WHITEHOUSE COX & CO. LIMITED

Register to unlock more data on OkredoRegister

WHITEHOUSE COX & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02934682

Incorporation date

01/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Regent Street, Nottingham NG1 5BQCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1994)
dot icon16/03/2025
Final Gazette dissolved following liquidation
dot icon16/12/2024
Return of final meeting in a members' voluntary winding up
dot icon27/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/10/2023
Declaration of solvency
dot icon26/10/2023
Resolutions
dot icon26/10/2023
Appointment of a voluntary liquidator
dot icon26/10/2023
Registered office address changed from 21-27 Lambs Conduit Street London WC1N 3GS England to 22 Regent Street Nottingham NG1 5BQ on 2023-10-26
dot icon03/07/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon02/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/07/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon27/01/2022
Registered office address changed from Unit F1 Fellows Court Anchor Brook Business Park Aldridge Walsall West Midlands WS9 8BZ to 21-27 Lambs Conduit Street London WC1N 3GS on 2022-01-27
dot icon02/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon01/06/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon03/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon26/05/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon07/10/2019
Resolutions
dot icon06/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon05/06/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon28/08/2018
Satisfaction of charge 4 in full
dot icon06/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon18/05/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon17/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon27/06/2017
Notification of Lucy Anne Mcgrath as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Stephen Geoffrey Cox as a person with significant control on 2016-04-06
dot icon06/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon17/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon05/06/2014
Director's details changed for Lucy Anne Duffing on 2009-10-01
dot icon05/06/2014
Secretary's details changed for Lucy Anne Duffing on 2009-10-01
dot icon29/07/2013
Accounts for a small company made up to 2013-03-31
dot icon28/06/2013
Director's details changed for Lucy Anne Mcgrath on 2013-06-18
dot icon28/06/2013
Secretary's details changed for Lucy Anne Mcgrath on 2013-06-17
dot icon05/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon22/11/2012
Accounts for a small company made up to 2012-03-31
dot icon15/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon14/06/2012
Director's details changed for Lucy Anne Mcgrath on 2012-06-01
dot icon14/06/2012
Director's details changed for Stephen Geoffrey Cox on 2012-06-01
dot icon14/06/2012
Secretary's details changed for Lucy Anne Mcgrath on 2012-06-01
dot icon30/06/2011
Accounts for a small company made up to 2011-03-31
dot icon07/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon30/11/2010
Accounts for a small company made up to 2010-03-31
dot icon23/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon23/06/2010
Secretary's details changed for Lucy Anne Duffing on 2010-06-01
dot icon22/06/2010
Director's details changed for Lucy Anne Mcgrath on 2010-06-01
dot icon21/01/2010
Director's details changed for Lucy Anne Duffing on 2009-09-01
dot icon22/12/2009
Accounts for a small company made up to 2009-03-31
dot icon03/06/2009
Return made up to 01/06/09; full list of members
dot icon16/10/2008
Accounts for a small company made up to 2008-03-31
dot icon04/06/2008
Return made up to 01/06/08; full list of members
dot icon06/08/2007
Accounts for a small company made up to 2007-03-31
dot icon10/07/2007
Return made up to 01/06/07; full list of members
dot icon20/12/2006
Accounts for a small company made up to 2006-03-31
dot icon10/07/2006
Return made up to 01/06/06; full list of members
dot icon05/09/2005
Accounts for a small company made up to 2005-03-31
dot icon21/06/2005
Return made up to 01/06/05; full list of members
dot icon13/08/2004
Accounts for a small company made up to 2004-03-31
dot icon11/06/2004
Return made up to 01/06/04; full list of members
dot icon08/08/2003
Accounts for a small company made up to 2003-03-31
dot icon16/06/2003
Return made up to 01/06/03; full list of members
dot icon01/08/2002
Return made up to 01/06/02; full list of members
dot icon29/06/2002
Accounts for a small company made up to 2002-03-31
dot icon09/04/2002
Director resigned
dot icon13/10/2001
Declaration of satisfaction of mortgage/charge
dot icon13/10/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Accounts for a small company made up to 2001-03-31
dot icon20/06/2001
Return made up to 01/06/01; full list of members
dot icon14/12/2000
Accounts for a small company made up to 2000-03-31
dot icon26/09/2000
Registered office changed on 26/09/00 from: crown works marsh street walsall west midlands WS2 9LF
dot icon27/06/2000
Return made up to 01/06/00; full list of members
dot icon04/05/2000
Particulars of mortgage/charge
dot icon09/02/2000
Declaration of satisfaction of mortgage/charge
dot icon21/12/1999
Particulars of mortgage/charge
dot icon01/10/1999
Accounts for a small company made up to 1999-03-31
dot icon01/06/1999
Return made up to 01/06/99; no change of members
dot icon05/01/1999
Full accounts made up to 1998-03-31
dot icon07/08/1998
Return made up to 01/06/98; no change of members
dot icon29/06/1998
Full accounts made up to 1997-03-31
dot icon15/08/1997
Return made up to 01/06/97; full list of members
dot icon17/04/1997
Auditor's resignation
dot icon15/10/1996
New director appointed
dot icon09/10/1996
New secretary appointed
dot icon09/10/1996
Director resigned
dot icon09/10/1996
Secretary resigned;director resigned
dot icon09/10/1996
Ad 22/07/96--------- £ si 30@1=30 £ ic 60/90
dot icon09/10/1996
£ ic 100/60 19/07/96 £ sr 40@1=40
dot icon27/09/1996
Accounts for a small company made up to 1996-03-31
dot icon08/08/1996
Resolutions
dot icon31/07/1996
Return made up to 01/06/96; no change of members
dot icon11/04/1996
Resolutions
dot icon02/04/1996
Particulars of mortgage/charge
dot icon02/04/1996
Particulars of mortgage/charge
dot icon12/01/1996
Accounts for a small company made up to 1995-03-31
dot icon22/08/1995
Return made up to 01/06/95; full list of members
dot icon11/08/1994
Accounting reference date notified as 31/03
dot icon14/07/1994
Certificate of change of name
dot icon08/07/1994
New director appointed
dot icon08/07/1994
Secretary resigned
dot icon08/07/1994
New director appointed
dot icon08/07/1994
New secretary appointed
dot icon08/07/1994
New director appointed
dot icon08/07/1994
Secretary resigned
dot icon17/06/1994
Resolutions
dot icon17/06/1994
New secretary appointed
dot icon13/06/1994
Director resigned;new director appointed
dot icon13/06/1994
Secretary resigned;new secretary appointed;director resigned
dot icon13/06/1994
Registered office changed on 13/06/94 from: 33 crwys road cardiff CF2 4YF
dot icon13/06/1994
Resolutions
dot icon13/06/1994
Resolutions
dot icon13/06/1994
Conve 03/06/94
dot icon13/06/1994
£ nc 100/510000 03/06/94
dot icon13/06/1994
Resolutions
dot icon01/06/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

