Company NameFiler & Cox Limited
DirectorGraham Antony Cox
Company StatusActive
Company Number02844670
CategoryPrivate Limited Company
Incorporation Date13 August 1993(30 years, 8 months ago)
Previous NamesThe Kiosk Company Bi-Design Limited and Independent Retail Unit Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameGraham Antony Cox
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1993(4 days after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed13 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMrs Annabelle Kate Cox
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(4 days after company formation)
Appointment Duration29 years, 1 month (resigned 03 October 2022)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Secretary NameMrs Annabelle Kate Cox
NationalityBritish
StatusResigned
Appointed17 August 1993(4 days after company formation)
Appointment Duration29 years, 1 month (resigned 03 October 2022)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX

Contact

Websitescin.co.uk
Telephone028 28845056
Telephone regionNorthern Ireland

Location

Registered AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishHeadley
WardBox Hill and Headley
Built Up AreaHeadley (Mole Valley)
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Annabelle Kate Cox
50.00%
Ordinary
1 at £1Graham Anthony Cox
50.00%
Ordinary

Financials

Year2014
Net Worth£83,340
Cash£1,882
Current Liabilities£56,628

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

6 September 1999Delivered on: 16 September 1999
Satisfied on: 18 December 2012
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 January 2024Micro company accounts made up to 30 June 2023 (4 pages)
14 August 2023Confirmation statement made on 13 August 2023 with updates (4 pages)
16 February 2023Micro company accounts made up to 30 June 2022 (4 pages)
15 November 2022Cessation of Annabelle Kate Cox as a person with significant control on 1 September 2022 (1 page)
3 October 2022Termination of appointment of Annabelle Kate Cox as a director on 3 October 2022 (1 page)
3 October 2022Termination of appointment of Annabelle Kate Cox as a secretary on 3 October 2022 (1 page)
15 August 2022Confirmation statement made on 13 August 2022 with updates (4 pages)
24 February 2022Micro company accounts made up to 30 June 2021 (4 pages)
3 February 2022Director's details changed for Mrs Annabelle Kate Cox on 3 February 2022 (2 pages)
3 February 2022Change of details for Mrs Annabelle Kate Cox as a person with significant control on 3 February 2022 (2 pages)
3 February 2022Secretary's details changed for Mrs Annabelle Kate Cox on 3 February 2022 (1 page)
3 February 2022Director's details changed for Graham Antony Cox on 3 February 2022 (2 pages)
3 February 2022Registered office address changed from Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 3 February 2022 (1 page)
3 February 2022Change of details for Mr Graham Antony Cox as a person with significant control on 3 February 2022 (2 pages)
13 August 2021Secretary's details changed for Annabelle Kate Filer on 13 August 2021 (1 page)
13 August 2021Director's details changed for Annabelle Kate Filer on 13 August 2021 (2 pages)
13 August 2021Confirmation statement made on 13 August 2021 with updates (4 pages)
13 August 2021Director's details changed for Annabelle Kate Filer on 13 August 2021 (2 pages)
13 August 2021Director's details changed for Graham Antony Cox on 13 August 2021 (2 pages)
13 August 2021Change of details for Mrs Annabelle Kate Cox as a person with significant control on 13 August 2021 (2 pages)
2 November 2020Micro company accounts made up to 30 June 2020 (4 pages)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 30 June 2019 (6 pages)
20 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 30 June 2018 (6 pages)
15 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 June 2017 (6 pages)
31 August 2017Micro company accounts made up to 30 June 2017 (6 pages)
17 August 2017Change of details for Mrs Annabelle Kate Cox as a person with significant control on 13 August 2017 (2 pages)
17 August 2017Change of details for Mr Graham Antony Cox as a person with significant control on 13 August 2017 (2 pages)
17 August 2017Director's details changed for Graham Antony Cox on 13 August 2017 (2 pages)
17 August 2017Director's details changed for Annabelle Kate Filer on 13 August 2017 (2 pages)
17 August 2017Director's details changed for Graham Antony Cox on 13 August 2017 (2 pages)
17 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
17 August 2017Change of details for Mrs Annabelle Kate Cox as a person with significant control on 13 August 2017 (2 pages)
17 August 2017Director's details changed for Graham Antony Cox on 13 August 2017 (2 pages)
17 August 2017Secretary's details changed for Annabelle Kate Filer on 13 August 2017 (1 page)
17 August 2017Secretary's details changed for Annabelle Kate Filer on 13 August 2017 (1 page)
17 August 2017Director's details changed for Graham Antony Cox on 13 August 2017 (2 pages)
17 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
17 August 2017Director's details changed for Annabelle Kate Filer on 13 August 2017 (2 pages)
17 August 2017Change of details for Mr Graham Antony Cox as a person with significant control on 13 August 2017 (2 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
19 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 February 2010Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ United Kingdom on 26 February 2010 (1 page)
