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

W.E. COX & CO. (RECOVERIES) LIMITED

66 PRESCOT ST, LONDON, E1 8NN,
Company Registration Number
05157241
Private Limited Company
Active

Company Overview

About W.e. Cox & Co. (recoveries) Ltd
W.E. COX & CO. (RECOVERIES) LIMITED was founded on 2004-06-18 and has its registered office in London. The organisation's status is listed as "Active". W.e. Cox & Co. (recoveries) 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
W.E. COX & CO. (RECOVERIES) LIMITED
 
Legal Registered Office
66 PRESCOT ST
LONDON
E1 8NN
Other companies in EC2A
 
Previous Names
W.E. COX CLAIMS GROUP LIMITED09/09/2009
Filing Information
Company Number 05157241
Company ID Number 05157241
Date formed 2004-06-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB974553484  
Last Datalog update: 2024-01-05 05:31:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W.E. COX & CO. (RECOVERIES) 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.
Companies with same name W.E. COX & CO. (RECOVERIES) LIMITED
The following companies were found which have the same name as W.E. COX & CO. (RECOVERIES) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
W.E. COX & CO. (RECOVERIES) LIMITED Company formed on the 2011-02-24

Company Officers of W.E. COX & CO. (RECOVERIES) LIMITED

Current Directors
Officer Role Date Appointed
DELLA JANE WATTS
Company Secretary 2017-08-11
DAVID WILLIAM COX
Director 2004-06-18
MICHAEL DAVID COX
Director 2011-12-07
ROBERT EDWARD EMANUEL
Director 2011-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHING BIRCH
Company Secretary 2012-04-30 2017-08-11
GAVIN SPENCER
Director 2008-07-02 2017-06-09
SANDRA MARY ROBINSON
Company Secretary 2004-06-18 2012-04-30
SANDRA MARY ROBINSON
Director 2008-08-21 2012-02-29
SANDRA JANE ORPEN
Director 2009-08-01 2009-10-07
ANDREW JAMES
Director 2008-08-21 2009-01-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-06-18 2004-06-18
INSTANT COMPANIES LIMITED
Nominated Director 2004-06-18 2004-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM COX E.L. JOHNSONS SALES LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
DAVID WILLIAM COX MMC BROKING GROUP LIMITED Director 2009-09-24 CURRENT 2009-09-24 Dissolved 2015-09-01
DAVID WILLIAM COX COMPREHENSIVE MARITIME INSURANCE SERVICES LIMITED Director 2009-01-30 CURRENT 2009-01-30 Active
DAVID WILLIAM COX WEC MOTORSPORT LIMITED Director 2008-10-03 CURRENT 2008-10-03 Active
DAVID WILLIAM COX CWH JOHNSONS INTERNATIONAL LIMITED Director 2006-01-04 CURRENT 2006-01-04 Active
DAVID WILLIAM COX PCL CLAIMS (UK) LIMITED Director 2001-11-07 CURRENT 2001-11-07 Active
DAVID WILLIAM COX PCL CLAIMS LIMITED Director 2001-05-23 CURRENT 2001-05-23 Active
DAVID WILLIAM COX W.E. COX CLAIMS GROUP (EUROPE) LIMITED Director 1997-04-01 CURRENT 1985-08-08 Active
DAVID WILLIAM COX W.E. COX CLAIMS GROUP LIMITED Director 1991-12-17 CURRENT 1961-08-10 Active
MICHAEL DAVID COX CWH JOHNSONS INTERNATIONAL LIMITED Director 2016-06-30 CURRENT 2006-01-04 Active
MICHAEL DAVID COX PCL CLAIMS (UK) LIMITED Director 2016-06-30 CURRENT 2001-11-07 Active
MICHAEL DAVID COX WEC MOTORSPORT LIMITED Director 2016-06-30 CURRENT 2008-10-03 Active
MICHAEL DAVID COX E.L. JOHNSONS SALES LIMITED Director 2016-06-30 CURRENT 2015-11-25 Active
MICHAEL DAVID COX W.E. COX CLAIMS GROUP (EUROPE) LIMITED Director 2016-06-30 CURRENT 1985-08-08 Active
MICHAEL DAVID COX PCL CLAIMS LIMITED Director 2016-06-30 CURRENT 2001-05-23 Active
MICHAEL DAVID COX W.E. COX CLAIMS GROUP LIMITED Director 2015-09-01 CURRENT 1961-08-10 Active

