Park Lane
Pulford
Chester
CH4 9EP
Wales
Director Name | Mrs Renee Yirong Shepherd |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bretton House Bell Meadow Business Park Park Lane Pulford Chester CH4 9EP Wales |
Director Name | Christopher John Taylor |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(1 week, 4 days after company formation) |
Appointment Duration | 20 years, 7 months (resigned 06 November 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Montrose House Clayhill Park Neston Cheshire CH64 3RU Wales |
Secretary Name | Christopher John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(1 week, 4 days after company formation) |
Appointment Duration | 20 years, 7 months (resigned 06 November 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Montrose House Clayhill Park Neston Cheshire CH64 3RU Wales |
Director Name | Mr Martin Charles Briggs |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Montrose House Liverpool Road Clayhill Light Indust, Neston Cheshire CH64 3RU Wales |
Director Name | Elaine Jacqueline Blair |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(8 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Montrose House Clayhill Park Neston Cheshire CH64 3RU Wales |
Director Name | Mrs Elizabeth Roberts |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(13 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 14 January 2014) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Montrose House Liverpool Road Clayhill Light Indust, Neston Cheshire CH64 3RU Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.boxwell.co.uk |
---|---|
Telephone | 0151 3367375 |
Telephone region | Liverpool |
Registered Address | Bretton House Bell Meadow Business Park Park Lane Pulford Chester CH4 9EP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Poulton and Pulford |
Ward | Dodleston and Huntington |
Address Matches | 2 other UK companies use this postal address |
5.5m at £0.01 | Mr Christopher John Taylor 50.00% Ordinary Class 2 |
---|---|
5.5m at £0.01 | Mr Duncan Harvey Boxwell 50.00% Ordinary Class 1 |
100 at £0.01 | Mrs Alison Mary Aspinall 0.00% Ordinary Class 3 |
100 at £0.01 | Mrs Elaine Blair 0.00% Ordinary Class 7 |
100 at £0.01 | Mrs Elaine Boxwell 0.00% Ordinary Class 4 |
100 at £0.01 | Mrs Julie Roscoe-hawkins 0.00% Ordinary Class 8 |
Year | 2014 |
---|---|
Net Worth | -£180,354 |
Cash | £31,373 |
Current Liabilities | £179,293 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
12 April 2005 | Delivered on: 16 April 2005 Persons entitled: Hsbc 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 |
---|---|
13 September 2001 | Delivered on: 24 September 2001 Satisfied on: 5 June 2007 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. Fully Satisfied |
17 December 2020 | Confirmation statement made on 21 November 2020 with updates (4 pages) |
---|---|
30 November 2020 | Cancellation of shares. Statement of capital on 6 November 2020
|
18 November 2020 | Purchase of own shares. (3 pages) |
9 November 2020 | Termination of appointment of Christopher John Taylor as a director on 6 November 2020 (1 page) |
9 November 2020 | Termination of appointment of Christopher John Taylor as a secretary on 6 November 2020 (1 page) |
9 November 2020 | Cessation of Christopher John Taylor as a person with significant control on 6 November 2020 (1 page) |
20 May 2020 | Total exemption full accounts made up to 29 February 2020 (13 pages) |
26 November 2019 | Confirmation statement made on 21 November 2019 with updates (5 pages) |
26 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
12 June 2019 | Previous accounting period shortened from 31 August 2019 to 28 February 2019 (1 page) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with updates (6 pages) |
20 November 2018 | Notification of Renee Yirong Shepherd as a person with significant control on 1 September 2018 (2 pages) |
19 September 2018 | Appointment of Mrs Renee Yirong Shepherd as a director on 1 September 2018 (2 pages) |
23 April 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with updates (5 pages) |
15 September 2017 | Amended total exemption small company accounts made up to 31 August 2016 (13 pages) |
15 September 2017 | Amended total exemption small company accounts made up to 31 August 2016 (13 pages) |
