Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M.D. COXEY & CO. LIMITED
Company Information for

M.D. COXEY & CO. LIMITED

25 GROSVENOR ROAD, WREXHAM, LL11 1BT,
Company Registration Number
02321056
Private Limited Company
Active

Company Overview

About M.d. Coxey & Co. Ltd
M.D. COXEY & CO. LIMITED was founded on 1988-11-23 and has its registered office in Wrexham. The organisation's status is listed as "Active". M.d. Coxey & Co. Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M.D. COXEY & CO. LIMITED
 
Legal Registered Office
25 GROSVENOR ROAD
WREXHAM
LL11 1BT
Other companies in L11
 
Filing Information
Company Number 02321056
Company ID Number 02321056
Date formed 1988-11-23
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 08:16:57
Primary Source:Companies House
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 M.D. COXEY & CO. LIMITED

Current Directors
Officer Role Date Appointed
MORAG MACPHAIL BROWNING
Director 2007-04-01
MICHAEL DAVID COXEY
Director 2005-03-15
ANTHONY JOEL LEWIS
Director 2006-08-16
FRANCIS MCALEAVY
Director 2015-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILLIAM MCVEIGH
Director 2005-01-19 2016-11-11
GILLIAN HEATHER ATKINSON
Company Secretary 1991-02-04 2015-07-08
GILLIAN HEATHER ATKINSON
Director 2005-03-15 2015-07-08
FRANCIS MCALEAVY
Director 2009-04-06 2015-07-06
MICHAEL DAVID COXEY
Director 1991-02-04 2005-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORAG MACPHAIL BROWNING BEECHLEY PROPERTIES WREXHAM LIMITED Director 2016-09-27 CURRENT 1959-06-04 Active
DIANA COLE COMMUNITY EQUALITY DISABILITY ACTION Company Secretary 2017-07-18 CURRENT 2003-03-11 Active
ANTHONY JOEL LEWIS CSHC LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
ANTHONY JOEL LEWIS VITAHEALTH LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active
ANTHONY JOEL LEWIS WREXHAM AFC COMMUNITY TRUST Director 2013-07-01 CURRENT 2009-06-11 Active
ANTHONY JOEL LEWIS WREXHAM AND DISTRICT CITIZENS ADVICE BUREAUX Director 2013-03-18 CURRENT 2000-03-17 Active
ANTHONY JOEL LEWIS WREXHAM AUDIT COMPANY LIMITED Director 2012-11-09 CURRENT 2012-11-09 Active
ANTHONY JOEL LEWIS MAES Y PANT/HOLLOWFIELD ACTION GROUP LIMITED Director 2011-06-28 CURRENT 2007-04-20 Active
ANTHONY JOEL LEWIS DLS IMPORTS LIMITED Director 2005-04-27 CURRENT 2005-02-09 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
2024-02-28CONFIRMATION STATEMENT MADE ON 04/02/24, WITH UPDATES
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03Memorandum articles filed
2023-05-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-24Statement of company's objects
2023-03-22Notification of M D Coxey Holdings Limited as a person with significant control on 2018-08-03
2023-03-22Notification of M D Coxey Holdings Limited as a person with significant control on 2018-08-03
2023-03-17Change to person with significant control
2023-03-15REGISTERED OFFICE CHANGED ON 15/03/23 FROM 25 Grosvenor Road Wrexham L11 1BT
2023-03-15Change of details for Mr Anthony Joel Lewis as a person with significant control on 2023-03-15
2023-02-14CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES
2023-01-18APPOINTMENT TERMINATED, DIRECTOR MORAG MACPHAIL BROWNING
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCALEAVY
2022-02-15CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-02-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2021-04-06AP01DIRECTOR APPOINTED MRS JOANNE EVANS
2021-03-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES
2021-02-04CH01Director's details changed for Mr Anthony Joel Lewis on 2012-11-09
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE EVANS
2019-04-03AP01DIRECTOR APPOINTED MRS JOANNE EVANS
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES
2018-10-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOEL LEWIS
2018-08-09PSC07CESSATION OF MICHAEL DAVID COXEY AS A PERSON OF SIGNIFICANT CONTROL
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID COXEY
2018-06-08MEM/ARTSARTICLES OF ASSOCIATION
2018-06-08RES01ALTER ARTICLES 16/05/2018
2018-06-08MEM/ARTSARTICLES OF ASSOCIATION
2018-06-08RES01ALTER ARTICLES 16/05/2018
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 1375
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES
2017-12-28LATEST SOC28/12/17 STATEMENT OF CAPITAL;GBP 1375
2017-12-28SH06Cancellation of shares. Statement of capital on 2017-11-30 GBP 1,375.0
2017-12-28SH03Purchase of own shares
2017-11-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 1575
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 1575
2016-12-13SH06Cancellation of shares. Statement of capital on 2016-11-11 GBP 1,575.0
2016-12-13SH03Purchase of own shares
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM MCVEIGH
2016-08-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 1600
2016-04-14SH02Statement of capital on 2016-03-31 GBP1,600.0
2016-04-14RES13VARIOUS COMPANY BUSINESS 31/03/2016
2016-04-14RES13SHARE ACQUISITION APPROVED & OTHER COMPANY BUSINESS 31/03/2016
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 126600
2016-02-23AR0104/02/16 ANNUAL RETURN FULL LIST
2015-12-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN ATKINSON
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ATKINSON
2015-08-17AP01DIRECTOR APPOINTED MR FRANCIS MCALEAVY
2015-07-21SH20STATEMENT BY DIRECTORS
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 126600
2015-07-21SH1921/07/15 STATEMENT OF CAPITAL GBP 126600.0
2015-07-21CAP-SSSOLVENCY STATEMENT DATED 09/07/15
