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

COX HINKINS & CO. LIMITED

THE OLD DAIRY 12 STEPHEN ROAD, HEADINGTON, OXFORD, OX3 9AY,
Company Registration Number
02571716
Private Limited Company
Active

Company Overview

About Cox Hinkins & Co. Ltd
COX HINKINS & CO. LIMITED was founded on 1991-01-04 and has its registered office in Oxford. The organisation's status is listed as "Active". Cox Hinkins & Co. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COX HINKINS & CO. LIMITED
 
Legal Registered Office
THE OLD DAIRY 12 STEPHEN ROAD
HEADINGTON
OXFORD
OX3 9AY
Other companies in OX3
 
 
Filing Information
Company Number 02571716
Company ID Number 02571716
Date formed 1991-01-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB537389017  
Last Datalog update: 2024-04-06 20:02:37
Primary Source:Companies House
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.

Company Officers of COX HINKINS & CO. LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HOWARD HINKINS
Company Secretary 1993-01-04
MICHAEL HOWARD HINKINS
Director 1993-01-04
ANDREW ALFRED MARSHALL
Director 1999-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
FREDA MAUREEN TAYLOR
Director 1993-01-04 2001-05-31
PETER JOHN ANTHONY COX
Director 1993-01-04 1998-12-31

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
2024-03-15Notification of Globalisor Limited as a person with significant control on 2024-02-07
2024-03-15CESSATION OF PIYUSH KUMAR CHAPLOT AS A PERSON OF SIGNIFICANT CONTROL
2024-03-12REGISTRATION OF A CHARGE / CHARGE CODE 025717160002
2024-02-01DIRECTOR APPOINTED MR SACHIN LOHADE
2024-01-23DIRECTOR APPOINTED MR PUNIT KAILASHCHAND JAIN
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28AP01DIRECTOR APPOINTED MRS RIA LEADBETTER
2022-06-17AP01DIRECTOR APPOINTED MR RODNEY MARK MORGAN
2022-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025717160001
2022-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025717160001
2022-01-05CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN TROWER
2021-03-11CH01Director's details changed for Mr Andrew Alfred Marshall on 2021-03-03
2021-02-22AP01DIRECTOR APPOINTED MR MARTIN JOHN TROWER
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES
2020-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 025717160001
2020-09-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIYUSH KUMAR CHAPLOT
2020-09-15PSC07CESSATION OF GLOBALISOR PTE. LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-09-11PSC05Change of details for Globalisor Pte. Ltd as a person with significant control on 2020-09-11
2020-09-11AP01DIRECTOR APPOINTED MR PIYUSH KUMAR CHAPLOT
2020-09-11PSC02Notification of Globalisor Pte. Ltd as a person with significant control on 2020-09-11
2020-09-11PSC07CESSATION OF ANDREW ALFRED MARSHALL AS A PERSON OF SIGNIFICANT CONTROL
2020-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES
2019-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2018-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 3100
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2017-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/17 FROM 75 London Road Headington Oxford OX3 9BB
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 3100
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 3100
2016-01-21AR0104/01/16 ANNUAL RETURN FULL LIST
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 3100
2015-01-21AR0104/01/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 3100
2014-01-16AR0104/01/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-12AR0104/01/13 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0104/01/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-14AR0104/01/11 ANNUAL RETURN FULL LIST
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-21AR0104/01/10 ANNUAL RETURN FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALFRED MARSHALL / 04/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD HINKINS / 04/01/2010
2009-10-24AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-26363aReturn made up to 04/01/09; full list of members
2008-10-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-17363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-05363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-17288cDIRECTOR'S PARTICULARS CHANGED
2006-01-11363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-22363aRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2005-01-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-27363aRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-22363aRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-23363aRETURN MADE UP TO 04/01/02; CHANGE OF MEMBERS
2002-04-10288bDIRECTOR RESIGNED
2001-10-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-02363aRETURN MADE UP TO 04/01/01; NO CHANGE OF MEMBERS
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-09363aRETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS
1999-11-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-04363aRETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS
1999-01-13288bDIRECTOR RESIGNED
1999-01-13288aNEW DIRECTOR APPOINTED
1998-12-17225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98
1998-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-02-19363aRETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS
1997-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-01-27363aRETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS
1996-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-03-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-03-15363xRETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS
1995-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-02-24363xRETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS
1995-01-01A selection of documents registered before 1 January 1995
1994-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-08-30SMALL COMPANY ACCOUNTS MADE UP TO 31/10/93
1994-08-22123£ NC 101000/106000 15/08/94
1994-08-22ORES04NC INC ALREADY ADJUSTED 15/08/94
1994-08-2288(2)RAD 15/08/94--------- £ SI 2000@1=2000 £ IC 1100/3100
1994-08-22Ad 15/08/94--------- si 2000@1=2000 ic 1100/3100
1994-08-22Resolutions passed:<ul><li>Ordinary resolution passed ito increase capital</ul>
1994-08-22 nc 101000/106000 15/08/94
1994-04-15363xRETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS
1993-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-08-25SMALL COMPANY ACCOUNTS MADE UP TO 31/10/92
1993-03-12363aRETURN MADE UP TO 04/01/93; NO CHANGE OF MEMBERS
1993-02-1188(2)RAD 02/02/93--------- £ SI 100@1=100 £ IC 1000/1100
1993-02-11Ad 02/02/93--------- si 100@1=100 ic 1000/1100
1993-02-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-02-10123£ NC 100000/101000 19/01/93
1993-02-10SRES01ALTER MEM AND ARTS 19/01/93
1993-02-10SRES04NC INC ALREADY ADJUSTED 19/01/93
1993-02-10 nc 100000/101000 19/01/93
1993-02-10Resolutions passed:<ul><li>Special resolution passed to increase capital</ul>
1993-02-10ARTICLES OF ASSOCIATION
1992-12-03288NEW DIRECTOR APPOINTED
1992-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-11-20Accounting reference date shortened from 31/01 to 31/10
1992-11-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/91
1992-01-29Return made up to 04/01/92; full list of members
1991-08-28Ad 01/08/91--------- si 998@1=998 ic 2/1000
1991-08-28Accounting reference date notified as 31/01
1991-01-17Secretary resigned;new secretary appointed;director resigned;new director appointed
1991-01-04New incorporation
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to COX HINKINS & CO. 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 HINKINS & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of COX HINKINS & CO. LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of COX HINKINS & CO. LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of COX HINKINS & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COX HINKINS & CO. 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 (69201 - Accounting and auditing activities) as COX HINKINS & CO. LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where COX HINKINS & CO. 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
The Technology Strategy Board has not awarded COX HINKINS & CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COX HINKINS & CO. 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3