Company NameCOX Landscapes Limited
DirectorDavid John Cox
Company StatusActive
Company Number03175692
CategoryPrivate Limited Company
Incorporation Date20 March 1996(28 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr David John Cox
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1996(same day as company formation)
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence Address1 Second Avenue
Bluebridge Industrial Estate
Halstead
CO9 2SU
Secretary NameJoyce Lilley Healy
NationalityBritish
StatusResigned
Appointed20 March 1996(same day as company formation)
RoleAccountant
Correspondence Address60 Mersea Road
Colchester
Essex
CO2 7QZ
Secretary NameDaphne Gay Cox
NationalityBritish
StatusResigned
Appointed01 October 1997(1 year, 6 months after company formation)
Appointment Duration23 years, 6 months (resigned 24 March 2021)
RoleCompany Director
Correspondence AddressPlains Farm Plains Farm Close
Ardleigh
Colchester
Essex
CO7 7QU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecox-landscapes.co.uk
Email address[email protected]
Telephone01206 851234
Telephone regionColchester

Location

Registered Address1 Second Avenue
Bluebridge Industrial Estate
Halstead
CO9 2SU
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30k at £1David John Cox
100.00%
Ordinary A

Financials

Year2014
Net Worth£724,794
Cash£127,629
Current Liabilities£562,852

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

16 September 1996Delivered on: 17 September 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

27 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
4 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
23 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
26 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
24 March 2021Termination of appointment of Daphne Gay Cox as a secretary on 24 March 2021 (1 page)
24 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
25 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
26 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
6 October 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 30,000
(4 pages)
22 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 30,000
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 30,000
(4 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 30,000
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 30,000
(4 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 30,000
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 July 2013 (15 pages)
10 October 2013Total exemption small company accounts made up to 31 July 2013 (15 pages)
8 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
1 November 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 May 2009Return made up to 20/03/09; full list of members (3 pages)
6 May 2009Return made up to 20/03/09; full list of members (3 pages)
24 March 2009Registered office changed on 24/03/2009 from 6 wivenhoe business centre brook street wivenhoe colchester essex (1 page)
24 March 2009Registered office changed on 24/03/2009 from 6 wivenhoe business centre brook street wivenhoe colchester essex (1 page)
20 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 July 2008Return made up to 20/03/08; full list of members (3 pages)
24 July 2008Return made up to 20/03/08; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 April 2007Return made up to 20/03/07; full list of members (6 pages)
10 April 2007Return made up to 20/03/07; full list of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 March 2006Return made up to 20/03/06; full list of members (6 pages)
30 March 2006Return made up to 20/03/06; full list of members (6 pages)
24 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
24 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 March 2005Return made up to 20/03/05; full list of members (6 pages)
30 March 2005Return made up to 20/03/05; full list of members (6 pages)
27 September 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 September 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 March 2004Return made up to 20/03/04; full list of members (6 pages)
25 March 2004Return made up to 20/03/04; full list of members (6 pages)
10 October 2003Accounts for a small company made up to 31 July 2003 (7 pages)
10 October 2003Accounts for a small company made up to 31 July 2003 (7 pages)
28 March 2003Return made up to 20/03/03; full list of members (6 pages)
28 March 2003Return made up to 20/03/03; full list of members (6 pages)
25 October 2002Accounts for a small company made up to 31 July 2002 (7 pages)
25 October 2002Accounts for a small company made up to 31 July 2002 (7 pages)
26 March 2002Return made up to 20/03/02; full list of members (6 pages)
26 March 2002Return made up to 20/03/02; full list of members (6 pages)
12 October 2001Accounts for a small company made up to 31 July 2001 (7 pages)
12 October 2001Accounts for a small company made up to 31 July 2001 (7 pages)
19 March 2001Return made up to 20/03/01; full list of members (6 pages)
19 March 2001Return made up to 20/03/01; full list of members (6 pages)
19 February 2001Full accounts made up to 31 July 2000 (10 pages)
19 February 2001Full accounts made up to 31 July 2000 (10 pages)
27 March 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2000Full accounts made up to 31 July 1999 (11 pages)
27 March 2000Full accounts made up to 31 July 1999 (11 pages)
18 March 1999Return made up to 20/03/99; no change of members (4 pages)
18 March 1999Return made up to 20/03/99; no change of members (4 pages)
8 February 1999Full accounts made up to 31 July 1998 (11 pages)
8 February 1999Full accounts made up to 31 July 1998 (11 pages)
17 July 1998Secretary's particulars changed (1 page)
17 July 1998Secretary's particulars changed (1 page)
23 March 1998Return made up to 20/03/98; no change of members (4 pages)
23 March 1998Return made up to 20/03/98; no change of members (4 pages)
19 February 1998Full accounts made up to 31 July 1997 (11 pages)
19 February 1998Full accounts made up to 31 July 1997 (11 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998New secretary appointed (2 pages)
15 October 1996Ad 24/09/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
15 October 1996Ad 24/09/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
10 October 1996£ nc 1000/100000 24/09/96 (1 page)
10 October 1996Accounting reference date notified as 31/07 (1 page)
10 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 October 1996£ nc 1000/100000 24/09/96 (1 page)
10 October 1996Accounting reference date notified as 31/07 (1 page)
17 September 1996Particulars of mortgage/charge (3 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
28 April 1996Secretary resigned (1 page)
28 April 1996New secretary appointed (1 page)
28 April 1996Secretary resigned (1 page)
28 April 1996New director appointed (2 pages)
28 April 1996New secretary appointed (1 page)
28 April 1996Director resigned (2 pages)
28 April 1996Director resigned (2 pages)
28 April 1996New director appointed (2 pages)
20 March 1996Incorporation (16 pages)
20 March 1996Incorporation (16 pages)