Company NameCOX And Robinson Pharmacy Limited
Company StatusActive
Company Number00456261
CategoryPrivate Limited Company
Incorporation Date28 June 1948(75 years, 10 months ago)
Previous NameCross Chemist (Banbury) Limited

Business Activity

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

Directors

Director NameMrs Angela Jane Cattee
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(67 years, 8 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(67 years, 8 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(67 years, 8 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
Appointed30 January 1992(43 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 June 1995)
RolePhamacist
Correspondence AddressSlade Cottage
Newton Blossomville
Bedford
Bedfordshire
MK43 8AN
Director NameMr Michael Ian Cragg
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(43 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 22 May 2005)
RolePharmacist
Correspondence Address11 Redwood Drive
Wing
Leighton Buzzard
Bedfordshire
LU7 0TA
Director NameChristopher Hetherington
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(43 years, 7 months after company formation)
Appointment Duration6 months (resigned 31 July 1992)
RolePharmacist
Correspondence Address13 Brinkburn Grove
Banbury
Oxfordshire
OX16 7WX
Director NameMr John Richard Lane
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(43 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 September 2006)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Lillingstone Lovell
Buckingham
Bucks
MK18 5BD
Secretary NameJohn Phillip Chadwick
NationalityBritish
StatusResigned
Appointed30 January 1992(43 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 March 1995)
RoleCompany Director
Correspondence AddressSlade Cottage
Newton Blossomville
Bedford
Bedfordshire
MK43 8AN
Secretary NameMrs Pamela Audrey Lane
NationalityBritish
StatusResigned
Appointed21 March 1995(46 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 1998)
RoleCompany Director
Correspondence AddressBridge House
Lillingstone Lovell
Buckingham
Bucks
MK18 5BD
Secretary NameJulie Caroline Powell
NationalityBritish
StatusResigned
Appointed28 February 1998(49 years, 8 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
Appointed23 May 2002(53 years, 11 months after company formation)
Appointment Duration13 years, 8 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(58 years, 2 months 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
Buckinghamshire
MK11 1BE
Director NameMr Andrew Thomas Evans
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(58 years, 2 months 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 NameW R Evans (Chemist) Ltd (Corporation)
StatusResigned
Appointed28 November 2013(65 years, 5 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

22k at £1Cox & Robinson (Chemists) LTD
95.65%
Ordinary A
1000 at £1Cox & Robinson (Chemists) LTD
4.35%
Ordinary B

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 Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

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
27 September 2002Delivered on: 8 October 2002
Satisfied on: 18 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 239 queensway bletchley milton keynes.
Fully Satisfied
23 September 2002Delivered on: 27 September 2002
Satisfied on: 18 March 2004
Persons entitled: National Westminster 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.
Fully Satisfied
17 September 1963Delivered on: 17 September 1963
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5, 5A, 6 6A horse fair bambury, oxon.
Fully Satisfied

