London
E1 8NN
Director Name | Mr Michael David Cox |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(30 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Prescot St London E1 8NN |
Secretary Name | Della Jane Watts |
---|---|
Status | Current |
Appointed | 11 August 2017(32 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 66 Prescot St London E1 8NN |
Director Name | Ms Susan Jane Smith |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2020(34 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Prescot St London E1 8NN |
Director Name | Derek Coller |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 1997) |
Role | Marine Insurance |
Correspondence Address | 122 Kingfisher Drive Chatham Kent ME5 7NZ |
Director Name | Alan Victor Reynolds |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 27 April 2007) |
Role | Marine Claims Adjuster |
Correspondence Address | 75 Sallows Shaw Sole Street, Cobham Gravesend Kent DA13 9BP |
Director Name | Mr John David Alcock Sherburn |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 10 May 2004) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Left Base 4 Rosemead Gardens, Headcorn Ashford Kent TN27 9RT |
Secretary Name | Alan Victor Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | 75 Sallows Shaw Sole Street, Cobham Gravesend Kent DA13 9BP |
Director Name | Mr Andrew James |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2009) |
Role | Claims Adjuster |
Country of Residence | Belgium |
Correspondence Address | Koben Geertstraat 73/101 9120 Beveren-Waas Antwerp Belgium |
Director Name | David John Lawrence |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2008) |
Role | Claims Adjuster |
Correspondence Address | 34 Cleveland Tunbridge Wells Kent TN2 3NG |
Director Name | Mr Anthony David Carter |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 17 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Perch Close Larkfield Aylesford Kent ME20 6TN |
Secretary Name | Mrs Sandra Mary Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(21 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rosecroft Close Biggin Hill Kent TN16 3JN |
Director Name | Mr Gavin Spencer |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(23 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse North, Pope Court The Galleries Warley Brentwood Essex CM14 5FR |
Secretary Name | Ms Ching Birch |
---|---|
Status | Resigned |
Appointed | 30 April 2012(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 August 2017) |
Role | Company Director |
Correspondence Address | 15 Minters Orchard St Mary's Platt Sevenoaks Kent TN15 8JQ |
Website | www.wecoxclaimsgroup.com/Welcome-to-WE-Cox-Claims-Group-Europe-Limited/ |
---|---|
Telephone | 01474 326686 |
Telephone region | Gravesend |
Registered Address | 66 Prescot St London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
6.7k at £1 | We Cox Claims Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,948 |
Cash | £40,010 |
Current Liabilities | £102,531 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (3 months from now) |
9 July 1986 | Delivered on: 21 July 1986 Persons entitled: Robert Lyon & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or in connection with certain letter of even date whereby the chargee has agreed to advance certain sums by way of loan to the company under the terms and conditions contained therein. Particulars: Fixed charge over. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|---|
9 July 1986 | Delivered on: 21 July 1986 Persons entitled: W E Cox & Co Recoveries Limited Classification: Debenture Secured details: All moneys due or to become due from the company to the chargee under or in connection with certain letter of even date whereby the chargee has agreed to advance certain sums by way of loan to the company under the terms and conditions contained therein. Particulars: Fixed charge over. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
9 July 1986 | Delivered on: 21 July 1986 Persons entitled: Richard Hogg International Adjucters Classification: Debenture Secured details: All moneys due or to become due from the company to the chargee under or in connection with certain letters off even date whereby the chargee has agreed to advance certain sums by way of loan to the company under the terms and conditions contained therein. Particulars: Fixed charge over. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
7 January 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
---|---|
2 July 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
18 March 2020 | Appointment of Ms Susan Jane Smith as a director on 12 March 2020 (2 pages) |
12 February 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
25 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
27 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
13 June 2018 | Director's details changed for Mr David William Cox on 1 June 2018 (2 pages) |
13 June 2018 | Director's details changed for Mr Michael David Cox on 1 June 2018 (2 pages) |
20 February 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
24 August 2017 | Termination of appointment of Ching Birch as a secretary on 11 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Ching Birch as a secretary on 11 August 2017 (1 page) |
24 August 2017 | Appointment of Della Jane Watts as a secretary on 11 August 2017 (2 pages) |
24 August 2017 | Appointment of Della Jane Watts as a secretary on 11 August 2017 (2 pages) |
29 June 2017 | Notification of W E Cox Claims Group Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Notification of W E Cox Claims Group Limited as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
29 June 2017 | Notification of W E Cox Claims Group Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
28 June 2017 | Termination of appointment of Gavin Spencer as a director on 9 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Gavin Spencer as a director on 9 June 2017 (1 page) |
17 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
24 October 2016 | Registered office address changed from Cox House 47 the Terrace Gravesend Kent DA12 2DL to 140 Fenchurch Street London EC3M 6BL on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Cox House 47 the Terrace Gravesend Kent DA12 2DL to 140 Fenchurch Street London EC3M 6BL on 24 October 2016 (1 page) |
30 June 2016 | Appointment of Mr Michael David Cox as a director on 30 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Michael David Cox as a director on 30 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Gavin Spencer on 1 June 2016 (2 pages) |
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Director's details changed for Mr Gavin Spencer on 1 June 2016 (2 pages) |
19 May 2016 | Termination of appointment of Anthony David Carter as a director on 17 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Anthony David Carter as a director on 17 May 2016 (1 page) |
