About

Registered Number: 00900342
Date of Incorporation: 09/03/1967 (57 years ago)
Company Status: Active
Registered Address: Exmoor House Lime Way, Pathfields Business Park, South Molton, Devon, EX36 3LH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.