BOKS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BOKS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10441886

Incorporation date

24/10/2016

Size

Full

Contacts

Registered address

Registered address

C/O Gs Insolvency Unit 3 Eventus Business Centre, Sunderland Road, Market Deeping, Peterborough, Cambridgeshire PE6 8FDCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2016)
dot icon17/12/2025
Declaration of solvency
dot icon17/12/2025
Resolutions
dot icon17/12/2025
Appointment of a voluntary liquidator
dot icon17/12/2025
Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom to C/O Gs Insolvency Unit 3 Eventus Business Centre Sunderland Road, Market Deeping Peterborough Cambridgeshire PE6 8FD on 2025-12-17
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon21/08/2025
Satisfaction of charge 104418860005 in full
dot icon14/04/2025
Termination of appointment of Richard Adam Keyes as a director on 2025-03-31
dot icon28/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon14/10/2024
Full accounts made up to 2023-12-31
dot icon08/08/2024
Director's details changed for Mr Grant David Bartholomew on 2024-07-23
dot icon05/03/2024
Confirmation statement made on 2024-02-21 with updates
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon21/08/2023
Resolutions
dot icon21/08/2023
Memorandum and Articles of Association
dot icon13/07/2023
Registration of charge 104418860005, created on 2023-07-10
dot icon28/06/2023
Satisfaction of charge 104418860002 in full
dot icon28/06/2023
Satisfaction of charge 104418860003 in full
dot icon28/06/2023
Satisfaction of charge 104418860004 in full
dot icon08/06/2023
Registration of charge 104418860004, created on 2023-06-08
dot icon20/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon17/10/2022
Notification of Tc Bidco Limited as a person with significant control on 2022-09-27
dot icon17/10/2022
Cessation of Boks Accountants Llp as a person with significant control on 2022-09-27
dot icon17/10/2022
Director's details changed for Mr Richard Adam Keyes on 2022-07-19
dot icon04/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon10/01/2022
Resolutions
dot icon10/01/2022
Memorandum and Articles of Association
dot icon07/01/2022
Purchase of own shares.
dot icon23/12/2021
Cancellation of shares. Statement of capital on 2021-12-15
dot icon19/12/2021
Resolutions
dot icon15/12/2021
Registration of charge 104418860003, created on 2021-12-10
dot icon17/08/2021
Cancellation of shares. Statement of capital on 2020-12-18
dot icon17/08/2021
Purchase of own shares.
dot icon16/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon16/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon16/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon16/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon12/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon11/03/2021
Change of share class name or designation
dot icon11/03/2021
Resolutions
dot icon11/03/2021
Memorandum and Articles of Association
dot icon19/01/2021
Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th United Kingdom to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 2021-01-19
dot icon06/01/2021
Termination of appointment of Adam Christopher Suffolk as a director on 2020-12-18
dot icon05/01/2021
Satisfaction of charge 104418860001 in full
dot icon21/12/2020
Registration of charge 104418860002, created on 2020-12-17
dot icon06/11/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon29/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon29/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon29/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with updates
dot icon27/01/2020
Termination of appointment of Paul James Overall as a director on 2020-01-24
dot icon16/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon16/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon16/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon16/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon16/08/2019
Resolutions
dot icon08/08/2019
Termination of appointment of James Martin Blake as a director on 2019-08-06
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon20/06/2019
Resolutions
dot icon25/04/2019
Termination of appointment of Paul Norman Taylor as a secretary on 2019-03-15
dot icon19/03/2019
Registration of charge 104418860001, created on 2019-03-14
dot icon19/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with updates
dot icon30/05/2018
Secretary's details changed for Mr Paul Norman Taylor on 2018-05-25
dot icon19/05/2018
Appointment of Mr Paul Norman Taylor as a secretary on 2018-05-15
dot icon12/04/2018
Appointment of Mr James Martin Blake as a director on 2017-06-27
dot icon11/01/2018
Change of share class name or designation
dot icon11/01/2018
Particulars of variation of rights attached to shares
dot icon09/01/2018
Resolutions
dot icon26/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon11/02/2017
Resolutions
dot icon27/01/2017
Statement of capital following an allotment of shares on 2017-01-24
dot icon15/01/2017
Current accounting period extended from 2017-10-31 to 2017-12-31
dot icon24/10/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bartholomew, Grant David
Director
24/10/2016 - Present
81
Keyes, Richard Adam
Director
24/10/2016 - 31/03/2025
59
Blake, James Martin
Director
27/06/2017 - 06/08/2019
30
Suffolk, Adam Christopher
Director
24/10/2016 - 18/12/2020
26
Overall, Paul James
Director
24/10/2016 - 24/01/2020
50

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOKS HOLDINGS LIMITED

BOKS HOLDINGS LIMITED is an(a) Liquidation company incorporated on 24/10/2016 with the registered office located at C/O Gs Insolvency Unit 3 Eventus Business Centre, Sunderland Road, Market Deeping, Peterborough, Cambridgeshire PE6 8FD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOKS HOLDINGS LIMITED?

toggle

BOKS HOLDINGS LIMITED is currently Liquidation. It was registered on 24/10/2016 .

Where is BOKS HOLDINGS LIMITED located?

toggle

BOKS HOLDINGS LIMITED is registered at C/O Gs Insolvency Unit 3 Eventus Business Centre, Sunderland Road, Market Deeping, Peterborough, Cambridgeshire PE6 8FD.

What does BOKS HOLDINGS LIMITED do?

toggle

BOKS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BOKS HOLDINGS LIMITED?

toggle

The latest filing was on 17/12/2025: Declaration of solvency.