Founded in 1967, Cox & Robinson (Agricultural) Ltd has its registered office in South Molton in Devon. The current directors of this organisation are Korican, Bruce, Chapple, Andrew George, Fox, Michelle, M/s, Lane, Pamela Audrey, Powell, Julie Caroline, Lane, Edward James, Lane, John Richard. We do not know the number of employees at the business.
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 |