Company NameCOX And Robinson (Chemists) Limited
Company StatusActive
Company Number00316674
CategoryPrivate Limited Company
Incorporation Date21 July 1936(87 years, 9 months ago)
Previous NameCOX And Robinson Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCarolynne Marea Freeman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2007(71 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMrs Angela Jane Cattee
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(79 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMr Peter Cattee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(79 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMr Geoffrey Alan Tims
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(79 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameJohn Phillip Chadwick
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(54 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 June 1995)
RolePharmacist
Correspondence AddressSlade Cottage
Newton Blossomville
Bedford
Bedfordshire
MK43 8AN
Director NameMr Michael Ian Cragg
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(54 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 22 May 2005)
RolePharmacist
Correspondence Address11 Redwood Drive
Wing
Leighton Buzzard
Bedfordshire
LU7 0TA
Director NameMr John Richard Lane
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(54 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 September 2006)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Lillingstone Lovell
Buckingham
Bucks
MK18 5BD
Secretary NameMrs Pamela Audrey Lane
NationalityBritish
StatusResigned
Appointed21 February 1991(54 years, 7 months after company formation)
Appointment Duration7 years (resigned 28 February 1998)
RoleCompany Director
Correspondence AddressBridge House
Lillingstone Lovell
Buckingham
Bucks
MK18 5BD
Secretary NameJulie Caroline Powell
NationalityBritish
StatusResigned
Appointed28 February 1998(61 years, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 12 February 2016)
RoleCompany Director
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMr Steven Mark Allan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(61 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 12 February 2016)
RolePharmacist
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMr Andrew James Britton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(70 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 28 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House
1 Market Square
Stony Stratford
Milton Keynes.
MK11 1BE
Director NameMr Andrew Thomas Evans
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(70 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameWR Evans (Chemist) Ltd (Corporation)
StatusResigned
Appointed28 November 2013(77 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 February 2016)
Correspondence AddressManor House
Merlin Way Quarry Hill Industrial Estate
Ilkeston
Derbyshire
DE7 4RA

Contact

Websitecox-robinson.co.uk

Location

Registered Address11 Manchester Road
Walkden
Manchester
M28 3NS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

150k at £1W R Evans (Chemist) LTD
50.02%
Ordinary
85.6k at £1W R Evans (Chemist) LTD
28.55%
Preference
64.2k at £1W R Evans (Chemist) LTD
21.42%
Cum Part Pref Ord

Financials

Year2014
Turnover£17,846,026
Gross Profit£5,296,959
Net Worth£4,775,683
Cash£484,426
Current Liabilities£2,298,851

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

12 February 2016Delivered on: 19 February 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: Part of ground floor, 10 horse fair, banbury, oxford OX16 0AH (ON153658) (leasehold); ground floor pharmacy unit, beanhill medical centre, wastel, beanhill MK6 4NE (BM340538) (leasehold)...for further details please refer to schedule 1 of the debenture.
Outstanding
1 September 2006Delivered on: 7 September 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 March 1996Delivered on: 2 April 1996
Satisfied on: 26 April 2003
Persons entitled:
Denton & Co Trustees
John Richard Lane
Pamela Audrey Lane

Classification: Legal charge
Secured details: £120,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property at 1 market square stony stratford milton keynes buckinghamshire.
Fully Satisfied
27 April 1992Delivered on: 30 April 1992
Satisfied on: 26 April 2003
Persons entitled:
Denton & Co Trustees
John Richard Lane
Pamela Audrey Lane
Pamela Audrey Lane
John Richard Lane
John Philip Chadwick
Denton & Co. Trustees Limited

Classification: Legal charge
Secured details: £120,000 and all other monies due from the company to the chargee under the terms of this charge.
Particulars: 1 market square,stony stratford,milton keynes.
Fully Satisfied

