Background WavePink WaveYellow Wave

COX & ROBINSON (AGRICULTURAL) LIMITED (00900342)

COX & ROBINSON (AGRICULTURAL) LIMITED (00900342) is an active UK company. incorporated on 9 March 1967. with registered office in South Molton. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. COX & ROBINSON (AGRICULTURAL) LIMITED has been registered for 59 years.

Company Number
00900342
Status
active
Type
ltd
Incorporated
9 March 1967
Age
59 years
Address
Exmoor House Lime Way, South Molton, EX36 3LH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
SIC Codes
47190, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COX & ROBINSON (AGRICULTURAL) LIMITED

COX & ROBINSON (AGRICULTURAL) LIMITED is an active company incorporated on 9 March 1967 with the registered office located in South Molton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 1 other business activity. COX & ROBINSON (AGRICULTURAL) LIMITED was registered 59 years ago.(SIC: 47190, 47990)

Status

active

Active since 59 years ago

Company No

00900342

LTD Company

Age

59 Years

Incorporated 9 March 1967

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Exmoor House Lime Way Pathfields Business Park South Molton, EX36 3LH,

Previous Addresses

Mole Valley Centre Station Road South Molton Devon EX36 3BH
From: 26 October 2011To: 8 November 2011
the Creamery Brackley Road Buckingham Bucks MK18 1JD
From: 9 March 1967To: 26 October 2011
Timeline

18 key events • 1967 - 2024

Funding Officers Ownership
Company Founded
Mar 67
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Jul 16
Director Left
Jul 16
Loan Secured
May 20
Director Joined
May 20
Director Left
May 20
Loan Cleared
Jun 20
Loan Secured
May 21
Loan Cleared
Jun 21
Loan Secured
Nov 22
Loan Cleared
May 24
Loan Cleared
May 24
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2025
AAAnnual Accounts
Legacy
23 June 2025
PARENT_ACCPARENT_ACC
Legacy
23 June 2025
GUARANTEE2GUARANTEE2
Legacy
23 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2024
AAAnnual Accounts
Legacy
14 June 2024
PARENT_ACCPARENT_ACC
Legacy
14 June 2024
GUARANTEE2GUARANTEE2
Legacy
14 June 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
21 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 May 2023
AAAnnual Accounts
Legacy
10 May 2023
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Legacy
17 April 2023
GUARANTEE2GUARANTEE2
Legacy
17 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 May 2022
AAAnnual Accounts
Legacy
6 May 2022
PARENT_ACCPARENT_ACC
Legacy
6 May 2022
GUARANTEE2GUARANTEE2
Legacy
6 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 August 2021
AAAnnual Accounts
Legacy
25 August 2021
PARENT_ACCPARENT_ACC
Legacy
8 July 2021
GUARANTEE2GUARANTEE2
Legacy
8 July 2021
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
25 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2020
MR04Satisfaction of Charge
Resolution
22 May 2020
RESOLUTIONSResolutions
Memorandum Articles
22 May 2020
MAMA
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Auditors Resignation Company
26 February 2016
AUDAUD
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Full
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Legacy
12 January 2012
MG01MG01
Legacy
17 November 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
8 November 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
26 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Termination Secretary Company With Name
26 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 April 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
17 March 2009
190190
Legacy
17 March 2009
353353
Legacy
17 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
6 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 March 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Legacy
10 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
11 May 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
4 March 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2002
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Legacy
21 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
2 May 2001
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 February 2000
AAAnnual Accounts
Legacy
8 May 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 February 1999
AAAnnual Accounts
Legacy
30 March 1998
288bResignation 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
5 December 1996
AAAnnual Accounts
Legacy
22 March 1996
88(2)R88(2)R
Legacy
22 March 1996
123Notice of Increase in Nominal Capital
Resolution
22 March 1996
RESOLUTIONSResolutions
Resolution
22 March 1996
RESOLUTIONSResolutions
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 1993
AAAnnual Accounts
Legacy
8 March 1993
363b363b
Resolution
3 March 1993
RESOLUTIONSResolutions
Legacy
19 February 1993
288288
Legacy
25 January 1993
288288
Legacy
20 June 1992
288288
Legacy
18 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1992
AAAnnual Accounts
Legacy
14 March 1991
363aAnnual Return
Accounts With Accounts Type Full
12 December 1990
AAAnnual Accounts
Legacy
2 April 1990
363363
Accounts With Accounts Type Full
1 February 1990
AAAnnual Accounts
Legacy
30 October 1989
363363
Legacy
13 January 1989
363363
Accounts With Accounts Type Full
6 December 1988
AAAnnual Accounts
Legacy
29 February 1988
363363
Accounts With Accounts Type Full
23 November 1987
AAAnnual Accounts
Legacy
2 October 1987
403aParticulars of Charge Subject to s859A
Legacy
15 April 1987
363363
Legacy
13 April 1987
363363
Accounts With Accounts Type Full
8 January 1987
AAAnnual Accounts
Legacy
8 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 August 1986
288288
Incorporation Company
9 March 1967
NEWINCIncorporation