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

T.COX AND SON LIMITED

UNIT 4 HARGREAVES BUSINESS PARK, HARGREAVES ROAD, EASTBOURNE, EAST SUSSEX, BN23 6QW,
Company Registration Number
00575753
Private Limited Company
Active

Company Overview

About T.cox And Son Ltd
T.COX AND SON LIMITED was founded on 1956-12-17 and has its registered office in Eastbourne. The organisation's status is listed as "Active". T.cox And Son Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
T.COX AND SON LIMITED
 
Legal Registered Office
UNIT 4 HARGREAVES BUSINESS PARK
HARGREAVES ROAD
EASTBOURNE
EAST SUSSEX
BN23 6QW
Other companies in BN23
 
Filing Information
Company Number 00575753
Company ID Number 00575753
Date formed 1956-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts GROUP
Last Datalog update: 2024-03-05 23:51:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T.COX AND SON 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 T.COX AND SON LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN CLEARY
Company Secretary 2007-12-04
MICHAEL JOHN CLEARY
Director 1999-10-12
DAVID GEORGE PIPER
Director 1991-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID PIPER
Director 1991-08-25 2010-12-31
RICHARD DAVID PIPER
Company Secretary 1991-08-25 2007-12-04
RONALD MCDONALD FOWLIE
Director 1991-08-25 1998-04-01
NIGEL SPENCER PIPER
Director 1991-08-25 1998-04-01
NEVILLE POWELL
Director 1991-08-25 1997-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN CLEARY HARGREAVES BUSINESS PARK LIMITED Company Secretary 2009-06-24 CURRENT 2005-06-17 Active
MICHAEL JOHN CLEARY BRANCHING OUT (EDUCATIONAL) LIMITED Company Secretary 2008-01-04 CURRENT 2004-01-19 Active - Proposal to Strike off
MICHAEL JOHN CLEARY JOHN CRANE LIMITED Company Secretary 2008-01-04 CURRENT 1984-06-25 Active
MICHAEL JOHN CLEARY PIPERS NEWS STORES LIMITED Company Secretary 2007-12-04 CURRENT 1990-06-29 Active
MICHAEL JOHN CLEARY EDV 2019 LIMITED Company Secretary 2007-12-04 CURRENT 1997-01-13 Active
MICHAEL JOHN CLEARY NEWS TEAM LIMITED Company Secretary 2007-12-04 CURRENT 1998-12-15 Active
MICHAEL JOHN CLEARY THE ASHFORD ADVERTISER LIMITED Company Secretary 2007-12-04 CURRENT 1991-10-01 Active
MICHAEL JOHN CLEARY UK PRINT PRODUCTS LIMITED Company Secretary 2007-12-04 CURRENT 1992-02-21 Active
MICHAEL JOHN CLEARY THE WEALDEN ADVERTISER LIMITED Company Secretary 2007-12-04 CURRENT 1989-01-17 Active
MICHAEL JOHN CLEARY UK WRISTBANDS LTD Director 2015-01-08 CURRENT 2013-03-15 Active
DAVID GEORGE PIPER UK WRISTBANDS LTD Director 2015-01-08 CURRENT 2013-03-15 Active
DAVID GEORGE PIPER HARGREAVES BUSINESS PARK LIMITED Director 2009-06-24 CURRENT 2005-06-17 Active
DAVID GEORGE PIPER BRANCHING OUT (EDUCATIONAL) LIMITED Director 2008-01-04 CURRENT 2004-01-19 Active - Proposal to Strike off
DAVID GEORGE PIPER JOHN CRANE LIMITED Director 2008-01-04 CURRENT 1984-06-25 Active
DAVID GEORGE PIPER EDV 2019 LIMITED Director 2002-11-22 CURRENT 1997-01-13 Active
DAVID GEORGE PIPER PC DISTRIBUTION LIMITED Director 2001-03-28 CURRENT 2001-03-28 Active - Proposal to Strike off
DAVID GEORGE PIPER NEWS TEAM LIMITED Director 1998-12-15 CURRENT 1998-12-15 Active
DAVID GEORGE PIPER UK PRINT PRODUCTS LIMITED Director 1992-02-21 CURRENT 1992-02-21 Active
DAVID GEORGE PIPER THE WEALDEN ADVERTISER LIMITED Director 1992-01-17 CURRENT 1989-01-17 Active
DAVID GEORGE PIPER THE ASHFORD ADVERTISER LIMITED Director 1991-10-01 CURRENT 1991-10-01 Active
DAVID GEORGE PIPER PIPERS NEWS STORES LIMITED Director 1991-06-29 CURRENT 1990-06-29 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
2024-02-09CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-10-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-13CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-10-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 005757530013
2020-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/19 FROM Unit 5 Hargreaves Business Park Hargreaves Road Eastbourne East Sussex BN23 6QW
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 28094
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-22AR0131/01/16 ANNUAL RETURN FULL LIST
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 28094
2015-02-09AR0131/01/15 ANNUAL RETURN FULL LIST
2015-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE PIPER / 09/02/2015