Filing History

24 March 2023Accounts for a dormant company made up to 30 November 2022 (5 pages)
21 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 30 November 2021 (5 pages)
22 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
27 August 2021Accounts for a dormant company made up to 30 November 2020 (5 pages)
23 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
9 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
12 February 2020Accounts for a dormant company made up to 30 November 2019 (5 pages)
7 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
21 February 2019Accounts for a dormant company made up to 30 November 2018 (6 pages)
9 July 2018Accounts for a dormant company made up to 30 November 2017 (6 pages)
5 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
31 August 2017Full accounts made up to 30 November 2016 (21 pages)
31 August 2017Full accounts made up to 30 November 2016 (21 pages)
16 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
24 November 2016Current accounting period extended from 31 July 2016 to 30 November 2016 (1 page)
24 November 2016Current accounting period extended from 31 July 2016 to 30 November 2016 (1 page)
8 March 2016Resolutions
  • RES13 ‐ Approval of documents 12/02/2016
(4 pages)
8 March 2016Resolutions
  • RES13 ‐ Approval of documents 12/02/2016
  • RES13 ‐ Approval of documents 12/02/2016
(4 pages)
7 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 299,879
(5 pages)
7 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 299,879
(5 pages)
25 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
25 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
19 February 2016Registration of charge 003166740004, created on 12 February 2016 (45 pages)
19 February 2016Registration of charge 003166740004, created on 12 February 2016 (45 pages)
17 February 2016Satisfaction of charge 3 in full (4 pages)
17 February 2016Full accounts made up to 31 July 2015 (19 pages)
17 February 2016Full accounts made up to 31 July 2015 (19 pages)
17 February 2016Satisfaction of charge 3 in full (4 pages)
16 February 2016Termination of appointment of Wr Evans (Chemist) Ltd as a director on 12 February 2016 (1 page)
16 February 2016Appointment of Mr Geoffrey Alan Tims as a director on 12 February 2016 (2 pages)
16 February 2016Appointment of Mr Geoffrey Alan Tims as a director on 12 February 2016 (2 pages)
16 February 2016Termination of appointment of Wr Evans (Chemist) Ltd as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of Andrew Thomas Evans as a director on 12 February 2016 (1 page)
16 February 2016Registered office address changed from Phoenix House 1 Market Square Stony Stratford Milton Keynes. MK11 1BE to 11 Manchester Road Walkden Manchester M28 3NS on 16 February 2016 (1 page)
16 February 2016Termination of appointment of Andrew Thomas Evans as a director on 12 February 2016 (1 page)
16 February 2016Appointment of Mr Peter Cattee as a director on 12 February 2016 (2 pages)
16 February 2016Appointment of Mrs Angela Jane Cattee as a director on 12 February 2016 (2 pages)
16 February 2016Registered office address changed from Phoenix House 1 Market Square Stony Stratford Milton Keynes. MK11 1BE to 11 Manchester Road Walkden Manchester M28 3NS on 16 February 2016 (1 page)
16 February 2016Termination of appointment of Steven Mark Allan as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of Julie Caroline Powell as a secretary on 12 February 2016 (1 page)
16 February 2016Termination of appointment of Julie Caroline Powell as a secretary on 12 February 2016 (1 page)
16 February 2016Termination of appointment of Steven Mark Allan as a director on 12 February 2016 (1 page)
16 February 2016Appointment of Mrs Angela Jane Cattee as a director on 12 February 2016 (2 pages)
16 February 2016Appointment of Mr Peter Cattee as a director on 12 February 2016 (2 pages)
1 June 2015Full accounts made up to 31 July 2014 (20 pages)
1 June 2015Full accounts made up to 31 July 2014 (20 pages)
6 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 299,879
(6 pages)
6 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 299,879
(6 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 299,879
(6 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 299,879
(6 pages)
16 December 2013Full accounts made up to 31 July 2013 (26 pages)
16 December 2013Full accounts made up to 31 July 2013 (26 pages)
28 November 2013Appointment of Wr Evans (Chemist) Ltd as a director (2 pages)
28 November 2013Appointment of Wr Evans (Chemist) Ltd as a director (2 pages)
28 November 2013Termination of appointment of Andrew Britton as a director (1 page)
28 November 2013Termination of appointment of Andrew Britton as a director (1 page)
28 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
1 February 2013Full accounts made up to 31 July 2012 (28 pages)
1 February 2013Full accounts made up to 31 July 2012 (28 pages)
4 May 2012Director's details changed for Mr Steven Mark Allan on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Andrew Thomas Evans on 4 May 2012 (2 pages)
4 May 2012Secretary's details changed for Julie Caroline Powell on 4 May 2012 (1 page)
4 May 2012Secretary's details changed for Julie Caroline Powell on 4 May 2012 (1 page)
4 May 2012Secretary's details changed for Julie Caroline Powell on 4 May 2012 (1 page)
4 May 2012Director's details changed for Carolynne Marea Freeman on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Andrew James Britton on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Carolynne Marea Freeman on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Steven Mark Allan on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Andrew Thomas Evans on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Carolynne Marea Freeman on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Steven Mark Allan on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Andrew James Britton on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Andrew Thomas Evans on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Andrew James Britton on 4 May 2012 (2 pages)
5 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
5 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
23 January 2012Full accounts made up to 31 July 2011 (25 pages)
