Company NameWalter Cox Limited
Company StatusActive
Company Number00508762
CategoryPrivate Limited Company
Incorporation Date11 June 1952(71 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameDavid Malcolm Cox
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1991(39 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCredit Trader
Country of ResidenceEngland
Correspondence Address562 Welbeck Rd
Walker
Newcastle Upon Tyne
NE6 3BX
Director NameKathleen Cox
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1991(39 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address562 Welbeck Rd
Walker
Newcastle Upon Tyne
NE6 3BX
Secretary NameKathleen Cox
NationalityBritish
StatusCurrent
Appointed18 July 1991(39 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address562 Welbeck Rd
Walker
Newcastle Upon Tyne
NE6 3BX
Director NameSamantha Jayne Davidson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(52 years, 4 months after company formation)
Appointment Duration19 years, 6 months
RoleCredit Controller
Country of ResidenceEngland
Correspondence Address562 Welbeck Rd
Walker
Newcastle Upon Tyne
NE6 3BX
Director NameDouglas Cox
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(39 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 17 April 2003)
RoleCredit Trader
Correspondence AddressEothen Homes Ltd 45 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BB
Director NameEllen Cox
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(39 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address83 Appletree Gardens
Newcastle Upon Tyne
Tyne & Wear
NE6 4SU
Director NameIrene May Cox
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(39 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 15 March 2004)
RoleCompany Director
Correspondence AddressWordsworth House
Clayton Road Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TL
Director NameGordon Knight Robinson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(39 years, 1 month after company formation)
Appointment Duration12 years, 12 months (resigned 10 July 2004)
RoleCompany Director
Correspondence Address14 Gosforth Terrace
Newcastle Upon Tyne
Tyne & Wear
NE3 1RT

Contact

Websitewaltercox.co.uk

Location

Registered Address562 Welbeck Rd
Walker
Newcastle Upon Tyne
NE6 3BX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardWalker
Built Up AreaTyneside

Shareholders

50.6k at £1David Malcolm Cox
33.60%
Ordinary
50k at £1Kathleen Cox
33.20%
Ordinary
50k at £1Samantha Jayne Davidson
33.20%
Ordinary

Financials

Year2014
Net Worth£321,549
Cash£13,410
Current Liabilities£51,473

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Charges

5 February 1986Delivered on: 14 February 1986
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due from the company walter cox (finance) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
16 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
12 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
4 December 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
4 December 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
4 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (8 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 150,600
(4 pages)
21 October 2015Director's details changed for Kathleen Cox on 30 September 2015 (2 pages)
21 October 2015Director's details changed for Kathleen Cox on 30 September 2015 (2 pages)
21 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 150,600
(4 pages)
20 October 2015Secretary's details changed for Kathleen Cox on 30 September 2015 (1 page)
20 October 2015Director's details changed for Samantha Jayne Davidson on 30 September 2015 (2 pages)
20 October 2015Director's details changed for David Malcolm Cox on 30 September 2015 (2 pages)
20 October 2015Director's details changed for Samantha Jayne Davidson on 30 September 2015 (2 pages)
20 October 2015Secretary's details changed for Kathleen Cox on 30 September 2015 (1 page)
20 October 2015Director's details changed for David Malcolm Cox on 30 September 2015 (2 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (10 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (10 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 150,600
(6 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 150,600
(6 pages)
13 October 2014Director's details changed for Samantha Jayne Cox on 25 August 2014 (2 pages)
13 October 2014Director's details changed for Samantha Jayne Cox on 25 August 2014 (2 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 150,600
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 150,600
(6 pages)
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 150,600
(6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (15 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (15 pages)
2 January 2013Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 December 2009Previous accounting period shortened from 5 April 2009 to 31 March 2009 (1 page)
1 December 2009Previous accounting period shortened from 5 April 2009 to 31 March 2009 (1 page)
1 December 2009Previous accounting period shortened from 5 April 2009 to 31 March 2009 (1 page)
31 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
31 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
31 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 October 2008Return made up to 01/10/08; full list of members (4 pages)
2 October 2008Return made up to 01/10/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 October 2007Return made up to 01/10/07; full list of members (3 pages)
5 October 2007Return made up to 01/10/07; full list of members (3 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 October 2006Return made up to 01/10/06; full list of members (3 pages)
2 October 2006Return made up to 01/10/06; full list of members (3 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 October 2005Return made up to 01/10/05; full list of members (3 pages)
3 October 2005Return made up to 01/10/05; full list of members (3 pages)
18 October 2004Return made up to 01/10/04; full list of members (7 pages)
18 October 2004Return made up to 01/10/04; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
7 October 2003Return made up to 01/10/03; full list of members (9 pages)
7 October 2003Return made up to 01/10/03; full list of members (9 pages)
4 September 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
4 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
4 September 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
14 October 2002Return made up to 01/10/02; full list of members (8 pages)
14 October 2002Return made up to 01/10/02; full list of members (8 pages)
4 October 2001Return made up to 01/10/01; full list of members (8 pages)
4 October 2001Return made up to 01/10/01; full list of members (8 pages)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 October 2000Return made up to 01/10/00; full list of members (8 pages)
10 October 2000Return made up to 01/10/00; full list of members (8 pages)
5 October 2000Director's particulars changed (1 page)
5 October 2000Director's particulars changed (1 page)
5 October 2000Director's particulars changed (1 page)
5 October 2000Director's particulars changed (1 page)
16 November 1999Location of debenture register (1 page)
16 November 1999Location of debenture register (1 page)
16 November 1999Return made up to 01/10/99; full list of members (7 pages)
16 November 1999Return made up to 01/10/99; full list of members (7 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
23 October 1998Return made up to 01/10/98; full list of members (8 pages)
23 October 1998Return made up to 01/10/98; full list of members (8 pages)
17 July 1998Return made up to 18/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 July 1998Return made up to 18/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 July 1997Return made up to 18/07/97; no change of members (6 pages)
18 July 1997Return made up to 18/07/97; no change of members (6 pages)
15 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
15 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
6 August 1996Return made up to 18/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 August 1996Return made up to 18/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
20 July 1995Return made up to 18/07/95; no change of members (6 pages)
20 July 1995Return made up to 18/07/95; no change of members (6 pages)