Background WavePink WaveYellow Wave

COX AND ROBINSON PHARMACY LIMITED (00456261)

COX AND ROBINSON PHARMACY LIMITED (00456261) is an active UK company. incorporated on 28 June 1948. 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 PHARMACY LIMITED has been registered for 77 years. Current directors include CATTEE, Angela Jane, CATTEE, Peter, TIMS, Geoffrey Alan.

Company Number
00456261
Status
active
Type
ltd
Incorporated
28 June 1948
Age
77 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 PHARMACY LIMITED

COX AND ROBINSON PHARMACY LIMITED is an active company incorporated on 28 June 1948 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 PHARMACY LIMITED was registered 77 years ago.(SIC: 99999)

Status

active

Active since 77 years ago

Company No

00456261

LTD Company

Age

77 Years

Incorporated 28 June 1948

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 30 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

CROSS CHEMIST (BANBURY) LIMITED
From: 28 June 1948To: 14 June 2002
Contact
Address

11 Manchester Road Walkden Manchester, M28 3NS,

Previous Addresses

Phoenix House 1 Market Square, Stony Stratford Milton Keynes Buckinghamshire MK11 1BE
From: 28 June 1948To: 16 February 2016
Timeline

10 key events • 1948 - 2016

Funding Officers Ownership
Company Founded
Jun 48
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Cleared
Feb 16
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 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

CHADWICK, John Phillip

Resigned
Slade Cottage, BedfordMK43 8AN
Secretary
Appointed N/A
Resigned 21 Mar 1995

LANE, Pamela Audrey

Resigned
Bridge House, BuckinghamMK18 5BD
Secretary
Appointed 21 Mar 1995
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 23 May 2002
Resigned 12 Feb 2016

BRITTON, Andrew James

Resigned
Phoenix House, Milton KeynesMK11 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

HETHERINGTON, Christopher

Resigned
13 Brinkburn Grove, BanburyOX16 7WX
Born June 1964
Director
Appointed N/A
Resigned 31 Jul 1992

LANE, John Richard

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

W R 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

143

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 November 2016
AA01Change of Accounting Reference Date
Resolution
25 February 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
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
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
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 Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Miscellaneous
22 February 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Appoint Corporate Director Company With Name
28 November 2013
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption 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 Secretary Company With Change Date
4 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Dormant
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Dormant
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 December 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
20 July 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Legacy
20 February 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
Resolution
12 September 2006
RESOLUTIONSResolutions
Legacy
7 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 February 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Legacy
3 February 2006
288cChange of Particulars
Legacy
6 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
403aParticulars of Charge Subject to s859A
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
8 October 2002
395Particulars of Mortgage or Charge
Legacy
27 September 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 March 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2000
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 1998
AAAnnual Accounts
Legacy
30 March 1998
288bResignation of Director or Secretary
Legacy
30 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 February 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Legacy
4 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 March 1996
AAAnnual Accounts
Legacy
14 February 1996
363sAnnual Return (shuttle)
Legacy
3 July 1995
288288
Legacy
12 April 1995
288288
Accounts With Accounts Type Dormant
23 March 1995
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
3 March 1994
AAAnnual Accounts
Legacy
18 February 1994
363sAnnual Return (shuttle)
Resolution
10 December 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 March 1993
AAAnnual Accounts
Legacy
11 February 1993
363sAnnual Return (shuttle)
Legacy
15 January 1993
288288
Legacy
24 February 1992
363b363b
Memorandum Articles
6 January 1992
MEM/ARTSMEM/ARTS
Legacy
4 January 1992
288288
Legacy
4 January 1992
288288
Legacy
4 January 1992
288288
Legacy
4 January 1992
288288
Legacy
4 January 1992
288288
Legacy
4 January 1992
288288
Legacy
4 January 1992
288288
Resolution
18 December 1991
RESOLUTIONSResolutions
Resolution
18 December 1991
RESOLUTIONSResolutions
Resolution
18 December 1991
RESOLUTIONSResolutions
Legacy
18 December 1991
155(6)a155(6)a
Legacy
18 December 1991
288288
Legacy
18 December 1991
288288
Legacy
18 December 1991
287Change of Registered Office
Legacy
18 December 1991
225(1)225(1)
Auditors Resignation Company
6 December 1991
AUDAUD
Accounts With Accounts Type Small
26 November 1991
AAAnnual Accounts
Accounts With Accounts Type Small
7 February 1991
AAAnnual Accounts
Legacy
7 February 1991
363aAnnual Return
Legacy
4 May 1990
288288
Accounts With Accounts Type Small
19 February 1990
AAAnnual Accounts
Legacy
19 February 1990
363363
Accounts With Accounts Type Small
17 February 1989
AAAnnual Accounts
Legacy
17 February 1989
363363
Legacy
28 February 1988
363363
Accounts With Accounts Type Small
4 February 1988
AAAnnual Accounts
Legacy
25 February 1987
363363
Accounts With Accounts Type Small
19 February 1987
AAAnnual Accounts
Legacy
21 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 September 1986
288288
Incorporation Company
28 June 1948
NEWINCIncorporation