Company NameA. Cox & Son Limited
Company StatusDissolved
Company Number00554812
CategoryPrivate Limited Company
Incorporation Date20 September 1955(68 years, 7 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Peter Andrew Charles Cox
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1991(35 years, 6 months after company formation)
Appointment Duration28 years, 10 months (closed 31 December 2019)
RoleBuilder
Country of ResidenceEngland
Correspondence Address19 Walden Road
Sewards End
Saffron Walden
Essex
CB10 2LF
Secretary NamePeter Andrew Charles Cox
StatusClosed
Appointed08 March 2017(61 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 31 December 2019)
RoleCompany Director
Correspondence Address19 Walden Road
Sewards End
Saffron Walden
Essex
CB10 2LF
Director NameMrs Claire Jayne Cox
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2017(62 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 31 December 2019)
RoleMedical Secretary
Country of ResidenceEngland
Correspondence Address19 Walden Road
Sewards End
Saffron Walden
Essex
CB10 2LF
Director NameMrs Pamela Anne Cox
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(35 years, 6 months after company formation)
Appointment Duration23 years, 9 months (resigned 25 December 2014)
RoleBuilder
Country of ResidenceEngland
Correspondence Address2 Loompits Way
Saffron Walden
Essex
CB11 4BZ
Director NameMr Mark Anthony Ronald Cox
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(35 years, 6 months after company formation)
Appointment Duration26 years (resigned 08 March 2017)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address15 Fulfen Way
Saffron Walden
Essex
CB11 4DW
Director NameMr Ronald Henry Charles Cox
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(35 years, 6 months after company formation)
Appointment Duration26 years, 7 months (resigned 18 October 2017)
RoleBuilder
Country of ResidenceEngland
Correspondence Address2 Loompits Way
Saffron Walden
Essex
CB11 4BZ
Secretary NameMrs Pamela Anne Cox
NationalityBritish
StatusResigned
Appointed13 March 1991(35 years, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Loompits Way
Saffron Walden
Essex
CB11 4BZ
Secretary NameMr Mark Anthony Ronald Cox
NationalityBritish
StatusResigned
Appointed01 June 2007(51 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 March 2017)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address15 Fulfen Way
Saffron Walden
Essex
CB11 4DW

Contact

Websiteacoxandson.co.uk
Telephone01799 522286
Telephone regionSaffron Walden

Location

Registered Address19 Walden Road
Sewards End
Saffron Walden
Essex
CB10 2LF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSewards End
WardAshdon
Built Up AreaSewards End

Shareholders

50 at £1Pamela Ann Cox
5.01%
Ordinary
349 at £1Mark Anthony Ronald Cox
34.93%
Ordinary
349 at £1Peter Andrew Charles Cox
34.93%
Ordinary
251 at £1Ronald Henry Charles Cox
25.13%
Ordinary

Financials

Year2014
Net Worth-£122,643
Cash£135,049
Current Liabilities£294,236

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

17 November 2017Appointment of Mrs Claire Jayne Cox as a director on 17 October 2017 (3 pages)
6 November 2017Termination of appointment of Ronald Henry Charles Cox as a director on 18 October 2017 (2 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
21 April 2017Appointment of Peter Andrew Charles Cox as a secretary on 8 March 2017 (3 pages)
6 April 2017Registered office address changed from 2, Farmadine Grove, Saffron Walden, Essex CB11 3DR to 19 Walden Road Sewards End Saffron Walden Essex CB10 2LF on 6 April 2017 (2 pages)
5 April 2017Termination of appointment of Mark Anthony Ronald Cox as a director on 8 March 2017 (2 pages)
5 April 2017Termination of appointment of Mark Anthony Ronald Cox as a secretary on 8 March 2017 (2 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
3 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 999
(6 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 999
(6 pages)
4 March 2015Termination of appointment of Pamela Anne Cox as a director on 25 December 2014 (1 page)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 999
(7 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (7 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (7 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 April 2010Director's details changed for Ronald Henry Charles Cox on 27 February 2010 (2 pages)
14 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Peter Andrew Charles Cox on 27 February 2010 (2 pages)
14 April 2010Director's details changed for Mark Anthony Ronald Cox on 27 February 2010 (2 pages)
14 April 2010Director's details changed for Pamela Anne Cox on 27 February 2010 (2 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 February 2009Return made up to 27/02/09; full list of members (5 pages)
18 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 February 2008Return made up to 27/02/08; full list of members (5 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (2 pages)
27 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 February 2007Return made up to 27/02/07; full list of members (3 pages)
25 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 February 2006Return made up to 27/02/06; full list of members (3 pages)
10 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 March 2005Return made up to 27/02/05; full list of members (9 pages)
12 March 2004Return made up to 27/02/04; full list of members (9 pages)
7 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
10 March 2003Return made up to 27/02/03; full list of members (9 pages)
17 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
19 March 2002Return made up to 13/03/02; full list of members (8 pages)
22 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
19 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
19 March 2001Return made up to 13/03/01; full list of members (8 pages)
21 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
20 March 2000Return made up to 13/03/00; full list of members (8 pages)
24 April 1999Return made up to 13/03/99; full list of members (6 pages)
12 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
25 March 1998Return made up to 13/03/98; full list of members (6 pages)
8 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
21 March 1997Return made up to 13/03/97; no change of members (4 pages)
14 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
23 April 1996Return made up to 13/03/96; no change of members (4 pages)
13 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
28 March 1995Return made up to 13/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)