Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C W COX & SONS (KENDAL) LIMITED
Company Information for

C W COX & SONS (KENDAL) LIMITED

2 YARD, 77 HIGHGATE, KENDAL, CUMBRIA, LA9 4ED,
Company Registration Number
03498844
Private Limited Company
Active

Company Overview

About C W Cox & Sons (kendal) Ltd
C W COX & SONS (KENDAL) LIMITED was founded on 1998-01-26 and has its registered office in Kendal. The organisation's status is listed as "Active". C W Cox & Sons (kendal) Limited is a Private Limited Company registered in 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
C W COX & SONS (KENDAL) LIMITED
 
Legal Registered Office
2 YARD
77 HIGHGATE
KENDAL
CUMBRIA
LA9 4ED
Other companies in LA9
 
Filing Information
Company Number 03498844
Company ID Number 03498844
Date formed 1998-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB257018367  
Last Datalog update: 2024-03-07 04:42:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C W COX & SONS (KENDAL) 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 C W COX & SONS (KENDAL) LIMITED

Current Directors
Officer Role Date Appointed
COLIN WILLIAM COX
Company Secretary 1998-02-04
COLIN WILLIAM COX
Director 1998-02-04
MARK JASON COX
Director 1998-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN SIMON ALEXANDER COX
Director 1998-02-04 2016-04-08
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1998-01-26 1998-02-04
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1998-01-26 1998-02-04

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
2024-02-2831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-21APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIAM COX
2023-07-21DIRECTOR APPOINTED MRS KAREN COX
2023-07-19Termination of appointment of Colin William Cox on 2023-07-19
2023-07-19CESSATION OF COLIN WILLIAM COX AS A PERSON OF SIGNIFICANT CONTROL
2023-07-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN COX
2023-06-02Change of details for Mr Colin William Cox as a person with significant control on 2023-03-31
2023-06-02Change of details for Mr Mark Jason Cox as a person with significant control on 2023-03-31
2023-02-2431/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-02-23AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-04-14AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2020-02-21AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-02-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-02-23AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 999
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DARREN SIMON ALEXANDER COX
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 999
2016-02-03AR0126/01/16 ANNUAL RETURN FULL LIST
2016-01-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 999
2015-02-10AR0126/01/15 ANNUAL RETURN FULL LIST
2014-02-26AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 999
2014-02-26AR0126/01/14 ANNUAL RETURN FULL LIST
2013-03-01CH01Director's details changed for Darren Simon Alexander Cox on 2013-03-01
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-13AR0126/01/13 ANNUAL RETURN FULL LIST
2012-02-16AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AR0126/01/12 ANNUAL RETURN FULL LIST
2011-01-27AR0126/01/11 ANNUAL RETURN FULL LIST
2010-11-22AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-06MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2010-02-03AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-26AR0126/01/10 ANNUAL RETURN FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JASON COX / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN SIMON ALEXANDER COX / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM COX / 26/01/2010
2009-01-28363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-12-08AA31/05/08 TOTAL EXEMPTION SMALL
2008-02-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-01-30363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-04-28395PARTICULARS OF MORTGAGE/CHARGE
2007-02-16363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-10-03395PARTICULARS OF MORTGAGE/CHARGE
2006-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-05-27395PARTICULARS OF MORTGAGE/CHARGE
2006-02-13363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-12395PARTICULARS OF MORTGAGE/CHARGE
2005-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-31363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-10-12395PARTICULARS OF MORTGAGE/CHARGE
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-02-01363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-04-01363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-05-30395PARTICULARS OF MORTGAGE/CHARGE
2002-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-01-30363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-13363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2000-02-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-03363sRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
1999-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-11363sRETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS
1998-06-15225ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/05/99
1998-06-1588(2)RAD 01/06/98--------- £ SI 998@1=998 £ IC 1/999
1998-02-09288aNEW DIRECTOR APPOINTED
1998-02-09288aNEW DIRECTOR APPOINTED
1998-02-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-09288bSECRETARY RESIGNED
1998-02-09287REGISTERED OFFICE CHANGED ON 09/02/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER
1998-02-09288bDIRECTOR RESIGNED
1998-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to C W COX & SONS (KENDAL) 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 C W COX & SONS (KENDAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-02-23 Outstanding FURNESS BUILDING SOCIETY
LEGAL CHARGE 2007-08-14 Outstanding FURNESS BUILDING SOCIETY
LEGAL CHARGE 2007-04-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-05-26 Satisfied FURNESS BUILDING SOCIETY
LEGAL CHARGE 2005-07-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-10-12 Outstanding FURNESS BUILDING SOCIETY
LEGAL CHARGE 2002-05-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 377,816
Creditors Due After One Year 2011-06-01 £ 386,198
Creditors Due Within One Year 2012-06-01 £ 184,610
Creditors Due Within One Year 2011-06-01 £ 160,661

