Company NameFoxsands Investments Limited
DirectorsRita Suzanne May and Harriet May
Company StatusActive
Company Number00481106
CategoryPrivate Limited Company
Incorporation Date17 April 1950(74 years ago)
Previous NameT.E. Sands (Bakers) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRita Suzanne May
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2014(64 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1526 Reverdy Oaks Drive
Matthews
N.C. 28105
United States
Director NameHarriet May
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2014(64 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Borough Road
Middlesbrough
TS1 2JN
Secretary NameHarriet May
NationalityBritish
StatusCurrent
Appointed03 December 2014(64 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address80 Borough Road
Middlesbrough
TS1 2JN
Director NameKenneth Owen Fox
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(40 years, 8 months after company formation)
Appointment Duration20 years, 9 months (resigned 07 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLonglands Goldhill Loop Road
Swainby
North Yorkshire
DL6 3HS
Director NameLilian Rita Fox
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(40 years, 8 months after company formation)
Appointment Duration19 years, 10 months (resigned 30 September 2010)
RoleRetired
Correspondence AddressLonglands
Goldhill Loop Road
Swainby
North Yorkshire
DL6 3HS
Secretary NameKenneth Owen Fox
NationalityBritish
StatusResigned
Appointed07 December 1990(40 years, 8 months after company formation)
Appointment Duration20 years, 9 months (resigned 07 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLonglands Goldhill Loop Road
Swainby
North Yorkshire
DL6 3HS
Director NameKenneth Martyn Fox
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(54 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 19 April 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLonglands
Gold Hill Loop Road Swainby
Northallerton
North Yorkshire
DL6 3HS
Secretary NameMrs Stephanie Jane Fox
StatusResigned
Appointed07 September 2011(61 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 December 2014)
RoleCompany Director
Correspondence AddressLonglands Goldhill Loop Road
Swainby
Northallerton
North Yorkshire
DL6 3HS

Location

Registered Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

725 at £1Rita May
48.33%
Ordinary
500 at £1Lilian Rita Fox
33.33%
Ordinary
275 at £1Harriet May
18.33%
Ordinary

Financials

Year2014
Net Worth£101,338
Cash£5,177
Current Liabilities£12,506

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

15 January 1973Delivered on: 18 January 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 37A lord street redcar teesside.
Outstanding
15 January 1973Delivered on: 18 January 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 7 south terrace south bank middlesborough.
Outstanding
27 September 1960Delivered on: 18 October 1960
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 16 middlesborough road south bank middlesborough yorks.
Outstanding