23 January 2012Full accounts made up to 31 July 2011 (25 pages)
27 April 2011Full accounts made up to 31 July 2010 (26 pages)
27 April 2011Full accounts made up to 31 July 2010 (26 pages)
3 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (8 pages)
3 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (8 pages)
5 March 2010Director's details changed for Carolynne Marea Freeman on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Carolynne Marea Freeman on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (7 pages)
5 March 2010Director's details changed for Carolynne Marea Freeman on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (7 pages)
18 December 2009Full accounts made up to 31 July 2009 (23 pages)
18 December 2009Full accounts made up to 31 July 2009 (23 pages)
12 March 2009Return made up to 21/02/09; full list of members (5 pages)
12 March 2009Return made up to 21/02/09; full list of members (5 pages)
7 January 2009Accounts for a medium company made up to 31 July 2008 (26 pages)
7 January 2009Accounts for a medium company made up to 31 July 2008 (26 pages)
6 March 2008Return made up to 21/02/08; full list of members (5 pages)
6 March 2008Return made up to 21/02/08; full list of members (5 pages)
30 November 2007Full accounts made up to 31 July 2007 (25 pages)
30 November 2007Full accounts made up to 31 July 2007 (25 pages)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
18 June 2007Full accounts made up to 1 September 2006 (25 pages)
18 June 2007Full accounts made up to 1 September 2006 (25 pages)
18 June 2007Full accounts made up to 1 September 2006 (25 pages)
24 April 2007Accounting reference date shortened from 01/09/07 to 31/07/07 (1 page)
24 April 2007Accounting reference date shortened from 01/09/07 to 31/07/07 (1 page)
5 March 2007Return made up to 21/02/07; full list of members (4 pages)
5 March 2007Return made up to 21/02/07; full list of members (4 pages)
14 September 2006Auditor's resignation (1 page)
14 September 2006Auditor's resignation (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
12 September 2006Declaration of assistance for shares acquisition (13 pages)
12 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 September 2006Declaration of assistance for shares acquisition (12 pages)
12 September 2006Declaration of assistance for shares acquisition (12 pages)
12 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 September 2006Declaration of assistance for shares acquisition (13 pages)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
16 June 2006Accounting reference date extended from 31/07/06 to 01/09/06 (1 page)
16 June 2006Accounting reference date extended from 31/07/06 to 01/09/06 (1 page)
10 March 2006Return made up to 21/02/06; full list of members (3 pages)
10 March 2006Return made up to 21/02/06; full list of members (3 pages)
8 February 2006Full accounts made up to 31 July 2005 (28 pages)
8 February 2006Full accounts made up to 31 July 2005 (28 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
11 May 2005Full accounts made up to 31 July 2004 (25 pages)
11 May 2005Full accounts made up to 31 July 2004 (25 pages)
14 March 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
14 March 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 April 2004Full accounts made up to 31 July 2003 (23 pages)
20 April 2004Full accounts made up to 31 July 2003 (23 pages)
19 March 2004Return made up to 21/02/04; full list of members (7 pages)
19 March 2004Return made up to 21/02/04; full list of members (7 pages)
26 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2003Full accounts made up to 31 July 2002 (24 pages)
17 March 2003Full accounts made up to 31 July 2002 (24 pages)
3 March 2003Return made up to 21/02/03; full list of members (7 pages)
3 March 2003Return made up to 21/02/03; full list of members (7 pages)
29 May 2002Accounts for a medium company made up to 31 July 2001 (24 pages)
29 May 2002Accounts for a medium company made up to 31 July 2001 (24 pages)
4 March 2002Return made up to 21/02/02; full list of members (8 pages)
4 March 2002Return made up to 21/02/02; full list of members (8 pages)
2 May 2001Full accounts made up to 31 July 2000 (21 pages)
2 May 2001Full accounts made up to 31 July 2000 (21 pages)
26 February 2001Return made up to 21/02/01; full list of members (8 pages)
26 February 2001Return made up to 21/02/01; full list of members (8 pages)
5 March 2000Full accounts made up to 31 July 1999 (22 pages)
5 March 2000Full accounts made up to 31 July 1999 (22 pages)
1 March 2000Return made up to 21/02/00; full list of members (7 pages)
1 March 2000Return made up to 21/02/00; full list of members (7 pages)
26 February 1999Return made up to 21/02/99; no change of members (4 pages)
26 February 1999Return made up to 21/02/99; no change of members (4 pages)
8 February 1999Full accounts made up to 31 July 1998 (22 pages)
8 February 1999Full accounts made up to 31 July 1998 (22 pages)
30 March 1998New secretary appointed (2 pages)
30 March 1998New secretary appointed (2 pages)
3 March 1998Return made up to 21/02/98; full list of members (6 pages)
3 March 1998Return made up to 21/02/98; full list of members (6 pages)
20 January 1998Full accounts made up to 31 July 1997 (23 pages)
20 January 1998Full accounts made up to 31 July 1997 (23 pages)
14 March 1997Return made up to 21/02/97; no change of members (4 pages)
14 March 1997Return made up to 21/02/97; no change of members (4 pages)
6 December 1996Full accounts made up to 31 July 1996 (21 pages)
6 December 1996Full accounts made up to 31 July 1996 (21 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
20 March 1996Return made up to 21/02/96; no change of members (4 pages)
20 March 1996Return made up to 21/02/96; no change of members (4 pages)
28 February 1996Full accounts made up to 31 July 1995 (25 pages)
28 February 1996Full accounts made up to 31 July 1995 (25 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
25 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 January 1985Accounts made up to 31 July 1984 (12 pages)
16 January 1985Accounts made up to 31 July 1984 (12 pages)
5 September 1980Memorandum and Articles of Association (15 pages)
5 September 1980Memorandum and Articles of Association (15 pages)
21 July 1936Incorporation (21 pages)
21 July 1936Incorporation (21 pages)