69
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,762,765.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
01/06/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
69
3.41M
-
0.00
2.76M
-
2021
69
3.41M
-
0.00
2.76M
-

Employees

2021

Employees

69 Ascended- *

Net Assets(GBP)

3.41M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.76M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
31/05/1994 - 02/06/1994
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
31/05/1994 - 02/06/1994
16826
Homer, Arnold John
Director
12/06/1994 - 18/07/1996
23
Vann, Michael Richard
Director
12/06/1994 - 18/07/1996
7
Cox, Stephen Geoffrey
Director
03/06/1994 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About WHITEHOUSE COX & CO. LIMITED

WHITEHOUSE COX & CO. LIMITED is an(a) Dissolved company incorporated on 01/06/1994 with the registered office located at 22 Regent Street, Nottingham NG1 5BQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 69 according to last financial statements.

Frequently Asked Questions

What is the current status of WHITEHOUSE COX & CO. LIMITED?

toggle

WHITEHOUSE COX & CO. LIMITED is currently Dissolved. It was registered on 01/06/1994 and dissolved on 16/03/2025.

Where is WHITEHOUSE COX & CO. LIMITED located?

toggle

WHITEHOUSE COX & CO. LIMITED is registered at 22 Regent Street, Nottingham NG1 5BQ.

What does WHITEHOUSE COX & CO. LIMITED do?

toggle

WHITEHOUSE COX & CO. LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does WHITEHOUSE COX & CO. LIMITED have?

toggle

WHITEHOUSE COX & CO. LIMITED had 69 employees in 2021.

What is the latest filing for WHITEHOUSE COX & CO. LIMITED?

toggle

The latest filing was on 16/03/2025: Final Gazette dissolved following liquidation.