31 July 2017 | Registered office address changed from Montrose House Liverpool Road Clayhill Light Indust, Neston Cheshire CH64 3RU to Montrose House Clayhill Park Neston Cheshire CH64 3RU on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from Montrose House Liverpool Road Clayhill Light Indust, Neston Cheshire CH64 3RU to Montrose House Clayhill Park Neston Cheshire CH64 3RU on 31 July 2017 (1 page) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
20 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
14 January 2015 | Termination of appointment of Elizabeth Roberts as a director on 14 January 2014 (1 page) |
14 January 2015 | Termination of appointment of Elizabeth Roberts as a director on 14 January 2014 (1 page) |
8 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
9 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
13 September 2013 | Appointment of Mrs Elizabeth Roberts as a director (2 pages) |
13 September 2013 | Appointment of Mrs Elizabeth Roberts as a director (2 pages) |
28 June 2013 | Amended accounts made up to 31 August 2012 (6 pages) |
28 June 2013 | Amended accounts made up to 31 August 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (8 pages) |
8 August 2012 | Termination of appointment of Martin Briggs as a director (1 page) |
8 August 2012 | Termination of appointment of Martin Briggs as a director (1 page) |
11 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (8 pages) |
11 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (8 pages) |
16 March 2012 | Secretary's details changed for Christopher John Taylor on 16 March 2012 (1 page) |
16 March 2012 | Secretary's details changed for Christopher John Taylor on 16 March 2012 (1 page) |
16 March 2012 | Director's details changed for Mr Duncan Harvey Boxwell on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Martin Charles Briggs on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Martin Charles Briggs on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Christopher John Taylor on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Elaine Jacqueline Blair on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Christopher John Taylor on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Elaine Jacqueline Blair on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Duncan Harvey Boxwell on 16 March 2012 (2 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (10 pages) |
18 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (10 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (11 pages) |
18 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (11 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 June 2009 | Return made up to 10/04/09; full list of members (9 pages) |
1 June 2009 | Return made up to 10/04/09; full list of members (9 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 October 2008 | Director appointed martin charles briggs (3 pages) |
29 October 2008 | Director appointed elaine jacqueline blair (3 pages) |
29 October 2008 | Director appointed martin charles briggs (3 pages) |
29 October 2008 | Director appointed elaine jacqueline blair (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
6 May 2008 | Return made up to 10/04/08; full list of members (10 pages) |
6 May 2008 | Return made up to 10/04/08; full list of members (10 pages) |
6 November 2007 | £ ic 110015/110013 31/10/07 £ sr [email protected]=2 (1 page) |
6 November 2007 | £ ic 110015/110013 31/10/07 £ sr [email protected]=2 (1 page) |
8 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2007 | Return made up to 10/04/07; full list of members (7 pages) |
25 May 2007 | Return made up to 10/04/07; full list of members (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
10 April 2006 | Return made up to 10/04/06; full list of members (7 pages) |
10 April 2006 | Return made up to 10/04/06; full list of members (7 pages) |
29 December 2005 | Ad 01/12/05--------- £ si [email protected]=1 £ ic 110013/110014 (2 pages) |
29 December 2005 | Ad 01/12/05--------- £ si [email protected]=1 £ ic 110013/110014 (2 pages) |
6 December 2005 | Ad 28/11/05--------- £ si [email protected]=1 £ ic 110012/110013 (2 pages) |
6 December 2005 | Ad 28/11/05--------- £ si [email protected]=1 £ ic 110012/110013 (2 pages) |
29 September 2005 | £ sr 900@1 01/03/05 (1 page) |
29 September 2005 | £ sr 900@1 01/03/05 (1 page) |
