BOX-IT U.K. LTD

Register to unlock more data on OkredoRegister

BOX-IT U.K. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03062148

Incorporation date

30/05/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

Box-It Winnall Down Farm, Alresford Road, Winchester, Hampshire SO21 1FPCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1995)
dot icon31/10/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon30/05/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon22/04/2025
Termination of appointment of Ross Conor O'brien as a secretary on 2025-03-27
dot icon22/04/2025
Termination of appointment of Ross Conor O'brien as a director on 2025-03-27
dot icon22/04/2025
Appointment of Mr Ivo Vesselinov as a secretary on 2025-04-22
dot icon14/11/2024
Total exemption full accounts made up to 2023-10-31
dot icon03/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/10/23
dot icon29/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/10/23
dot icon06/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/10/23
dot icon06/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/10/23
dot icon03/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon15/02/2024
Termination of appointment of Ian O'donovan as a director on 2024-02-07
dot icon15/02/2024
Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 2024-02-07
dot icon27/07/2023
Accounts for a small company made up to 2022-10-31
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon05/08/2022
Appointment of Mr Ross Conor O'brien as a director on 2022-08-03
dot icon05/08/2022
Appointment of Mr Ross Conor O'brien as a secretary on 2022-08-03
dot icon05/08/2022
Termination of appointment of Espen Halvorsen as a director on 2022-08-03
dot icon05/08/2022
Termination of appointment of Ian O'donovan as a secretary on 2022-08-03
dot icon15/07/2022
Accounts for a small company made up to 2021-10-31
dot icon31/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon24/07/2021
Accounts for a small company made up to 2020-10-31
dot icon02/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon14/10/2020
Accounts for a small company made up to 2019-10-31
dot icon10/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon07/08/2019
Appointment of Mr Ian O'donovan as a secretary on 2019-07-19
dot icon07/08/2019
Appointment of Mr Ian O'donovan as a director on 2019-07-19
dot icon07/08/2019
Termination of appointment of David Manifold as a director on 2019-07-19
dot icon07/08/2019
Termination of appointment of David Manifold as a secretary on 2019-07-19
dot icon04/06/2019
Accounts for a small company made up to 2018-10-31
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon28/05/2019
Previous accounting period shortened from 2018-12-31 to 2018-10-31
dot icon13/02/2019
Appointment of Mr Espen Halvorsen as a director on 2019-02-05
dot icon13/02/2019
Termination of appointment of Brian Connolly as a director on 2019-02-04
dot icon01/10/2018
Appointment of Mr David Manifold as a secretary on 2018-10-01
dot icon01/10/2018
Appointment of Mr David Manifold as a director on 2018-10-01
dot icon01/10/2018
Termination of appointment of Richard Frederick Patton as a director on 2018-10-01
dot icon01/10/2018
Termination of appointment of Richard Frederick Patton as a secretary on 2018-10-01
dot icon30/09/2018
Accounts for a small company made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon20/03/2018
Satisfaction of charge 3 in full
dot icon20/03/2018
Satisfaction of charge 4 in full
dot icon20/03/2018
Satisfaction of charge 030621480005 in full
dot icon13/03/2018
Appointment of Mr Richard Frederick Patton as a director on 2018-02-28
dot icon09/03/2018
Termination of appointment of Patricia Mary Mccowen as a director on 2018-02-28
dot icon07/03/2018
Appointment of Mr Brian Connolly as a director on 2018-02-28
dot icon07/03/2018
Appointment of Mr Richard Frederick Patton as a secretary on 2018-02-28
dot icon07/03/2018
Termination of appointment of David Anthony Mc Cormick as a director on 2018-02-28
dot icon07/03/2018
Termination of appointment of Brian David Longland as a director on 2018-02-28
dot icon07/03/2018
Termination of appointment of John Simon Bruce Mccowen as a director on 2018-02-28
dot icon07/03/2018
Termination of appointment of Simon Patrick Ellis as a director on 2018-02-28
dot icon07/03/2018
Termination of appointment of Patricia Mary Mccowen as a secretary on 2018-02-28
dot icon29/12/2017
Director's details changed for Mr Simon Patrick Ellis on 2017-12-28
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon05/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon15/05/2017
Director's details changed for Mr John Simon Bruce Mccowen on 2017-05-15
dot icon15/05/2017
Director's details changed for Mr Simon Patrick Ellis on 2017-05-15
dot icon20/12/2016
Appointment of Mr David Anthony Mc Cormick as a director on 2016-12-20
dot icon13/10/2016
Termination of appointment of Steven Mark Penfound as a director on 2016-09-30
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon17/07/2015
Satisfaction of charge 2 in full
dot icon01/07/2015
Appointment of Mr Steven Mark Penfound as a director on 2015-06-30
dot icon01/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon14/11/2014
Registration of charge 030621480005, created on 2014-11-06
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon27/06/2014
