Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COX AGRI LIMITED
Company Information for

COX AGRI LIMITED

1 GREENCROFT INDUSTRIAL PARK, STANLEY, DURHAM, DH9 7YA,
Company Registration Number
00382480
Private Limited Company
Active

Company Overview

About Cox Agri Ltd
COX AGRI LIMITED was founded on 1943-09-01 and has its registered office in Stanley. The organisation's status is listed as "Active". Cox Agri Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COX AGRI LIMITED
 
Legal Registered Office
1 GREENCROFT INDUSTRIAL PARK
STANLEY
DURHAM
DH9 7YA
Other companies in DH9
 
Previous Names
ALFRED COX (HOLDINGS) LIMITED22/02/2012
Filing Information
Company Number 00382480
Company ID Number 00382480
Date formed 1943-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
Last Datalog update: 2019-11-04 11:28:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COX AGRI LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COX AGRI LIMITED
The following companies were found which have the same name as COX AGRI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COX AGRI PTY LTD Active Company formed on the 2014-06-20
COX AGRICULTURE LIMITED 112 BURREN ROAD WARRENPOINT NEWRY BT34 3XT Active - Proposal to Strike off Company formed on the 2019-12-13

Company Officers of COX AGRI LIMITED

Current Directors
Officer Role Date Appointed
LOUIS-MARIE ALLAIN
Director 2014-08-01
KEVIN DAVID PARKER
Director 2014-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
STUART CLIVE WARD
Director 2014-08-01 2017-12-13
DAVID ANTHONY THOMPSON
Company Secretary 2008-04-09 2016-11-01
ANDREW WYBERGH SESEMANN
Director 1996-10-04 2014-08-01
MICHAEL JOHN SESEMANN
Director 1993-01-03 2009-04-17
MARIE ROLLS
Company Secretary 1993-01-03 2008-04-09
RICHARD NOBLE
Director 2002-02-18 2006-09-25
GERALD FRANK ALBERT IRLAM
Director 1993-01-03 1999-11-30
CHARLES FREDERICK SESEMANN
Director 1993-01-03 1993-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUIS-MARIE ALLAIN ALFRED COX LIMITED Director 2014-08-01 CURRENT 2011-11-30 Active
LOUIS-MARIE ALLAIN ALLIGATOR SHEEP HANDLING LIMITED Director 2014-08-01 CURRENT 1990-11-23 Active
LOUIS-MARIE ALLAIN EUROCLIP LIMITED Director 2014-08-01 CURRENT 2002-02-07 Active - Proposal to Strike off
LOUIS-MARIE ALLAIN CHEVILLOT UK LIMITED Director 2013-12-13 CURRENT 2006-08-23 Dissolved 2017-01-03
KEVIN DAVID PARKER ALLFLEX EUROPE (U.K.) LIMITED Director 2015-12-21 CURRENT 1973-07-30 Active
KEVIN DAVID PARKER CAMBRIDGE RESONANT TECHNOLOGIES LTD. Director 2015-06-12 CURRENT 2006-01-03 Active - Proposal to Strike off
KEVIN DAVID PARKER SUREFLAP LIMITED Director 2015-06-12 CURRENT 2007-10-15 Active
KEVIN DAVID PARKER FEARING INTERNATIONAL (STOCK-AIDS) LIMITED Director 2015-04-15 CURRENT 1975-08-08 Active
KEVIN DAVID PARKER ALFRED COX LIMITED Director 2014-08-18 CURRENT 2011-11-30 Active
KEVIN DAVID PARKER ALLIGATOR SHEEP HANDLING LIMITED Director 2014-08-18 CURRENT 1990-11-23 Active
KEVIN DAVID PARKER EUROCLIP LIMITED Director 2014-08-18 CURRENT 2002-02-07 Active - Proposal to Strike off
KEVIN DAVID PARKER ALLFLEX UK GROUP LIMITED Director 2013-03-01 CURRENT 2010-07-29 Active
KEVIN DAVID PARKER RITCHEY LIMITED Director 2013-02-28 CURRENT 2010-07-29 Active - Proposal to Strike off
KEVIN DAVID PARKER PARKER & BAILEY LIMITED Director 2007-06-18 CURRENT 2007-06-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-06-18GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-04-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-25DS01Application to strike the company off the register
2019-03-21SH20Statement by Directors
2019-03-21SH19Statement of capital on 2019-03-21 GBP 1.00
2019-03-21CAP-SSSolvency Statement dated 04/03/19
2019-03-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-11-01PSC07CESSATION OF STUART CLIVE WARD AS A PERSON OF SIGNIFICANT CONTROL
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART CLIVE WARD
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-31SH20Statement by Directors
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 1360.1
2017-03-31SH19Statement of capital on 2017-03-31 GBP 1,360.10
2017-03-31CAP-SSSolvency Statement dated 15/03/17
2017-03-31RES13Resolutions passed:
  • Reduce capital redemption reserve to nil 15/03/2017
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 1360.1
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-14TM02Termination of appointment of David Anthony Thompson on 2016-11-01
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-11-26AUDAUDITOR'S RESIGNATION
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 1360.1
2015-11-09AR0101/11/15 ANNUAL RETURN FULL LIST
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-19AUDAUDITOR'S RESIGNATION
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 1360.1
2014-11-05AR0101/11/14 ANNUAL RETURN FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-09-22CC04STATEMENT OF COMPANY'S OBJECTS
2014-09-22RES01ADOPT ARTICLES 11/09/2014
2014-09-19AP01DIRECTOR APPOINTED MR STUART CLIVE WARD
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SESEMANN
2014-08-28AA01CURREXT FROM 30/11/2014 TO 31/12/2014
2014-08-28AP01DIRECTOR APPOINTED MR LOUIS-MARIE ALLAIN
2014-08-28AP01DIRECTOR APPOINTED MR KEVIN DAVID PARKER
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 1360.1
2013-11-18AR0101/11/13 FULL LIST
2013-09-04AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-11-26AR0101/11/12 FULL LIST
2012-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/11
2012-07-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-02-22RES15CHANGE OF NAME 10/02/2012
2012-02-22CERTNMCOMPANY NAME CHANGED ALFRED COX (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 22/02/12
2012-02-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-04AR0101/11/11 FULL LIST
2011-10-21AR0101/11/10 FULL LIST
2011-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08
2009-11-10AR0101/11/09 FULL LIST
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SESEMANN
2009-01-21287REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 1 GREENCROFT INDUSTRIAL PARK STANLEY COUNTY DURHAM DH9 7YA
2009-01-21363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2009-01-21287REGISTERED OFFICE CHANGED ON 21/01/2009 FROM EDWARD ROAD COULSDON SURREY CR5 2XA
2008-12-18AUDAUDITOR'S RESIGNATION
2008-12-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07
2008-04-14288aSECRETARY APPOINTED DAVID ANTHONY THOMPSON
2008-04-14288bAPPOINTMENT TERMINATED SECRETARY MARIE ROLLS
2007-11-26363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-09-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06
2006-11-17363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-11-17288bDIRECTOR RESIGNED
2006-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2005-11-14288cDIRECTOR'S PARTICULARS CHANGED
2005-11-14363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-09-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04
2004-11-29363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-08-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03
2003-12-03363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-09-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02
2002-12-03363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-06-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01
2002-03-04288aNEW DIRECTOR APPOINTED
2001-11-16363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-09-28AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-12-05363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/99
1999-12-13288bDIRECTOR RESIGNED
1999-11-19363aRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1999-06-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/98
1998-11-10288cDIRECTOR'S PARTICULARS CHANGED
1998-11-10363aRETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS
1998-07-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/97
1998-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-05363aRETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS
1997-12-22SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 21/11/97
1997-12-22169£ IC 13507/7915 21/11/97 £ SR 9248@.05=462 £ SR 5400@.95=5130
1997-12-22SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 21/11/97
1997-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-12-04363aRETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods




