Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COX AND ROBINSON PHARMACY LIMITED
Company Information for

COX AND ROBINSON PHARMACY LIMITED

11 MANCHESTER ROAD, WALKDEN, MANCHESTER, M28 3NS,
Company Registration Number
00456261
Private Limited Company
Active

Company Overview

About Cox And Robinson Pharmacy Ltd
COX AND ROBINSON PHARMACY LIMITED was founded on 1948-06-28 and has its registered office in Manchester. The organisation's status is listed as "Active". Cox And Robinson Pharmacy Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COX AND ROBINSON PHARMACY LIMITED
 
Legal Registered Office
11 MANCHESTER ROAD
WALKDEN
MANCHESTER
M28 3NS
Other companies in MK11
 
Filing Information
Company Number 00456261
Company ID Number 00456261
Date formed 1948-06-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2024
Account next due 31/08/2026
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts DORMANT
Last Datalog update: 2025-07-05 15:06:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COX AND ROBINSON PHARMACY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COX AND ROBINSON PHARMACY LIMITED

Current Directors
Officer Role Date Appointed
ANGELA JANE CATTEE
Director 2016-02-12
PETER CATTEE
Director 2016-02-12
GEOFFREY ALAN TIMS
Director 2016-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE CAROLINE POWELL
Company Secretary 1998-02-28 2016-02-12
STEVEN MARK ALLAN
Director 2002-05-23 2016-02-12
ANDREW THOMAS EVANS
Director 2006-09-01 2016-02-12
W R EVANS (CHEMIST) LTD
Director 2013-11-28 2016-02-12
ANDREW JAMES BRITTON
Director 2006-09-01 2013-11-28
JOHN RICHARD LANE
Director 1992-01-30 2006-09-01
MICHAEL IAN CRAGG
Director 1992-01-30 2005-05-22
PAMELA AUDREY LANE
Company Secretary 1995-03-21 1998-02-28
JOHN PHILLIP CHADWICK
Director 1992-01-30 1995-06-10
JOHN PHILLIP CHADWICK
Company Secretary 1992-01-30 1995-03-21
CHRISTOPHER HETHERINGTON
Director 1992-01-30 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA JANE CATTEE COX AND ROBINSON (CHEMISTS) LIMITED Director 2016-02-12 CURRENT 1936-07-21 Active
ANGELA JANE CATTEE W.R.EVANS HEALTHCARE LIMITED Director 2016-02-12 CURRENT 1960-07-04 Active
ANGELA JANE CATTEE MANOR DRUG COMPANY(NOTTINGHAM)LIMITED(THE) Director 2016-02-12 CURRENT 1967-11-22 Active
ANGELA JANE CATTEE GROUP PHARMACIES LIMITED Director 2016-02-12 CURRENT 1966-05-23 Active
ANGELA JANE CATTEE SAWLEY INVESTMENTS LIMITED Director 2016-02-12 CURRENT 2012-06-06 Active
ANGELA JANE CATTEE TJA PROPERTIES LIMITED Director 2013-07-24 CURRENT 2013-04-12 Active
ANGELA JANE CATTEE ABBEYHILL HEALTHCARE LIMITED Director 2013-02-15 CURRENT 2012-07-06 Active
ANGELA JANE CATTEE TJA INVESTMENTS LIMITED Director 2012-12-05 CURRENT 2012-06-12 Active
ANGELA JANE CATTEE PCT HEALTHCARE (PROPERTIES) LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
ANGELA JANE CATTEE C. & C. FAMILYCARE LIMITED Director 2007-11-30 CURRENT 1977-04-01 Dissolved 2015-09-15
ANGELA JANE CATTEE PCT HEALTHCARE (HOLDINGS) LIMITED Director 2007-10-15 CURRENT 2007-10-15 Active
ANGELA JANE CATTEE TIMS AND PARKER LIMITED Director 2001-07-31 CURRENT 1993-06-07 Active
ANGELA JANE CATTEE TELEPHARM LIMITED Director 1997-06-01 CURRENT 1988-06-16 Active
ANGELA JANE CATTEE P & A J CATTEE (WHOLESALE) LTD. Director 1996-12-15 CURRENT 1964-04-29 Active
ANGELA JANE CATTEE TELEVISION PHARMACY LIMITED Director 1996-06-01 CURRENT 1974-06-03 Active
ANGELA JANE CATTEE TV PHARMACY LIMITED Director 1991-12-06 CURRENT 1954-07-20 Active
ANGELA JANE CATTEE PCT HEALTHCARE LIMITED Director 1991-08-11 CURRENT 1983-11-10 Active
PETER CATTEE K.M. BRENNAN (CHEMIST) LIMITED Director 2016-08-31 CURRENT 1978-08-29 Active
PETER CATTEE CONNECT PHARMA LIMITED Director 2016-05-17 CURRENT 2016-04-02 Active
PETER CATTEE COX AND ROBINSON (CHEMISTS) LIMITED Director 2016-02-12 CURRENT 1936-07-21 Active
PETER CATTEE W.R.EVANS HEALTHCARE LIMITED Director 2016-02-12 CURRENT 1960-07-04 Active
PETER CATTEE MANOR DRUG COMPANY(NOTTINGHAM)LIMITED(THE) Director 2016-02-12 CURRENT 1967-11-22 Active
