WALTER COX LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE6 3BX

Company number 00508762
Status Active
Incorporation Date 11 June 1952
Company Type Private Limited Company
Address 562 WELBECK RD, WALKER, NEWCASTLE UPON TYNE, NE6 3BX
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores, 47710 - Retail sale of clothing in specialised stores, 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WALTER COX LIMITED are www.waltercox.co.uk, and www.walter-cox.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and four months. Walter Cox Limited is a Private Limited Company. The company registration number is 00508762. Walter Cox Limited has been working since 11 June 1952. The present status of the company is Active. The registered address of Walter Cox Limited is 562 Welbeck Rd Walker Newcastle Upon Tyne Ne6 3bx. . COX, Kathleen is a Secretary of the company. COX, David Malcolm is a Director of the company. COX, Kathleen is a Director of the company. DAVIDSON, Samantha Jayne is a Director of the company. Director COX, Douglas has been resigned. Director COX, Ellen has been resigned. Director COX, Irene May has been resigned. Director ROBINSON, Gordon Knight has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


Current Directors

Secretary

Director
COX, David Malcolm

79 years old

Director
COX, Kathleen

78 years old

Director
DAVIDSON, Samantha Jayne
Appointed Date: 30 September 2004
48 years old

Resigned Directors

Director
COX, Douglas
Resigned: 17 April 2003
106 years old

Director
COX, Ellen
Resigned: 01 November 2005
110 years old

Director
COX, Irene May
Resigned: 15 March 2004
101 years old

Director
ROBINSON, Gordon Knight
Resigned: 10 July 2004
86 years old

Persons With Significant Control

David Malcolm Cox
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Kathleen Cox
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Samantha Jayne Davidson
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WALTER COX LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 1 October 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 150,600

21 Oct 2015
Director's details changed for Kathleen Cox on 30 September 2015
...
... and 70 more events
14 Oct 1987
Accounts for a small company made up to 31 March 1987

14 Oct 1987
Return made up to 21/08/87; full list of members

15 Aug 1987
Secretary resigned;new secretary appointed

04 Sep 1986
Accounts for a small company made up to 31 March 1986

12 Aug 1986
Return made up to 08/08/86; full list of members

WALTER COX LIMITED Charges

5 February 1986
Guarantee & debenture
Delivered: 14 February 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…