Licences & Regulatory approval
We could not find any licences issued to COX AGRI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COX AGRI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-25 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1991-01-04 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1961-07-21 Satisfied WESTMINSTER BANK LTD.
MORTGAGE 1935-08-14 Satisfied ADA GERTRUDE ALLENBY, CLEMENT ALLENBY AND ALFRED ALLIENBYAS EXECUTORS OF JOHN CLEMENT ALLIENBY
MORTGAGE 1935-08-14 Satisfied NATHALIE MURIEL CHAPMAN (SPINSTER) AS EXECUTING OF LENA AUGUSTA CHAPMAN
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COX AGRI LIMITED

Intangible Assets
Patents
We have not found any records of COX AGRI LIMITED registering or being granted any patents
Domain Names

COX AGRI LIMITED owns 4 domain names.

coxvet.co.uk   coxag.co.uk   coxagri.co.uk   coxdirect.co.uk  

Trademarks
We have not found any records of COX AGRI LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ALTERNATIVE ESTATES LIMITED 2012-04-27 Outstanding
RENT DEPOSIT DEED MERCANTILE EXCHANGE HOUSE (UK) LIMITED 2012-08-08 Outstanding

We have found 2 mortgage charges which are owed to COX AGRI LIMITED

Income
Government Income
We have not found government income sources for COX AGRI LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as COX AGRI LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COX AGRI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
COX AGRI LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 5,000

CategoryAward Date Award/Grant
Ozone livestock hoof treatment : Innovation Voucher 2013-08-01 £ 5,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded COX AGRI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.