UKBizDB.co.uk

COX AND ROBINSON (CHEMISTS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cox And Robinson (chemists) Limited. The company was founded 87 years ago and was given the registration number 00316674. The firm's registered office is in MANCHESTER. You can find them at 11 Manchester Road, Walkden, Manchester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COX AND ROBINSON (CHEMISTS) LIMITED
Company Number:00316674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1936
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:11 Manchester Road, Walkden, Manchester, United Kingdom, M28 3NS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Manchester Road, Walkden, Manchester, United Kingdom, M28 3NS

Director12 February 2016Active
11, Manchester Road, Walkden, Manchester, United Kingdom, M28 3NS

Director12 February 2016Active
11, Manchester Road, Walkden, Manchester, United Kingdom, M28 3NS

Director29 October 2007Active
11, Manchester Road, Walkden, Manchester, United Kingdom, M28 3NS

Director12 February 2016Active
Bridge House, Lillingstone Lovell, Buckingham, MK18 5BD

Secretary-Active
11, Manchester Road, Walkden, Manchester, United Kingdom, M28 3NS

Secretary28 February 1998Active
11, Manchester Road, Walkden, Manchester, United Kingdom, M28 3NS

Director25 March 1998Active
Phoenix House, 1 Market Square, Stony Stratford, MK11 1BE

Director01 September 2006Active
Slade Cottage, Newton Blossomville, Bedford, MK43 8AN

Director-Active
11 Redwood Drive, Wing, Leighton Buzzard, LU7 0TA

Director-Active
11, Manchester Road, Walkden, Manchester, United Kingdom, M28 3NS

Director01 September 2006Active
Bridge House, Lillingstone Lovell, Buckingham, MK18 5BD

Director-Active
Manor, House, Merlin Way Quarry Hill Industrial Estate, Ilkeston, England, DE7 4RA

Corporate Director28 November 2013Active

People with Significant Control

W.R. Evans Healthcare Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11, Manchester Road, Manchester, England, M28 3NS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type dormant.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type dormant.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type dormant.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Accounts

Accounts with accounts type dormant.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type dormant.

Download
2018-07-09Accounts

Accounts with accounts type dormant.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Accounts

Change account reference date company current extended.

Download
2016-03-08Resolution

Resolution.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Resolution

Resolution.

Download
2016-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-17Accounts

Accounts with accounts type full.

Download
2016-02-17Mortgage

Mortgage satisfy charge full.

Download
2016-02-16Officers

Termination secretary company with name termination date.

Download
2016-02-16Officers

Termination director company with name termination date.

Download
2016-02-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.