BLUE BOX MEDICAL LIMITED

Register to unlock more data on OkredoRegister

BLUE BOX MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05306459

Incorporation date

07/12/2004

Size

Dormant

Contacts

Registered address

Registered address

Woodland House, Blackwood Hall Business Park, Selby, North Yorkshire YO8 5DDCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2004)
dot icon21/02/2026
Confirmation statement made on 2025-12-07 with no updates
dot icon09/05/2025
Accounts for a dormant company made up to 2024-06-30
dot icon06/02/2025
Termination of appointment of Martin Richard Garbett as a director on 2025-01-27
dot icon29/01/2025
Appointment of Mark Hall as a director on 2025-01-24
dot icon11/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon30/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon31/01/2024
Confirmation statement made on 2023-12-07 with no updates
dot icon27/01/2024
Satisfaction of charge 053064590003 in full
dot icon22/02/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon22/02/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon22/02/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon22/02/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon27/01/2023
Satisfaction of charge 2 in full
dot icon10/01/2023
Confirmation statement made on 2022-12-07 with updates
dot icon24/10/2022
Resolutions
dot icon24/10/2022
Solvency Statement dated 24/10/22
dot icon24/10/2022
Statement by Directors
dot icon24/10/2022
Statement of capital on 2022-10-24
dot icon08/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon28/09/2021
Resolutions
dot icon28/09/2021
Memorandum and Articles of Association
dot icon28/09/2021
Registration of charge 053064590003, created on 2021-09-28
dot icon21/09/2021
Notification of Gbuk Group Limited as a person with significant control on 2021-08-27
dot icon21/09/2021
Cessation of Mark Pedley as a person with significant control on 2021-08-27
dot icon21/09/2021
Cessation of Michael Colin Coleman as a person with significant control on 2021-08-27
dot icon21/09/2021
Cessation of John Stuart Adamson as a person with significant control on 2021-08-27
dot icon21/09/2021
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon21/09/2021
Registered office address changed from Unit 29 New Forest Enterprise Centre Chapel Lane Totton Southampton Hampshire SO40 9LA to Woodland House Blackwood Hall Business Park Selby North Yorkshire YO8 5DD on 2021-09-21
dot icon07/09/2021
Appointment of Mr Martin Richard Garbett as a director on 2021-08-27
dot icon07/09/2021
Appointment of Mr Michael John Geering as a director on 2021-08-27
dot icon07/09/2021
Termination of appointment of Mark Pedley as a director on 2021-08-27
dot icon07/09/2021
Termination of appointment of Michael Colin Coleman as a director on 2021-08-27
dot icon07/09/2021
Termination of appointment of John Stuart Adamson as a director on 2021-08-27
dot icon07/09/2021
Termination of appointment of Elizabeth Kay Harrison as a secretary on 2021-08-27
dot icon07/07/2021
Statement of capital following an allotment of shares on 2007-09-21
dot icon16/06/2021
Satisfaction of charge 1 in full
dot icon17/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/01/2021
Confirmation statement made on 2020-12-07 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2019-12-07 with no updates
dot icon01/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/05/2018
Termination of appointment of Lynda Pedley as a secretary on 2018-05-22
dot icon23/05/2018
Appointment of Miss Elizabeth Kay Harrison as a secretary on 2018-05-23
dot icon08/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon23/12/2014
Secretary's details changed for Mrs Lynda Pedley on 2014-05-16
dot icon23/12/2014
Director's details changed for Mr Mark Pedley on 2014-05-20
dot icon23/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon03/01/2010
Director's details changed for Michael Colin Coleman on 2009-12-07
dot icon03/01/2010
Director's details changed for Mark Pedley on 2009-12-07
dot icon03/01/2010
Director's details changed for Mr John Stuart Adamson on 2009-12-07
dot icon03/01/2010
Secretary's details changed for Mrs Lynda Pedley on 2010-01-01
dot icon03/01/2010
Director's details changed for Mark Pedley on 2010-01-01
dot icon13/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 07/12/08; full list of members
dot icon05/01/2009
Location of debenture register
dot icon02/01/2009
Director's change of particulars / mark pedley / 07/07/2008
dot icon02/01/2009
Secretary's change of particulars / lynda pedley / 07/07/2008
dot icon24/12/2008
Location of debenture register
dot icon24/12/2008
Director's change of particulars / mark pedley / 01/07/2008
dot icon24/12/2008
Secretary's change of particulars / lynda pedley / 01/07/2008
dot icon11/12/2008
Capitals not rolled up
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon04/01/2008
Return made up to 07/12/07; full list of members
dot icon04/01/2008
Secretary's particulars changed
dot icon04/01/2008
Director's particulars changed
dot icon09/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/09/2007
New director appointed
dot icon24/05/2007
Ad 03/05/07--------- £ si 10000@1=10000 £ ic 23334/33334
dot icon16/05/2007
Particulars of mortgage/charge
dot icon24/04/2007
New director appointed
dot icon09/01/2007
Return made up to 07/12/06; full list of members
dot icon02/01/2007
Ad 07/08/06--------- £ si 1667@1=1667 £ ic 21667/23334
dot icon02/01/2007
Nc inc already adjusted 28/06/05
dot icon30/10/2006
New secretary appointed
dot icon27/10/2006
Director resigned
dot icon27/10/2006
Secretary resigned
dot icon12/10/2006
Accounts for a small company made up to 2005-12-31
dot icon02/08/2006
Registered office changed on 02/08/06 from: number 1 london road southampton hampshire SO15 2AE
dot icon05/01/2006
Return made up to 07/12/05; full list of members
dot icon29/07/2005
Ad 28/06/05--------- £ si 21666@1=21666 £ ic 1/21667
dot icon07/07/2005
Resolutions
dot icon07/07/2005
Resolutions
dot icon05/02/2005
Secretary resigned
dot icon05/02/2005
Director resigned
dot icon05/02/2005
New secretary appointed;new director appointed
dot icon05/02/2005
New director appointed
dot icon01/02/2005
Certificate of change of name
dot icon07/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Douglas Anthony
Director
07/12/2004 - 28/01/2005
92
Geering, Michael John
Director
27/08/2021 - Present
17
Shaw, Victoria Claire
Secretary
07/12/2004 - 28/01/2005
2
Mr John Stuart Adamson
Director
24/04/2007 - 27/08/2021
1
Lempriere, Martin
Director
28/01/2005 - 27/10/2006
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BLUE BOX MEDICAL LIMITED

BLUE BOX MEDICAL LIMITED is an(a) Active company incorporated on 07/12/2004 with the registered office located at Woodland House, Blackwood Hall Business Park, Selby, North Yorkshire YO8 5DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE BOX MEDICAL LIMITED?

toggle

BLUE BOX MEDICAL LIMITED is currently Active. It was registered on 07/12/2004 .

Where is BLUE BOX MEDICAL LIMITED located?

toggle

BLUE BOX MEDICAL LIMITED is registered at Woodland House, Blackwood Hall Business Park, Selby, North Yorkshire YO8 5DD.

What does BLUE BOX MEDICAL LIMITED do?

toggle

BLUE BOX MEDICAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLUE BOX MEDICAL LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2025-12-07 with no updates.