return made up to 28/02/00; full list of members (8 pages)
29 February 2000Return made up to 28/02/00; full list of members (8 pages)
24 January 2000Auditor's resignation (1 page)
24 January 2000Auditor's resignation (1 page)
15 December 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
15 December 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
29 March 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 March 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 October 1998Full accounts made up to 31 December 1997 (18 pages)
12 October 1998Full accounts made up to 31 December 1997 (18 pages)
4 March 1998Director resigned (1 page)
4 March 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 March 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 March 1998Director resigned (1 page)
11 September 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
11 September 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
3 March 1997Return made up to 28/02/97; full list of members (8 pages)
3 March 1997Return made up to 28/02/97; full list of members (8 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
1 August 1996Full accounts made up to 31 December 1995 (21 pages)
1 August 1996Full accounts made up to 31 December 1995 (21 pages)
1 March 1996Return made up to 28/02/96; no change of members (6 pages)
1 March 1996Return made up to 28/02/96; no change of members (6 pages)
16 June 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
16 June 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
14 March 1995Particulars of mortgage/charge (14 pages)
14 March 1995Particulars of mortgage/charge (14 pages)
1 March 1995Ad 31/01/95--------- £ si [email protected] (2 pages)
1 March 1995Ad 31/01/95--------- £ si [email protected] (2 pages)
28 February 1995Return made up to 28/02/95; full list of members (6 pages)
28 February 1995Return made up to 28/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
5 May 1994Particulars of mortgage/charge (3 pages)
5 May 1994Particulars of mortgage/charge (3 pages)
4 May 1994Particulars of mortgage/charge (4 pages)
4 May 1994Particulars of mortgage/charge (4 pages)
18 March 1994Return made up to 28/02/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1994Return made up to 28/02/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1993Return made up to 13/03/93; full list of members (6 pages)
2 April 1993Return made up to 13/03/93; full list of members (6 pages)
10 March 1993Particulars of mortgage/charge (3 pages)
10 March 1993Particulars of mortgage/charge (3 pages)
13 April 1992Return made up to 13/03/92; no change of members (4 pages)
13 April 1992Return made up to 13/03/92; no change of members (4 pages)
22 April 1991Return made up to 13/03/91; no change of members (6 pages)
22 April 1991Return made up to 13/03/91; no change of members (6 pages)
20 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 June 1990Memorandum and Articles of Association (13 pages)
16 June 1990Memorandum and Articles of Association (13 pages)
5 June 1990Accounts for a small company made up to 30 September 1989 (6 pages)
5 June 1990Accounts for a small company made up to 30 September 1989 (6 pages)
20 April 1990Return made up to 13/03/90; full list of members (4 pages)
20 April 1990Return made up to 13/03/90; full list of members (4 pages)
11 August 1989Company name changed\certificate issued on 11/08/89 (2 pages)
11 August 1989Company name changed\certificate issued on 11/08/89 (2 pages)
11 August 1989Company name changed C. royston international holding s LIMITED\certificate issued on 14/08/89 (2 pages)
11 August 1989Company name changed C. royston international holding s LIMITED\certificate issued on 14/08/89 (2 pages)
19 July 1989Accounts for a small company made up to 30 September 1988 (6 pages)
19 July 1989Return made up to 03/05/89; full list of members (4 pages)
19 July 1989Accounts for a small company made up to 30 September 1988 (6 pages)
19 July 1989Return made up to 03/05/89; full list of members (4 pages)
24 August 1988Return made up to 07/06/88; no change of members (5 pages)
24 August 1988Return made up to 07/06/88; no change of members (5 pages)
7 March 1987Annual return made up to 03/03/87 (4 pages)
7 March 1987Annual return made up to 03/03/87 (4 pages)
7 March 1987Accounts for a small company made up to 30 September 1986 (4 pages)
7 March 1987Accounts for a small company made up to 30 September 1986 (4 pages)
22 September 1986Return made up to 10/07/86; full list of members (4 pages)
22 September 1986Return made up to 10/07/86; full list of members (4 pages)
22 July 1986Registered office changed on 22/07/86 from: oakland house, rettendon common, chelmsford, essex (1 page)
22 July 1986Accounts for a small company made up to 30 September 1985 (4 pages)
22 July 1986Accounts for a small company made up to 30 September 1985 (4 pages)
22 July 1986Registered office changed on 22/07/86 from: oakland house, rettendon common, chelmsford, essex (1 page)
5 August 1984Accounts made up to 31 December 1982 (7 pages)
5 August 1984Accounts made up to 31 December 1982 (7 pages)
4 August 1984Accounts made up to 31 December 1981 (7 pages)
4 August 1984Accounts made up to 31 December 1981 (7 pages)
18 March 1983Accounts made up to 31 December 1980 (7 pages)
18 March 1983Accounts made up to 31 December 1980 (7 pages)
17 September 1974Company name changed\certificate issued on 17/09/74 (2 pages)
17 September 1974Company name changed\certificate issued on 17/09/74 (2 pages)
12 November 1973Incorporation (11 pages)
12 November 1973Incorporation (11 pages)