PETER CATTEE GROUP PHARMACIES LIMITED Director 2016-02-12 CURRENT 1966-05-23 Active
PETER CATTEE SAWLEY INVESTMENTS LIMITED Director 2016-02-12 CURRENT 2012-06-06 Active
PETER CATTEE SWIFT CHEMISTS LTD Director 2015-03-06 CURRENT 1997-06-12 Active
PETER CATTEE ANDERSONS INVESTMENTS LIMITED Director 2014-08-08 CURRENT 1996-04-09 Active
PETER CATTEE TJA PROPERTIES LIMITED Director 2013-07-24 CURRENT 2013-04-12 Active
PETER CATTEE TALK HEALTHTALK LIMITED Director 2013-07-04 CURRENT 2012-11-09 Active - Proposal to Strike off
PETER CATTEE PEAK HOME CARE LIMITED Director 2013-07-01 CURRENT 2011-06-13 Active
PETER CATTEE TJA CARE LIMITED Director 2013-06-12 CURRENT 2013-04-18 Active
PETER CATTEE THE CONCOURSE PHARMACY LIMITED Director 2013-06-10 CURRENT 2002-11-11 Active
PETER CATTEE ROY LAMB LIMITED Director 2013-05-08 CURRENT 1992-04-29 Active
PETER CATTEE MEDEX HEALTH LIMITED Director 2013-04-02 CURRENT 2005-03-29 Active
PETER CATTEE ABBEYHILL HEALTHCARE LIMITED Director 2013-02-15 CURRENT 2012-07-06 Active
PETER CATTEE TJA INVESTMENTS LIMITED Director 2012-12-05 CURRENT 2012-06-12 Active
PETER CATTEE PHARMACY VOICE Director 2010-12-01 CURRENT 2010-10-22 Active - Proposal to Strike off
PETER CATTEE HEALTH INFORMATION EXCHANGE LIMITED Director 2010-08-11 CURRENT 2010-08-11 Dissolved 2016-04-26
PETER CATTEE CCA & AIMP LIMITED Director 2008-04-14 CURRENT 2008-01-14 Active - Proposal to Strike off
PETER CATTEE PCT HEALTHCARE (PROPERTIES) LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
PETER CATTEE C. & C. FAMILYCARE LIMITED Director 2007-11-30 CURRENT 1977-04-01 Dissolved 2015-09-15
PETER CATTEE PCT HEALTHCARE (HOLDINGS) LIMITED Director 2007-10-15 CURRENT 2007-10-15 Active
PETER CATTEE CLARITY OCCUPATIONAL HEALTH LTD Director 2006-03-03 CURRENT 2003-04-02 Active
PETER CATTEE STAVELEY PHARMACY LIMITED Director 2005-02-01 CURRENT 1999-01-18 Dissolved 2015-09-15
PETER CATTEE PAUL BENSON LIMITED Director 2004-01-07 CURRENT 1984-11-13 Active - Proposal to Strike off
PETER CATTEE IPA-PHARMACIES LIMITED Director 2003-01-29 CURRENT 2002-12-10 Active
PETER CATTEE TIMS AND PARKER LIMITED Director 2001-07-31 CURRENT 1993-06-07 Active
PETER CATTEE FREEPHONE PHARMACY LIMITED Director 2001-07-02 CURRENT 1995-01-13 Active
PETER CATTEE TELEPHARM LIMITED Director 1997-06-01 CURRENT 1988-06-16 Active
PETER CATTEE P & A J CATTEE (WHOLESALE) LTD. Director 1996-12-15 CURRENT 1964-04-29 Active
PETER CATTEE TELEVISION PHARMACY LIMITED Director 1996-06-01 CURRENT 1974-06-03 Active
PETER CATTEE TV PHARMACY LIMITED Director 1991-12-06 CURRENT 1954-07-20 Active
PETER CATTEE PCT HEALTHCARE LIMITED Director 1991-08-11 CURRENT 1983-11-10 Active
GEOFFREY ALAN TIMS JAYNE A HIBBARD LIMITED Director 2018-03-01 CURRENT 2003-01-14 Active
GEOFFREY ALAN TIMS K.M. BRENNAN (CHEMIST) LIMITED Director 2016-08-31 CURRENT 1978-08-29 Active
GEOFFREY ALAN TIMS MONTON SPORTS CLUB TRADING LIMITED Director 2016-08-23 CURRENT 2016-08-23 Active
GEOFFREY ALAN TIMS MONTON SPORTS CLUB LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active
GEOFFREY ALAN TIMS MEDEX HEALTH LIMITED Director 2016-08-16 CURRENT 2005-03-29 Active
GEOFFREY ALAN TIMS COX AND ROBINSON (CHEMISTS) LIMITED Director 2016-02-12 CURRENT 1936-07-21 Active
GEOFFREY ALAN TIMS W.R.EVANS HEALTHCARE LIMITED Director 2016-02-12 CURRENT 1960-07-04 Active
GEOFFREY ALAN TIMS MANOR DRUG COMPANY(NOTTINGHAM)LIMITED(THE) Director 2016-02-12 CURRENT 1967-11-22 Active
GEOFFREY ALAN TIMS GROUP PHARMACIES LIMITED Director 2016-02-12 CURRENT 1966-05-23 Active
GEOFFREY ALAN TIMS SAWLEY INVESTMENTS LIMITED Director 2016-02-12 CURRENT 2012-06-06 Active
GEOFFREY ALAN TIMS STYBARROW INVESTMENTS LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
GEOFFREY ALAN TIMS ST. PAUL'S (H.C.C.) LIMITED Director 2015-05-06 CURRENT 1982-01-26 Active
GEOFFREY ALAN TIMS SWIFT CHEMISTS LTD Director 2015-03-06 CURRENT 1997-06-12 Active
GEOFFREY ALAN TIMS RICHARD G HARDY LTD. Director 2015-03-02 CURRENT 2003-01-30 Active
GEOFFREY ALAN TIMS R H SWINN LIMITED Director 2015-01-02 CURRENT 1963-02-01 Active
GEOFFREY ALAN TIMS ANDERSONS INVESTMENTS LIMITED Director 2014-08-08 CURRENT 1996-04-09 Active
GEOFFREY ALAN TIMS THE CONCOURSE PHARMACY LIMITED Director 2013-06-10 CURRENT 2002-11-11 Active
GEOFFREY ALAN TIMS ROY LAMB LIMITED Director 2013-05-08 CURRENT 1992-04-29 Active
GEOFFREY ALAN TIMS GRASMERE LEIGH LIMITED Director 2010-08-20 CURRENT 1974-11-06 Active
GEOFFREY ALAN TIMS COOPER'S CHEMIST LIMITED Director 2010-04-01 CURRENT 2004-02-18 Dissolved 2015-09-22
GEOFFREY ALAN TIMS PCT HEALTHCARE (PROPERTIES) LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
GEOFFREY ALAN TIMS C. & C. FAMILYCARE LIMITED Director 2007-11-30 CURRENT 1977-04-01 Dissolved 2015-09-15
GEOFFREY ALAN TIMS PCT HEALTHCARE (HOLDINGS) LIMITED Director 2007-10-15 CURRENT 2007-10-15 Active
GEOFFREY ALAN TIMS STAVELEY PHARMACY LIMITED Director 2005-02-01 CURRENT 1999-01-18 Dissolved 2015-09-15
GEOFFREY ALAN TIMS PAUL BENSON LIMITED Director 2004-01-07 CURRENT 1984-11-13 Active - Proposal to Strike off
GEOFFREY ALAN TIMS P & A J CATTEE (WHOLESALE) LTD. Director 2001-07-31 CURRENT 1964-04-29 Active
GEOFFREY ALAN TIMS PCT HEALTHCARE LIMITED Director 2001-07-31 CURRENT 1983-11-10 Active
GEOFFREY ALAN TIMS TIMS AND PARKER LIMITED Director 1993-06-10 CURRENT 1993-06-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/24
2025-01-30CONFIRMATION STATEMENT MADE ON 30/01/25, WITH NO UPDATES
2025-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/25, WITH NO UPDATES
2024-06-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/23
2024-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/23
2024-02-05CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2024-02-05CS01CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-03-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-03-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-02-01CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-01-31CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2020-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2019-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 22977
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-11-24AA01Current accounting period extended from 31/07/16 TO 30/11/16
2016-02-25RES01ADOPT ARTICLES 25/02/16
2016-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EVANS
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ALLAN
2016-02-16AP01DIRECTOR APPOINTED MR GEOFFREY ALAN TIMS
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR W R EVANS (CHEMIST) LTD
2016-02-16TM02Termination of appointment of Julie Caroline Powell on 2016-02-12
2016-02-16AP01DIRECTOR APPOINTED MRS ANGELA JANE CATTEE
2016-02-16AP01DIRECTOR APPOINTED MR PETER CATTEE
2016-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/16 FROM Phoenix House 1 Market Square, Stony Stratford Milton Keynes Buckinghamshire MK11 1BE
2016-02-05AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 22977
2016-02-05AR0130/01/16 ANNUAL RETURN FULL LIST
2015-05-26AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-22MISCSection 519
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 22977
2015-02-09AR0130/01/15 ANNUAL RETURN FULL LIST
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 22977
2014-02-10AR0130/01/14 ANNUAL RETURN FULL LIST
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRITTON
2013-11-28AP02Appointment of W R Evans (Chemist) Ltd as coporate director
2013-11-07AA31/07/13 TOTAL EXEMPTION FULL
2013-02-13AR0130/01/13 FULL LIST
2013-02-01AA31/07/12 TOTAL EXEMPTION FULL
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS EVANS / 04/05/2012
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BRITTON / 04/05/2012
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK ALLAN / 04/05/2012
2012-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE CAROLINE POWELL / 04/05/2012
2012-02-09AR0130/01/12 FULL LIST
2011-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-02-18AR0130/01/11 FULL LIST
2010-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-02-25AR0130/01/10 FULL LIST
