Background WavePink WaveYellow Wave

COX AND ROBINSON (CHEMISTS) LIMITED (00316674)

COX AND ROBINSON (CHEMISTS) LIMITED (00316674) is an active UK company. incorporated on 21 July 1936. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COX AND ROBINSON (CHEMISTS) LIMITED has been registered for 89 years. Current directors include CATTEE, Angela Jane, CATTEE, Peter, TIMS, Geoffrey Alan.

Company Number
00316674
Status
active
Type
ltd
Incorporated
21 July 1936
Age
89 years
Address
11 Manchester Road, Manchester, M28 3NS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CATTEE, Angela Jane, CATTEE, Peter, TIMS, Geoffrey Alan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COX AND ROBINSON (CHEMISTS) LIMITED

COX AND ROBINSON (CHEMISTS) LIMITED is an active company incorporated on 21 July 1936 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COX AND ROBINSON (CHEMISTS) LIMITED was registered 89 years ago.(SIC: 99999)

Status

active

Active since 89 years ago

Company No

00316674

LTD Company

Age

89 Years

Incorporated 21 July 1936

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

COX AND ROBINSON LIMITED
From: 21 July 1936To: 21 September 1987
Contact
Address

11 Manchester Road Walkden Manchester, M28 3NS,

Previous Addresses

Phoenix House 1 Market Square Stony Stratford Milton Keynes. MK11 1BE
From: 21 July 1936To: 16 February 2016
Timeline

12 key events • 1936 - 2026

Funding Officers Ownership
Company Founded
Jul 36
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Cleared
Feb 16
Loan Secured
Feb 16
Director Left
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CATTEE, Angela Jane

Active
Manchester Road, ManchesterM28 3NS
Born March 1953
Director
Appointed 12 Feb 2016

CATTEE, Peter

Active
Manchester Road, ManchesterM28 3NS
Born March 1952
Director
Appointed 12 Feb 2016

TIMS, Geoffrey Alan

Active
Manchester Road, ManchesterM28 3NS
Born May 1943
Director
Appointed 12 Feb 2016

LANE, Pamela Audrey

Resigned
Bridge House, BuckinghamMK18 5BD
Secretary
Appointed N/A
Resigned 28 Feb 1998

POWELL, Julie Caroline

Resigned
Manchester Road, ManchesterM28 3NS
Secretary
Appointed 28 Feb 1998
Resigned 12 Feb 2016

ALLAN, Steven Mark

Resigned
Manchester Road, ManchesterM28 3NS
Born January 1963
Director
Appointed 25 Mar 1998
Resigned 12 Feb 2016

BRITTON, Andrew James

Resigned
Phoenix House, Stony StratfordMK11 1BE
Born September 1956
Director
Appointed 01 Sept 2006
Resigned 28 Nov 2013

CHADWICK, John Phillip

Resigned
Slade Cottage, BedfordMK43 8AN
Born February 1958
Director
Appointed N/A
Resigned 10 Jun 1995

CRAGG, Michael Ian

Resigned
11 Redwood Drive, Leighton BuzzardLU7 0TA
Born May 1940
Director
Appointed N/A
Resigned 22 May 2005

EVANS, Andrew Thomas

Resigned
Manchester Road, ManchesterM28 3NS
Born March 1970
Director
Appointed 01 Sept 2006
Resigned 12 Feb 2016

FREEMAN, Carolynne Marea

Resigned
Manchester Road, ManchesterM28 3NS
Born March 1969
Director
Appointed 29 Oct 2007
Resigned 12 Feb 2016

LANE, John Richard

Resigned
Bridge House, BuckinghamMK18 5BD
Born January 1942
Director
Appointed N/A
Resigned 01 Sept 2006

WR EVANS (CHEMIST) LTD

Resigned
House, IlkestonDE7 4RA
Corporate director
Appointed 28 Nov 2013
Resigned 12 Feb 2016

Persons with significant control

1

Manchester Road, ManchesterM28 3NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 November 2016
AA01Change of Accounting Reference Date
Resolution
8 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Resolution
25 February 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
17 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
16 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Appoint Corporate Director Company With Name
28 November 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Full
1 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Full
23 January 2012
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
7 January 2009
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
30 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
24 April 2007
225Change of Accounting Reference Date
Legacy
5 March 2007
363aAnnual Return
Auditors Resignation Company
14 September 2006
AUDAUD
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
155(6)a155(6)a
Legacy
12 September 2006
155(6)b155(6)b
Resolution
12 September 2006
RESOLUTIONSResolutions
Resolution
8 September 2006
RESOLUTIONSResolutions
Legacy
7 September 2006
395Particulars of Mortgage or Charge
Legacy
16 June 2006
225Change of Accounting Reference Date
Legacy
10 March 2006
363aAnnual Return
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
6 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
26 April 2003
403aParticulars of Charge Subject to s859A
Legacy
26 April 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 March 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 May 2002
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1999
AAAnnual Accounts
Legacy
30 March 1998
288bResignation of Director or Secretary
Legacy
30 March 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1996
AAAnnual Accounts
Legacy
2 April 1996
395Particulars of Mortgage or Charge
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
3 July 1995
288288
Legacy
6 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
25 July 1994
RESOLUTIONSResolutions
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
15 March 1993
AAAnnual Accounts
Legacy
8 March 1993
363sAnnual Return (shuttle)
Legacy
30 April 1992
395Particulars of Mortgage or Charge
Legacy
18 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1992
AAAnnual Accounts
Legacy
4 January 1992
287Change of Registered Office
Legacy
13 March 1991
363aAnnual Return
Accounts With Accounts Type Full
13 December 1990
AAAnnual Accounts
Legacy
3 April 1990
363363
Accounts With Accounts Type Full
1 February 1990
AAAnnual Accounts
Legacy
31 October 1989
363363
Accounts With Accounts Type Full
2 December 1988
AAAnnual Accounts
Legacy
5 April 1988
403aParticulars of Charge Subject to s859A
Legacy
29 February 1988
363363
Accounts With Accounts Type Full
17 November 1987
AAAnnual Accounts
Certificate Change Of Name Company
18 September 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
24 August 1987
AAAnnual Accounts
Legacy
17 July 1987
363363
Legacy
15 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 September 1986
288288
Accounts With Made Up Date
16 January 1985
AAAnnual Accounts
Memorandum Articles
5 September 1980
MEM/ARTSMEM/ARTS
Incorporation Company
21 July 1936
NEWINCIncorporation