Company NameCHAS Cox Limited
DirectorsCharles James Cox and Christine Cox
Company StatusActive
Company Number04676678
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Directors

Director NameMr Charles James Cox
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(same day as company formation)
RoleHaulier
Country of ResidenceEngland
Correspondence Address21 Moor Lane
Addingham
Ilkley
West Yorkshire
LS29 0PS
Director NameMrs Christine Cox
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address21 Moor Lane
Addingham
Ilkley
West Yorkshire
LS29 0PS
Secretary NameMrs Christine Cox
NationalityBritish
StatusCurrent
Appointed24 February 2003(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address21 Moor Lane
Addingham
Ilkley
West Yorkshire
LS29 0PS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01943 830192
Telephone regionGuiseley

Location

Registered Address21 Moor Lane
Addingham
Ilkley
West Yorkshire
LS29 0PS
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishAddingham
WardCraven
Built Up AreaAddingham

Shareholders

500 at £1Charles James Cox
50.00%
Ordinary
500 at £1Christine Cox
50.00%
Ordinary

Financials

Year2014
Net Worth£16,033
Cash£183
Current Liabilities£76,220

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months, 1 week from now)

Filing History

26 February 2024Confirmation statement made on 24 February 2024 with no updates (3 pages)
23 October 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
24 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
4 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
12 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
10 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
28 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
1 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
2 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
6 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
19 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(6 pages)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(6 pages)
18 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
18 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
4 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(6 pages)
4 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(6 pages)
27 May 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 May 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(6 pages)
3 March 2014Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX United Kingdom (1 page)
3 March 2014Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX United Kingdom (1 page)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(6 pages)
24 May 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
24 May 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
4 March 2013Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF United Kingdom (1 page)
4 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
4 March 2013Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF United Kingdom (1 page)
2 July 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
2 July 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
1 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
20 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
20 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
4 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
4 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
17 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
17 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
17 April 2010Register(s) moved to registered inspection location (1 page)
17 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Director's details changed for Christine Cox on 1 October 2009 (2 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Director's details changed for Charles James Cox on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Christine Cox on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Charles James Cox on 1 October 2009 (2 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Director's details changed for Christine Cox on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Charles James Cox on 1 October 2009 (2 pages)
20 April 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 April 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 March 2009Location of register of members (1 page)
23 March 2009Return made up to 24/02/09; full list of members (4 pages)
23 March 2009Return made up to 24/02/09; full list of members (4 pages)
23 March 2009Location of register of members (1 page)
20 March 2009Registered office changed on 20/03/2009 from 21 moor lane, addingham ilkley west yorkshire LS29 0PS (1 page)
20 March 2009Registered office changed on 20/03/2009 from 21 moor lane, addingham ilkley west yorkshire LS29 0PS (1 page)
6 June 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
6 June 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
27 February 2008Return made up to 24/02/08; full list of members (4 pages)
27 February 2008Return made up to 24/02/08; full list of members (4 pages)
4 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
4 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
12 March 2007Location of register of members (1 page)
12 March 2007Registered office changed on 12/03/07 from: 21 moor lane, addingham ilkley west yorkshire LS29 0PS (1 page)
12 March 2007Registered office changed on 12/03/07 from: 21 moor lane, addingham ilkley west yorkshire LS29 0PS (1 page)
12 March 2007Return made up to 24/02/07; full list of members (3 pages)
12 March 2007Return made up to 24/02/07; full list of members (3 pages)
12 March 2007Location of register of members (1 page)
27 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
27 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 March 2006Return made up to 24/02/06; full list of members (3 pages)
6 March 2006Location of register of members (1 page)
6 March 2006Return made up to 24/02/06; full list of members (3 pages)
6 March 2006Location of register of members (1 page)
16 June 2005Return made up to 24/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
16 June 2005Return made up to 24/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
28 April 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
28 April 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
15 February 2005Registered office changed on 15/02/05 from: 15 saint peters court addingham ilkley west yorkshire LS29 0RL (1 page)
15 February 2005Registered office changed on 15/02/05 from: 15 saint peters court addingham ilkley west yorkshire LS29 0RL (1 page)
5 April 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
5 April 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
23 March 2004Return made up to 24/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 March 2004Return made up to 24/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 March 2003Ad 24/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 March 2003Ad 24/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 March 2003Registered office changed on 10/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New secretary appointed;new director appointed (2 pages)
10 March 2003Registered office changed on 10/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003New secretary appointed;new director appointed (2 pages)
24 February 2003Incorporation (16 pages)
24 February 2003Incorporation (16 pages)