Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Fox's Confectionery Limited
Fox's Confectionery Limited is a dissolved company incorporated on 15 August 1986 with the registered office located in Norwich, Norfolk. Fox's Confectionery Limited was registered 39 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 June 2022
(3 years ago)
Was
35 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
02046914
Private limited company
Age
39 years
Incorporated
15 August 1986
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Fox's Confectionery Limited
Contact
Address
38 Barnard Road,
Bowthorpe
Norwich
NR5 9JP
England
Address changed on
13 Dec 2021
(3 years ago)
Previous address was
1 Bartholomew Lane London EC2N 2AX England
Companies in NR5 9JP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Andrew David Driscoll
Director • British • Lives in England • Born in Dec 1973
Mr Ashley James Hicks
Director • British • Lives in England • Born in Sep 1974
Ms Katherine Susan Atkinson
Secretary
Big Bear Confectionery Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Solutions For Small Business Limited
Andrew David Driscoll is a mutual person.
Active
Constellation Cold Logistics Holdings Limited
Andrew David Driscoll is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2021)
Period Ended
31 Mar 2021
For period
31 Mar
⟶
31 Mar 2021
Traded for
12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
3 Years Ago on 28 Jun 2022
Voluntary Gazette Notice
3 Years Ago on 12 Apr 2022
Application To Strike Off
3 Years Ago on 1 Apr 2022
Registered Address Changed
3 Years Ago on 13 Dec 2021
Mr Ashley James Hicks Appointed
3 Years Ago on 6 Dec 2021
Intertrust Corporate Services (Uk) Limited Resigned
3 Years Ago on 6 Dec 2021
Mr Andrew David Driscoll Appointed
3 Years Ago on 6 Dec 2021
Declan Murphy Resigned
3 Years Ago on 6 Dec 2021
Seamus Kearney Resigned
3 Years Ago on 6 Dec 2021
Brendan Feeney Resigned
3 Years Ago on 6 Dec 2021
Get Alerts
Get Credit Report
Discover Fox's Confectionery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 28 Jun 2022
First Gazette notice for voluntary strike-off
Submitted on 12 Apr 2022
Application to strike the company off the register
Submitted on 1 Apr 2022
Appointment of Mr Ashley James Hicks as a director on 6 December 2021
Submitted on 14 Dec 2021
Appointment of Ms Katherine Susan Atkinson as a secretary on 6 December 2021
Submitted on 13 Dec 2021
Termination of appointment of Brendan Feeney as a director on 6 December 2021
Submitted on 13 Dec 2021
Termination of appointment of Seamus Kearney as a director on 6 December 2021
Submitted on 13 Dec 2021
Termination of appointment of Declan Murphy as a director on 6 December 2021
Submitted on 13 Dec 2021
Appointment of Mr Andrew David Driscoll as a director on 6 December 2021
Submitted on 13 Dec 2021
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 38 Barnard Road, Bowthorpe Norwich NR5 9JP on 13 December 2021
Submitted on 13 Dec 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs