Company NameBoxer Design And Manufacturing Limited
DirectorsDavid Horridge and Steven James Horridge
Company StatusActive
Company Number02095428
CategoryPrivate Limited Company
Incorporation Date2 February 1987(37 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2942Manufacture of metalworking tools
SIC 28410Manufacture of metal forming machinery

Directors

Director NameDavid Horridge
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Markland Tops
Heaton Mount
Bolton
Lancashire
BL3 1EJ
Director NameMr Steven James Horridge
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(7 years, 5 months after company formation)
Appointment Duration29 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Camellia Close
Bolton
Lancashire
BL1 4NY
Secretary NameMrs Andrea Horridge
StatusCurrent
Appointed03 August 2017(30 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Director NameMr Anthony Maxwell Hall
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 September 1993)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbassy Gardens 2 Mayfair Park
Mersey Road
Manchester
M20 8PY
Secretary NameMr Anthony Maxwell Hall
NationalityBritish
StatusResigned
Appointed09 October 1991(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbassy Gardens 2 Mayfair Park
Mersey Road
Manchester
M20 8PY
Secretary NameDiane Horridge
NationalityBritish
StatusResigned
Appointed24 September 1993(6 years, 7 months after company formation)
Appointment Duration29 years, 4 months (resigned 01 February 2023)
RoleCompany Director
Correspondence Address6 Markland Tops
Heaton Mount
Off Albert Road West Heaton
Bolton
BL3B 1EJ

Contact

Websiteboxer-design.co.uk

Location

Registered Address12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

80 at £1Mrs Diane Horridge
9.41%
Ordinary A
72 at £1Mr David Horridge
8.47%
Ordinary B
50 at £1Mr David Horridge
5.88%
Ordinary C
50 at £1Mr Steven James Horridge
5.88%
Ordinary B
50 at £1Mr Steven James Horridge
5.88%
Ordinary D
50 at £1Mrs Andrea Horridge
5.88%
Ordinary D
50 at £1Mrs Diane Horridge
5.88%
Ordinary C
38 at £1Mrs Andrea Horridge
4.47%
Ordinary B
260 at £1Mr David Horridge
30.59%
Ordinary A
30 at £1Mrs Diane Horridge
3.53%
Ordinary B
110 at £1Mr Steven James Horridge
12.94%
Ordinary A
10 at £1Mark Horridge
1.18%
Ordinary B

Financials

Year2014
Net Worth£507,237
Cash£220,284
Current Liabilities£581,276

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 4 weeks from now)

Charges

20 September 1991Delivered on: 27 September 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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

22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
20 October 2023Confirmation statement made on 2 October 2023 with updates (4 pages)
20 October 2023Termination of appointment of Diane Horridge as a secretary on 1 February 2023 (1 page)
30 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
20 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
25 October 2021Confirmation statement made on 2 October 2021 with updates (4 pages)
15 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
28 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
24 June 2019Secretary's details changed for Diane Horridge on 24 June 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
4 August 2017Appointment of Mrs Andrea Horridge as a secretary on 3 August 2017 (2 pages)
4 August 2017Appointment of Mrs Andrea Horridge as a secretary on 3 August 2017 (2 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 850
(7 pages)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 850
(7 pages)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 850
(7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 850
(7 pages)
29 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 850
(7 pages)
29 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 850
(7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 850
(7 pages)
25 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 850
(7 pages)
25 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 850
(7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
26 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
26 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
18 October 2011Director's details changed for Mr Steven James Horridge on 30 September 2011 (2 pages)
18 October 2011Director's details changed for Mr Steven James Horridge on 30 September 2011 (2 pages)
18 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
9 October 2009Director's details changed for Steven James Horridge on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Steven James Horridge on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Steven James Horridge on 9 October 2009 (2 pages)
9 October 2009Director's details changed for David Horridge on 9 October 2009 (2 pages)
9 October 2009Director's details changed for David Horridge on 9 October 2009 (2 pages)
9 October 2009Director's details changed for David Horridge on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
9 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
30 October 2008Return made up to 02/10/08; full list of members (7 pages)
30 October 2008Return made up to 02/10/08; full list of members (7 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 November 2007Return made up to 02/10/07; full list of members (5 pages)
8 November 2007Return made up to 02/10/07; full list of members (5 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 November 2006Return made up to 02/10/06; full list of members (4 pages)
2 November 2006Return made up to 02/10/06; full list of members (4 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 November 2005Return made up to 02/10/05; full list of members (10 pages)
1 November 2005Return made up to 02/10/05; full list of members (10 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 October 2004Return made up to 02/10/04; full list of members (9 pages)
4 October 2004Return made up to 02/10/04; full list of members (9 pages)
15 April 2004Registered office changed on 15/04/04 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page)
15 April 2004Registered office changed on 15/04/04 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page)
20 January 2004Statement of rights variation attached to shares (1 page)
20 January 2004Ad 20/11/03--------- £ si 595@1=595 £ ic 255/850 (2 pages)
20 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 January 2004Statement of rights variation attached to shares (1 page)
20 January 2004Ad 20/11/03--------- £ si 595@1=595 £ ic 255/850 (2 pages)
16 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
16 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
2 October 2003Return made up to 02/10/03; full list of members (8 pages)
2 October 2003Return made up to 02/10/03; full list of members (8 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 October 2002Return made up to 02/10/02; full list of members (8 pages)
3 October 2002Return made up to 02/10/02; full list of members (8 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 October 2001Return made up to 02/10/01; full list of members (8 pages)
28 October 2001Return made up to 02/10/01; full list of members (8 pages)
8 May 2001Ad 20/04/01--------- £ si 200@1=200 £ ic 55/255 (2 pages)
8 May 2001Nc inc already adjusted 20/04/01 (1 page)
8 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2001Nc inc already adjusted 20/04/01 (1 page)
8 May 2001Ad 20/04/01--------- £ si 200@1=200 £ ic 55/255 (2 pages)
8 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2001Return made up to 02/10/00; full list of members (6 pages)
10 January 2001Return made up to 02/10/00; full list of members (6 pages)
23 November 2000Registered office changed on 23/11/00 from: mazars neville russell regent house heaton lane stockport SK4 1BS (1 page)
23 November 2000Registered office changed on 23/11/00 from: mazars neville russell regent house heaton lane stockport SK4 1BS (1 page)
14 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 November 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 02/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 02/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 November 1998Return made up to 02/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1998Return made up to 02/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 October 1997Return made up to 02/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1997Return made up to 02/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
11 November 1996Return made up to 09/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 November 1996Return made up to 09/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1996Return made up to 09/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1996Return made up to 09/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
30 November 1987Memorandum and Articles of Association (14 pages)
30 November 1987Memorandum and Articles of Association (14 pages)