2009-11-11AA31/07/09 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-01-31363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-07-20AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-02-20363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-09-14AUDAUDITOR'S RESIGNATION
2006-09-14288aNEW DIRECTOR APPOINTED
2006-09-14288aNEW DIRECTOR APPOINTED
2006-09-14288bDIRECTOR RESIGNED
2006-09-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-09-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-07395PARTICULARS OF MORTGAGE/CHARGE
2006-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-02-03288cDIRECTOR'S PARTICULARS CHANGED
2006-02-03363aRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-06-06288bDIRECTOR RESIGNED
2005-05-11AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-02-14363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-04-20AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-02-16363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2003-02-17363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2002-10-08395PARTICULARS OF MORTGAGE/CHARGE
2002-09-27395PARTICULARS OF MORTGAGE/CHARGE
2002-06-14CERTNMCOMPANY NAME CHANGED CROSS CHEMIST (BANBURY) LIMITED CERTIFICATE ISSUED ON 14/06/02
2002-05-29288aNEW DIRECTOR APPOINTED
2002-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2002-02-18363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2001-02-21363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2000-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-02-15363sRETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
1999-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-26363sRETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS
1998-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1998-03-30288bSECRETARY RESIGNED
1998-03-30288aNEW SECRETARY APPOINTED
1998-02-04363sRETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS
1998-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97
1997-02-04363(287)REGISTERED OFFICE CHANGED ON 04/02/97
1997-02-04363sRETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS
1996-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COX AND ROBINSON PHARMACY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COX AND ROBINSON PHARMACY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-09-07 Satisfied HSBC BANK PLC
LEGAL CHARGE 2002-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-09-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1963-09-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2018-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COX AND ROBINSON PHARMACY LIMITED

Intangible Assets
Patents
We have not found any records of COX AND ROBINSON PHARMACY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COX AND ROBINSON PHARMACY LIMITED
Trademarks
We have not found any records of COX AND ROBINSON PHARMACY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COX AND ROBINSON PHARMACY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Milton Keynes Council 2015-2 GBP £4,337 Supplies and services
Milton Keynes Council 2015-1 GBP £4,336 Supplies and services
Milton Keynes Council 2014-12 GBP £1,315 Supplies and services
Milton Keynes Council 2014-11 GBP £3,128 Supplies and services
Milton Keynes Council 2014-10 GBP £3,642 Supplies and services
Milton Keynes Council 2014-9 GBP £2,600 Supplies and services
Milton Keynes Council 2014-8 GBP £1,363 Supplies and services
Milton Keynes Council 2014-7 GBP £4,478 Supplies and services
Milton Keynes Council 2014-6 GBP £674 Supplies and services
Milton Keynes Council 2014-5 GBP £3,081 Supplies and services
Milton Keynes Council 2014-4 GBP £568 Supplies and services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where COX AND ROBINSON PHARMACY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COX AND ROBINSON PHARMACY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COX AND ROBINSON PHARMACY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.