ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fox's Holdings Limited

Fox's Holdings Limited is a dormant company incorporated on 27 January 2006 with the registered office located in Colchester, Essex. Fox's Holdings Limited was registered 20 years ago.
Status
Dormant
Dormant since 2 years 4 months ago
Company No
05689981
Private limited company
Age
20 years
Incorporated 27 January 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 January 2025 (1 year ago)
Next confirmation dated 27 January 2026
Was due on 10 February 2026 (3 days ago)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
The Boatyard C/O L H Morgan & Sons (Marine) Ltd
The Boatyard, Copperas Road, Brightlingsea
Colchester
CO7 0AR
United Kingdom
Address changed on 8 Jan 2026 (1 month ago)
Previous address was Fox's Marina, the Strand Wherstead Ipswich IP2 8SA
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Apr 1971
Director • British • Lives in UK • Born in May 1997
Director • British • Lives in UK • Born in Apr 1972
Morgan Marine Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fox's Marina Ipswich Limited
Mark George Underwood, Graham Patrick Miller, and 1 more are mutual people.
Active
Fox's Chandleries Limited
Mark George Underwood, Graham Patrick Miller, and 1 more are mutual people.
Active
L H Morgan & Sons (Marine) Limited
Graham Patrick Miller is a mutual person.
Active
Fox's Yacht Service Limited
Mark George Underwood is a mutual person.
Active
Morgan Marine Holdings Limited
Graham Patrick Miller is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£750.13K
Same as previous period
Total Liabilities
-£615.26K
Same as previous period
Net Assets
£134.88K
Same as previous period
Debt Ratio (%)
82%
Same as previous period
Latest Activity
Registered Address Changed
1 Month Ago on 8 Jan 2026
Mr Oliver Patrick Miller Appointed
1 Month Ago on 22 Dec 2025
Mr Graham Patrick Miller Appointed
1 Month Ago on 22 Dec 2025
Mr Graham Patrick Miller Appointed
1 Month Ago on 22 Dec 2025
Morgan Marine Holdings Limited (PSC) Appointed
1 Month Ago on 22 Dec 2025
Sally Ann Morton Resigned
1 Month Ago on 22 Dec 2025
Richard Burnell Matthews (PSC) Resigned
1 Month Ago on 22 Dec 2025
Richard Burnell Matthews Resigned
1 Month Ago on 22 Dec 2025
Sally Ann Morton Resigned
1 Month Ago on 22 Dec 2025
New Charge Registered
1 Month Ago on 22 Dec 2025
Get Credit Report
Discover Fox's Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Oliver Patrick Miller as a director on 22 December 2025
Submitted on 15 Jan 2026
Appointment of Mr Graham Patrick Miller as a secretary on 22 December 2025
Submitted on 15 Jan 2026
Appointment of Mr Graham Patrick Miller as a director on 22 December 2025
Submitted on 15 Jan 2026
Notification of Morgan Marine Holdings Limited as a person with significant control on 22 December 2025
Submitted on 8 Jan 2026
Termination of appointment of Sally Ann Morton as a secretary on 22 December 2025
Submitted on 8 Jan 2026
Registered office address changed from Fox's Marina, the Strand Wherstead Ipswich IP2 8SA to The Boatyard C/O L H Morgan & Sons (Marine) Ltd the Boatyard, Copperas Road, Brightlingsea Colchester CO7 0AR on 8 January 2026
Submitted on 8 Jan 2026
Cessation of Richard Burnell Matthews as a person with significant control on 22 December 2025
Submitted on 8 Jan 2026
Termination of appointment of Richard Burnell Matthews as a director on 22 December 2025
Submitted on 8 Jan 2026
Termination of appointment of Sally Ann Morton as a director on 22 December 2025
Submitted on 8 Jan 2026
Registration of charge 056899810001, created on 22 December 2025
Submitted on 24 Dec 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year