Founded in 1967, Cox & Robinson (Agricultural) Ltd have registered office in South Molton in Devon, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are 7 directors listed for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LANE, Edward James | 03 March 1999 | 10 October 2011 | 1 |
LANE, John Richard | N/A | 10 October 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KORICAN, Bruce | 07 April 2018 | - | 1 |
CHAPPLE, Andrew George | 10 October 2011 | 01 July 2016 | 1 |
FOX, Michelle, M/S | 01 July 2016 | 06 April 2018 | 1 |
LANE, Pamela Audrey | N/A | 28 February 1998 | 1 |
POWELL, Julie Caroline | 28 February 1998 | 10 October 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 July 2020 | |
MR04 - N/A | 19 June 2020 | |
RESOLUTIONS - N/A | 22 May 2020 | |
MA - Memorandum and Articles | 22 May 2020 | |
AP01 - Appointment of director | 13 May 2020 | |
TM01 - Termination of appointment of director | 13 May 2020 | |
MR01 - N/A | 12 May 2020 | |
CS01 - N/A | 02 March 2020 | |
AA - Annual Accounts | 17 June 2019 | |
CS01 - N/A | 26 February 2019 | |
AA - Annual Accounts | 28 June 2018 | |
AP03 - Appointment of secretary | 13 April 2018 | |
TM02 - Termination of appointment of secretary | 13 April 2018 | |
CS01 - N/A | 13 March 2018 | |
AA - Annual Accounts | 16 June 2017 | |
CS01 - N/A | 09 March 2017 | |
AP03 - Appointment of secretary | 05 July 2016 | |
TM02 - Termination of appointment of secretary | 04 July 2016 | |
AP01 - Appointment of director | 04 July 2016 | |
TM01 - Termination of appointment of director | 04 July 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 07 March 2016 | |
AUD - Auditor's letter of resignation | 26 February 2016 | |
AA - Annual Accounts | 21 April 2015 | |
AR01 - Annual Return | 27 February 2015 | |
AA - Annual Accounts | 17 April 2014 | |
AR01 - Annual Return | 11 March 2014 | |
AA - Annual Accounts | 24 April 2013 | |
AR01 - Annual Return | 01 March 2013 | |
AA - Annual Accounts | 19 April 2012 | |
AR01 - Annual Return | 23 March 2012 | |
MG01 - Particulars of a mortgage or charge | 12 January 2012 | |
MG01 - Particulars of a mortgage or charge | 17 November 2011 | |
AD01 - Change of registered office address | 08 November 2011 | |
AP03 - Appointment of secretary | 26 October 2011 | |
TM01 - Termination of appointment of director | 26 October 2011 | |
TM01 - Termination of appointment of director | 26 October 2011 | |
TM02 - Termination of appointment of secretary | 26 October 2011 | |
AP01 - Appointment of director | 26 October 2011 | |
AD01 - Change of registered office address | 26 October 2011 | |
AP01 - Appointment of director | 26 October 2011 | |
AA01 - Change of accounting reference date | 27 May 2011 | |
AR01 - Annual Return | 01 March 2011 | |
AA - Annual Accounts | 12 November 2010 | |
AR01 - Annual Return | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
AA - Annual Accounts | 28 January 2010 | |
AA - Annual Accounts | 17 April 2009 | |
363a - Annual Return | 18 March 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 17 March 2009 | |
353 - Register of members | 17 March 2009 | |
287 - Change in situation or address of Registered Office | 17 March 2009 | |
AA - Annual Accounts | 28 April 2008 | |
363a - Annual Return | 06 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 March 2008 | |
AA - Annual Accounts | 12 March 2007 | |
363a - Annual Return | 08 March 2007 | |
363a - Annual Return | 10 March 2006 | |
AA - Annual Accounts | 08 February 2006 | |
AA - Annual Accounts | 11 May 2005 | |
363s - Annual Return | 10 March 2005 | |
363s - Annual Return | 23 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 March 2004 | |
AA - Annual Accounts | 16 February 2004 | |
AA - Annual Accounts | 17 March 2003 | |
363s - Annual Return | 14 March 2003 | |
AA - Annual Accounts | 10 April 2002 | |
363s - Annual Return | 04 March 2002 | |
395 - Particulars of a mortgage or charge | 21 July 2001 | |
AA - Annual Accounts | 02 May 2001 | |
363s - Annual Return | 26 February 2001 | |
363s - Annual Return | 01 March 2000 | |
AA - Annual Accounts | 23 February 2000 | |
288a - Notice of appointment of directors or secretaries | 08 May 1999 | |
363s - Annual Return | 26 February 1999 | |
AA - Annual Accounts | 08 February 1999 | |
288b - Notice of resignation of directors or secretaries | 30 March 1998 | |
288a - Notice of appointment of directors or secretaries | 30 March 1998 | |
363s - Annual Return | 03 March 1998 | |
AA - Annual Accounts | 20 January 1998 | |
363s - Annual Return | 14 March 1997 | |
AA - Annual Accounts | 05 December 1996 | |
RESOLUTIONS - N/A | 22 March 1996 | |
RESOLUTIONS - N/A | 22 March 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 1996 | |
123 - Notice of increase in nominal capital | 22 March 1996 | |
363s - Annual Return | 20 March 1996 | |
AA - Annual Accounts | 28 February 1996 | |
363s - Annual Return | 06 March 1995 | |
AA - Annual Accounts | 05 February 1995 | |
363s - Annual Return | 09 March 1994 | |
AA - Annual Accounts | 15 February 1994 | |
AA - Annual Accounts | 16 March 1993 | |
363b - Annual Return | 08 March 1993 | |
RESOLUTIONS - N/A | 03 March 1993 | |
288 - N/A | 19 February 1993 | |
288 - N/A | 25 January 1993 | |
288 - N/A | 20 June 1992 | |
363s - Annual Return | 18 March 1992 | |
AA - Annual Accounts | 17 January 1992 | |
363a - Annual Return | 14 March 1991 | |
AA - Annual Accounts | 12 December 1990 | |
363 - Annual Return | 02 April 1990 | |
AA - Annual Accounts | 01 February 1990 | |
363 - Annual Return | 30 October 1989 | |
363 - Annual Return | 13 January 1989 | |
AA - Annual Accounts | 06 December 1988 | |
363 - Annual Return | 29 February 1988 | |
AA - Annual Accounts | 23 November 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 October 1987 | |
363 - Annual Return | 15 April 1987 | |
363 - Annual Return | 13 April 1987 | |
AA - Annual Accounts | 08 January 1987 | |
288 - N/A | 08 January 1987 | |
288 - N/A | 12 August 1986 | |
NEWINC - New incorporation documents | 09 March 1967 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 May 2020 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement | 11 January 2012 | Outstanding |
N/A |
Debenture | 15 November 2011 | Fully Satisfied |
N/A |
Debenture | 18 July 2001 | Fully Satisfied |
N/A |