LEWIS FOX & SONS LIMITED

Register to unlock more data on OkredoRegister

LEWIS FOX & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00721883

Incorporation date

18/04/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

47 Bracewell Drive, Halifax HX3 5HYCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1986)
dot icon30/01/2026
Total exemption full accounts made up to 2025-10-31
dot icon14/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-10-31
dot icon19/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon06/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon23/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon17/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon09/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon17/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon17/11/2020
Confirmation statement made on 2020-11-13 with updates
dot icon24/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon17/12/2019
Previous accounting period extended from 2019-04-30 to 2019-10-31
dot icon26/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon25/11/2019
Appointment of Mr Christopher Peter Fox as a secretary on 2019-11-12
dot icon22/11/2019
Registered office address changed from 7 Longwood Edge Road Salendine Nook Huddersfield HD3 3UY to 47 Bracewell Drive Halifax HX3 5HY on 2019-11-22
dot icon22/11/2019
Appointment of Mrs Yvonne Fox as a director on 2019-11-12
dot icon22/11/2019
Termination of appointment of Peter Fox as a director on 2019-11-12
dot icon22/11/2019
Termination of appointment of Peter Fox as a secretary on 2019-11-12
dot icon15/11/2019
Change of details for Mr Christopher Peter Fox as a person with significant control on 2018-12-14
dot icon15/11/2019
Cessation of Peter Fox as a person with significant control on 2018-12-14
dot icon17/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon14/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon25/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon25/11/2014
Director's details changed for Mr Christopher Peter Fox on 2014-11-13
dot icon25/11/2014
Director's details changed for Mr Peter Fox on 2014-11-13
dot icon25/11/2014
Secretary's details changed for Mr Peter Fox on 2014-11-13
dot icon18/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon10/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon15/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon17/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon30/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon27/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon27/11/2009
Register(s) moved to registered inspection location
dot icon27/11/2009
Register inspection address has been changed
dot icon27/11/2009
Director's details changed for Mr Peter Fox on 2009-11-13
dot icon27/11/2009
Director's details changed for Mr Christopher Peter Fox on 2009-11-13
dot icon17/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon04/12/2008
Return made up to 13/11/08; full list of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon23/11/2007
Return made up to 13/11/07; full list of members
dot icon22/11/2006
Return made up to 13/11/06; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon20/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon08/12/2005
Return made up to 13/11/05; full list of members
dot icon26/11/2004
Return made up to 13/11/04; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon20/11/2003
Return made up to 13/11/03; no change of members
dot icon26/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon24/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon28/11/2002
Return made up to 13/11/02; full list of members
dot icon08/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon20/11/2001
Return made up to 13/11/01; full list of members
dot icon27/11/2000
£ ic 1000/600 16/11/00 £ sr 400@1=400
dot icon22/11/2000
Return made up to 13/11/00; full list of members
dot icon21/11/2000
Resolutions
dot icon21/11/2000
Director resigned
dot icon21/11/2000
Memorandum and Articles of Association
dot icon21/11/2000
Resolutions
dot icon15/08/2000
Accounts for a small company made up to 2000-04-30
dot icon14/08/2000
Director resigned
dot icon04/01/2000
Accounts for a small company made up to 1999-04-30
dot icon17/12/1999
Particulars of mortgage/charge
dot icon24/11/1999
Return made up to 13/11/99; full list of members
dot icon17/11/1998
Return made up to 13/11/98; no change of members
dot icon09/10/1998
Accounts for a small company made up to 1998-04-30
dot icon18/11/1997
Return made up to 13/11/97; full list of members
dot icon06/11/1997
Accounts for a small company made up to 1997-04-30
dot icon30/12/1996
Accounts for a small company made up to 1996-04-30
dot icon03/12/1996
Return made up to 13/11/96; no change of members
dot icon04/10/1996
Memorandum and Articles of Association
dot icon04/10/1996
Resolutions
dot icon28/11/1995
Accounts for a small company made up to 1995-04-30
dot icon15/11/1995
Return made up to 13/11/95; no change of members
dot icon16/11/1994
Return made up to 13/11/94; full list of members
dot icon23/08/1994
Accounts for a small company made up to 1994-04-30
dot icon26/11/1993
Return made up to 13/11/93; no change of members
dot icon26/07/1993
Accounts for a small company made up to 1993-04-30
dot icon18/11/1992
Return made up to 13/11/92; full list of members
dot icon04/11/1992
Accounts for a small company made up to 1992-04-30
dot icon15/11/1991
Accounts for a small company made up to 1991-04-30
dot icon01/11/1991
Return made up to 13/11/91; full list of members
dot icon11/01/1991
Accounts for a small company made up to 1990-04-30
dot icon11/01/1991
Return made up to 29/10/90; no change of members
dot icon26/02/1990
New director appointed
dot icon20/02/1990
Registered office changed on 20/02/90 from: 49 yew tree road birchencliffe huddersfield HD3 3QT
dot icon16/02/1990
Accounts for a small company made up to 1989-04-30
dot icon16/02/1990
Return made up to 13/11/89; full list of members
dot icon06/03/1989
Accounts for a small company made up to 1988-04-30
dot icon06/03/1989
Return made up to 23/12/88; full list of members
dot icon23/11/1987
Accounts for a small company made up to 1987-04-30
dot icon23/11/1987
Return made up to 19/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/10/1986
Accounts for a small company made up to 1986-04-20
dot icon30/10/1986
Return made up to 23/09/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.25K
-
0.00
12.36K
-
2022
2
4.90K
-
0.00
12.58K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, Yvonne
Director
12/11/2019 - Present
-
Fox, Christopher Peter
Secretary
12/11/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LEWIS FOX & SONS LIMITED

LEWIS FOX & SONS LIMITED is an(a) Active company incorporated on 18/04/1962 with the registered office located at 47 Bracewell Drive, Halifax HX3 5HY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEWIS FOX & SONS LIMITED?

toggle

LEWIS FOX & SONS LIMITED is currently Active. It was registered on 18/04/1962 .

Where is LEWIS FOX & SONS LIMITED located?

toggle

LEWIS FOX & SONS LIMITED is registered at 47 Bracewell Drive, Halifax HX3 5HY.

What does LEWIS FOX & SONS LIMITED do?

toggle

LEWIS FOX & SONS LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for LEWIS FOX & SONS LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-10-31.