COX AGRI LIMITED
STANLEY ALFRED COX (HOLDINGS) LIMITED

Hellopages » County Durham » County Durham » DH9 7YA

Company number 00382480
Status Active
Incorporation Date 1 September 1943
Company Type Private Limited Company
Address 1 GREENCROFT INDUSTRIAL PARK, STANLEY, DURHAM, DH9 7YA
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Statement by Directors; Statement of capital on 31 March 2017 GBP 1,360.10 ; Solvency Statement dated 15/03/17. The most likely internet sites of COX AGRI LIMITED are www.coxagri.co.uk, and www.cox-agri.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-two years and one months. Cox Agri Limited is a Private Limited Company. The company registration number is 00382480. Cox Agri Limited has been working since 01 September 1943. The present status of the company is Active. The registered address of Cox Agri Limited is 1 Greencroft Industrial Park Stanley Durham Dh9 7ya. . ALLAIN, Louis-Marie is a Director of the company. PARKER, Kevin David is a Director of the company. WARD, Stuart Clive is a Director of the company. Secretary ROLLS, Marie has been resigned. Secretary THOMPSON, David Anthony has been resigned. Director IRLAM, Gerald Frank Albert has been resigned. Director NOBLE, Richard has been resigned. Director SESEMANN, Andrew Wybergh has been resigned. Director SESEMANN, Charles Frederick has been resigned. Director SESEMANN, Michael John has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Director
ALLAIN, Louis-Marie
Appointed Date: 01 August 2014
51 years old

Director
PARKER, Kevin David
Appointed Date: 18 August 2014
41 years old

Director
WARD, Stuart Clive
Appointed Date: 01 August 2014
58 years old

Resigned Directors

Secretary
ROLLS, Marie
Resigned: 09 April 2008

Secretary
THOMPSON, David Anthony
Resigned: 01 November 2016
Appointed Date: 09 April 2008

Director
IRLAM, Gerald Frank Albert
Resigned: 30 November 1999
92 years old

Director
NOBLE, Richard
Resigned: 25 September 2006
Appointed Date: 18 February 2002
66 years old

Director
SESEMANN, Andrew Wybergh
Resigned: 01 August 2014
Appointed Date: 04 October 1996
64 years old

Director
SESEMANN, Charles Frederick
Resigned: 09 November 1993
122 years old

Director
SESEMANN, Michael John
Resigned: 17 April 2009
92 years old

Persons With Significant Control

Mr Kevin David Parker
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Stuart Clive Ward
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Louis-Marie Allain
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Alfred Cox Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COX AGRI LIMITED Events

31 Mar 2017
Statement by Directors
31 Mar 2017
Statement of capital on 31 March 2017
  • GBP 1,360.10

31 Mar 2017
Solvency Statement dated 15/03/17
31 Mar 2017
Resolutions
  • RES13 ‐ Reduce capital redemption reserve to nil 15/03/2017

14 Nov 2016
Confirmation statement made on 1 November 2016 with updates
...
... and 136 more events
28 Sep 1978
Accounts made up to 30 November 1977
13 Oct 1975
Accounts made up to 30 November 2074
29 Nov 1974
Annual return made up to 26/06/74
28 Nov 1974
Annual return made up to 28/11/73
01 Sep 1943
Incorporation

COX AGRI LIMITED Charges

12 July 2012
Debenture
Delivered: 25 July 2012
Status: Satisfied on 20 May 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 January 1991
Legal mortgage
Delivered: 16 January 1991
Status: Satisfied on 15 May 1998
Persons entitled: National Westminster Bank PLC
Description: L/H 185/1 greencourt industrial park annfield plain co…
21 July 1961
Charge
Delivered: 3 April 1961
Status: Satisfied on 11 April 1995
Persons entitled: Westminster Bank LTD.
Description: Factory at marshalls yard, edward road, coulsdon surrey.
14 August 1935
Mortgage
Delivered: 23 September 1943
Status: Satisfied on 11 April 1995
Persons entitled: Nathalie Muriel Chapman (Spinster) as Executing of Lena Augusta Chapman
Description: 108, whitechaple road E.i.
14 August 1935
Mortgage
Delivered: 23 September 1943
Status: Satisfied on 11 April 1995
Persons entitled: Ada Gertrude Allenby, Clement Allenby and Alfred Allienbyas Executors of John Clement Allienby
Description: 108, whitechapel road E.i.