COXLEY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

COXLEY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03010909

Incorporation date

18/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

One, New Street, Wells, Somerset BA5 2LACopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1995)
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/01/2025
Registered office address changed from Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom to One New Street Wells Somerset BA5 2LA on 2025-01-22
dot icon22/01/2025
Change of details for Sbaw Group Limited as a person with significant control on 2025-01-22
dot icon27/11/2024
Registration of charge 030109090065, created on 2024-11-25
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon02/08/2024
Accounts for a small company made up to 2023-12-31
dot icon27/12/2023
Registration of charge 030109090064, created on 2023-12-21
dot icon21/12/2023
Part of the property or undertaking has been released from charge 030109090061
dot icon21/12/2023
Part of the property or undertaking has been released from charge 030109090062
dot icon20/12/2023
Accounts for a small company made up to 2022-12-31
dot icon19/12/2023
Satisfaction of charge 030109090063 in full
dot icon30/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon20/06/2023
Director's details changed for Mr Kevin Roy Newton on 2023-06-20
dot icon16/06/2023
Satisfaction of charge 030109090060 in full
dot icon25/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon24/06/2022
Registration of charge 030109090063, created on 2022-06-20
dot icon21/06/2022
Registration of charge 030109090062, created on 2022-06-10
dot icon20/06/2022
Satisfaction of charge 030109090055 in full
dot icon20/06/2022
Satisfaction of charge 030109090054 in full
dot icon20/06/2022
Satisfaction of charge 030109090056 in full
dot icon20/06/2022
Satisfaction of charge 030109090057 in full
dot icon20/06/2022
Satisfaction of charge 030109090058 in full
dot icon20/06/2022
Registration of charge 030109090061, created on 2022-06-10
dot icon24/12/2021
Accounts for a small company made up to 2020-12-31
dot icon04/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon26/08/2021
Accounts for a small company made up to 2019-06-30
dot icon09/08/2021
Notice of ceasing to act as receiver or manager
dot icon09/08/2021
Notice of ceasing to act as receiver or manager
dot icon15/07/2021
Director's details changed for Mr Kevin Roy Newton on 2021-07-01
dot icon22/04/2021
Notice of ceasing to act as receiver or manager
dot icon29/03/2021
Previous accounting period extended from 2020-06-30 to 2020-12-31
dot icon19/12/2020
Appointment of receiver or manager
dot icon19/12/2020
Appointment of receiver or manager
dot icon19/12/2020
Appointment of receiver or manager
dot icon06/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon06/11/2019
Registration of charge 030109090060, created on 2019-11-01
dot icon04/11/2019
Satisfaction of charge 030109090059 in full
dot icon28/10/2019
Confirmation statement made on 2019-10-24 with updates
dot icon26/10/2019
Satisfaction of charge 23 in full
dot icon26/10/2019
Satisfaction of charge 47 in full
dot icon12/04/2019
Satisfaction of charge 030109090053 in full
dot icon01/04/2019
Registration of charge 030109090059, created on 2019-03-26
dot icon28/03/2019
Accounts for a small company made up to 2018-06-30
dot icon19/03/2019
Director's details changed for Mr Kevin Roy Newton on 2019-03-19
dot icon19/03/2019
Secretary's details changed for Mr Daniel Roy Newton on 2019-03-19
dot icon30/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon03/09/2018
Registered office address changed from Salt Quay House North East Quay Plymouth PL4 0BN to Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX on 2018-09-03
dot icon29/03/2018
Accounts for a small company made up to 2017-06-30
dot icon03/01/2018
Satisfaction of charge 42 in full
dot icon03/01/2018
Satisfaction of charge 51 in full
dot icon03/01/2018
Satisfaction of charge 46 in full
dot icon31/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon01/09/2017
Registration of charge 030109090057, created on 2017-09-01
dot icon01/09/2017
Registration of charge 030109090058, created on 2017-09-01
dot icon27/07/2017
Registration of charge 030109090056, created on 2017-07-25
dot icon27/07/2017
Registration of charge 030109090055, created on 2017-07-25
dot icon06/07/2017
Accounts for a small company made up to 2016-06-30
dot icon14/06/2017
Satisfaction of charge 39 in full
dot icon14/06/2017
Satisfaction of charge 33 in full
dot icon12/05/2017
Satisfaction of charge 44 in full
dot icon12/05/2017
Satisfaction of charge 30 in full
dot icon12/05/2017
Satisfaction of charge 24 in full
dot icon12/05/2017
Satisfaction of charge 25 in full
dot icon12/05/2017
Satisfaction of charge 27 in full
dot icon12/05/2017
Satisfaction of charge 26 in full
dot icon12/05/2017
Satisfaction of charge 22 in full
dot icon12/05/2017
Satisfaction of charge 32 in full
dot icon12/05/2017
Satisfaction of charge 28 in full
dot icon12/05/2017
Satisfaction of charge 29 in full
dot icon12/05/2017
Satisfaction of charge 31 in full
dot icon12/05/2017
Satisfaction of charge 34 in full
dot icon12/05/2017
Satisfaction of charge 35 in full
dot icon12/05/2017
Satisfaction of charge 36 in full
dot icon12/05/2017
Satisfaction of charge 38 in full
dot icon12/05/2017
Satisfaction of charge 37 in full
dot icon12/05/2017
Satisfaction of charge 41 in full
dot icon12/05/2017
Satisfaction of charge 45 in full
dot icon12/05/2017
Satisfaction of charge 43 in full
dot icon12/05/2017
Satisfaction of charge 48 in full
dot icon12/05/2017
Satisfaction of charge 49 in full
dot icon12/05/2017
Satisfaction of charge 50 in full
dot icon12/05/2017
Satisfaction of charge 030109090052 in full
dot icon31/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon07/07/2016
Registration of charge 030109090054, created on 2016-06-29
dot icon11/04/2016
Accounts for a small company made up to 2015-06-30
dot icon11/01/2016
Secretary's details changed for Mr Daniel Roy Newton on 2016-01-11
dot icon12/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon27/01/2015
Full accounts made up to 2014-06-30
dot icon19/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon19/11/2014
Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT to Salt Quay House North East Quay Plymouth PL4 0BN on 2014-11-19
dot icon24/09/2014
Satisfaction of charge 20 in full
dot icon03/04/2014
Registration of charge 030109090053
dot icon18/02/2014
Accounts for a small company made up to 2013-06-30
dot icon18/12/2013
Registration of charge 030109090052
dot icon04/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon08/11/2012
Particulars of a mortgage or charge / charge no: 51
dot icon07/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon12/10/2012
Accounts for a small company made up to 2012-06-30
dot icon06/10/2012
Compulsory strike-off action has been discontinued
dot icon04/10/2012
Accounts for a small company made up to 2011-06-30
dot icon09/08/2012
Compulsory strike-off action has been suspended
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon31/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon24/06/2011
Appointment of Mr Daniel Roy Newton as a secretary
dot icon24/06/2011
Termination of appointment of Joyce Tracey as a secretary
dot icon04/04/2011
Accounts for a small company made up to 2010-06-30
dot icon12/03/2011
Particulars of a mortgage or charge / charge no: 50
dot icon01/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon11/05/2010
Particulars of a mortgage or charge / charge no: 49
dot icon31/03/2010
Accounts for a small company made up to 2009-06-30
dot icon26/10/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon26/10/2009
Director's details changed for Kevin Roy Newton on 2009-10-01
dot icon05/05/2009
Accounts for a small company made up to 2008-06-30
dot icon27/02/2009
Particulars of a mortgage or charge / charge no: 48
dot icon10/12/2008
Return made up to 24/10/08; full list of members
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 46
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 47
dot icon16/06/2008
Accounts for a small company made up to 2007-06-30
dot icon10/06/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 44
dot icon10/06/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 36
dot icon10/05/2008
Particulars of a mortgage or charge/co extend / charge no: 45
dot icon29/01/2008
Particulars of mortgage/charge
dot icon29/01/2008
Particulars of mortgage/charge
dot icon29/01/2008
Particulars of mortgage/charge
dot icon01/11/2007
Return made up to 24/10/07; full list of members
dot icon01/11/2007
Location of register of members
dot icon12/07/2007
Particulars of mortgage/charge
dot icon25/05/2007
Particulars of mortgage/charge
dot icon18/04/2007
Full accounts made up to 2006-06-30
dot icon04/01/2007
Particulars of mortgage/charge
dot icon11/11/2006
Return made up to 24/10/06; full list of members
dot icon06/10/2006
Particulars of mortgage/charge
dot icon02/05/2006
Director's particulars changed
dot icon30/03/2006
Particulars of mortgage/charge
dot icon29/03/2006
Accounts for a small company made up to 2005-06-30
dot icon10/02/2006
Particulars of mortgage/charge
dot icon07/01/2006
Particulars of mortgage/charge
dot icon26/11/2005
Declaration of satisfaction of mortgage/charge
dot icon26/11/2005
Declaration of satisfaction of mortgage/charge
dot icon26/11/2005
Declaration of satisfaction of mortgage/charge
dot icon26/11/2005
Declaration of satisfaction of mortgage/charge
dot icon26/11/2005
Declaration of satisfaction of mortgage/charge
dot icon26/11/2005
Declaration of satisfaction of mortgage/charge
dot icon26/11/2005
Declaration of satisfaction of mortgage/charge
dot icon26/11/2005
Declaration of satisfaction of mortgage/charge
dot icon26/11/2005
Declaration of satisfaction of mortgage/charge
dot icon26/11/2005
Declaration of satisfaction of mortgage/charge
dot icon26/11/2005
Declaration of satisfaction of mortgage/charge
dot icon26/11/2005
Declaration of satisfaction of mortgage/charge
dot icon26/11/2005
Declaration of satisfaction of mortgage/charge
dot icon26/11/2005
