Company NameFoxcover Limited
Company StatusActive
Company Number03587267
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Timothy Palmer
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1998(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameDiane Palmer
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(6 years after company formation)
Appointment Duration19 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameMiss Annabelle Georgia Palmer
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(21 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Secretary NameDiane Palmer
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameDiane Palmer
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(2 weeks, 1 day after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 February 1999)
RoleTechnical Clerk
Country of ResidenceEngland
Correspondence Address4 Foxcover Lane
Middle Herrington
Sunderland
Tyne & Wear
SR3 3TQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitefoxcover.co.uk

Location

Registered AddressOakmere
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr Timothy Palmer
50.00%
Ordinary
100 at £1Mrs Diane Palmer
50.00%
Ordinary A

Financials

Year2014
Net Worth£506,623
Cash£409,616
Current Liabilities£218,203

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 June 2023 (10 months, 2 weeks ago)
Next Return Due15 June 2024 (1 month, 4 weeks from now)

Filing History

25 February 2021Unaudited abridged accounts made up to 31 May 2020 (10 pages)
9 July 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
26 February 2020Unaudited abridged accounts made up to 31 May 2019 (10 pages)
17 December 2019Appointment of Miss Annabelle Georgia Palmer as a director on 1 November 2019 (2 pages)
17 December 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 201
(3 pages)
31 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
27 February 2019Unaudited abridged accounts made up to 31 May 2018 (10 pages)
14 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
8 June 2018Termination of appointment of Diane Palmer as a secretary on 7 June 2018 (1 page)
7 November 2017Unaudited abridged accounts made up to 31 May 2017 (11 pages)
7 November 2017Unaudited abridged accounts made up to 31 May 2017 (11 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
9 June 2017Registered office address changed from C/O Westwaters Oakmere Belmont Business Park Durham County Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 9 June 2017 (1 page)
9 June 2017Registered office address changed from C/O Westwaters Oakmere Belmont Business Park Durham County Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 9 June 2017 (1 page)
13 December 2016Current accounting period extended from 31 December 2016 to 31 May 2017 (1 page)
13 December 2016Current accounting period extended from 31 December 2016 to 31 May 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200
(5 pages)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 200
(5 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 200
(5 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 200
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 200
(5 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 200
(5 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 200
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
11 April 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
11 April 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 June 2010Director's details changed for Diane Palmer on 1 June 2010 (2 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
7 June 2010Secretary's details changed for Diane Palmer on 1 June 2010 (1 page)
7 June 2010Director's details changed for Diane Palmer on 1 June 2010 (2 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
7 June 2010Secretary's details changed for Diane Palmer on 1 June 2010 (1 page)
7 June 2010Director's details changed for Timothy Palmer on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Timothy Palmer on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Diane Palmer on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Timothy Palmer on 1 June 2010 (2 pages)
7 June 2010Secretary's details changed for Diane Palmer on 1 June 2010 (1 page)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 June 2009Return made up to 08/06/09; full list of members (4 pages)
8 June 2009Return made up to 08/06/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 June 2008Return made up to 10/06/08; full list of members (4 pages)
23 June 2008Return made up to 10/06/08; full list of members (4 pages)
11 June 2007Return made up to 10/06/07; full list of members (3 pages)
11 June 2007Return made up to 10/06/07; full list of members (3 pages)
22 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 June 2006Return made up to 10/06/06; full list of members (2 pages)
14 June 2006Return made up to 10/06/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
16 June 2005Return made up to 10/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 June 2005Return made up to 10/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
9 December 2004New director appointed (1 page)
9 December 2004New director appointed (1 page)
8 July 2004Return made up to 25/06/04; full list of members (6 pages)
8 July 2004Return made up to 25/06/04; full list of members (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
20 June 2003Return made up to 25/06/03; full list of members (6 pages)
20 June 2003Return made up to 25/06/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
28 April 2003Registered office changed on 28/04/03 from: c/o westwaters 55 old elvet durham city county durham DH1 3HN (1 page)
28 April 2003Registered office changed on 28/04/03 from: c/o westwaters 55 old elvet durham city county durham DH1 3HN (1 page)
9 July 2002Return made up to 25/06/02; full list of members (6 pages)
9 July 2002Return made up to 25/06/02; full list of members (6 pages)
20 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 July 2001Return made up to 25/06/01; full list of members (6 pages)
19 July 2001Return made up to 25/06/01; full list of members (6 pages)
13 March 2001Ad 10/11/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
13 March 2001Ad 10/11/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
28 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
28 November 2000Nc inc already adjusted 09/11/00 (1 page)
28 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
28 November 2000Nc inc already adjusted 09/11/00 (1 page)
16 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
16 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
14 July 2000Return made up to 25/06/00; full list of members (6 pages)
14 July 2000Return made up to 25/06/00; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 30 June 1999 (4 pages)
13 June 2000Accounts for a small company made up to 30 June 1999 (4 pages)
4 July 1999Return made up to 25/06/99; full list of members
  • 363(287) ‐ Registered office changed on 04/07/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 1999Return made up to 25/06/99; full list of members
  • 363(287) ‐ Registered office changed on 04/07/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998Registered office changed on 28/07/98 from: 4 foxcover lane middle harrington sunderland tyne & wear SR3 3TQ (1 page)
28 July 1998Ad 25/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 July 1998Ad 25/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998Registered office changed on 28/07/98 from: 4 foxcover lane middle harrington sunderland tyne & wear SR3 3TQ (1 page)
2 July 1998New secretary appointed (2 pages)
2 July 1998Director resigned (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998Registered office changed on 02/07/98 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998Director resigned (1 page)
2 July 1998Secretary resigned (1 page)
2 July 1998New secretary appointed (2 pages)
2 July 1998Secretary resigned (1 page)
2 July 1998Registered office changed on 02/07/98 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
25 June 1998Incorporation (12 pages)
25 June 1998Incorporation (12 pages)