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C W COX & SONS (KENDAL) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 999
Called Up Share Capital 2011-06-01 £ 999
Cash Bank In Hand 2011-06-01 £ 240
Current Assets 2012-06-01 £ 624,300
Current Assets 2011-06-01 £ 610,266
Debtors 2012-06-01 £ 49,300
Debtors 2011-06-01 £ 25,026
Fixed Assets 2012-06-01 £ 7,226
Fixed Assets 2011-06-01 £ 6,973
Secured Debts 2011-06-01 £ 386,198
Shareholder Funds 2012-06-01 £ 69,100
Shareholder Funds 2011-06-01 £ 70,380
Stocks Inventory 2012-06-01 £ 575,000
Stocks Inventory 2011-06-01 £ 585,000
Tangible Fixed Assets 2012-06-01 £ 7,226
Tangible Fixed Assets 2011-06-01 £ 6,973

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C W COX & SONS (KENDAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C W COX & SONS (KENDAL) LIMITED
Trademarks
We have not found any records of C W COX & SONS (KENDAL) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with C W COX & SONS (KENDAL) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Lakeland District Council 2014-11 GBP £14,756 Grant Payments
South Lakeland District Council 2014-10 GBP £873 Grant Payments
South Lakeland District Council 2014-9 GBP £10,851 Grant Payments
South Lakeland District Council 2014-8 GBP £1,155 Grant Payments
South Lakeland District Council 2014-7 GBP £1,483 Grant Payments
South Lakeland District Council 2014-6 GBP £4,672 Grant Payments
South Lakeland District Council 2014-5 GBP £6,886 Grant Payments
South Lakeland District Council 2014-4 GBP £12,210 Grant Payments
South Lakeland District Council 2014-3 GBP £3,438 Grant Payments
South Lakeland District Council 2014-2 GBP £8,192 Grant Payments
South Lakeland District Council 2014-1 GBP £2,254 Grant Payments
South Lakeland District Council 2013-12 GBP £32,760 Grant Payments
South Lakeland District Council 2013-10 GBP £16,311 Grant Payments
South Lakeland District Council 2013-9 GBP £7,140 Grant Payments
South Lakeland District Council 2013-8 GBP £16,359 Grant Payments
South Lakeland District Council 2013-7 GBP £2,919 Grant Payments
South Lakeland District Council 2013-6 GBP £11,414 Grant Payments
South Lakeland District Council 2013-5 GBP £2,726 Grant Payments
South Lakeland District Council 2013-4 GBP £3,200 Grant Payments
South Lakeland District Council 2013-2 GBP £5,204 Grant Payments
South Lakeland District Council 2013-1 GBP £3,108 Grant Payments
South Lakeland District Council 2012-11 GBP £21,072 Grant Payments
South Lakeland District Council 2012-10 GBP £2,035 Grant Payments
South Lakeland District Council 2012-7 GBP £11,497 Grant Payments
South Lakeland District Council 2012-5 GBP £14,792 Grant Payments
South Lakeland District Council 2012-4 GBP £12,626 Handy Person Scheme
South Lakeland District Council 2012-3 GBP £13,418 Grant Payments
South Lakeland District Council 2012-2 GBP £6,564 Grant Payments
South Lakeland District Council 2012-1 GBP £5,016 Grant Payments
South Lakeland District Council 2011-12 GBP £9,028 Grant Payments
South Lakeland District Council 2011-10 GBP £9,001 Grant Payments
South Lakeland District Council 2011-9 GBP £11,149 Grant Payments
South Lakeland District Council 2011-7 GBP £9,202 Grant Payments
South Lakeland District Council 2011-6 GBP £2,936 Grant Payments
South Lakeland District Council 2011-5 GBP £13,769 Grant Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where C W COX & SONS (KENDAL) 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 C W COX & SONS (KENDAL) 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 C W COX & SONS (KENDAL) 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4