Declaration of satisfaction of mortgage/charge
dot icon26/11/2005
Declaration of satisfaction of mortgage/charge
dot icon26/11/2005
Declaration of satisfaction of mortgage/charge
dot icon26/11/2005
Declaration of satisfaction of mortgage/charge
dot icon26/11/2005
Declaration of satisfaction of mortgage/charge
dot icon26/11/2005
Declaration of satisfaction of mortgage/charge
dot icon23/11/2005
Particulars of mortgage/charge
dot icon16/11/2005
Particulars of mortgage/charge
dot icon02/11/2005
Return made up to 24/10/05; full list of members
dot icon28/10/2005
Particulars of mortgage/charge
dot icon22/10/2005
Particulars of mortgage/charge
dot icon22/10/2005
Particulars of mortgage/charge
dot icon17/10/2005
Registered office changed on 17/10/05 from: 19 portland square bristol BS2 8SJ
dot icon07/09/2005
Particulars of mortgage/charge
dot icon02/08/2005
Particulars of mortgage/charge
dot icon01/07/2005
Particulars of mortgage/charge
dot icon21/05/2005
Particulars of mortgage/charge
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon11/02/2005
Particulars of mortgage/charge
dot icon17/01/2005
Return made up to 18/01/05; full list of members
dot icon15/12/2004
Particulars of mortgage/charge
dot icon20/10/2004
Particulars of mortgage/charge
dot icon13/08/2004
Particulars of mortgage/charge
dot icon17/07/2004
Particulars of mortgage/charge
dot icon17/07/2004
Declaration of satisfaction of mortgage/charge
dot icon05/05/2004
Full accounts made up to 2003-06-30
dot icon05/05/2004
Resolutions
dot icon05/05/2004
Resolutions
dot icon05/05/2004
Resolutions
dot icon28/01/2004
Return made up to 18/01/04; full list of members
dot icon21/01/2004
Particulars of mortgage/charge
dot icon08/10/2003
Particulars of mortgage/charge
dot icon08/10/2003
Particulars of mortgage/charge
dot icon06/05/2003
Return made up to 18/01/03; full list of members
dot icon27/12/2002
Particulars of mortgage/charge
dot icon27/12/2002
Particulars of mortgage/charge
dot icon27/12/2002
Particulars of mortgage/charge
dot icon27/12/2002
Particulars of mortgage/charge
dot icon27/12/2002
Particulars of mortgage/charge
dot icon21/12/2002
Particulars of mortgage/charge
dot icon21/12/2002
Particulars of mortgage/charge
dot icon18/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon15/02/2002
Return made up to 18/01/02; full list of members
dot icon30/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon08/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon13/06/2001
Particulars of mortgage/charge
dot icon26/01/2001
Return made up to 18/01/01; full list of members
dot icon19/09/2000
Accounts for a small company made up to 2000-06-30
dot icon12/05/2000
Particulars of mortgage/charge
dot icon04/05/2000
Accounts for a small company made up to 1999-06-30
dot icon23/02/2000
Return made up to 18/01/00; full list of members
dot icon20/04/1999
Secretary resigned
dot icon20/04/1999
New secretary appointed
dot icon19/03/1999
Accounts for a small company made up to 1998-06-30
dot icon15/02/1999
Return made up to 18/01/99; full list of members
dot icon09/11/1998
Particulars of mortgage/charge
dot icon04/08/1998
Particulars of mortgage/charge
dot icon02/06/1998
Return made up to 18/01/98; no change of members
dot icon05/05/1998
Accounts for a small company made up to 1997-06-30
dot icon10/05/1997
Particulars of mortgage/charge
dot icon13/02/1997
Particulars of mortgage/charge
dot icon04/02/1997
Return made up to 18/01/97; no change of members
dot icon03/12/1996
Accounts for a small company made up to 1996-06-30
dot icon25/04/1996
Return made up to 18/01/96; full list of members
dot icon11/11/1995
Particulars of mortgage/charge
dot icon10/10/1995
Accounting reference date notified as 30/06
dot icon18/09/1995
Registered office changed on 18/09/95 from: 1,st johns square glastonbury somerset BA6 9LJ
dot icon25/04/1995
Particulars of mortgage/charge
dot icon04/04/1995
Secretary resigned;new secretary appointed
dot icon04/04/1995
Director resigned;new director appointed
dot icon30/03/1995
Certificate of change of name
dot icon03/02/1995
Registered office changed on 03/02/95 from: 120 east road london N1 6AA
dot icon18/01/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.71M
-
0.00
34.96K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newton, Kevin Roy
Director
27/01/1995 - Present
38
Newton, Daniel Roy
Secretary
24/06/2011 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COXLEY DEVELOPMENTS LIMITED

COXLEY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 18/01/1995 with the registered office located at One, New Street, Wells, Somerset BA5 2LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COXLEY DEVELOPMENTS LIMITED?

toggle

COXLEY DEVELOPMENTS LIMITED is currently Active. It was registered on 18/01/1995 .

Where is COXLEY DEVELOPMENTS LIMITED located?

toggle

COXLEY DEVELOPMENTS LIMITED is registered at One, New Street, Wells, Somerset BA5 2LA.

What does COXLEY DEVELOPMENTS LIMITED do?

toggle

COXLEY DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for COXLEY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-23 with no updates.