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 Busters Limited
Fox Busters Limited is an active company incorporated on 3 June 1987 with the registered office located in Gloucester, Gloucestershire. Fox Busters Limited was registered 38 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02136918
Private limited company
Age
38 years
Incorporated
3 June 1987
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 September 2024
(11 months ago)
Next confirmation dated
30 September 2025
Due by
14 October 2025
(1 month remaining)
Last change occurred
1 year 9 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Fox Busters Limited
Contact
Address
Epsilon House The Square
Gloucester Business Park
Gloucester
Gloucestershire
GL3 4AD
United Kingdom
Address changed on
20 Apr 2022
(3 years ago)
Previous address was
Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS England
Companies in GL3 4AD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
3
Mrs Elizabeth Myrle Rose
Director • PSC • British • Lives in England • Born in Feb 1948
Charles Richard Hurst
Director • British • Lives in UK • Born in Aug 1979
Mr Tom Richard Matthew Fisher
Secretary
Rev Giles Anthony Beaumont King-Smith
PSC • British • Lives in England • Born in Aug 1953
Ms Juliet Clare King-Smith
PSC • British • Lives in England • Born in Oct 1945
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£6.45K
Decreased by £14.64K (-69%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£6.45K
Decreased by £14.64K (-69%)
Total Liabilities
-£4.96K
Decreased by £5.24K (-51%)
Net Assets
£1.48K
Decreased by £9.4K (-86%)
Debt Ratio (%)
77%
Increased by 28.6% (+59%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
11 Months Ago on 10 Oct 2024
Rev Giles Anthony Beaumont King-Smith Details Changed
11 Months Ago on 30 Sep 2024
Mr Charles Richard Hurst Details Changed
11 Months Ago on 30 Sep 2024
Full Accounts Submitted
11 Months Ago on 25 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 28 Nov 2023
Full Accounts Submitted
2 Years Ago on 6 Sep 2023
Full Accounts Submitted
2 Years 10 Months Ago on 28 Oct 2022
Rev Giles Anthony Beaumont King-Smith Details Changed
2 Years 10 Months Ago on 14 Oct 2022
Rev Giles Anthony Beaumont King-Smith (PSC) Details Changed
2 Years 10 Months Ago on 14 Oct 2022
Confirmation Submitted
2 Years 11 Months Ago on 11 Oct 2022
Get Alerts
Get Credit Report
Discover Fox Busters 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
Change of share class name or designation
Submitted on 4 Sep 2025
Memorandum and Articles of Association
Submitted on 31 Jan 2025
Resolutions
Submitted on 31 Jan 2025
Director's details changed for Rev Giles Anthony Beaumont King-Smith on 30 September 2024
Submitted on 11 Oct 2024
Director's details changed for Mr Charles Richard Hurst on 30 September 2024
Submitted on 10 Oct 2024
Confirmation statement made on 30 September 2024 with no updates
Submitted on 10 Oct 2024
Total exemption full accounts made up to 30 June 2024
Submitted on 25 Sep 2024
Confirmation statement made on 30 September 2023 with updates
Submitted on 28 Nov 2023
Total exemption full accounts made up to 30 June 2023
Submitted on 6 Sep 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 28 Oct 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs