ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coxbench Hall Limited

Coxbench Hall Limited is an active company incorporated on 18 August 1983 with the registered office located in Derby, Derbyshire. Coxbench Hall Limited was registered 42 years ago.
Status
Active
Active since incorporation
Company No
01746888
Private limited company
Age
42 years
Incorporated 18 August 1983
Size
Unreported
Confirmation
Submitted
Dated 30 July 2025 (3 months ago)
Next confirmation dated 30 July 2026
Due by 13 August 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (11 months remaining)
Address
Coxbench Hall Alfreton Road
Coxbench
Derby
DE21 5BB
United Kingdom
Same address for the past 9 years
Telephone
01332880200
Email
Available in Endole App
People
Officers
6
Shareholders
7
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1993
Director • British • Lives in England • Born in Jan 1966
Director • British • Lives in England • Born in Feb 1965
Director • British • Lives in England • Born in Apr 1990
Director • British • Lives in England • Born in Apr 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Derbyshire Care Providers Association Limited
Deborah Gail Winfield is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£412.98K
Decreased by £266.41K (-39%)
Turnover
Unreported
Same as previous period
Employees
69
Increased by 3 (+5%)
Total Assets
£1.4M
Decreased by £43.39K (-3%)
Total Liabilities
-£323.41K
Decreased by £118.34K (-27%)
Net Assets
£1.07M
Increased by £74.95K (+8%)
Debt Ratio (%)
23%
Decreased by 7.53% (-25%)
Latest Activity
Confirmation Submitted
3 Months Ago on 8 Aug 2025
Full Accounts Submitted
5 Months Ago on 3 Jun 2025
Mr Brian David Ballin (PSC) Details Changed
1 Year 1 Month Ago on 17 Sep 2024
Brian David Ballin Resigned
1 Year 1 Month Ago on 17 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 2 Aug 2024
Brian David Ballin Resigned
1 Year 3 Months Ago on 30 Jul 2024
Miss Sarah April Louise Ruth Ballin Details Changed
1 Year 3 Months Ago on 15 Jul 2024
Mr Brian David Ballin Details Changed
1 Year 3 Months Ago on 15 Jul 2024
Mr Brian David Ballin (PSC) Details Changed
1 Year 3 Months Ago on 15 Jul 2024
Miss Claire Michelle Tanya May Richardson Details Changed
1 Year 3 Months Ago on 15 Jul 2024
Get Credit Report
Discover Coxbench Hall Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 July 2025 with updates
Submitted on 8 Aug 2025
Total exemption full accounts made up to 31 January 2025
Submitted on 3 Jun 2025
Change of details for Mr Brian David Ballin as a person with significant control on 17 September 2024
Submitted on 1 May 2025
Termination of appointment of Brian David Ballin as a director on 17 September 2024
Submitted on 30 Apr 2025
Confirmation statement made on 30 July 2024 with updates
Submitted on 2 Aug 2024
Director's details changed for Miss Claire Michelle Tanya May Richardson on 15 July 2024
Submitted on 31 Jul 2024
Director's details changed for Miss Sarah April Louise Ruth Ballin on 15 July 2024
Submitted on 31 Jul 2024
Termination of appointment of Brian David Ballin as a secretary on 30 July 2024
Submitted on 31 Jul 2024
Change of details for Mr Brian David Ballin as a person with significant control on 15 July 2024
Submitted on 31 Jul 2024
Director's details changed for Anthony Gordon Ballin on 15 July 2024
Submitted on 31 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year