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

COXLEY DEVELOPMENTS LIMITED

ONE, NEW STREET, WELLS, SOMERSET, BA5 2LA,
Company Registration Number
03010909
Private Limited Company
Active

Company Overview

About Coxley Developments Ltd
COXLEY DEVELOPMENTS LIMITED was founded on 1995-01-18 and has its registered office in Wells. The organisation's status is listed as "Active". Coxley Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COXLEY DEVELOPMENTS LIMITED
 
Legal Registered Office
ONE
NEW STREET
WELLS
SOMERSET
BA5 2LA
Other companies in BS1
 
Filing Information
Company Number 03010909
Company ID Number 03010909
Date formed 1995-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB639678086  
Last Datalog update: 2025-02-06 00:40:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COXLEY DEVELOPMENTS 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 COXLEY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL ROY NEWTON
Company Secretary 2011-06-24
KEVIN ROY NEWTON
Director 1995-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOYCE TRACEY
Company Secretary 1999-03-10 2011-06-24
STEVEN BAYLISS
Company Secretary 1995-01-27 1999-03-10
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-01-18 1995-01-27
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-01-18 1995-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN ROY NEWTON LUXE AND TWINE INTERIORS LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
KEVIN ROY NEWTON SALMON PARADE DEVELOPMENTS LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active - Proposal to Strike off
KEVIN ROY NEWTON CHEDDAR VIEW LIMITED Director 2015-06-08 CURRENT 2015-06-08 Liquidation
KEVIN ROY NEWTON NETTLEBRIDGE INN LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active - Proposal to Strike off
KEVIN ROY NEWTON HERE WE GO AGAIN LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
KEVIN ROY NEWTON QS 2015 LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active
KEVIN ROY NEWTON VINEY BRIDGE MILL DEVELOPMENTS LIMITED Director 2014-06-05 CURRENT 2014-06-05 Liquidation
KEVIN ROY NEWTON OAKHILL BREWERY MANAGEMENT LTD Director 2014-05-02 CURRENT 2014-05-02 Active
KEVIN ROY NEWTON SHRUBBERY HOTEL (2013) LIMITED Director 2013-05-23 CURRENT 2013-05-23 Active
KEVIN ROY NEWTON ASSOCIATED DESIGN LIMITED Director 2013-05-17 CURRENT 2013-05-17 Dissolved 2016-06-14
KEVIN ROY NEWTON MIM (2022) LIMITED Director 2012-06-11 CURRENT 2012-06-11 Active - Proposal to Strike off
KEVIN ROY NEWTON THEATRUM DEVELOPMENTS LIMITED Director 2012-04-19 CURRENT 2012-04-19 Active
KEVIN ROY NEWTON LINK 4 DEVELOPMENTS LIMITED Director 2008-07-30 CURRENT 2008-07-30 Active
KEVIN ROY NEWTON HEAD ON SHEPTON LIMITED Director 2008-07-30 CURRENT 2008-07-30 Active
KEVIN ROY NEWTON INDEPENDENT QUALITY LEISURE LIMITED Director 2007-10-04 CURRENT 2007-10-04 Active - Proposal to Strike off
KEVIN ROY NEWTON CORRIES CROSS LTD Director 2007-01-17 CURRENT 2007-01-17 Active
KEVIN ROY NEWTON SBAW GROUP LIMITED Director 2006-03-24 CURRENT 2006-03-24 Active
KEVIN ROY NEWTON DANZO DEVELOPMENT LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
KEVIN ROY NEWTON SIMPLY PROPERTY MANAGEMENT COMPANY LIMITED Director 2002-04-04 CURRENT 2002-04-04 Active
KEVIN ROY NEWTON OAKHILL BREWERY DEVELOPMENTS LIMITED Director 2002-04-04 CURRENT 2002-04-04 Active - Proposal to Strike off
KEVIN ROY NEWTON CHRISTMAS PARADE LIMITED Director 2002-04-04 CURRENT 2002-04-04 Active
KEVIN ROY NEWTON CENT MUSIC LIMITED Director 2002-02-08 CURRENT 2002-02-08 Dissolved 2013-10-08
KEVIN ROY NEWTON CENT RECORDS LIMITED Director 2000-04-13 CURRENT 2000-04-13 Active - Proposal to Strike off
KEVIN ROY NEWTON CENT MANAGEMENT LIMITED Director 1998-06-01 CURRENT 1998-01-06 Active - Proposal to Strike off

