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

MOLLART-COX ENGINEERING LIMITED

UNIT 1 BROOMBANK ROAD, CHESTERFIELD TRADING ESTATE, CHESTERFIELD, S41 9QJ,
Company Registration Number
03072135
Private Limited Company
Active

Company Overview

About Mollart-cox Engineering Ltd
MOLLART-COX ENGINEERING LIMITED was founded on 1995-06-23 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Mollart-cox Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MOLLART-COX ENGINEERING LIMITED
 
Legal Registered Office
UNIT 1 BROOMBANK ROAD
CHESTERFIELD TRADING ESTATE
CHESTERFIELD
S41 9QJ
Other companies in S41
 
Filing Information
Company Number 03072135
Company ID Number 03072135
Date formed 1995-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB657951686  
Last Datalog update: 2024-04-07 01:30:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOLLART-COX ENGINEERING LIMITED
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 MOLLART-COX ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
NICOLA JOANNE MEHTA
Company Secretary 2013-10-11
CATHERINE MARY COX
Director 2002-05-21
CHRISTOPHER WILLIAM COX
Director 2006-01-06
JOHN WILLIAM COX
Director 1995-06-23
JONATHAN MARK COX
Director 2007-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY JOHN ARMITAGE
Director 1995-07-21 2015-11-26
CATHERINE MARY COX
Company Secretary 2002-01-31 2013-10-11
GUY ARTHUR MOLLART
Director 1995-06-23 2002-04-11
VICTOR DOUGLAS FENTON
Company Secretary 1995-06-23 2002-01-31
COLIN SAWDEN
Director 1998-04-01 2001-04-01
VICTOR DOUGLAS FENTON
Director 1995-06-23 1998-04-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-06-23 1995-06-23
WATERLOW NOMINEES LIMITED
Nominated Director 1995-06-23 1995-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER WILLIAM COX MOLLART COX PRODUCTS LIMITED Director 2010-04-30 CURRENT 2010-04-30 Active - Proposal to Strike off
JONATHAN MARK COX EMERALD EYE DIGITAL LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active
JONATHAN MARK COX MOLLART COX PRODUCTS LIMITED Director 2010-04-30 CURRENT 2010-04-30 Active - Proposal to Strike off

