BOX WORKS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BOX WORKS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03986264

Incorporation date

05/05/2000

Size

Dormant

Contacts

Registered address

Registered address

C/O MURPHY THOMPSON MOORE LLP, 3rd Floor 82 King Street, Manchester M2 4WQCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2000)
dot icon01/04/2026
Termination of appointment of Douglas Ronald Murphy as a director on 2026-03-31
dot icon17/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon09/09/2025
Termination of appointment of Mark Gregg Noble as a director on 2025-09-09
dot icon27/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon10/01/2025
Appointment of Miss Louise Anne Pullan as a director on 2025-01-09
dot icon08/01/2025
Termination of appointment of Wendy Wright as a director on 2025-01-07
dot icon07/10/2024
Appointment of Mr Mark Gregg Noble as a director on 2024-10-06
dot icon05/08/2024
Termination of appointment of Gary James Ingley as a director on 2024-05-14
dot icon26/07/2024
Confirmation statement made on 2024-07-14 with updates
dot icon14/05/2024
Termination of appointment of Adam Benjamin Falk as a director on 2024-05-14
dot icon14/05/2024
Termination of appointment of Anand Ravji Patel as a director on 2024-05-14
dot icon15/03/2024
Appointment of Mr Douglas Ronald Murphy as a director on 2024-03-14
dot icon15/03/2024
Director's details changed for Ms Wendy Wright on 2024-03-14
dot icon15/03/2024
Director's details changed for Mr Gary James Ingley on 2024-03-15
dot icon13/03/2024
Appointment of Ms Wendy Wright as a director on 2024-03-13
dot icon13/03/2024
Termination of appointment of Lisa Ashurst as a director on 2023-12-07
dot icon13/03/2024
Termination of appointment of Robert Andrew Devlin as a director on 2023-12-07
dot icon30/10/2023
Accounts for a dormant company made up to 2023-09-30
dot icon26/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon06/03/2023
Appointment of Mr Anand Ravji Patel as a director on 2023-02-01
dot icon14/11/2022
Accounts for a dormant company made up to 2022-09-30
dot icon29/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon10/11/2021
Accounts for a dormant company made up to 2021-09-30
dot icon02/11/2021
Appointment of Mr Gary James Ingley as a director on 2020-01-02
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon14/07/2021
Confirmation statement made on 2021-07-02 with updates
dot icon25/05/2021
Amended total exemption full accounts made up to 2020-09-30
dot icon17/03/2021
Accounts for a dormant company made up to 2020-09-30
dot icon11/08/2020
Termination of appointment of James Parker as a director on 2020-02-17
dot icon04/08/2020
Confirmation statement made on 2020-07-02 with updates
dot icon27/04/2020
Accounts for a dormant company made up to 2019-09-30
dot icon13/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon10/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/04/2019
Appointment of Mr James Parker as a director on 2018-08-15
dot icon15/01/2019
Termination of appointment of Douglas Ronald Murphy as a director on 2019-01-15
dot icon15/01/2019
Termination of appointment of Wendy Wright as a director on 2019-01-15
dot icon15/01/2019
Termination of appointment of Craig Lucas as a director on 2019-01-15
dot icon15/01/2019
Appointment of Miss Lisa Ashurst as a director on 2019-01-15
dot icon29/11/2018
Appointment of Mr Adam Benjamin Falk as a director on 2018-10-18
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon18/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/02/2018
Appointment of Mr Robert Andrew Devlin as a director on 2018-02-20
dot icon09/01/2018
Termination of appointment of Paul Joseph Mitchell as a director on 2017-09-29
dot icon11/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon25/04/2017
Total exemption full accounts made up to 2016-09-30
dot icon05/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon20/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon13/04/2016
Total exemption full accounts made up to 2015-09-30
dot icon04/11/2015
Director's details changed for Wendy Wright on 2015-11-04
dot icon04/11/2015
Director's details changed for Mr Craig Lucas on 2015-11-04
dot icon04/11/2015
Appointment of Mr Paul Jospeh Mitchell as a director on 2015-11-04
dot icon04/11/2015
Termination of appointment of Paul Alexander Whiteman as a director on 2015-11-02
dot icon06/08/2015
Appointment of Mr Craig Lucas as a director on 2015-08-05
dot icon17/06/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/09/2014
Termination of appointment of Paul Bolton as a director on 2014-09-16
dot icon16/09/2014
Termination of appointment of James Peter Mullin as a director on 2014-09-16
dot icon16/09/2014
Director's details changed for Mr Douglas Ronald Murphy on 2014-09-16
dot icon12/08/2014
Termination of appointment of Paul Joseph Mitchell as a director on 2014-06-30
dot icon11/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon10/06/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon14/06/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon30/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon01/02/2013
Appointment of Mr Paul Joseph Mitchell as a director
dot icon05/07/2012
Appointment of Mr James Peter Mullin as a director
dot icon26/06/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon14/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon07/11/2011
Termination of appointment of Robert Kenyon as a director
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/06/2011
Termination of appointment of Alexander Mendoros as a director
