BOX & CHARNOCK LIMITED

Register to unlock more data on OkredoRegister

BOX & CHARNOCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01345422

Incorporation date

22/12/1977

Size

Medium

Contacts

Registered address

Registered address

15 Stephenson Court, Fraser Road Priory Business Park, Bedford MK44 3WJCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1977)
dot icon06/03/2026
Accounts for a medium company made up to 2025-06-30
dot icon24/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon25/03/2025
Accounts for a medium company made up to 2024-06-30
dot icon25/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon28/03/2024
Accounts for a medium company made up to 2023-06-30
dot icon28/12/2023
Registration of charge 013454220006, created on 2023-12-20
dot icon11/10/2023
Satisfaction of charge 013454220005 in full
dot icon26/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon04/04/2023
Full accounts made up to 2022-06-30
dot icon30/01/2023
Registration of charge 013454220005, created on 2023-01-27
dot icon08/08/2022
Satisfaction of charge 3 in full
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon09/12/2021
Cessation of Steven David Box as a person with significant control on 2021-12-09
dot icon09/12/2021
Cessation of Jason Paul Benson as a person with significant control on 2021-12-09
dot icon09/12/2021
Notification of Box & Charnock Holdings Ltd as a person with significant control on 2021-12-09
dot icon14/10/2021
Full accounts made up to 2021-06-30
dot icon11/06/2021
Full accounts made up to 2020-06-30
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon09/04/2020
Amended full accounts made up to 2019-06-30
dot icon27/03/2020
Full accounts made up to 2019-06-30
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon07/02/2019
Full accounts made up to 2018-06-30
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon14/12/2017
Full accounts made up to 2017-06-30
dot icon27/07/2017
Memorandum and Articles of Association
dot icon28/05/2017
Change of share class name or designation
dot icon25/05/2017
Resolutions
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/01/2017
Register inspection address has been changed to 40 Kimbolton Road Bedford Bedfordshire MK40 2NR
dot icon13/12/2016
Accounts for a medium company made up to 2016-06-30
dot icon13/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon15/11/2015
Accounts for a medium company made up to 2015-06-30
dot icon30/10/2015
Secretary's details changed for Steven David Box on 2015-10-23
dot icon30/10/2015
Director's details changed for Mr Steven David Box on 2015-10-23
dot icon30/10/2015
Director's details changed for Mr Jason Paul Benson on 2015-10-23
dot icon27/03/2015
Accounts for a medium company made up to 2014-06-30
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/01/2014
Registered office address changed from 11 Abbey Court Fraser Road Priory Business Park Bedford Bedfordshire MK44 3WH on 2014-01-22
dot icon22/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon10/10/2013
Accounts for a medium company made up to 2013-06-30
dot icon02/04/2013
Accounts for a medium company made up to 2012-06-30
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon06/03/2012
Accounts for a medium company made up to 2011-06-30
dot icon29/02/2012
Registered office address changed from 11 Abbey Court Fraser Court Priory Business Park Bedford Bedfordshire MK44 3WH on 2012-02-29
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/01/2012
Director's details changed for Steven David Box on 2011-10-14
dot icon19/01/2012
Secretary's details changed for Steven David Box on 2011-10-14
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/09/2010
Accounts for a small company made up to 2010-06-30
dot icon13/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/08/2009
Accounts for a small company made up to 2009-06-30
dot icon12/02/2009
Accounts for a small company made up to 2008-06-30
dot icon09/01/2009
Director's change of particulars / steven box / 20/12/2002
dot icon09/01/2009
Return made up to 31/12/08; full list of members
dot icon15/07/2008
Return made up to 31/12/07; full list of members
dot icon21/02/2008
Resolutions
dot icon13/02/2008
Resolutions
dot icon13/02/2008
Resolutions
dot icon13/02/2008
Declaration of assistance for shares acquisition
dot icon13/02/2008
Director resigned
dot icon13/02/2008
Director resigned
dot icon12/02/2008
Director resigned
dot icon12/02/2008
Director resigned
dot icon08/02/2008
Particulars of mortgage/charge
dot icon21/01/2008