2015-07-21RES06REDUCE ISSUED CAPITAL 09/07/2015
2015-07-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-17RES13SECTION 190 AND AGREEMENT DETAILS 09/07/2015
2015-07-17SH0209/07/15 STATEMENT OF CAPITAL GBP 126600
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCALEAVY
2015-06-08TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN ATKINSON
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ATKINSON
2015-06-08Annotation
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 176600
2015-02-04AR0104/02/15 FULL LIST
2014-06-02AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 176600
2014-02-24AR0104/02/14 FULL LIST
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-10SH0610/12/13 STATEMENT OF CAPITAL GBP 176600.0
2013-12-10RES13PURCHASE APPROVED FOR SECTION 190 CA 2006 30/09/2013
2013-12-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-12-10SH20STATEMENT BY DIRECTORS
2013-12-10SH1910/12/13 STATEMENT OF CAPITAL GBP 176600.0
2013-12-10CAP-SSSOLVENCY STATEMENT DATED 30/09/13
2013-12-10RES06REDUCE ISSUED CAPITAL 30/09/2013
2013-12-10SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-21AR0104/02/13 FULL LIST
2012-07-19SH0101/04/12 STATEMENT OF CAPITAL GBP 351600
2012-07-19SH0101/04/12 STATEMENT OF CAPITAL GBP 351600
2012-07-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-23RES12VARYING SHARE RIGHTS AND NAMES
2012-04-23RES13AUTHORISED SHARE CAPITAL REMOVED 27/03/2012
2012-02-14AR0104/02/12 FULL LIST
2011-09-12RP04SECOND FILING WITH MUD 04/02/11 FOR FORM AR01
2011-09-12ANNOTATIONClarification
2011-09-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-04AR0104/02/11 FULL LIST
2010-07-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-14SH0101/04/10 STATEMENT OF CAPITAL GBP 351000
2010-02-04AR0104/02/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM MCVEIGH / 01/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS MCALEAVY / 01/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOEL LEWIS / 01/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID COXEY / 01/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MORAG MACPHAIL BROWNING / 01/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN HEATHER ATKINSON / 01/01/2010
2009-12-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-14288aDIRECTOR APPOINTED FRANCIS MCALEAVY
2009-02-16363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEWIS / 31/01/2009
2008-10-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-07363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-13288aNEW DIRECTOR APPOINTED
2007-02-16363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-30288aNEW DIRECTOR APPOINTED
2006-02-09363aRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-11-07RES13RE SUB DIV 06/04/05
2005-06-2788(2)RAD 06/04/05--------- £ SI 98@1=98 £ IC 2/100
2005-06-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-04395PARTICULARS OF MORTGAGE/CHARGE
2005-04-01RES13CO BUSINESS 24/03/05
2005-03-22288aNEW DIRECTOR APPOINTED
2005-03-22288aNEW DIRECTOR APPOINTED
2005-03-01363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2005-01-29288aNEW DIRECTOR APPOINTED
2005-01-29288bDIRECTOR RESIGNED
2004-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-02-23363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2004-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-02-20363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2002-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-08363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2001-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-03-05363sRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2000-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to M.D. COXEY & CO. 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 M.D. COXEY & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-05-04 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-03-31 £ 30,000
Creditors Due Within One Year 2013-03-31 £ 319,582
Creditors Due Within One Year 2012-03-31 £ 333,663
Provisions For Liabilities Charges 2013-03-31 £ 3,241
Provisions For Liabilities Charges 2012-03-31 £ 2,243

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 M.D. COXEY & CO. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 351,600
Called Up Share Capital 2012-03-31 £ 350,100
Cash Bank In Hand 2013-03-31 £ 776,219
Cash Bank In Hand 2012-03-31 £ 686,200
Current Assets 2013-03-31 £ 1,472,603
Current Assets 2012-03-31 £ 1,331,316
Debtors 2013-03-31 £ 693,884
Debtors 2012-03-31 £ 642,616
Fixed Assets 2013-03-31 £ 482,355
Fixed Assets 2012-03-31 £ 562,252
Shareholder Funds 2013-03-31 £ 1,632,135
Shareholder Funds 2012-03-31 £ 1,527,662
Stocks Inventory 2013-03-31 £ 2,500
Stocks Inventory 2012-03-31 £ 2,500
Tangible Fixed Assets 2013-03-31 £ 24,663
Tangible Fixed Assets 2012-03-31 £ 21,533

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M.D. COXEY & CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.D. COXEY & CO. LIMITED
Trademarks
We have not found any records of M.D. COXEY & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.D. COXEY & CO. 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 (69201 - Accounting and auditing activities) as M.D. COXEY & CO. LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where M.D. COXEY & CO. 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 M.D. COXEY & CO. 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 M.D. COXEY & CO. 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.