Company Information for COX AGRI LIMITED
1 GREENCROFT INDUSTRIAL PARK, STANLEY, DURHAM, DH9 7YA,
|
Company Registration Number
00382480
Private Limited Company
Active |
Company Name | ||
---|---|---|
COX AGRI LIMITED | ||
Legal Registered Office | ||
1 GREENCROFT INDUSTRIAL PARK STANLEY DURHAM DH9 7YA Other companies in DH9 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
LOUIS-MARIE ALLAIN |
||
KEVIN DAVID PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART CLIVE WARD |
Director | ||
DAVID ANTHONY THOMPSON |
Company Secretary | ||
ANDREW WYBERGH SESEMANN |
Director | ||
MICHAEL JOHN SESEMANN |
Director | ||
MARIE ROLLS |
Company Secretary | ||
RICHARD NOBLE |
Director | ||
GERALD FRANK ALBERT IRLAM |
Director | ||
CHARLES FREDERICK SESEMANN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALFRED COX LIMITED | Director | 2014-08-01 | CURRENT | 2011-11-30 | Active | |
ALLIGATOR SHEEP HANDLING LIMITED | Director | 2014-08-01 | CURRENT | 1990-11-23 | Active | |
EUROCLIP LIMITED | Director | 2014-08-01 | CURRENT | 2002-02-07 | Active - Proposal to Strike off | |
CHEVILLOT UK LIMITED | Director | 2013-12-13 | CURRENT | 2006-08-23 | Dissolved 2017-01-03 | |
ALLFLEX EUROPE (U.K.) LIMITED | Director | 2015-12-21 | CURRENT | 1973-07-30 | Active | |
CAMBRIDGE RESONANT TECHNOLOGIES LTD. | Director | 2015-06-12 | CURRENT | 2006-01-03 | Active - Proposal to Strike off | |
SUREFLAP LIMITED | Director | 2015-06-12 | CURRENT | 2007-10-15 | Active | |
FEARING INTERNATIONAL (STOCK-AIDS) LIMITED | Director | 2015-04-15 | CURRENT | 1975-08-08 | Active | |
ALFRED COX LIMITED | Director | 2014-08-18 | CURRENT | 2011-11-30 | Active | |
ALLIGATOR SHEEP HANDLING LIMITED | Director | 2014-08-18 | CURRENT | 1990-11-23 | Active | |
EUROCLIP LIMITED | Director | 2014-08-18 | CURRENT | 2002-02-07 | Active - Proposal to Strike off | |
ALLFLEX UK GROUP LIMITED | Director | 2013-03-01 | CURRENT | 2010-07-29 | Active | |
RITCHEY LIMITED | Director | 2013-02-28 | CURRENT | 2010-07-29 | Active - Proposal to Strike off | |
PARKER & BAILEY LIMITED | Director | 2007-06-18 | CURRENT | 2007-06-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-03-21 GBP 1.00 | |
CAP-SS | Solvency Statement dated 04/03/19 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES | |
PSC07 | CESSATION OF STUART CLIVE WARD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART CLIVE WARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
SH20 | Statement by Directors | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 1360.1 | |
SH19 | Statement of capital on 2017-03-31 GBP 1,360.10 | |
CAP-SS | Solvency Statement dated 15/03/17 | |
RES13 | Resolutions passed:
| |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 1360.1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
TM02 | Termination of appointment of David Anthony Thompson on 2016-11-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 1360.1 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 1360.1 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/13 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 11/09/2014 | |
AP01 | DIRECTOR APPOINTED MR STUART CLIVE WARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SESEMANN | |
AA01 | CURREXT FROM 30/11/2014 TO 31/12/2014 | |
AP01 | DIRECTOR APPOINTED MR LOUIS-MARIE ALLAIN | |
AP01 | DIRECTOR APPOINTED MR KEVIN DAVID PARKER | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 1360.1 | |
AR01 | 01/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
AR01 | 01/11/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
RES15 | CHANGE OF NAME 10/02/2012 | |
CERTNM | COMPANY NAME CHANGED ALFRED COX (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 22/02/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 01/11/11 FULL LIST | |
AR01 | 01/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08 | |
AR01 | 01/11/09 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL SESEMANN | |
287 | REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 1 GREENCROFT INDUSTRIAL PARK STANLEY COUNTY DURHAM DH9 7YA | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/01/2009 FROM EDWARD ROAD COULSDON SURREY CR5 2XA | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07 | |
288a | SECRETARY APPOINTED DAVID ANTHONY THOMPSON | |
288b | APPOINTMENT TERMINATED SECRETARY MARIE ROLLS | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/99 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/97 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS | |
SRES08 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 21/11/97 | |
169 | £ IC 13507/7915 21/11/97 £ SR 9248@.05=462 £ SR 5400@.95=5130 | |
SRES08 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 21/11/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
363a | RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE | Satisfied | WESTMINSTER BANK LTD. | |
MORTGAGE | Satisfied | ADA GERTRUDE ALLENBY, CLEMENT ALLENBY AND ALFRED ALLIENBYAS EXECUTORS OF JOHN CLEMENT ALLIENBY | |
MORTGAGE | Satisfied | NATHALIE MURIEL CHAPMAN (SPINSTER) AS EXECUTING OF LENA AUGUSTA CHAPMAN |
|
|
|
|
|
|
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
COX AGRI LIMITED owns 4 domain names.
coxvet.co.uk coxag.co.uk coxagri.co.uk coxdirect.co.uk
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
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:
Category | 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.
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. |