About

Registered Number: 02775128
Date of Incorporation: 04/01/1993 (32 years and 3 months ago)
Company Status: Active
Registered Address: Hall Lane Works, Hall Lane, Farnworth, Bolton, BL4 7QF

 

Established in 1993, George Cox & Sons Ltd are based in Farnworth, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. Edwards, Matthew Andrew, Dale, Robert, Ramsden, Daniel are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Matthew Andrew 01 October 2018 - 1
DALE, Robert 26 August 1993 20 March 1997 1
RAMSDEN, Daniel 15 January 1993 20 March 1997 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 07 January 2019
AP01 - Appointment of director 15 October 2018
PSC02 - N/A 18 July 2018
PSC07 - N/A 18 July 2018
AA - Annual Accounts 04 July 2018
MR04 - N/A 22 May 2018
MR01 - N/A 02 May 2018
AP01 - Appointment of director 08 February 2018
CS01 - N/A 08 February 2018
PSC01 - N/A 08 February 2018
PSC09 - N/A 08 February 2018
TM02 - Termination of appointment of secretary 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
MR01 - N/A 06 December 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 01 February 2017
AA01 - Change of accounting reference date 22 August 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 16 February 2015
TM01 - Termination of appointment of director 16 February 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 19 February 2014
CH01 - Change of particulars for director 19 February 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 18 February 2011
AP01 - Appointment of director 10 February 2011
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
AA - Annual Accounts 14 July 2007
363a - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
AA - Annual Accounts 22 May 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 14 February 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 27 February 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 22 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
363s - Annual Return 10 February 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 11 April 2001
363s - Annual Return 22 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2000
AA - Annual Accounts 12 May 2000
363s - Annual Return 14 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 19 January 1999
288a - Notice of appointment of directors or secretaries 05 November 1998
AUD - Auditor's letter of resignation 08 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1998
RESOLUTIONS - N/A 14 April 1998
AA - Annual Accounts 09 March 1998
363s - Annual Return 31 December 1997
AA - Annual Accounts 06 May 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 25 March 1996
363s - Annual Return 22 January 1996
395 - Particulars of a mortgage or charge 24 August 1995
AA - Annual Accounts 25 April 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 02 August 1994
363s - Annual Return 04 February 1994
RESOLUTIONS - N/A 25 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1993
123 - Notice of increase in nominal capital 25 November 1993
288 - N/A 23 September 1993
288 - N/A 23 September 1993
288 - N/A 23 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1993
MEM/ARTS - N/A 26 February 1993
288 - N/A 24 February 1993
288 - N/A 24 February 1993
288 - N/A 24 February 1993
287 - Change in situation or address of Registered Office 24 February 1993
CERTNM - Change of name certificate 18 February 1993
NEWINC - New incorporation documents 04 January 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2018 Outstanding

N/A

A registered charge 17 November 2017 Outstanding

N/A

Debenture 15 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.