About

Registered Number: 02959737
Date of Incorporation: 17/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: First Floor, Unit 4, Element Court, Hilton Cross Business Park, Wolverhampton, West Midlands, WV10 7QZ,

 

Having been setup in 1994, Cox Wokingham Plastics Ltd are based in Wolverhampton, West Midlands, it's status is listed as "Active". The companies directors are listed as Butler, Leigh, Parrick, Paul Edwin, Swanson, Patricia Margaret, Bradstreet, Terence John, Mcgarry, Andrew, Parrick, Paul Edwin, Tribe, Alun Jason Boys in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADSTREET, Terence John 18 August 1994 10 April 2001 1
MCGARRY, Andrew 01 August 2014 07 October 2016 1
PARRICK, Paul Edwin 01 August 2014 29 July 2016 1
TRIBE, Alun Jason Boys 03 October 2016 03 November 2017 1
Secretary Name Appointed Resigned Total Appointments
BUTLER, Leigh 15 August 2016 27 July 2017 1
PARRICK, Paul Edwin 01 April 2000 29 July 2016 1
SWANSON, Patricia Margaret 18 August 1994 01 April 2000 1

Filing History

Document Type Date
AA - Annual Accounts 08 April 2020
MR01 - N/A 29 November 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 28 August 2018
MR04 - N/A 04 June 2018
AA - Annual Accounts 17 April 2018
TM01 - Termination of appointment of director 03 November 2017
CS01 - N/A 17 August 2017
TM02 - Termination of appointment of secretary 27 July 2017
AA - Annual Accounts 12 April 2017
MR01 - N/A 10 March 2017
AP01 - Appointment of director 27 February 2017
AD01 - Change of registered office address 14 December 2016
AD01 - Change of registered office address 12 December 2016
TM01 - Termination of appointment of director 11 October 2016
AP01 - Appointment of director 04 October 2016
AA - Annual Accounts 19 September 2016
CS01 - N/A 25 August 2016
AP03 - Appointment of secretary 16 August 2016
TM01 - Termination of appointment of director 29 July 2016
TM01 - Termination of appointment of director 29 July 2016
TM02 - Termination of appointment of secretary 29 July 2016
TM01 - Termination of appointment of director 30 October 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 19 August 2015
AP01 - Appointment of director 02 August 2015
AP01 - Appointment of director 08 May 2015
MR04 - N/A 30 September 2014
AR01 - Annual Return 19 September 2014
AP01 - Appointment of director 08 August 2014
AP01 - Appointment of director 08 August 2014
AA - Annual Accounts 14 July 2014
AD01 - Change of registered office address 08 July 2014
MR01 - N/A 10 December 2013
AUD - Auditor's letter of resignation 29 October 2013
AD01 - Change of registered office address 24 October 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 21 August 2013
AR01 - Annual Return 07 September 2012
AP01 - Appointment of director 16 August 2012
AD01 - Change of registered office address 16 August 2012
AA01 - Change of accounting reference date 16 August 2012
TM01 - Termination of appointment of director 16 August 2012
TM01 - Termination of appointment of director 16 August 2012
AA - Annual Accounts 03 July 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2012
CH03 - Change of particulars for secretary 11 January 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 21 February 2011
CH01 - Change of particulars for director 31 January 2011
RESOLUTIONS - N/A 13 December 2010
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
AA - Annual Accounts 28 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 25 July 2007
225 - Change of Accounting Reference Date 04 October 2006
363a - Annual Return 25 August 2006
395 - Particulars of a mortgage or charge 09 August 2006
395 - Particulars of a mortgage or charge 09 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2006
CERTNM - Change of name certificate 31 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2006
AA - Annual Accounts 08 June 2006
363a - Annual Return 31 August 2005
AA - Annual Accounts 18 May 2005
363a - Annual Return 15 September 2004
AA - Annual Accounts 18 May 2004
AA - Annual Accounts 30 October 2003
363a - Annual Return 05 September 2003
363a - Annual Return 30 August 2002
288c - Notice of change of directors or secretaries or in their particulars 29 August 2002
AA - Annual Accounts 12 June 2002
395 - Particulars of a mortgage or charge 13 March 2002
RESOLUTIONS - N/A 14 January 2002
RESOLUTIONS - N/A 14 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2002
123 - Notice of increase in nominal capital 14 January 2002
288c - Notice of change of directors or secretaries or in their particulars 14 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
363a - Annual Return 29 August 2001
AA - Annual Accounts 04 July 2001
169 - Return by a company purchasing its own shares 25 April 2001
RESOLUTIONS - N/A 24 April 2001
363a - Annual Return 05 September 2000
AA - Annual Accounts 06 June 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288c - Notice of change of directors or secretaries or in their particulars 20 September 1999
288c - Notice of change of directors or secretaries or in their particulars 20 September 1999
363a - Annual Return 01 September 1999
AA - Annual Accounts 03 August 1999
395 - Particulars of a mortgage or charge 02 June 1999
AA - Annual Accounts 24 September 1998
363a - Annual Return 02 September 1998
363a - Annual Return 01 September 1997
AA - Annual Accounts 12 August 1997
395 - Particulars of a mortgage or charge 26 June 1997
363a - Annual Return 26 September 1996
288 - N/A 21 August 1996
395 - Particulars of a mortgage or charge 12 July 1996
AA - Annual Accounts 19 June 1996
363a - Annual Return 05 September 1995
288 - N/A 31 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 May 1995
RESOLUTIONS - N/A 10 March 1995
395 - Particulars of a mortgage or charge 09 March 1995
395 - Particulars of a mortgage or charge 02 February 1995
CERTNM - Change of name certificate 12 January 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 31 December 1994
288 - N/A 07 September 1994
288 - N/A 07 September 1994
CERTNM - Change of name certificate 31 August 1994
RESOLUTIONS - N/A 24 August 1994
RESOLUTIONS - N/A 24 August 1994
123 - Notice of increase in nominal capital 24 August 1994
NEWINC - New incorporation documents 17 August 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2019 Outstanding

N/A

A registered charge 09 March 2017 Outstanding

N/A

A registered charge 06 December 2013 Fully Satisfied

N/A

All assets debenture 02 April 2012 Fully Satisfied

N/A

Chattel mortgage 07 August 2006 Fully Satisfied

N/A

All assets debenture 07 August 2006 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 12 March 2002 Fully Satisfied

N/A

Chattels mortgage 02 June 1999 Fully Satisfied

N/A

Chattels mortgage 26 June 1997 Fully Satisfied

N/A

Legal mortgage 08 July 1996 Fully Satisfied

N/A

Chattels mortgage 09 March 1995 Fully Satisfied

N/A

Fixed equitable charge 27 January 1995 Fully Satisfied

N/A

Fixed and floating charge 16 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.