BOX LITHO LIMITED

Register to unlock more data on OkredoRegister

BOX LITHO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06784454

Incorporation date

07/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Woodforce House Goat Mill Road, Dowlais, Merthyr Tydfil CF48 3TDCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2009)
dot icon20/01/2026
Confirmation statement made on 2026-01-10 with updates
dot icon27/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/10/2025
Termination of appointment of Lee Gavin Rasmussen as a director on 2025-10-03
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon01/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/04/2023
Previous accounting period extended from 2022-09-30 to 2023-03-31
dot icon13/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon05/12/2022
Registered office address changed from 34 Rassau Industrial Estate Rassau Ebbw Vale Gwent NP23 5SD to Woodforce House Goat Mill Road Dowlais Merthyr Tydfil CF48 3TD on 2022-12-05
dot icon13/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon17/01/2022
Confirmation statement made on 2022-01-01 with updates
dot icon22/12/2021
Previous accounting period shortened from 2021-12-31 to 2021-09-30
dot icon03/11/2021
Appointment of Mr Nathan David Griffiths as a director on 2021-10-27
dot icon03/11/2021
Notification of Box Litho Group Limited as a person with significant control on 2021-10-27
dot icon03/11/2021
Cessation of Thomas Joseph Melay as a person with significant control on 2021-10-27
dot icon03/11/2021
Cessation of Philip Glenn Griffiths as a person with significant control on 2021-10-27
dot icon03/11/2021
Termination of appointment of Philip Glenn Griffiths as a director on 2021-10-27
dot icon03/11/2021
Appointment of Mr Carl Anthony Owen as a director on 2021-10-27
dot icon03/11/2021
Appointment of Mr Mark Howchin as a director on 2021-10-27
dot icon03/11/2021
Appointment of Mr Lee Gavin Rasmussen as a director on 2021-10-27
dot icon03/11/2021
Appointment of Ms Maria Kathleen Evans as a director on 2021-10-27
dot icon22/10/2021
Termination of appointment of Thomas Joseph Melay as a director on 2021-05-15
dot icon26/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2021-01-01 with updates
dot icon03/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2020-01-01 with updates
dot icon08/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2019-01-01 with updates
dot icon27/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/02/2018
Change of details for Mr Philip Glenn Griffiths as a person with significant control on 2016-04-06
dot icon15/02/2018
Confirmation statement made on 2018-01-01 with updates
dot icon15/02/2018
Director's details changed for Mr Philip Glenn Griffiths on 2018-01-01
dot icon14/02/2018
Director's details changed for Mr Thomas Joseph Melay on 2018-01-01
dot icon14/02/2018
Notification of Thomas Joseph Melay as a person with significant control on 2016-04-06
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/01/2017
Termination of appointment of Mark Jenkins as a secretary on 2017-01-31
dot icon08/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon14/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon14/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon05/02/2013
Registered office address changed from Unit 1 Kenfig Industrial Estate Margam Port Talbot West Glamorgan SA13 2PE Wales on 2013-02-05
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon16/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon06/10/2010
Termination of appointment of Nathan Griffiths as a director
dot icon06/10/2010
Appointment of Mr Thomas Melay as a director
dot icon03/10/2010
Certificate of change of name
dot icon03/10/2010
Change of name notice
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/02/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon10/02/2010
Director's details changed for Mr Nathan David Griffiths on 2010-01-09
dot icon10/02/2010
Director's details changed for Mr Philip Glenn Griffiths on 2010-01-09
dot icon10/02/2010
Registered office address changed from Unit 12 Hirwaun Industrial Estate Hirwaun Aberdare CF44 9UP on 2010-02-10
dot icon21/09/2009
Nc inc already adjusted 17/09/09
dot icon21/09/2009
Resolutions
dot icon25/05/2009
Appointment terminated director tracy griffiths
dot icon05/03/2009
Accounting reference date shortened from 31/01/2010 to 31/12/2009
dot icon07/01/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
701.11K
-
0.00
388.20K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Melay, Thomas Joseph
Director
01/10/2010 - 15/05/2021
5
Griffiths, Philip Glenn
Director
07/01/2009 - 27/10/2021
1
Griffiths, Nathan David
Director
27/10/2021 - Present
2
Griffiths, Nathan David
Director
07/01/2009 - 01/10/2010
2
Howchin, Mark
Director
27/10/2021 - Present
2

Persons with Significant Control

3
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 LITHO LIMITED

BOX LITHO LIMITED is an(a) Active company incorporated on 07/01/2009 with the registered office located at Woodforce House Goat Mill Road, Dowlais, Merthyr Tydfil CF48 3TD. There are currently 4 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 LITHO LIMITED?

toggle

BOX LITHO LIMITED is currently Active. It was registered on 07/01/2009 .

Where is BOX LITHO LIMITED located?

toggle

BOX LITHO LIMITED is registered at Woodforce House Goat Mill Road, Dowlais, Merthyr Tydfil CF48 3TD.

What does BOX LITHO LIMITED do?

toggle

BOX LITHO LIMITED operates in the Manufacture of other paper and paperboard containers (17.21/9 - SIC 2007) sector.

What is the latest filing for BOX LITHO LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-10 with updates.