Accounts for a small company made up to 2007-06-30
dot icon12/04/2007
Accounts for a small company made up to 2006-06-30
dot icon15/02/2007
Return made up to 31/12/06; full list of members
dot icon14/08/2006
Secretary resigned
dot icon14/08/2006
New secretary appointed
dot icon20/07/2006
Particulars of mortgage/charge
dot icon15/07/2006
Declaration of satisfaction of mortgage/charge
dot icon15/07/2006
Declaration of satisfaction of mortgage/charge
dot icon22/02/2006
Accounts for a small company made up to 2005-06-30
dot icon09/02/2006
Return made up to 31/12/05; full list of members
dot icon05/01/2006
Director resigned
dot icon21/10/2005
Accounts for a small company made up to 2004-12-31
dot icon21/10/2005
Registered office changed on 21/10/05 from: 11 abbey court fraser road priory business park bedford bedfordshire MK44 3WH
dot icon21/10/2005
Registered office changed on 21/10/05 from: 19 grove place bedford bedfordshire MK40 3JJ
dot icon17/10/2005
New director appointed
dot icon29/07/2005
Accounting reference date shortened from 31/12/05 to 30/06/05
dot icon19/01/2005
Return made up to 31/12/04; no change of members
dot icon21/10/2004
Accounts for a small company made up to 2003-12-31
dot icon09/02/2004
Return made up to 31/12/03; no change of members
dot icon30/10/2003
Accounts for a small company made up to 2002-12-31
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon03/01/2003
Memorandum and Articles of Association
dot icon03/01/2003
Ad 20/12/02--------- £ si 210350@1=210350 £ ic 700/211050
dot icon12/12/2002
Nc inc already adjusted 27/11/02
dot icon12/12/2002
Resolutions
dot icon20/06/2002
Accounts for a small company made up to 2001-12-31
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon01/08/2001
Accounts for a small company made up to 2000-12-31
dot icon23/01/2001
Return made up to 31/12/00; full list of members
dot icon17/05/2000
Accounts for a small company made up to 1999-12-31
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon21/12/1999
Registered office changed on 21/12/99 from: 17 st cuthberts street bedford MK40 3JB
dot icon16/06/1999
Accounts for a small company made up to 1998-12-31
dot icon13/01/1999
Return made up to 31/12/98; full list of members
dot icon30/11/1998
Ad 20/11/98--------- £ si 600@1=600 £ ic 100/700
dot icon20/05/1998
Accounts for a small company made up to 1997-12-31
dot icon08/01/1998
Return made up to 31/12/97; no change of members
dot icon26/11/1997
Resolutions
dot icon26/11/1997
£ nc 100/1000 13/11/97
dot icon22/07/1997
Director's particulars changed
dot icon16/07/1997
Accounts for a small company made up to 1996-12-31
dot icon07/01/1997
New director appointed
dot icon07/01/1997
Return made up to 31/12/96; no change of members
dot icon02/06/1996
Accounts for a small company made up to 1995-12-31
dot icon11/01/1996
Return made up to 31/12/95; full list of members
dot icon04/07/1995
Accounts for a small company made up to 1994-12-31
dot icon16/01/1995
New director appointed
dot icon08/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
Accounts for a small company made up to 1993-12-31
dot icon14/01/1994
Director's particulars changed
dot icon14/01/1994
Secretary's particulars changed;director's particulars changed
dot icon14/01/1994
Return made up to 31/12/93; no change of members
dot icon21/06/1993
Accounts for a small company made up to 1992-12-31
dot icon26/04/1993
Director's particulars changed
dot icon26/04/1993
Secretary's particulars changed;director's particulars changed
dot icon10/01/1993
Return made up to 31/12/92; full list of members
dot icon15/06/1992
Accounts for a small company made up to 1991-12-31
dot icon05/01/1992
Return made up to 31/12/91; no change of members
dot icon11/11/1991
Accounts for a small company made up to 1990-12-31
dot icon21/03/1991
Return made up to 31/12/90; no change of members
dot icon26/02/1991
Accounts for a small company made up to 1989-12-31
dot icon22/03/1990
Return made up to 31/12/89; full list of members
dot icon13/06/1989
Accounts for a small company made up to 1988-12-31
dot icon13/06/1989
Return made up to 31/12/88; full list of members
dot icon05/02/1989
Accounts for a small company made up to 1987-12-31
dot icon31/10/1987
Accounts for a small company made up to 1986-12-31
dot icon31/10/1987
Return made up to 22/10/87; full list of members
dot icon08/11/1986
Accounts for a small company made up to 1985-12-31
dot icon08/11/1986
Return made up to 22/07/86; full list of members
dot icon22/12/1977
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