Filing History

24 March 2023Accounts for a dormant company made up to 30 November 2022 (4 pages)
1 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 30 November 2021 (4 pages)
31 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
27 August 2021Accounts for a dormant company made up to 30 November 2020 (4 pages)
1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
13 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
12 February 2020Accounts for a dormant company made up to 30 November 2019 (4 pages)
21 February 2019Accounts for a dormant company made up to 30 November 2018 (5 pages)
13 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
13 July 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
13 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
15 August 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 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)
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)
17 February 2016Satisfaction of charge 4 in full (4 pages)
17 February 2016Satisfaction of charge 4 in full (4 pages)
16 February 2016Appointment of Mrs Angela Jane Cattee 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 2016Appointment of Mr Geoffrey Alan Tims as a director on 12 February 2016 (2 pages)
16 February 2016Termination of appointment of Julie Caroline Powell as a secretary 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 Buckinghamshire MK11 1BE to 11 Manchester Road Walkden Manchester M28 3NS on 16 February 2016 (1 page)
16 February 2016Appointment of Mrs Angela Jane Cattee as a director on 12 February 2016 (2 pages)
16 February 2016Termination of appointment of Andrew Thomas Evans as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of W R Evans (Chemist) Ltd as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of W R Evans (Chemist) Ltd 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 2016Termination of appointment of Julie Caroline Powell as a secretary on 12 February 2016 (1 page)
16 February 2016Registered office address changed from Phoenix House 1 Market Square, Stony Stratford Milton Keynes Buckinghamshire 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 2016Appointment of Mr Peter Cattee as a director on 12 February 2016 (2 pages)
16 February 2016Termination of appointment of Steven Mark Allan as a director on 12 February 2016 (1 page)
5 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 22,977
(5 pages)
5 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 22,977
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 February 2015Section 519 (1 page)
22 February 2015Section 519 (1 page)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 22,977
(5 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 22,977
(5 pages)
10 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 22,977
(5 pages)
10 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 22,977
(5 pages)
28 November 2013Termination of appointment of Andrew Britton as a director (1 page)
28 November 2013Appointment of W R Evans (Chemist) Ltd as a director (2 pages)
28 November 2013Termination of appointment of Andrew Britton as a director (1 page)
28 November 2013Appointment of W R Evans (Chemist) Ltd as a director (2 pages)
7 November 2013Total exemption full accounts made up to 31 July 2013 (8 pages)
7 November 2013Total exemption full accounts made up to 31 July 2013 (8 pages)
13 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
1 February 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
1 February 2013Total exemption full accounts made up to 31 July 2012 (8 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)
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 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 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 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 2012Director's details changed for Mr Steven Mark Allan on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Steven Mark Allan on 4 May 2012 (2 pages)
9 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
9 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
21 October 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
21 October 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
18 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
27 August 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
27 August 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
25 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
11 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 February 2009Return made up to 30/01/09; full list of members (4 pages)
2 February 2009Return made up to 30/01/09; full list of members (4 pages)
8 December 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
8 December 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
31 January 2008Return made up to 30/01/08; full list of members (3 pages)
31 January 2008Return made up to 30/01/08; full list of members (3 pages)
1 December 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
1 December 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
20 July 2007Amended accounts made up to 31 July 2006 (5 pages)
20 July 2007Amended accounts made up to 31 July 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 February 2007Return made up to 30/01/07; full list of members (4 pages)
20 February 2007Return made up to 30/01/07; full list of members (4 pages)
14 September 2006New director appointed (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006Auditor's resignation (1 page)
14 September 2006Auditor's resignation (1 page)
14 September 2006New director appointed (2 pages)
12 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 September 2006Declaration of assistance for shares acquisition (12 pages)
12 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 September 2006Declaration of assistance for shares acquisition (12 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
8 February 2006Accounts for a small company made up to 31 July 2005 (6 pages)
8 February 2006Accounts for a small company made up to 31 July 2005 (6 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Return made up to 30/01/06; full list of members (3 pages)
3 February 2006Return made up to 30/01/06; full list of members (3 pages)
3 February 2006Director's particulars changed (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
11 May 2005Full accounts made up to 31 July 2004 (14 pages)
11 May 2005Full accounts made up to 31 July 2004 (14 pages)
14 February 2005Return made up to 30/01/05; full list of members (7 pages)
14 February 2005Return made up to 30/01/05; full list of members (7 pages)
20 April 2004Full accounts made up to 31 July 2003 (13 pages)
20 April 2004Full accounts made up to 31 July 2003 (13 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2004Return made up to 30/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 February 2004Return made up to 30/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 March 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
17 March 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
17 February 2003Return made up to 30/01/03; full list of members (7 pages)
17 February 2003Return made up to 30/01/03; full list of members (7 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
14 June 2002Company name changed cross chemist (banbury) LIMITED\certificate issued on 14/06/02 (2 pages)
14 June 2002Company name changed cross chemist (banbury) LIMITED\certificate issued on 14/06/02 (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 March 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
29 March 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
18 February 2002Return made up to 30/01/02; full list of members (7 pages)
18 February 2002Return made up to 30/01/02; full list of members (7 pages)
21 February 2001Return made up to 30/01/01; full list of members (7 pages)
21 February 2001Return made up to 30/01/01; full list of members (7 pages)
13 December 2000Accounts for a dormant company made up to 31 July 2000 (5 pages)
13 December 2000Accounts for a dormant company made up to 31 July 2000 (5 pages)
15 February 2000Return made up to 30/01/00; full list of members (7 pages)
15 February 2000Return made up to 30/01/00; full list of members (7 pages)
4 February 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
4 February 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
26 February 1999Return made up to 30/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1999Return made up to 30/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1998Accounts for a dormant company made up to 31 July 1998 (5 pages)
11 December 1998Accounts for a dormant company made up to 31 July 1998 (5 pages)
4 February 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
4 February 1998Return made up to 30/01/98; no change of members (4 pages)
4 February 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
4 February 1998Return made up to 30/01/98; no change of members (4 pages)
4 February 1997Return made up to 30/01/97; no change of members
  • 363(287) ‐ Registered office changed on 04/02/97
(4 pages)
4 February 1997Return made up to 30/01/97; no change of members
  • 363(287) ‐ Registered office changed on 04/02/97
(4 pages)
26 November 1996Accounts for a dormant company made up to 31 July 1996 (5 pages)
26 November 1996Accounts for a dormant company made up to 31 July 1996 (5 pages)
28 March 1996Accounts for a dormant company made up to 31 July 1995 (5 pages)
28 March 1996Accounts for a dormant company made up to 31 July 1995 (5 pages)
14 February 1996Return made up to 30/01/96; full list of members (6 pages)
14 February 1996Return made up to 30/01/96; full list of members (6 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Director resigned (2 pages)
12 April 1995Secretary resigned;new secretary appointed (2 pages)
12 April 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995Accounts for a dormant company made up to 31 July 1994 (5 pages)
23 March 1995Accounts for a dormant company made up to 31 July 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
6 January 1992Memorandum and Articles of Association (10 pages)
6 January 1992Memorandum and Articles of Association (10 pages)
28 June 1948Incorporation (12 pages)
28 June 1948Incorporation (12 pages)