26 February 2010Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ United Kingdom on 26 February 2010 (1 page)
18 August 2009Return made up to 13/08/09; full list of members (4 pages)
18 August 2009Registered office changed on 18/08/2009 from regency house 61A walton street walton on the hill tadworth surrey KT20 7RZ (1 page)
18 August 2009Registered office changed on 18/08/2009 from regency house 61A walton street walton on the hill tadworth surrey KT20 7RZ (1 page)
18 August 2009Return made up to 13/08/09; full list of members (4 pages)
18 August 2009Registered office changed on 18/08/2009 from 25 glover road pinner middlesex HA5 1LQ united kingdom (1 page)
18 August 2009Registered office changed on 18/08/2009 from 25 glover road pinner middlesex HA5 1LQ united kingdom (1 page)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 March 2009Registered office changed on 05/03/2009 from 25 glover road pinner middlesex HA5 1LQ (1 page)
5 March 2009Registered office changed on 05/03/2009 from 25 glover road pinner middlesex HA5 1LQ (1 page)
13 October 2008Return made up to 13/08/08; no change of members (7 pages)
13 October 2008Return made up to 13/08/08; no change of members (7 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
5 November 2007Return made up to 13/08/07; no change of members (7 pages)
5 November 2007Return made up to 13/08/07; no change of members (7 pages)
16 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
16 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
5 October 2006Return made up to 13/08/06; full list of members (7 pages)
5 October 2006Return made up to 13/08/06; full list of members (7 pages)
30 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
30 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
13 September 2005Return made up to 13/08/05; full list of members (7 pages)
13 September 2005Return made up to 13/08/05; full list of members (7 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 November 2004Registered office changed on 29/11/04 from: 40 stockwell street greenwich SE10 (1 page)
29 November 2004Registered office changed on 29/11/04 from: 40 stockwell street greenwich SE10 (1 page)
4 October 2004Return made up to 13/08/04; full list of members (7 pages)
4 October 2004Return made up to 13/08/04; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
27 July 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
16 October 2003Return made up to 13/08/03; full list of members
  • 363(287) ‐ Registered office changed on 16/10/03
(7 pages)
16 October 2003Return made up to 13/08/03; full list of members
  • 363(287) ‐ Registered office changed on 16/10/03
(7 pages)
25 July 2003Registered office changed on 25/07/03 from: 83 great bridge tipton west midlands DY4 7HD (1 page)
25 July 2003Registered office changed on 25/07/03 from: 83 great bridge tipton west midlands DY4 7HD (1 page)
25 July 2003Return made up to 13/08/02; full list of members (7 pages)
25 July 2003Return made up to 13/08/02; full list of members (7 pages)
2 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
2 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
21 June 2002Return made up to 13/08/01; full list of members (7 pages)
21 June 2002Return made up to 13/08/01; full list of members (7 pages)
25 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
25 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
26 April 2001Company name changed independent retail unit LIMITED\certificate issued on 26/04/01 (2 pages)
26 April 2001Company name changed independent retail unit LIMITED\certificate issued on 26/04/01 (2 pages)
17 April 2001Return made up to 13/08/00; full list of members (6 pages)
17 April 2001Return made up to 13/08/00; full list of members (6 pages)
12 February 2001Full accounts made up to 30 June 2000 (10 pages)
12 February 2001Full accounts made up to 30 June 2000 (10 pages)
11 April 2000Full accounts made up to 30 June 1999 (11 pages)
11 April 2000Full accounts made up to 30 June 1999 (11 pages)
18 October 1999Return made up to 13/08/99; full list of members (6 pages)
18 October 1999Return made up to 13/08/99; full list of members (6 pages)
16 September 1999Particulars of mortgage/charge (3 pages)
16 September 1999Particulars of mortgage/charge (3 pages)
21 August 1998Return made up to 13/08/98; full list of members (6 pages)
21 August 1998Return made up to 13/08/98; full list of members (6 pages)
5 May 1998Full accounts made up to 30 June 1997 (11 pages)
5 May 1998Full accounts made up to 30 June 1997 (11 pages)
27 August 1997Return made up to 13/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1997Return made up to 13/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 1997Full accounts made up to 30 June 1996 (9 pages)
1 May 1997Full accounts made up to 30 June 1996 (9 pages)
6 November 1996Return made up to 13/08/96; no change of members (4 pages)
6 November 1996Return made up to 13/08/96; no change of members (4 pages)
21 November 1995Full accounts made up to 30 June 1995 (10 pages)
21 November 1995Full accounts made up to 30 June 1995 (10 pages)
14 August 1995Return made up to 13/08/95; no change of members (4 pages)
14 August 1995Return made up to 13/08/95; no change of members (4 pages)
21 March 1995Full accounts made up to 30 June 1994 (10 pages)
21 March 1995Full accounts made up to 30 June 1994 (10 pages)
26 August 1994Company name changed\certificate issued on 26/08/94 (3 pages)
26 August 1994Company name changed the kiosk company bi-design limi ted\certificate issued on 30/08/94 (3 pages)
13 August 1993Incorporation (16 pages)