44
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,575,799.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
44
5.66M
-
28.39M
1.58M
-
2023
44
5.66M
-
28.39M
1.58M
-

Employees

2023

Employees

44 Ascended- *

Net Assets(GBP)

5.66M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

28.39M £Ascended- *

Cash in Bank(GBP)

1.58M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benson, Jason Paul
Director
09/01/1995 - Present
8
Box, Steven David
Director
13/12/1996 - Present
8
Brown, Mathew
Director
10/10/2005 - 22/12/2005
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

74
GAMEBORE CARTRIDGE CO. LIMITEDGreat Union Street, Kingston Upon Hull, Humberside HU9 1AR
Active

Category:

Hunting trapping and related service activities

Comp. code:

01181347

Reg. date:

20/08/1974

Turnover:

-

No. of employees:

48
ZANTRA LIMITEDPlot 12 Lee Forbes Way, Pinnaclehill Industrial Estate, Kelso TD5 8DW
Active

Category:

Support activities for crop production

Comp. code:

SC243067

Reg. date:

29/01/2003

Turnover:

-

No. of employees:

45
BISHOPRISE LIMITEDUnit 11 Waterside Industrial Estate, Ettingshall Road, Wolverhampton WV2 2RQ
Active

Category:

Production of meat and poultry meat products

Comp. code:

08302462

Reg. date:

21/11/2012

Turnover:

-

No. of employees:

47
DECORATIVE PANELS LAMINATION LIMITEDCentury House, Premier Way, Lowfield Business Park, Elland, West Yorkshire HX5 9HF
Active

Category:

Manufacture of veneer sheets and wood-based panels

Comp. code:

04154876

Reg. date:

06/02/2001

Turnover:

-

No. of employees:

42
H.G.TIMBER LIMITEDSaw Mill Smithy Lane, Lamesley, Gateshead NE11 0EX
Active

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00397092

Reg. date:

19/07/1945

Turnover:

-

No. of employees:

48

Description

copy info iconCopy

About BOX & CHARNOCK LIMITED

BOX & CHARNOCK LIMITED is an(a) Active company incorporated on 22/12/1977 with the registered office located at 15 Stephenson Court, Fraser Road Priory Business Park, Bedford MK44 3WJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 44 according to last financial statements.

Frequently Asked Questions

What is the current status of BOX & CHARNOCK LIMITED?

toggle

BOX & CHARNOCK LIMITED is currently Active. It was registered on 22/12/1977 .

Where is BOX & CHARNOCK LIMITED located?

toggle

BOX & CHARNOCK LIMITED is registered at 15 Stephenson Court, Fraser Road Priory Business Park, Bedford MK44 3WJ.

What does BOX & CHARNOCK LIMITED do?

toggle

BOX & CHARNOCK LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does BOX & CHARNOCK LIMITED have?

toggle

BOX & CHARNOCK LIMITED had 44 employees in 2023.

What is the latest filing for BOX & CHARNOCK LIMITED?

toggle

The latest filing was on 06/03/2026: Accounts for a medium company made up to 2025-06-30.