Auditor's resignation
dot icon30/05/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon07/03/2014
Termination of appointment of Richard Bounds as a director
dot icon12/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon06/06/2013
Full accounts made up to 2012-12-31
dot icon24/01/2013
Registered office address changed from Winnall Down Fair Lane Winchester Hampshire SO21 1HF on 2013-01-24
dot icon24/01/2013
Secretary's details changed for Patricia Mary Mccowen on 2012-12-01
dot icon24/01/2013
Director's details changed for Patricia Mary Mccowen on 2012-12-01
dot icon12/09/2012
Full accounts made up to 2011-12-31
dot icon20/07/2012
Appointment of Mr Richard John Bounds as a director
dot icon06/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon22/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon07/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon15/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/07/2010
Previous accounting period extended from 2009-11-29 to 2009-12-31
dot icon25/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon11/03/2010
Statement of affairs
dot icon11/03/2010
Statement of capital following an allotment of shares on 2010-02-25
dot icon11/03/2010
Resolutions
dot icon05/03/2010
Memorandum and Articles of Association
dot icon05/03/2010
Resolutions
dot icon04/03/2010
Appointment of Mr Brian David Longland as a director
dot icon04/03/2010
Appointment of Simon Patrick Ellis as a director
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/02/2010
Appointment of Patricia Mary Mccowen as a director
dot icon24/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon22/06/2009
Return made up to 30/05/09; full list of members
dot icon26/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon17/06/2008
Return made up to 30/05/08; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon12/06/2007
Return made up to 30/05/07; full list of members
dot icon17/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon19/06/2006
Return made up to 30/05/06; full list of members
dot icon22/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon26/05/2005
Return made up to 30/05/05; full list of members
dot icon08/10/2004
Registered office changed on 08/10/04 from: manor farm bighton alresford winchester hampshire SO24 9RD
dot icon20/07/2004
Total exemption small company accounts made up to 2003-11-30
dot icon09/06/2004
Return made up to 30/05/04; full list of members
dot icon28/05/2003
Return made up to 30/05/03; full list of members
dot icon15/04/2003
Total exemption small company accounts made up to 2002-11-30
dot icon27/05/2002
Return made up to 30/05/02; full list of members
dot icon19/03/2002
Total exemption small company accounts made up to 2001-11-30
dot icon07/07/2001
Return made up to 30/05/01; full list of members
dot icon06/04/2001
Accounts for a small company made up to 2000-11-30
dot icon31/05/2000
Return made up to 30/05/00; full list of members
dot icon17/04/2000
Accounts for a small company made up to 1999-11-30
dot icon24/05/1999
Return made up to 30/05/99; full list of members
dot icon14/04/1999
Accounts for a small company made up to 1998-11-30
dot icon13/08/1998
Return made up to 30/05/98; no change of members
dot icon21/06/1998
Accounts for a small company made up to 1997-11-29
dot icon13/06/1997
Return made up to 30/05/97; no change of members
dot icon20/05/1997
Accounts for a small company made up to 1996-11-29
dot icon22/10/1996
Certificate of change of name
dot icon07/08/1996
Accounting reference date extended from 30/11/95 to 29/11/96
dot icon27/06/1996
Return made up to 30/05/96; full list of members
dot icon01/02/1996
Accounting reference date notified as 30/11
dot icon27/06/1995
Certificate of change of name
dot icon27/06/1995
Director resigned;new director appointed
dot icon27/06/1995
Secretary resigned;new secretary appointed
dot icon27/06/1995
Nc inc already adjusted 16/06/95
dot icon27/06/1995
Resolutions
dot icon27/06/1995
Resolutions
dot icon27/06/1995
Certificate of change of name
dot icon22/06/1995
Registered office changed on 22/06/95 from: 120 east road london N1 6AA
dot icon22/06/1995
Resolutions
dot icon30/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halvorsen, Espen
Director
04/02/2019 - 02/08/2022
16
HALLMARK SECRETARIES LIMITED
Nominee Secretary
29/05/1995 - 15/06/1995
9278
Hallmark Registrars Limited
Nominee Director
29/05/1995 - 15/06/1995
8288
Mccowen, Patricia Mary
Director
10/01/2010 - 27/02/2018
5
Mccowen, John Simon Bruce
Director
15/06/1995 - 27/02/2018
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOX-IT U.K. LTD

BOX-IT U.K. LTD is an(a) Active company incorporated on 30/05/1995 with the registered office located at Box-It Winnall Down Farm, Alresford Road, Winchester, Hampshire SO21 1FP. 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 BOX-IT U.K. LTD?

toggle

BOX-IT U.K. LTD is currently Active. It was registered on 30/05/1995 .

Where is BOX-IT U.K. LTD located?

toggle

BOX-IT U.K. LTD is registered at Box-It Winnall Down Farm, Alresford Road, Winchester, Hampshire SO21 1FP.

What does BOX-IT U.K. LTD do?

toggle

BOX-IT U.K. LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for BOX-IT U.K. LTD?

toggle

The latest filing was on 31/10/2025: Unaudited abridged accounts made up to 2024-10-31.