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
2025-01-22REGISTERED OFFICE CHANGED ON 22/01/25 FROM Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom
2025-01-22Change of details for Sbaw Group Limited as a person with significant control on 2025-01-22
2024-10-23CONFIRMATION STATEMENT MADE ON 23/10/24, WITH NO UPDATES
2024-08-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-12-27REGISTRATION OF A CHARGE / CHARGE CODE 030109090064
2023-06-20Director's details changed for Mr Kevin Roy Newton on 2023-06-20
2023-06-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030109090060
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 030109090063
2022-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 030109090062
2022-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030109090055
2022-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030109090054
2022-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030109090056
2022-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030109090057
2022-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030109090058
2022-06-20REGISTRATION OF A CHARGE / CHARGE CODE 030109090061
2022-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030109090058
2022-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 030109090061
2021-12-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2021-08-09RM02Notice of ceasing to act as receiver or manager
2021-07-15CH01Director's details changed for Mr Kevin Roy Newton on 2021-07-01
2021-04-22RM02Notice of ceasing to act as receiver or manager
2021-03-29AA01Previous accounting period extended from 30/06/20 TO 31/12/20
2020-12-19RM01Liquidation appointment of receiver
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2019-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030109090060
2019-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030109090059
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2019-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030109090053
2019-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 030109090059
2019-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-19CH01Director's details changed for Mr Kevin Roy Newton on 2019-03-19
2019-03-19CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL ROY NEWTON on 2019-03-19
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/18 FROM Salt Quay House North East Quay Plymouth PL4 0BN
2018-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 51
2018-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 46
2018-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 030109090058
2017-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 030109090057
2017-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 030109090056
2017-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 030109090055
2017-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2017-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2017-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2017-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 50
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 49
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030109090052
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 030109090054
2016-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2016-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2016-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL ROY NEWTON / 11/01/2016
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-12AR0124/10/15 FULL LIST
2015-01-27AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-19AR0124/10/14 FULL LIST
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2014 FROM C/O BISHOP FLEMING 16 QUEEN SQUARE BRISTOL BS1 4NT
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-04-09ANNOTATIONOther
2014-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 030109090053
2014-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 030109090052
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-04AR0124/10/13 FULL LIST
2012-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51
2012-11-07AR0124/10/12 FULL LIST
2012-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-10-06DISS40DISS40 (DISS40(SOAD))
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-08-09DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-07-03GAZ1FIRST GAZETTE
2011-10-31AR0124/10/11 FULL LIST
2011-06-24AP03SECRETARY APPOINTED MR DANIEL ROY NEWTON
2011-06-24TM02APPOINTMENT TERMINATED, SECRETARY JOYCE TRACEY
2011-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50
2010-11-01AR0124/10/10 FULL LIST
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49
2010-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-10-26AR0124/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROY NEWTON / 01/10/2009
2009-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
2008-12-10363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2008-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2008-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-06-10403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 44
2008-06-10403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 36
2008-05-10395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 45
2008-01-29395PARTICULARS OF MORTGAGE/CHARGE
2008-01-29395PARTICULARS OF MORTGAGE/CHARGE
2008-01-29395PARTICULARS OF MORTGAGE/CHARGE
2007-11-01363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-11-01353LOCATION OF REGISTER OF MEMBERS
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-05-25395PARTICULARS OF MORTGAGE/CHARGE
2007-04-18AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-11-11363(287)REGISTERED OFFICE CHANGED ON 11/11/06
2006-11-11363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-10-06395PARTICULARS OF MORTGAGE/CHARGE
2006-05-02288cDIRECTOR'S PARTICULARS CHANGED
2006-03-30395PARTICULARS OF MORTGAGE/CHARGE
2006-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-02-10395PARTICULARS OF MORTGAGE/CHARGE
2006-01-07395PARTICULARS OF MORTGAGE/CHARGE
2005-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to COXLEY DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-07-03
Fines / Sanctions
No fines or sanctions have been issued against COXLEY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 65
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 60
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-11-08 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-03-12 Outstanding HSBC BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2010-05-11 Outstanding BARCLAYS BANK PLC
MORTGAGE 2009-02-27 Outstanding PEOPLE 2000 LIMITED
LEGAL MORTGAGE 2008-08-21 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-08-21 Outstanding HSBC BANK PLC
LEGAL CHARGE 2008-05-10 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-01-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-01-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-01-29 PART of the property or undertaking has been released from charge HSBC BANK PLC
LEGAL CHARGE 2007-07-12 Outstanding NATIONWIDE BUILDING SOCIETY
DEED OF CHARGE 2007-05-25 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL MORTGAGE 2007-01-04 Outstanding HSBC BANK PLC
LEGAL CHARGE (CORPORATE) 2006-10-06 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-03-30 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-02-10 PART of the property or undertaking has been released from charge NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 2006-01-07 Outstanding HSBC BANK PLC
LEGAL CHARGE (CORPORATE) 2005-11-23 Outstanding NATIONWIDE BUILDING SOCIETY
DEED OF CHARGE 2005-11-16 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL MORTGAGE 2005-10-28 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-10-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-10-22 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-09-07 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-08-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-07-01 Satisfied HSBC BANK PLC
LEGAL CHARGE 2005-05-21 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-02-11 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-12-15 Satisfied HSBC BANK PLC
DEBENTURE 2004-10-20 Outstanding HSBC BANK PLC
LEGAL CHARGE 2004-08-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE DEED 2004-06-30 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 2004-01-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE DEED 2003-10-01 Satisfied NORTHERN ROCK PLC
CHARGE DEED 2003-10-01 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 2002-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-01-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-01-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-05-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-05-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-10-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-07-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-04-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-02-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-11-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1995-04-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2017-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 COXLEY DEVELOPMENTS LIMITED

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

Government spend with COXLEY DEVELOPMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
MENDIP DISTRICT COUNCIL 2010-12-23 GBP £6,652
MENDIP DISTRICT COUNCIL 2010-07-02 GBP £2,187

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.

Outgoings
Business Rates/Property Tax
Business rates information was found for COXLEY DEVELOPMENTS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
1 & 2 WOODLAND VIEW BARNS MILTON DAMEREL HOLSWORTHY DEVON EX22 7LL 3,600

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCOXLEY DEVELOPMENTS LIMITEDEvent Date2012-07-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COXLEY DEVELOPMENTS 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 COXLEY DEVELOPMENTS 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.