Company NameR. Cox Haulage Limited
DirectorRobert Michael Rounce
Company StatusActive
Company Number00222222
CategoryPrivate Limited Company
Incorporation Date30 May 1927(96 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Robert Michael Rounce
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(74 years, 11 months after company formation)
Appointment Duration21 years, 11 months
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Keetonia Works
Coleford Road
Sheffield
S9 5PH
Secretary NameEmma Lucy Rounce
NationalityBritish
StatusCurrent
Appointed07 April 2005(77 years, 11 months after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence AddressUnit 7 Keetonia Works
Coleford Road
Sheffield
S9 5PH
Director NameMrs Florence May Cox
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(64 years, 2 months after company formation)
Appointment Duration11 years (resigned 24 July 2002)
RoleCompany Director
Correspondence AddressField View 45 North Street
Owston Ferry
Doncaster
South Yorkshire
DN9 1AE
Director NameMr Robert Cox
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(64 years, 2 months after company formation)
Appointment Duration11 years (resigned 24 July 2002)
RoleCompany Director
Correspondence AddressField View 45 North Street
Owston Ferry
Doncaster
South Yorkshire
DN9 1AE
Director NameMrs Barbara Linda Davenport
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(64 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 07 April 2005)
RoleCompany Director
Correspondence AddressRamor House North Street
Owston Ferry
Doncaster
South Yorkshire
DN9 1AE
Director NameMr Douglas Michael Davenport
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(64 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 07 April 2005)
RoleCompany Director
Correspondence AddressRamor House North Street Owston
Ferry
Doncaster
DN9 1AE
Secretary NameMr Douglas Michael Davenport
NationalityBritish
StatusResigned
Appointed26 July 1991(64 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 07 April 2005)
RoleCompany Director
Correspondence AddressRamor House North Street Owston
Ferry
Doncaster
DN9 1AE

Contact

Telephone0114 2442115
Telephone regionSheffield

Location

Registered AddressUnit 7 Keetonia Works
Coleford Road
Sheffield
S9 5PH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2013
Net Worth£550
Cash£17,623
Current Liabilities£198,300

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 July 2023 (8 months, 3 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Charges

28 May 2014Delivered on: 30 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
25 November 2008Delivered on: 28 November 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
10 December 2004Delivered on: 11 December 2004
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding

Filing History

4 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
5 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
1 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
14 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
27 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
9 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
1 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
17 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 59
(3 pages)
17 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 59
(3 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 59
(3 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 59
(3 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 May 2014Registration of charge 002222220003 (26 pages)
30 May 2014Registration of charge 002222220003 (26 pages)
14 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 August 2011Registered office address changed from Birchett Works Trent Street Sheffield S9 3XU on 3 August 2011 (1 page)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
3 August 2011Registered office address changed from Birchett Works Trent Street Sheffield S9 3XU on 3 August 2011 (1 page)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
3 August 2011Registered office address changed from Birchett Works Trent Street Sheffield S9 3XU on 3 August 2011 (1 page)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 September 2010Secretary's details changed for Emma Lucy Rounce on 21 July 2010 (1 page)
8 September 2010Director's details changed for Robert Michael Rounce on 26 July 2010 (2 pages)
8 September 2010Director's details changed for Robert Michael Rounce on 26 July 2010 (2 pages)
8 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
8 September 2010Secretary's details changed for Emma Lucy Rounce on 21 July 2010 (1 page)
8 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 August 2009Return made up to 26/07/09; full list of members (3 pages)
5 August 2009Return made up to 26/07/09; full list of members (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 July 2008Return made up to 26/07/08; full list of members (3 pages)
30 July 2008Return made up to 26/07/08; full list of members (3 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 October 2007Secretary's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
24 October 2007Secretary's particulars changed (1 page)
1 October 2007Return made up to 26/07/07; no change of members
  • 363(287) ‐ Registered office changed on 01/10/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 2007Return made up to 26/07/07; no change of members
  • 363(287) ‐ Registered office changed on 01/10/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 August 2006Return made up to 26/07/06; full list of members (2 pages)
2 August 2006Return made up to 26/07/06; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 October 2005£ sr 41@1 07/04/05 (2 pages)
11 October 2005£ sr 41@1 07/04/05 (2 pages)
10 August 2005Return made up to 26/07/05; full list of members (6 pages)
10 August 2005Return made up to 26/07/05; full list of members (6 pages)
10 June 2005Declaration of assistance for shares acquisition (7 pages)
10 June 2005Declaration of assistance for shares acquisition (7 pages)
23 May 2005Secretary resigned;director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005New secretary appointed (2 pages)
23 May 2005Secretary resigned;director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005New secretary appointed (2 pages)
29 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
29 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
29 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
29 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
29 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
29 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 October 2004Return made up to 26/07/04; full list of members (7 pages)
11 October 2004Return made up to 26/07/04; full list of members (7 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 August 2003Return made up to 26/07/03; full list of members (7 pages)
11 August 2003Return made up to 26/07/03; full list of members (7 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 August 2002Return made up to 26/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Return made up to 26/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 August 2002Director resigned (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 August 2001Return made up to 26/07/01; full list of members (7 pages)
20 August 2001Return made up to 26/07/01; full list of members (7 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 August 1999Return made up to 26/07/99; no change of members (4 pages)
17 August 1999Return made up to 26/07/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 August 1998Return made up to 26/07/98; no change of members (4 pages)
7 August 1998Return made up to 26/07/98; no change of members (4 pages)
23 January 1998Full accounts made up to 31 March 1997 (13 pages)
23 January 1998Full accounts made up to 31 March 1997 (13 pages)
4 August 1997Return made up to 26/07/97; full list of members (6 pages)
4 August 1997Return made up to 26/07/97; full list of members (6 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
15 August 1996Return made up to 26/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
15 August 1996Return made up to 26/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
26 July 1995Return made up to 26/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1995Return made up to 26/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
5 October 1987New director appointed (2 pages)
5 October 1987New director appointed (2 pages)
5 October 1985Annual return made up to 06/08/85 (3 pages)
31 July 1981Annual return made up to 08/07/81 (4 pages)
30 May 1927Incorporation (13 pages)
30 May 1927Incorporation (13 pages)