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
2023-12-1131/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES
2023-01-2431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES
2022-02-11Change of details for W E Cox Claims Group Limited as a person with significant control on 2021-07-26
2022-02-11PSC05Change of details for W E Cox Claims Group Limited as a person with significant control on 2021-07-26
2022-02-10Director's details changed for Mr David William Cox on 2022-02-01
2022-02-10CH01Director's details changed for Mr David William Cox on 2022-02-01
2022-01-2431/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/21 FROM 140 Fenchurch Street London EC3M 6BL England
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2021-01-06AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES
2020-02-12AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-01-16AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-07-04CH01Director's details changed for Mr Robert Edward Emanuel on 2018-06-01
2018-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID COX / 01/06/2018
2018-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM COX / 01/06/2018
2018-02-20AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24AP03Appointment of Della Jane Watts as company secretary on 2017-08-11
2017-08-24TM02Termination of appointment of Ching Birch on 2017-08-11
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-06-29PSC02Notification of W E Cox Claims Group Limited as a person with significant control on 2016-04-06
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN SPENCER
2017-03-02AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/16 FROM Cox House 47 the Terrace Gravesend Kent DA12 2DL
2016-06-20AR0118/06/16 ANNUAL RETURN FULL LIST
2016-06-20CH01Director's details changed for Mr Gavin Spencer on 2016-06-01
2016-06-20CH03SECRETARY'S DETAILS CHNAGED FOR MS CHING BIRCH on 2016-06-01
2016-02-08AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23CH01Director's details changed for Mr Michael David Cox on 2015-10-08
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-30AR0118/06/15 ANNUAL RETURN FULL LIST
2015-06-02CH01Director's details changed for Mr Gavin Spencer on 2015-05-29
2015-03-11AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/15 FROM 35 Paul Street London EC2A 4UQ
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-01AR0118/06/14 ANNUAL RETURN FULL LIST
2014-06-17CH01Director's details changed for Mr Gavin Spencer on 2014-06-01
2014-06-10ANNOTATIONOther
2014-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 051572410001
2014-03-05AA31/07/13 TOTAL EXEMPTION SMALL
2013-07-10AR0118/06/13 FULL LIST
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN SPENCER / 18/06/2013
2013-03-11AA31/07/12 TOTAL EXEMPTION SMALL
2012-06-26AR0118/06/12 FULL LIST
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM COX / 18/06/2012
2012-05-01TM02APPOINTMENT TERMINATED, SECRETARY SANDRA ROBINSON
2012-05-01AP03SECRETARY APPOINTED MS CHING BIRCH
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA ROBINSON
2012-03-12AA31/07/11 TOTAL EXEMPTION SMALL
2012-01-25AP01DIRECTOR APPOINTED MR ROBERT EDWARD EMANUEL
2012-01-25AP01DIRECTOR APPOINTED MR MICHAEL DAVID COX
2011-06-27AR0118/06/11 FULL LIST
2011-03-10AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-13AR0118/06/10 FULL LIST
2010-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA ORPEN
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN SPENCER / 08/09/2009
2009-09-16288aDIRECTOR APPOINTED MRS SANDRA ORPEN
2009-09-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-08CERTNMCOMPANY NAME CHANGED W.E. COX CLAIMS GROUP LIMITED CERTIFICATE ISSUED ON 09/09/09
2009-07-23363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR ANDREW JAMES
2008-09-18288aDIRECTOR APPOINTED MR ANDREW JAMES
2008-09-18288aDIRECTOR APPOINTED MRS SANDRA MARY ROBINSON
2008-08-21288aDIRECTOR APPOINTED MR GAVIN SPENCER
2008-07-25363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2007-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-07-06363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-07-24363aRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-07-15363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-04-14225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05
2004-08-19288aNEW SECRETARY APPOINTED
2004-08-19288aNEW DIRECTOR APPOINTED
2004-08-15288bSECRETARY RESIGNED
2004-08-15288bDIRECTOR RESIGNED
2004-06-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to W.E. COX & CO. (RECOVERIES) 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 W.E. COX & CO. (RECOVERIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 W.E. COX & CO. (RECOVERIES) LIMITED

Intangible Assets
Patents
We have not found any records of W.E. COX & CO. (RECOVERIES) LIMITED registering or being granted any patents
Domain Names

W.E. COX & CO. (RECOVERIES) LIMITED owns 1 domain names.

myi-cox.co.uk  

Trademarks
We have not found any records of W.E. COX & CO. (RECOVERIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W.E. COX & CO. (RECOVERIES) 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 (82990 - Other business support service activities n.e.c.) as W.E. COX & CO. (RECOVERIES) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where W.E. COX & CO. (RECOVERIES) 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 W.E. COX & CO. (RECOVERIES) 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 W.E. COX & CO. (RECOVERIES) 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.