Filing History

13 February 2024Total exemption full accounts made up to 5 April 2023 (7 pages)
11 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
10 February 2023Total exemption full accounts made up to 5 April 2022 (7 pages)
20 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
15 February 2022Total exemption full accounts made up to 5 April 2021 (7 pages)
3 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
8 December 2020Secretary's details changed for Harriet May on 8 December 2020 (1 page)
8 December 2020Director's details changed for Harriet May on 8 December 2020 (2 pages)
9 November 2020Total exemption full accounts made up to 5 April 2020 (6 pages)
1 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 5 April 2019 (6 pages)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
5 September 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
10 October 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
10 October 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
10 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
2 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,500
(5 pages)
2 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,500
(5 pages)
2 October 2015Termination of appointment of Kenneth Martyn Fox as a director on 19 April 2014 (1 page)
2 October 2015Termination of appointment of Kenneth Martyn Fox as a director on 19 April 2014 (1 page)
2 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,500
(5 pages)
27 February 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
12 December 2014Appointment of Harriet May as a secretary on 3 December 2014 (3 pages)
12 December 2014Termination of appointment of Stephanie Jane Fox as a secretary on 3 December 2014 (2 pages)
12 December 2014Appointment of Harriet May as a secretary on 3 December 2014 (3 pages)
12 December 2014Termination of appointment of Stephanie Jane Fox as a secretary on 3 December 2014 (2 pages)
12 December 2014Termination of appointment of Stephanie Jane Fox as a secretary on 3 December 2014 (2 pages)
12 December 2014Appointment of Harriet May as a secretary on 3 December 2014 (3 pages)
28 November 2014Appointment of Rita Suzanne May as a director on 21 November 2014 (3 pages)
28 November 2014Appointment of Harriet May as a director on 21 November 2014 (3 pages)
28 November 2014Appointment of Rita Suzanne May as a director on 21 November 2014 (3 pages)
28 November 2014Appointment of Harriet May as a director on 21 November 2014 (3 pages)
22 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,500
(4 pages)
22 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,500
(4 pages)
22 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,500
(4 pages)
15 November 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
15 November 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
15 November 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
27 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,500
(4 pages)
27 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,500
(4 pages)
27 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,500
(4 pages)
12 October 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
12 October 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
12 October 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
1 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
16 December 2011Termination of appointment of Kenneth Fox as a secretary (1 page)
16 December 2011Termination of appointment of Kenneth Fox as a secretary (1 page)
16 December 2011Termination of appointment of Kenneth Fox as a director (1 page)
16 December 2011Appointment of Mrs Stephanie Jane Fox as a secretary (2 pages)
16 December 2011Appointment of Mrs Stephanie Jane Fox as a secretary (2 pages)
16 December 2011Termination of appointment of Kenneth Fox as a director (1 page)
11 October 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
11 October 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
11 October 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
8 September 2011Director's details changed for Kenneth Owen Fox on 7 September 2011 (2 pages)
8 September 2011Director's details changed for Kenneth Martyn Fox on 7 September 2011 (2 pages)
8 September 2011Director's details changed for Kenneth Martyn Fox on 7 September 2011 (2 pages)
8 September 2011Director's details changed for Kenneth Owen Fox on 7 September 2011 (2 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
8 September 2011Director's details changed for Kenneth Martyn Fox on 7 September 2011 (2 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
8 September 2011Director's details changed for Kenneth Owen Fox on 7 September 2011 (2 pages)
6 October 2010Annual return made up to 7 September 2010 (15 pages)
6 October 2010Annual return made up to 7 September 2010 (15 pages)
6 October 2010Annual return made up to 7 September 2010 (15 pages)
6 October 2010Termination of appointment of Lilian Fox as a director (2 pages)
6 October 2010Termination of appointment of Lilian Fox as a director (2 pages)
8 September 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
8 September 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
8 September 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
5 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (7 pages)
5 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (7 pages)
5 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (7 pages)
8 August 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
8 August 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
8 August 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
6 November 2008Return made up to 07/09/08; no change of members (7 pages)
6 November 2008Return made up to 07/09/08; no change of members (7 pages)
31 October 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
31 October 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
31 October 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
25 September 2007Return made up to 07/09/07; no change of members (7 pages)
25 September 2007Return made up to 07/09/07; no change of members (7 pages)
8 August 2007Total exemption full accounts made up to 5 April 2007 (8 pages)
8 August 2007Total exemption full accounts made up to 5 April 2007 (8 pages)
8 August 2007Total exemption full accounts made up to 5 April 2007 (8 pages)
19 October 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
19 October 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
19 October 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
20 September 2006Return made up to 07/09/06; full list of members (8 pages)
20 September 2006Return made up to 07/09/06; full list of members (8 pages)
15 September 2005Return made up to 07/09/05; full list of members (8 pages)
15 September 2005Return made up to 07/09/05; full list of members (8 pages)
22 August 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
22 August 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
22 August 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
15 September 2004Return made up to 07/09/04; full list of members (8 pages)
15 September 2004Return made up to 07/09/04; full list of members (8 pages)
16 August 2004Accounts for a small company made up to 5 April 2004 (9 pages)
16 August 2004Accounts for a small company made up to 5 April 2004 (9 pages)
16 August 2004Accounts for a small company made up to 5 April 2004 (9 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
2 October 2003Return made up to 07/09/03; full list of members (8 pages)
2 October 2003Return made up to 07/09/03; full list of members (8 pages)
1 October 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
1 October 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
1 October 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
13 September 2002Return made up to 07/09/02; full list of members (8 pages)
13 September 2002Return made up to 07/09/02; full list of members (8 pages)
16 August 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
16 August 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
16 August 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
28 September 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
28 September 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
28 September 2001Return made up to 07/09/01; full list of members (7 pages)
28 September 2001Return made up to 07/09/01; full list of members (7 pages)
28 September 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
6 October 2000Return made up to 07/09/00; full list of members (7 pages)
6 October 2000Return made up to 07/09/00; full list of members (7 pages)
18 September 2000Full accounts made up to 5 April 2000 (8 pages)
18 September 2000Full accounts made up to 5 April 2000 (8 pages)
18 September 2000Full accounts made up to 5 April 2000 (8 pages)
24 September 1999Full accounts made up to 5 April 1999 (7 pages)
24 September 1999Full accounts made up to 5 April 1999 (7 pages)
24 September 1999Full accounts made up to 5 April 1999 (7 pages)
3 September 1999Return made up to 07/09/99; no change of members (4 pages)
3 September 1999Return made up to 07/09/99; no change of members (4 pages)
9 October 1998Full accounts made up to 5 April 1998 (7 pages)
9 October 1998Full accounts made up to 5 April 1998 (7 pages)
9 October 1998Full accounts made up to 5 April 1998 (7 pages)
14 September 1998Return made up to 07/09/98; full list of members (6 pages)
14 September 1998Return made up to 07/09/98; full list of members (6 pages)
28 January 1998Full accounts made up to 5 April 1997 (8 pages)
28 January 1998Full accounts made up to 5 April 1997 (8 pages)
28 January 1998Full accounts made up to 5 April 1997 (8 pages)
19 September 1997Return made up to 07/09/97; no change of members (4 pages)
19 September 1997Return made up to 07/09/97; no change of members (4 pages)
13 September 1996Return made up to 07/09/96; no change of members (4 pages)
13 September 1996Return made up to 07/09/96; no change of members (4 pages)
7 August 1996Full accounts made up to 5 April 1996 (7 pages)
7 August 1996Full accounts made up to 5 April 1996 (7 pages)
7 August 1996Full accounts made up to 5 April 1996 (7 pages)
14 September 1995Return made up to 07/09/95; full list of members (6 pages)
14 September 1995Return made up to 07/09/95; full list of members (6 pages)
4 August 1995Full accounts made up to 5 April 1995 (7 pages)
4 August 1995Full accounts made up to 5 April 1995 (7 pages)
4 August 1995Full accounts made up to 5 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)