COX DEVELOPMENTS (IPSWICH) LIMITED
WOODBRIDGE

Hellopages » Suffolk » Suffolk Coastal » IP12 4AE

Company number 00861841
Status Active
Incorporation Date 19 October 1965
Company Type Private Limited Company
Address THE BLUE FARMHOUSE, 86-90 CUMBERLAND STREET, WOODBRIDGE, SUFFOLK, IP12 4AE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 15 March 2017 with updates. The most likely internet sites of COX DEVELOPMENTS (IPSWICH) LIMITED are www.coxdevelopmentsipswich.co.uk, and www.cox-developments-ipswich.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and twelve months. The distance to to Westerfield Rail Station is 6.2 miles; to Trimley Rail Station is 7.9 miles; to Felixstowe Rail Station is 8.7 miles; to Harwich International Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cox Developments Ipswich Limited is a Private Limited Company. The company registration number is 00861841. Cox Developments Ipswich Limited has been working since 19 October 1965. The present status of the company is Active. The registered address of Cox Developments Ipswich Limited is The Blue Farmhouse 86 90 Cumberland Street Woodbridge Suffolk Ip12 4ae. The company`s financial liabilities are £136.82k. It is £108.96k against last year. The cash in hand is £161.58k. It is £150.46k against last year. And the total assets are £243.95k, which is £149.96k against last year. COX, Georgina is a Secretary of the company. COX, James Mccrae is a Director of the company. COX, Martin Laurence is a Director of the company. Secretary COX, Ann Elizabeth has been resigned. Secretary COX, Patricia Mcrae has been resigned. Director COX, Ann Elizabeth has been resigned. The company operates in "Buying and selling of own real estate".


cox developments (ipswich) Key Finiance

LIABILITIES £136.82k
+391%
CASH £161.58k
+1353%
TOTAL ASSETS £243.95k
+159%
All Financial Figures

Current Directors

Secretary
COX, Georgina
Appointed Date: 27 December 2004

Director
COX, James Mccrae
Appointed Date: 07 March 2016
41 years old

Director
COX, Martin Laurence

71 years old

Resigned Directors

Secretary
COX, Ann Elizabeth
Resigned: 01 November 1996

Secretary
COX, Patricia Mcrae
Resigned: 27 December 2004
Appointed Date: 01 November 1996

Director
COX, Ann Elizabeth
Resigned: 01 November 1996
70 years old

Persons With Significant Control

Mr Martin Laurence Cox
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

COX DEVELOPMENTS (IPSWICH) LIMITED Events

04 May 2017
Confirmation statement made on 4 May 2017 with updates
03 May 2017
Total exemption small company accounts made up to 31 August 2016
22 Mar 2017
Confirmation statement made on 15 March 2017 with updates
19 Dec 2016
Director's details changed for Mr James Cox on 16 December 2016
23 Mar 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 89 more events
17 Apr 1987
Return made up to 03/04/87; full list of members

29 May 1986
Return made up to 08/03/86; full list of members

06 May 1986
Group of companies' accounts made up to 31 August 1985

16 Nov 1978
Company name changed\certificate issued on 16/11/78
19 Oct 1965
Certificate of incorporation

COX DEVELOPMENTS (IPSWICH) LIMITED Charges

18 February 2014
Charge code 0086 1841 0012
Delivered: 18 February 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 362 nacton road. Ipswich. Suffolk. IP3 9NA. Notification of…
17 August 2006
Legal mortgage
Delivered: 19 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC Hsbc Bank PLC
Description: F/H property k/a 2 & 3 barkers terrace, east lane, dedham…
17 August 2006
Legal mortgage
Delivered: 19 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 362 nacton road ipswich suffolk. With the benefit of…
17 August 2006
Legal mortgage
Delivered: 19 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 15 orwell place ipswich suffolk. With the…
17 August 2006
Legal mortgage
Delivered: 19 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 61/63 st matthews, st ipswich, suffolk…
10 August 2006
Debenture
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 1995
Mortgage
Delivered: 23 February 1995
Status: Satisfied on 21 January 2012
Persons entitled: Lloyds Bank PLC
Description: F/H property being land at debenham suffolk title no…
8 July 1991
Mortgage
Delivered: 11 July 1991
Status: Satisfied on 21 January 2012
Persons entitled: Lloyds Bank PLC
Description: Plot 1, the street, stonham aspal, stowmarket, suffolk, and…
25 July 1989
Mem of deposit
Delivered: 11 August 1989
Status: Satisfied on 21 January 2012
Persons entitled: Lloyds Bank PLC
Description: 4 rectory hill wivenhoe golchester essex.
28 April 1988
Memorandum of deposit
Delivered: 16 May 1988
Status: Satisfied on 21 January 2012
Persons entitled: Lloyds Bank PLC
Description: 4 rectory hill, wivenhoe, colchester essex.
24 February 1983
Memo of deposit
Delivered: 25 February 1983
Status: Satisfied on 21 January 2012
Persons entitled: Lloyds Bank PLC
Description: 1-6 bakers almshouses east lane dedham suffolk.
25 May 1981
Memo of deposit of deeds
Delivered: 28 May 1981
Status: Satisfied on 21 January 2012
Persons entitled: Lloyds Bank PLC
Description: 14 & 16 matson road ipswich, suffolk title no sk 40409.