1 March 2016 | Secretary's details changed for Ms Ching Birch on 25 February 2016 (1 page) |
1 March 2016 | Secretary's details changed for Ms Ching Birch on 25 February 2016 (1 page) |
8 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
2 June 2015 | Director's details changed for Mr Gavin Spencer on 29 May 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Gavin Spencer on 29 May 2015 (2 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
5 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cox House 47 the Terrace Gravesend Kent DA12 2DL on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cox House 47 the Terrace Gravesend Kent DA12 2DL on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cox House 47 the Terrace Gravesend Kent DA12 2DL on 5 January 2015 (1 page) |
1 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
17 June 2014 | Director's details changed for Mr Gavin Spencer on 1 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Gavin Spencer on 1 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Gavin Spencer on 1 June 2014 (2 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 July 2013 | Director's details changed for Mr Gavin Spencer on 19 June 2013 (2 pages) |
10 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Director's details changed for Mr Gavin Spencer on 19 June 2013 (2 pages) |
10 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 January 2013 | Director's details changed for Mr Anthony David Carter on 26 December 2012 (2 pages) |
28 January 2013 | Director's details changed for Mr Anthony David Carter on 26 December 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr Anthony David Carter on 19 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr David William Cox on 19 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr David William Cox on 19 June 2012 (2 pages) |
26 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Director's details changed for Mr Anthony David Carter on 19 June 2012 (2 pages) |
26 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Appointment of Ms Ching Birch as a secretary (2 pages) |
1 May 2012 | Appointment of Ms Ching Birch as a secretary (2 pages) |
1 May 2012 | Termination of appointment of Sandra Robinson as a secretary (1 page) |
1 May 2012 | Termination of appointment of Sandra Robinson as a secretary (1 page) |
12 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 July 2010 | Director's details changed for Anthony David Carter on 19 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Anthony David Carter on 19 June 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 February 2010 | Appointment of Mr Gavin Spencer as a director (1 page) |
19 February 2010 | Appointment of Mr Gavin Spencer as a director (1 page) |
24 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
24 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
24 February 2009 | Appointment terminated director andrew james (1 page) |
24 February 2009 | Appointment terminated director andrew james (1 page) |
9 February 2009 | Memorandum and Articles of Association (23 pages) |
9 February 2009 | Memorandum and Articles of Association (23 pages) |
5 February 2009 | Company name changed comprehensive maritime insurance services LIMITED\certificate issued on 05/02/09 (2 pages) |
5 February 2009 | Company name changed comprehensive maritime insurance services LIMITED\certificate issued on 05/02/09 (2 pages) |
27 January 2009 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
27 January 2009 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
3 September 2008 | Return made up to 19/06/08; full list of members (4 pages) |
3 September 2008 | Return made up to 19/06/08; full list of members (4 pages) |
16 July 2008 | Appointment terminated director david lawrence (1 page) |
16 July 2008 | Appointment terminated director david lawrence (1 page) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | New secretary appointed (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | New secretary appointed (1 page) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
21 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | New director appointed (1 page) |
23 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
23 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
13 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
13 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
25 May 2005 | £ sr 13333@1 10/05/04 (1 page) |
25 May 2005 | £ sr 13333@1 10/05/04 (1 page) |
12 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
12 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
13 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 July 2003 | Return made up to 19/06/03; full list of members
|
23 July 2003 | Return made up to 19/06/03; full list of members
|
19 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
19 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
15 July 2002 | Return made up to 19/06/02; full list of members (8 pages) |
15 July 2002 | Return made up to 19/06/02; full list of members (8 pages) |
21 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
21 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 June 2001 | Return made up to 19/06/01; full list of members
|
22 June 2001 | Return made up to 19/06/01; full list of members
|
10 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 July 2000 | Return made up to 19/06/00; full list of members
|
12 July 2000 | Return made up to 19/06/00; full list of members
|
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 August 1999 | Return made up to 19/06/99; no change of members (4 pages) |
10 August 1999 | Return made up to 19/06/99; no change of members (4 pages) |
24 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 June 1998 | Return made up to 19/06/98; no change of members (4 pages) |
23 June 1998 | Return made up to 19/06/98; no change of members (4 pages) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Return made up to 19/06/97; full list of members (6 pages) |
11 July 1997 | Return made up to 19/06/97; full list of members (6 pages) |
13 September 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
13 September 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
27 August 1996 | Return made up to 19/06/96; full list of members
|
27 August 1996 | Return made up to 19/06/96; full list of members
|
18 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
18 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
19 July 1995 | Return made up to 19/06/95; no change of members (4 pages) |
19 July 1995 | Return made up to 19/06/95; no change of members (4 pages) |
16 April 1986 | Memorandum and Articles of Association (23 pages) |
16 April 1986 | Memorandum and Articles of Association (23 pages) |
8 August 1985 | Incorporation (19 pages) |
8 August 1985 | Incorporation (19 pages) |