27 September 2005 | Return made up to 13/03/05; full list of members (9 pages) |
27 September 2005 | Return made up to 13/03/05; full list of members (9 pages) |
9 May 2005 | Ad 26/04/05--------- £ si [email protected]=1 £ ic 110020/110021 (2 pages) |
9 May 2005 | Ad 26/04/05--------- £ si [email protected]=1 £ ic 110020/110021 (2 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
16 February 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
5 November 2004 | Ad 09/08/04--------- £ si [email protected]=1 £ ic 110018/110019 (2 pages) |
5 November 2004 | Ad 01/10/04--------- £ si [email protected]=1 £ ic 110019/110020 (2 pages) |
5 November 2004 | Ad 09/08/04--------- £ si [email protected]=1 £ ic 110018/110019 (2 pages) |
5 November 2004 | Ad 01/10/04--------- £ si [email protected]=1 £ ic 110019/110020 (2 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
18 June 2004 | Ad 01/03/04--------- £ si [email protected] (2 pages) |
18 June 2004 | Ad 01/03/04--------- £ si [email protected] (2 pages) |
8 March 2004 | Return made up to 13/03/04; full list of members (12 pages) |
8 March 2004 | Return made up to 13/03/04; full list of members (12 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
19 March 2003 | Return made up to 13/03/03; full list of members (15 pages) |
19 March 2003 | Return made up to 13/03/03; full list of members (15 pages) |
21 February 2003 | Ad 01/12/02-01/01/03 £ si [email protected]=3 £ ic 110014/110017 (2 pages) |
21 February 2003 | Ad 01/12/02-01/01/03 £ si [email protected]=3 £ ic 110014/110017 (2 pages) |
21 March 2002 | Return made up to 24/03/02; full list of members (13 pages) |
21 March 2002 | Return made up to 24/03/02; full list of members (13 pages) |
9 March 2002 | Ad 03/12/01--------- £ si [email protected]=2 £ ic 110012/110014 (2 pages) |
9 March 2002 | Ad 03/12/01--------- £ si [email protected]=2 £ ic 110012/110014 (2 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
24 September 2001 | Particulars of mortgage/charge (3 pages) |
24 September 2001 | Particulars of mortgage/charge (3 pages) |
9 April 2001 | Return made up to 24/03/01; full list of members
|
9 April 2001 | Return made up to 24/03/01; full list of members
|
13 February 2001 | Ad 05/04/00--------- £ si [email protected]=109999 £ ic 1/110000 (2 pages) |
13 February 2001 | Resolutions
|
13 February 2001 | Ad 05/04/00--------- £ si [email protected]=3 £ ic 110006/110009 (2 pages) |
13 February 2001 | Ad 05/04/00--------- £ si [email protected]=2 £ ic 110009/110011 (2 pages) |
13 February 2001 | Ad 05/04/00--------- £ si [email protected]=3 £ ic 110003/110006 (2 pages) |
13 February 2001 | Ad 05/04/00--------- £ si [email protected]=3 £ ic 110000/110003 (2 pages) |
13 February 2001 | Ad 05/04/00--------- £ si [email protected]=3 £ ic 110003/110006 (2 pages) |
13 February 2001 | Ad 13/07/00--------- £ si [email protected]=1 £ ic 110011/110012 (2 pages) |
13 February 2001 | Ad 05/04/00--------- £ si [email protected]=3 £ ic 110000/110003 (2 pages) |
13 February 2001 | Ad 05/04/00--------- £ si [email protected]=2 £ ic 110009/110011 (2 pages) |
13 February 2001 | Ad 13/07/00--------- £ si [email protected]=1 £ ic 110011/110012 (2 pages) |
13 February 2001 | Resolutions
|
13 February 2001 | Ad 05/04/00--------- £ si [email protected]=109999 £ ic 1/110000 (2 pages) |
13 February 2001 | Ad 05/04/00--------- £ si [email protected]=3 £ ic 110006/110009 (2 pages) |
13 February 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
13 February 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
27 April 2000 | Nc inc already adjusted 05/04/00 (2 pages) |
27 April 2000 | Resolutions
|
27 April 2000 | Resolutions
|
27 April 2000 | Nc inc already adjusted 05/04/00 (2 pages) |
27 April 2000 | S-div 05/04/00 (2 pages) |
27 April 2000 | S-div 05/04/00 (2 pages) |
25 April 2000 | Company name changed knightagent LIMITED\certificate issued on 26/04/00 (2 pages) |
25 April 2000 | Company name changed knightagent LIMITED\certificate issued on 26/04/00 (2 pages) |
21 April 2000 | New secretary appointed;new director appointed (2 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | New secretary appointed;new director appointed (2 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | New director appointed (2 pages) |
24 March 2000 | Incorporation (13 pages) |
24 March 2000 | Incorporation (13 pages) |