logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 7
  • 1
    Hinkins, Michael Howard
    Born in October 1958
    Individual (3 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Hinkins, Michael Howard
    Individual (3 offsprings)
    Officer
    icon of calendar ~ now
    OF - Secretary → CIF 0
  • 2
    Jain, Punit Kailashchand
    Born in September 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-01-05 ~ now
    OF - Director → CIF 0
  • 3
    Marshall, Andrew Alfred
    Born in June 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Morgan, Rodney Mark
    Born in February 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-06-17 ~ now
    OF - Director → CIF 0
  • 5
    Leadbetter, Ria
    Born in October 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-06-28 ~ now
    OF - Director → CIF 0
  • 6
    Lohade, Sachin
    Born in September 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-01-05 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressThe Techno Centre, Puma Way, Coventry, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,948 GBP2024-05-31
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Chaplot, Piyush Kumar
    Director born in December 1979
    Individual
    Officer
    icon of calendar 2020-09-11 ~ 2025-03-27
    OF - Director → CIF 0
    Mr Piyush Kumar Chaplot
    Born in December 1979
    Individual
    Person with significant control
    icon of calendar 2020-09-11 ~ 2024-02-07
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Taylor, Freda Maureen
    Tax Manager born in June 1943
    Individual
    Officer
    icon of calendar ~ 2001-05-31
    OF - Director → CIF 0
  • 3
    Mr Michael Howard Hinkins
    Born in October 1958
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-11
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Mr Andrew Alfred Marshall
    Born in June 1959
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-11
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Cox, Peter John Anthony
    Certified Accountant born in May 1940
    Individual
    Officer
    icon of calendar ~ 1998-12-31
    OF - Director → CIF 0
  • 6
    Trower, Martin John
    Director born in June 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-02-15 ~ 2021-04-12
    OF - Director → CIF 0
  • 7
    icon of address#23-08sbf Centre, 160 Robinson Road, 068914, Singapore
    Corporate
    Person with significant control
    2020-09-11 ~ 2020-09-11
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

COX HINKINS & CO. LIMITED

Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Average Number of Employees
122024-01-01 ~ 2024-12-31
122023-01-01 ~ 2023-12-31
Intangible Assets
676,581 GBP2024-12-31
709,269 GBP2023-12-31
Property, Plant & Equipment
6,471 GBP2024-12-31
12,234 GBP2023-12-31
Fixed Assets
683,052 GBP2024-12-31
721,503 GBP2023-12-31
Debtors
497,407 GBP2024-12-31
468,998 GBP2023-12-31
Cash at bank and in hand
431 GBP2024-12-31
118,295 GBP2023-12-31
Current Assets
497,838 GBP2024-12-31
587,293 GBP2023-12-31
Net Current Assets/Liabilities
287,108 GBP2024-12-31
483,652 GBP2023-12-31
Total Assets Less Current Liabilities
970,160 GBP2024-12-31
1,205,155 GBP2023-12-31
Creditors
Amounts falling due after one year
-873,020 GBP2024-12-31
-1,114,020 GBP2023-12-31
Net Assets/Liabilities
97,140 GBP2024-12-31
91,135 GBP2023-12-31
Equity
Called up share capital
3,100 GBP2024-12-31
3,100 GBP2023-12-31
Retained earnings (accumulated losses)
94,040 GBP2024-12-31
88,035 GBP2023-12-31
Equity
97,140 GBP2024-12-31
91,135 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
25.002024-01-01 ~ 2024-12-31
Tools/Equipment for furniture and fittings
10.002024-01-01 ~ 2024-12-31
Intangible Assets - Gross Cost
Net goodwill
817,275 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
140,694 GBP2024-12-31
108,006 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
32,688 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Net goodwill
676,581 GBP2024-12-31
709,269 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Short leasehold
9,295 GBP2023-12-31
Plant and equipment
19,173 GBP2024-12-31
18,612 GBP2023-12-31
Tools/Equipment for furniture and fittings
11,558 GBP2024-12-31
11,558 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
40,026 GBP2024-12-31
39,465 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Short leasehold
4,712 GBP2023-12-31
Plant and equipment
16,415 GBP2024-12-31
13,498 GBP2023-12-31
Tools/Equipment for furniture and fittings
10,998 GBP2024-12-31
9,021 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
33,555 GBP2024-12-31
27,231 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
2,917 GBP2024-01-01 ~ 2024-12-31
Tools/Equipment for furniture and fittings
1,977 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,324 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
2,758 GBP2024-12-31
5,114 GBP2023-12-31
Tools/Equipment for furniture and fittings
560 GBP2024-12-31
2,537 GBP2023-12-31
Trade Debtors/Trade Receivables
167,325 GBP2024-12-31
191,600 GBP2023-12-31
Other Debtors
330,082 GBP2024-12-31
277,398 GBP2023-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
67,439 GBP2024-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
7,635 GBP2024-12-31
2,751 GBP2023-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
87,941 GBP2024-12-31
89,847 GBP2023-12-31
Other Creditors
Amounts falling due within one year
47,715 GBP2024-12-31
11,043 GBP2023-12-31
Amounts falling due after one year
873,020 GBP2024-12-31
1,114,020 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 shares2024-01-01 ~ 2024-12-31
Class 2 ordinary share
1 shares2024-01-01 ~ 2024-12-31
Class 3 ordinary share
1 shares2024-01-01 ~ 2024-12-31

  • COX HINKINS & CO. LIMITED
    Info
    Registered number 02571716
    icon of addressThe Old Dairy 12 Stephen Road, Headington, Oxford OX3 9AY
    PRIVATE LIMITED COMPANY incorporated on 1991-01-04 (34 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-04
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.