Company NameDuncan Boxwell & Company Limited
DirectorsDuncan Harvey Boxwell and Renee Yirong Shepherd
Company StatusActive
Company Number03956240
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Previous NameKnightagent Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Duncan Harvey Boxwell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2000(1 week, 4 days after company formation)
Appointment Duration24 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBretton House Bell Meadow Business Park
Park Lane
Pulford
Chester
CH4 9EP
Wales
Director NameMrs Renee Yirong Shepherd
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(18 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBretton House Bell Meadow Business Park
Park Lane
Pulford
Chester
CH4 9EP
Wales
Director NameChristopher John Taylor
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(1 week, 4 days after company formation)
Appointment Duration20 years, 7 months (resigned 06 November 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMontrose House Clayhill Park
Neston
Cheshire
CH64 3RU
Wales
Secretary NameChristopher John Taylor
NationalityBritish
StatusResigned
Appointed05 April 2000(1 week, 4 days after company formation)
Appointment Duration20 years, 7 months (resigned 06 November 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMontrose House Clayhill Park
Neston
Cheshire
CH64 3RU
Wales
Director NameMr Martin Charles Briggs
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(8 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMontrose House
Liverpool Road Clayhill Light
Indust, Neston
Cheshire
CH64 3RU
Wales
Director NameElaine Jacqueline Blair
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(8 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontrose House Clayhill Park
Neston
Cheshire
CH64 3RU
Wales
Director NameMrs Elizabeth Roberts
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(13 years, 5 months after company formation)
Appointment Duration4 months (resigned 14 January 2014)
RoleAccountant
Country of ResidenceWales
Correspondence AddressMontrose House
Liverpool Road Clayhill Light
Indust, Neston
Cheshire
CH64 3RU
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.boxwell.co.uk
Telephone0151 3367375
Telephone regionLiverpool

Location

Registered AddressBretton House Bell Meadow Business Park
Park Lane
Pulford
Chester
CH4 9EP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishPoulton and Pulford
WardDodleston and Huntington
Address Matches2 other UK companies use this postal address

Shareholders

5.5m at £0.01Mr Christopher John Taylor
50.00%
Ordinary Class 2
5.5m at £0.01Mr Duncan Harvey Boxwell
50.00%
Ordinary Class 1
100 at £0.01Mrs Alison Mary Aspinall
0.00%
Ordinary Class 3
100 at £0.01Mrs Elaine Blair
0.00%
Ordinary Class 7
100 at £0.01Mrs Elaine Boxwell
0.00%
Ordinary Class 4
100 at £0.01Mrs Julie Roscoe-hawkins
0.00%
Ordinary Class 8

Financials

Year2014
Net Worth-£180,354
Cash£31,373
Current Liabilities£179,293

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

12 April 2005Delivered 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 2001Delivered 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

Filing History

17 December 2020Confirmation statement made on 21 November 2020 with updates (4 pages)
30 November 2020Cancellation of shares. Statement of capital on 6 November 2020
  • GBP 73,336.33
(7 pages)
18 November 2020Purchase of own shares. (3 pages)
9 November 2020Termination of appointment of Christopher John Taylor as a director on 6 November 2020 (1 page)
9 November 2020Termination of appointment of Christopher John Taylor as a secretary on 6 November 2020 (1 page)
9 November 2020Cessation of Christopher John Taylor as a person with significant control on 6 November 2020 (1 page)
20 May 2020Total exemption full accounts made up to 29 February 2020 (13 pages)
26 November 2019Confirmation statement made on 21 November 2019 with updates (5 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
12 June 2019Previous accounting period shortened from 31 August 2019 to 28 February 2019 (1 page)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
21 November 2018Confirmation statement made on 21 November 2018 with updates (6 pages)
20 November 2018Notification of Renee Yirong Shepherd as a person with significant control on 1 September 2018 (2 pages)
19 September 2018Appointment of Mrs Renee Yirong Shepherd as a director on 1 September 2018 (2 pages)
23 April 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
10 April 2018Confirmation statement made on 10 April 2018 with updates (5 pages)
15 September 2017Amended total exemption small company accounts made up to 31 August 2016 (13 pages)
15 September 2017Amended total exemption small company accounts made up to 31 August 2016 (13 pages)
31 July 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
20 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 110,004
(7 pages)
20 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 110,004
(7 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 110,004
(7 pages)
27 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 110,004
(7 pages)
14 January 2015Termination of appointment of Elizabeth Roberts as a director on 14 January 2014 (1 page)
14 January 2015Termination of appointment of Elizabeth Roberts as a director on 14 January 2014 (1 page)
8 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 110,004
(7 pages)
8 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 110,004
(7 pages)
9 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 September 2013Appointment of Mrs Elizabeth Roberts as a director (2 pages)
13 September 2013Appointment of Mrs Elizabeth Roberts as a director (2 pages)
28 June 2013Amended accounts made up to 31 August 2012 (6 pages)
28 June 2013Amended accounts made up to 31 August 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (8 pages)
29 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (8 pages)
8 August 2012Termination of appointment of Martin Briggs as a director (1 page)
8 August 2012Termination of appointment of Martin Briggs as a director (1 page)
11 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (8 pages)
11 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (8 pages)
16 March 2012Secretary's details changed for Christopher John Taylor on 16 March 2012 (1 page)
16 March 2012Secretary's details changed for Christopher John Taylor on 16 March 2012 (1 page)
16 March 2012Director's details changed for Mr Duncan Harvey Boxwell on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Martin Charles Briggs on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Martin Charles Briggs on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Christopher John Taylor on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Elaine Jacqueline Blair on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Christopher John Taylor on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Elaine Jacqueline Blair on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Duncan Harvey Boxwell on 16 March 2012 (2 pages)
4 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (10 pages)
18 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (10 pages)
29 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (11 pages)
18 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (11 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 June 2009Return made up to 10/04/09; full list of members (9 pages)
1 June 2009Return made up to 10/04/09; full list of members (9 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 October 2008Director appointed martin charles briggs (3 pages)
29 October 2008Director appointed elaine jacqueline blair (3 pages)
29 October 2008Director appointed martin charles briggs (3 pages)
29 October 2008Director appointed elaine jacqueline blair (3 pages)
20 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
6 May 2008Return made up to 10/04/08; full list of members (10 pages)
6 May 2008Return 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 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2007Return made up to 10/04/07; full list of members (7 pages)
25 May 2007Return made up to 10/04/07; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 April 2006Return made up to 10/04/06; full list of members (7 pages)
10 April 2006Return made up to 10/04/06; full list of members (7 pages)
29 December 2005Ad 01/12/05--------- £ si [email protected]=1 £ ic 110013/110014 (2 pages)
29 December 2005Ad 01/12/05--------- £ si [email protected]=1 £ ic 110013/110014 (2 pages)
6 December 2005Ad 28/11/05--------- £ si [email protected]=1 £ ic 110012/110013 (2 pages)
6 December 2005Ad 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 2005Return made up to 13/03/05; full list of members (9 pages)
27 September 2005Return made up to 13/03/05; full list of members (9 pages)
9 May 2005Ad 26/04/05--------- £ si [email protected]=1 £ ic 110020/110021 (2 pages)
9 May 2005Ad 26/04/05--------- £ si [email protected]=1 £ ic 110020/110021 (2 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
16 February 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
16 February 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
5 November 2004Ad 09/08/04--------- £ si [email protected]=1 £ ic 110018/110019 (2 pages)
5 November 2004Ad 01/10/04--------- £ si [email protected]=1 £ ic 110019/110020 (2 pages)
5 November 2004Ad 09/08/04--------- £ si [email protected]=1 £ ic 110018/110019 (2 pages)
5 November 2004Ad 01/10/04--------- £ si [email protected]=1 £ ic 110019/110020 (2 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
18 June 2004Ad 01/03/04--------- £ si [email protected] (2 pages)
18 June 2004Ad 01/03/04--------- £ si [email protected] (2 pages)
8 March 2004Return made up to 13/03/04; full list of members (12 pages)
8 March 2004Return made up to 13/03/04; full list of members (12 pages)
2 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
19 March 2003Return made up to 13/03/03; full list of members (15 pages)
19 March 2003Return made up to 13/03/03; full list of members (15 pages)
21 February 2003Ad 01/12/02-01/01/03 £ si [email protected]=3 £ ic 110014/110017 (2 pages)
21 February 2003Ad 01/12/02-01/01/03 £ si [email protected]=3 £ ic 110014/110017 (2 pages)
21 March 2002Return made up to 24/03/02; full list of members (13 pages)
21 March 2002Return made up to 24/03/02; full list of members (13 pages)
9 March 2002Ad 03/12/01--------- £ si [email protected]=2 £ ic 110012/110014 (2 pages)
9 March 2002Ad 03/12/01--------- £ si [email protected]=2 £ ic 110012/110014 (2 pages)
25 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
25 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
24 September 2001Particulars of mortgage/charge (3 pages)
24 September 2001Particulars of mortgage/charge (3 pages)
9 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 February 2001Ad 05/04/00--------- £ si [email protected]=109999 £ ic 1/110000 (2 pages)
13 February 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
13 February 2001Ad 05/04/00--------- £ si [email protected]=3 £ ic 110006/110009 (2 pages)
13 February 2001Ad 05/04/00--------- £ si [email protected]=2 £ ic 110009/110011 (2 pages)
13 February 2001Ad 05/04/00--------- £ si [email protected]=3 £ ic 110003/110006 (2 pages)
13 February 2001Ad 05/04/00--------- £ si [email protected]=3 £ ic 110000/110003 (2 pages)
13 February 2001Ad 05/04/00--------- £ si [email protected]=3 £ ic 110003/110006 (2 pages)
13 February 2001Ad 13/07/00--------- £ si [email protected]=1 £ ic 110011/110012 (2 pages)
13 February 2001Ad 05/04/00--------- £ si [email protected]=3 £ ic 110000/110003 (2 pages)
13 February 2001Ad 05/04/00--------- £ si [email protected]=2 £ ic 110009/110011 (2 pages)
13 February 2001Ad 13/07/00--------- £ si [email protected]=1 £ ic 110011/110012 (2 pages)
13 February 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
13 February 2001Ad 05/04/00--------- £ si [email protected]=109999 £ ic 1/110000 (2 pages)
13 February 2001Ad 05/04/00--------- £ si [email protected]=3 £ ic 110006/110009 (2 pages)
13 February 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
13 February 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
11 May 2000Registered office changed on 11/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
11 May 2000Registered office changed on 11/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
27 April 2000Nc inc already adjusted 05/04/00 (2 pages)
27 April 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
27 April 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
27 April 2000Nc inc already adjusted 05/04/00 (2 pages)
27 April 2000S-div 05/04/00 (2 pages)
27 April 2000S-div 05/04/00 (2 pages)
25 April 2000Company name changed knightagent LIMITED\certificate issued on 26/04/00 (2 pages)
25 April 2000Company name changed knightagent LIMITED\certificate issued on 26/04/00 (2 pages)
21 April 2000New secretary appointed;new director appointed (2 pages)
21 April 2000Director resigned (1 page)
21 April 2000Secretary resigned (1 page)
21 April 2000New secretary appointed;new director appointed (2 pages)
21 April 2000Director resigned (1 page)
21 April 2000New director appointed (2 pages)
21 April 2000Secretary resigned (1 page)
21 April 2000New director appointed (2 pages)
24 March 2000Incorporation (13 pages)
24 March 2000Incorporation (13 pages)