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
2024-03-26FULL ACCOUNTS MADE UP TO 30/06/23
2023-07-18Cancellation of shares. Statement of capital on 2023-07-01 GBP 269
2023-07-18Purchase of own shares
2023-07-13CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES
2023-03-23FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-23FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-12Termination of appointment of Matthew Stewart Walsh on 2022-11-02
2023-01-12APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEWART WALSH
2022-08-26Purchase of own shares
2022-08-26Cancellation of shares. Statement of capital on 2022-07-01 GBP 327
2022-03-30AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-08-17CH01Director's details changed for Jonathan Mark Cox on 2021-08-17
2021-08-13SH06Cancellation of shares. Statement of capital on 2021-07-01 GBP 386
2021-08-13SH03Purchase of own shares
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES
2021-07-01PSC04Change of details for Christopher William Cox as a person with significant control on 2019-07-01
2021-04-19CH01Director's details changed for Jonathan Mark Cox on 2021-04-19
2021-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-04-14AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 030721350003
2020-09-01AP03Appointment of Mr Matthew Stewart Walsh as company secretary on 2020-07-07
2020-09-01TM02Termination of appointment of Nicola Joanne Mehta on 2020-07-07
2020-08-18SH06Cancellation of shares. Statement of capital on 2020-07-01 GBP 445
2020-08-18SH03Purchase of own shares
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES
2020-03-17CH01Director's details changed for Jonathan Mark Cox on 2020-03-16
2020-03-17PSC04Change of details for Jonathon Mark Cox as a person with significant control on 2020-03-16
2020-02-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18AP01DIRECTOR APPOINTED MR MATTHEW STEWART WALSH
2019-08-08SH03Purchase of own shares
2019-08-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHON MARK COX
2019-08-06PSC07CESSATION OF JOHN WILLIAM COX AS A PERSON OF SIGNIFICANT CONTROL
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2019-07-24RES01ADOPT ARTICLES 24/07/19
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM COX
2019-07-11MEM/ARTSARTICLES OF ASSOCIATION
2019-07-11SH08Change of share class name or designation
2019-07-11SH06Cancellation of shares. Statement of capital on 2019-07-01 GBP 504
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY COX
2018-11-09AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13LATEST SOC13/07/18 STATEMENT OF CAPITAL;GBP 550
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-07-06LATEST SOC06/07/18 STATEMENT OF CAPITAL;GBP 550
2018-07-06SH0612/06/18 STATEMENT OF CAPITAL GBP 550.00
2018-07-06SH03RETURN OF PURCHASE OF OWN SHARES
2018-07-06SH0612/06/18 STATEMENT OF CAPITAL GBP 550.00
2018-07-06SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-27RES01ADOPT ARTICLES 27/06/18
2018-06-27RES09Resolution of authority to purchase a number of shares
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 1550
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2017-10-25AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 1550
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-15CH03SECRETARY'S DETAILS CHNAGED FOR NICOLA JOANNE COX on 2017-06-15
2017-03-24AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1550
2016-06-28AR0123/06/16 ANNUAL RETURN FULL LIST
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY JOHN ARMITAGE
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 1550
2015-06-24AR0123/06/15 ANNUAL RETURN FULL LIST
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 1550
2014-06-24AR0123/06/14 ANNUAL RETURN FULL LIST
2013-10-22AP03Appointment of Nicola Joanne Cox as company secretary
2013-10-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY CATHERINE COX
2013-07-18AR0123/06/13 ANNUAL RETURN FULL LIST
2012-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-07-02AR0123/06/12 ANNUAL RETURN FULL LIST
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM COX / 21/05/2012
2012-05-30CH03SECRETARY'S DETAILS CHNAGED FOR CATHERINE MARY COX on 2012-05-21
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY COX / 21/05/2012
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JOHN ARMITAGE / 21/05/2012
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK COX / 21/05/2012
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM COX / 21/05/2012
2011-10-28AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM COX / 11/07/2011
2011-06-24AR0123/06/11 FULL LIST
2010-09-08AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-24AR0123/06/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK COX / 16/06/2010
2010-03-16AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-29363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2008-10-03AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-10363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-05-23288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COX / 19/05/2008
2007-10-30287REGISTERED OFFICE CHANGED ON 30/10/07 FROM: UNIT 2 FOXWOOD ROAD DUNSTON TRADING ESTATE CHESTERFIELD DERBYSHIRE S41 9RF
2007-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-04363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-27363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-02-15288aNEW DIRECTOR APPOINTED
2005-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-01363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-29363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2003-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-09-02363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2003-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-07-21363sRETURN MADE UP TO 23/06/02; CHANGE OF MEMBERS
2002-06-05288aNEW DIRECTOR APPOINTED
2002-05-13169£ IC 2000/1550 11/04/02 £ SR 450@1=450
2002-04-18395PARTICULARS OF MORTGAGE/CHARGE
2002-04-16288bDIRECTOR RESIGNED
2002-04-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-04-16RES13RE SHARE AGREEMENT 11/04/02
2002-04-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-04-16RES13AGREEMENT 11/04/02
2002-04-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-02-05288aNEW SECRETARY APPOINTED
2002-02-05288bSECRETARY RESIGNED
2001-09-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-18123NC INC ALREADY ADJUSTED 21/08/01
2001-09-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-09-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-09-18RES04£ NC 1000/2000 21/08/0
2001-09-1888(2)RAD 21/08/01--------- £ SI 1000@1=1000 £ IC 1000/2000
2001-07-05363sRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2001-04-19288bDIRECTOR RESIGNED
2001-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-04363sRETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS
2000-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-08363sRETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to MOLLART-COX ENGINEERING 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 MOLLART-COX ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2002-04-18 Outstanding ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 1996-04-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MOLLART-COX ENGINEERING LIMITED registering or being granted any patents
Domain Names