2015-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JOHN CLEARY on 2015-02-09
2015-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CLEARY / 09/02/2015
2014-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 28094
2014-02-24AR0131/01/14 ANNUAL RETURN FULL LIST
2014-02-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 7
2014-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 9
2014-02-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-27AR0131/01/13 ANNUAL RETURN FULL LIST
2012-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-02AR0131/01/12 ANNUAL RETURN FULL LIST
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-02AR0131/01/11 FULL LIST
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PIPER
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-11AR0131/01/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CLEARY / 01/01/2010
2010-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CLEARY / 01/01/2010
2009-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-02-03363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-14363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-12-04288aNEW SECRETARY APPOINTED
2007-12-04288bSECRETARY RESIGNED
2007-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-02-02363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 1 ALDER CLOSE EASTBOURNE EAST SUSSEX BN23 6QF
2006-02-09363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-09288cDIRECTOR'S PARTICULARS CHANGED
2005-12-07395PARTICULARS OF MORTGAGE/CHARGE
2005-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-11-01225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2005-06-28395PARTICULARS OF MORTGAGE/CHARGE
2005-02-28363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04
2004-02-27363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03
2003-03-13363sRETURN MADE UP TO 31/01/03; NO CHANGE OF MEMBERS
2002-12-13395PARTICULARS OF MORTGAGE/CHARGE
2002-12-13395PARTICULARS OF MORTGAGE/CHARGE
2002-12-12395PARTICULARS OF MORTGAGE/CHARGE
2002-12-12395PARTICULARS OF MORTGAGE/CHARGE
2002-12-03395PARTICULARS OF MORTGAGE/CHARGE
2002-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02
2002-02-20363sRETURN MADE UP TO 31/01/02; NO CHANGE OF MEMBERS
2001-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-03-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-21363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-10-31SRES01ADOPT MEMORANDUM 20/01/00
2000-09-21SRES01ADOPT ARTICLES 26/07/00
2000-02-28363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-10-27288aNEW DIRECTOR APPOINTED
1999-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-21169£ IC 28105/28094 21/06/99 £ SR 11@1=11
1999-07-21SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 21/06/99
1999-03-01363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to T.COX AND SON 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 T.COX AND SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-12-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-06-23 Satisfied ROKEAGLE LIMITED
LEGAL CHARGE 2002-12-13 ALL of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
LEGAL CHARGE 2002-12-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-12-12 ALL of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
LEGAL CHARGE 2002-12-12 Outstanding BARCLAYS BANK PLC
MEMORANDUM OF CHARGE 2002-11-22 Satisfied MICHAEL ROGER CARMODY
LEGAL CHARGE 1997-11-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-10-27 ALL of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
LEGAL CHARGE 1994-10-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-07-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-06-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 T.COX AND SON LIMITED

Intangible Assets
Patents
We have not found any records of T.COX AND SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T.COX AND SON LIMITED
Trademarks
We have not found any records of T.COX AND SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T.COX AND SON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as T.COX AND SON LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where T.COX AND SON 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 T.COX AND SON 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 T.COX AND SON 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.