Company NameCoakley & Cox Ltd
DirectorsSheridan Francis John Coakley and Tim Cox
Company StatusActive
Company Number04711127
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years ago)
Previous NameThetford Designs Partnership Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Sheridan Francis John Coakley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Petersfield Road
Monkwood
Alresford
Hampshire
SO24 0HB
Director NameMr Tim Cox
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135-139 Curtain Road
London
EC2A 3BX
Secretary NameMr Tim Cox
NationalityBritish
StatusCurrent
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135-139 Curtain Road
London
EC2A 3BX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitecoakleyandcox.co.uk
Email address[email protected]
Telephone01953 457474
Telephone regionWymondham

Location

Registered Address135-139 Curtain Road
London
EC2A 3BX
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Mr S.f.j. Coakley
75.00%
Ordinary
25 at £1Mr T.j.w. Cox
25.00%
Ordinary A

Financials

Year2014
Net Worth£255,337
Cash£47,866
Current Liabilities£75,412

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (1 week, 3 days from now)

Charges

9 November 2010Delivered on: 30 November 2010
Persons entitled: Breckland District Council

Classification: Tenancy agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposited sum and in the interest earned thereon and all money from time to time see image for full details.
Outstanding
17 July 2003Delivered on: 19 July 2003
Persons entitled: Breckland District Council

Classification: Letter
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest in "the deposited sum".
Outstanding
6 June 2003Delivered on: 12 June 2003
Persons entitled: National Westminster 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.
Outstanding

Filing History

4 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
30 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
13 March 2014Director's details changed for Mr Tim Cox on 13 March 2014 (2 pages)
13 March 2014Secretary's details changed for Mr Tim Cox on 13 March 2014 (1 page)
13 March 2014Director's details changed for Mr Tim Cox on 13 March 2014 (2 pages)
13 March 2014Secretary's details changed for Mr Tim Cox on 13 March 2014 (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
22 March 2013Particulars of variation of rights attached to shares (2 pages)
22 March 2013Statement of company's objects (2 pages)
22 March 2013Change of share class name or designation (2 pages)
22 March 2013Change of share class name or designation (2 pages)
22 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
22 March 2013Statement of company's objects (2 pages)
22 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
22 March 2013Particulars of variation of rights attached to shares (2 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
21 April 2011Director's details changed for Mr Sheridan Francis John Coakley on 25 March 2011 (2 pages)
21 April 2011Director's details changed for Mr Sheridan Francis John Coakley on 25 March 2011 (2 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 May 2010Director's details changed for Sheridan Francis John Coakley on 25 March 2010 (2 pages)
19 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Sheridan Francis John Coakley on 25 March 2010 (2 pages)
19 May 2010Director's details changed for Tim Cox on 25 March 2010 (2 pages)
19 May 2010Director's details changed for Tim Cox on 25 March 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 August 2009Company name changed thetford designs partnership LIMITED\certificate issued on 07/08/09 (2 pages)
6 August 2009Company name changed thetford designs partnership LIMITED\certificate issued on 07/08/09 (2 pages)
6 April 2009Return made up to 25/03/09; full list of members (4 pages)
6 April 2009Return made up to 25/03/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 April 2008Return made up to 25/03/08; full list of members (4 pages)
10 April 2008Return made up to 25/03/08; full list of members (4 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 May 2007Return made up to 25/03/07; full list of members (2 pages)
21 May 2007Return made up to 25/03/07; full list of members (2 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 May 2006Return made up to 25/03/06; full list of members (2 pages)
4 May 2006Return made up to 25/03/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 May 2005Return made up to 25/03/05; full list of members (3 pages)
31 May 2005Return made up to 25/03/05; full list of members (3 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 May 2004Return made up to 25/03/04; full list of members (7 pages)
24 May 2004Return made up to 25/03/04; full list of members (7 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003Secretary resigned (1 page)
12 April 2003Director resigned (1 page)
12 April 2003New director appointed (2 pages)
12 April 2003Director resigned (1 page)
12 April 2003New director appointed (2 pages)
12 April 2003New secretary appointed;new director appointed (2 pages)
12 April 2003New secretary appointed;new director appointed (2 pages)
25 March 2003Incorporation (16 pages)
25 March 2003Incorporation (16 pages)