MOLLART-COX ENGINEERING LIMITED owns 2 domain names.

ohiotoolworks.co.uk   oilandgasengineering.co.uk  

Trademarks
We have not found any records of MOLLART-COX ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOLLART-COX ENGINEERING 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 (25620 - Machining) as MOLLART-COX ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MOLLART-COX ENGINEERING 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.
Import/Export of Goods
Goods imported/exported by MOLLART-COX ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0168041000Millstones and grindstones, without frameworks, for milling, grinding or pulping
2014-12-0168041000Millstones and grindstones, without frameworks, for milling, grinding or pulping
2014-08-0184604090Honing or lapping machines, for finishing metals, metal carbides or cermets, not numerically controlled (other than gear finishing machines)
2014-06-0127101925Kerosene (excl. jet fuel)
2014-06-0184
2014-03-0127101929Medium oils and preparations, of petroleum or bituminous minerals, n.e.s. (excl. for undergoing chemical transformation, and kerosene)
2014-03-0184604090Honing or lapping machines, for finishing metals, metal carbides or cermets, not numerically controlled (other than gear finishing machines)
2013-11-0168041000Millstones and grindstones, without frameworks, for milling, grinding or pulping
2013-09-0168041000Millstones and grindstones, without frameworks, for milling, grinding or pulping
2013-06-0184
2013-04-0168041000Millstones and grindstones, without frameworks, for milling, grinding or pulping
2013-02-0168041000Millstones and grindstones, without frameworks, for milling, grinding or pulping
2012-04-0184
2012-03-0168041000Millstones and grindstones, without frameworks, for milling, grinding or pulping
2011-12-0168041000Millstones and grindstones, without frameworks, for milling, grinding or pulping
2011-10-0168041000Millstones and grindstones, without frameworks, for milling, grinding or pulping
2011-07-0168041000Millstones and grindstones, without frameworks, for milling, grinding or pulping
2011-07-0184669300
2011-04-0168041000Millstones and grindstones, without frameworks, for milling, grinding or pulping
2011-04-0184
2011-01-0168041000Millstones and grindstones, without frameworks, for milling, grinding or pulping
2010-11-0168041000Millstones and grindstones, without frameworks, for milling, grinding or pulping
2010-11-0195059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2010-10-0168041000Millstones and grindstones, without frameworks, for milling, grinding or pulping
2010-10-0184662098Work holders for machine tools (excl. work holders for lathes and in the form of jigs and fixtures for specific applications, incl. sets of standard jig and fixture components)
2010-09-0168041000Millstones and grindstones, without frameworks, for milling, grinding or pulping
2010-08-0168041000Millstones and grindstones, without frameworks, for milling, grinding or pulping
2010-08-0168042300Millstones, grindstones, grinding wheels and the like, without frameworks, for sharpening, polishing, trueing or cutting, of natural stone (excl. of agglomerated natural abrasives or ceramics, perfumed pumice stones, hand sharpening or polishing stones, and grinding wheels etc. specifically for dental drill engines)
2010-07-0168041000Millstones and grindstones, without frameworks, for milling, grinding or pulping
2010-07-0168042300Millstones, grindstones, grinding wheels and the like, without frameworks, for sharpening, polishing, trueing or cutting, of natural stone (excl. of agglomerated natural abrasives or ceramics, perfumed pumice stones, hand sharpening or polishing stones, and grinding wheels etc. specifically for dental drill engines)
2010-05-0168041000Millstones and grindstones, without frameworks, for milling, grinding or pulping
2010-04-0168041000Millstones and grindstones, without frameworks, for milling, grinding or pulping
2010-03-0168041000Millstones and grindstones, without frameworks, for milling, grinding or pulping
2010-01-0168041000Millstones and grindstones, without frameworks, for milling, grinding or pulping

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOLLART-COX ENGINEERING 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 MOLLART-COX ENGINEERING 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.