Cox Hinkins & Co. Limited OXFORD


Founded in 1991, Hinkins &, classified under reg no. 02571716 is an active company. Currently registered at The Old Dairy 12 Stephen Road OX3 9AY, Oxford the company has been in the business for 33 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 7 directors, namely Punit J., Sachin L. and Ria L. and others. Of them, Michael H. has been with the company the longest, being appointed on 4 January 1993 and Punit J. and Sachin L. have been with the company for the least time - from 5 January 2024. As of 10 May 2024, there were 3 ex directors - Martin T., Peter C. and others listed below. There were no ex secretaries.

Cox Hinkins & Co. Limited Address / Contact

Office Address The Old Dairy 12 Stephen Road
Office Address2 Headington
Town Oxford
Post code OX3 9AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02571716
Date of Incorporation Fri, 4th Jan 1991
Industry Accounting and auditing activities
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Michael H.

Position: Secretary

Resigned:

Punit J.

Position: Director

Appointed: 05 January 2024

Sachin L.

Position: Director

Appointed: 05 January 2024

Ria L.

Position: Director

Appointed: 28 June 2022

Rodney M.

Position: Director

Appointed: 17 June 2022

Piyush C.

Position: Director

Appointed: 11 September 2020

Andrew M.

Position: Director

Appointed: 01 January 1999

Michael H.

Position: Director

Appointed: 04 January 1993

Martin T.

Position: Director

Appointed: 15 February 2021

Resigned: 12 April 2021

Peter C.

Position: Director

Appointed: 04 January 1993

Resigned: 31 December 1998

Freda T.

Position: Director

Appointed: 04 January 1993

Resigned: 31 May 2001

People with significant control

The list of persons with significant control who own or control the company includes 5 names. As BizStats established, there is Globalisor Limited from Coventry, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Piyush C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Andrew M., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Globalisor Limited

The Techno Centre Puma Way, Coventry, CV1 2TT, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 14864947
Notified on 7 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Piyush C.

Notified on 11 September 2020
Ceased on 7 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew M.

Notified on 6 April 2016
Ceased on 11 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Michael H.

Notified on 6 April 2016
Ceased on 11 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Globalisor Pte. Ltd

#23-08sbf Centre 160 Robinson Road, 068914, Singapore

Legal authority Singapore
Legal form Exempt Private Company Limited By Shares
Country registered Singapore
Place registered Singapore
Registration number 201615179g
Notified on 11 September 2020
Ceased on 11 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth49 25082 854      
Balance Sheet
Cash Bank On Hand    54 90065 78835 76582 860
Current Assets123 104123 534124 847124 210142 068443 031435 633503 156
Debtors    88 750375 365397 990420 296
Net Assets Liabilities 82 85478 70487 50793 893116 471122 83195 717
Other Debtors    76 205253 423263 816237 390
Property Plant Equipment    3 06228 53822 77017 563
Total Inventories    8911 8781 878 
Net Assets Liabilities Including Pension Asset Liability49 25082 854      
Reserves/Capital
Shareholder Funds49 25082 854      
Other
Accumulated Amortisation Impairment Intangible Assets     9 94242 63075 318
Accumulated Depreciation Impairment Property Plant Equipment    7794 05211 46819 123
Average Number Employees During Period   2251111
Creditors 41 06346 77638 93051 237583 484158 968112 939
Depreciation Rate Used For Property Plant Equipment     252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment       221
Disposals Property Plant Equipment       311
Fixed Assets2233836332 2273 062835 871797 415759 520
Increase From Amortisation Charge For Year Intangible Assets     9 94232 68832 688
Increase From Depreciation Charge For Year Property Plant Equipment     3 2737 4167 876
Intangible Assets     807 333774 645741 957
Intangible Assets Gross Cost     817 275817 275 
Net Current Assets Liabilities49 02782 47178 07185 28090 831-140 453276 665390 217
Other Creditors    26 726507 38466 8376 329
Other Taxation Social Security Payable    22 57871 81283 587103 616
Par Value Share     111
Property Plant Equipment Gross Cost    3 84132 59034 23836 686
Total Additions Including From Business Combinations Property Plant Equipment     28 7491 6482 759
Total Assets Less Current Liabilities49 25082 85478 70487 50793 893695 4181 074 0801 149 737
Trade Creditors Trade Payables    4 4064 2888 5442 994
Trade Debtors Trade Receivables    12 545121 942134 174182 906
Creditors Due Within One Year74 07741 063      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (11 pages)

Company search

Advertisements