dot icon01/06/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon01/06/2011
Registered office address changed from C/O C/O Murphy Thompson Moore Llp 3Rd Floor King Street Manchester M2 4WQ United Kingdom on 2011-06-01
dot icon18/05/2011
Director's details changed for Mr Douglas Ronald Murphy on 2011-05-18
dot icon13/10/2010
Director's details changed for Mr Paul Whitehead on 2010-09-19
dot icon12/10/2010
Appointment of Mr Paul Whitehead as a director
dot icon01/09/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon01/09/2010
Director's details changed for Robert Kenyon on 2010-05-05
dot icon01/09/2010
Director's details changed for Paul Bolton on 2010-05-05
dot icon01/09/2010
Director's details changed for Mr Douglas Ronald Murphy on 2010-05-05
dot icon06/08/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/12/2009
Appointment of Mr Alexander Mendoros as a director
dot icon08/10/2009
Termination of appointment of Karen Hutson as a director
dot icon08/10/2009
Termination of appointment of Mainstay (Secretaries) Limited as a secretary
dot icon08/10/2009
Appointment of Castlefield Secretaries Ltd as a secretary
dot icon08/10/2009
Registered office address changed from Whittington Hall, Whittington Road, Worcester Worcestershire WR5 2ZX on 2009-10-08
dot icon08/10/2009
Termination of appointment of Mark Fitzgibbon as a director
dot icon01/09/2009
Full accounts made up to 2008-09-30
dot icon24/07/2009
Director's change of particulars / douglas murphy / 24/07/2009
dot icon21/07/2009
Return made up to 05/05/09; full list of members
dot icon13/07/2009
Director appointed douglas ronald murphy
dot icon04/07/2009
Appointment terminated director paul mitchell
dot icon19/05/2009
Director appointed paul bolton
dot icon21/03/2009
Appointment terminate, secretary paul mitchell logged form
dot icon25/02/2009
Director appointed mark james fitzgibbon logged form
dot icon19/02/2009
Director appointed mark james fitzgibbon logged form
dot icon17/02/2009
Director appointed mark james fitzgibbon
dot icon02/02/2009
Full accounts made up to 2007-09-30
dot icon16/01/2009
Director appointed wendy wright
dot icon16/01/2009
Director appointed karen hutson
dot icon10/12/2008
Director appointed robert kenyon
dot icon10/12/2008
Appointment terminated director richard jones
dot icon19/08/2008
Return made up to 05/05/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-09-30
dot icon01/06/2007
Return made up to 05/05/07; full list of members
dot icon30/11/2006
New director appointed
dot icon20/10/2006
Director resigned
dot icon14/09/2006
New director appointed
dot icon14/09/2006
New director appointed
dot icon16/08/2006
Director resigned
dot icon31/07/2006
Full accounts made up to 2005-09-30
dot icon09/06/2006
Director resigned
dot icon11/05/2006
Return made up to 05/05/06; full list of members
dot icon03/01/2006
Return made up to 05/05/05; full list of members
dot icon03/01/2006
Location of register of members
dot icon03/01/2006
Location of debenture register
dot icon03/01/2006
Registered office changed on 03/01/06 from: c/o mainstay group LTD whittington hall whittington road worcester worcestershire WR5 2ZX
dot icon17/11/2005
New secretary appointed
dot icon17/11/2005
Secretary resigned
dot icon17/11/2005
Registered office changed on 17/11/05 from: 610 the box works 4 worsley street manchester lancashire M15 4NU
dot icon07/09/2005
Director resigned
dot icon07/09/2005
Director resigned
dot icon07/09/2005
Director resigned
dot icon05/09/2005
Registered office changed on 05/09/05 from: armitt house monmouth road, cheadle hulme, stockport cheshire SK8 7EF
dot icon17/08/2005
Full accounts made up to 2004-09-30
dot icon09/02/2005
New director appointed
dot icon02/02/2005
New secretary appointed
dot icon02/02/2005
Director resigned
dot icon10/12/2004
Secretary resigned
dot icon13/10/2004
New director appointed
dot icon20/09/2004
New director appointed
dot icon16/09/2004
New director appointed
dot icon03/09/2004
New director appointed
dot icon24/08/2004
Return made up to 05/05/04; full list of members
dot icon29/06/2004
New secretary appointed;new director appointed
dot icon29/06/2004
Secretary resigned;director resigned
dot icon24/06/2004
Accounts for a small company made up to 2003-09-30
dot icon25/10/2003
Nc inc already adjusted 20/02/03
dot icon11/08/2003
Ad 20/02/03--------- £ si 82@1
dot icon11/08/2003
Resolutions
dot icon11/08/2003
Resolutions
dot icon24/07/2003
Return made up to 14/04/03; full list of members
dot icon01/05/2003
New secretary appointed
dot icon01/05/2003
Secretary resigned
dot icon13/01/2003
Accounts for a small company made up to 2002-09-30
dot icon06/12/2002
Particulars of mortgage/charge
dot icon01/11/2002
Particulars of mortgage/charge
dot icon06/10/2002
Accounting reference date shortened from 30/11/02 to 30/09/02
dot icon25/06/2002
Return made up to 05/05/02; full list of members
dot icon19/06/2002
Registered office changed on 19/06/02 from: ducie house ducie street manchester lancashire M1 2JW
dot icon17/05/2002
Registered office changed on 17/05/02 from: armitt house monmouth road, cheadle hulme, stockport cheshire SK8 7EF
dot icon14/05/2002
Registered office changed on 14/05/02 from: ducie house ducie street manchester lancashire M1 2JW
dot icon09/04/2002
New director appointed
dot icon09/04/2002
New director appointed
dot icon29/03/2002
Accounts for a dormant company made up to 2001-11-30
dot icon14/05/2001
Return made up to 05/05/01; full list of members
dot icon07/03/2001
Accounts for a dormant company made up to 2000-11-30
dot icon07/03/2001
Resolutions
dot icon13/12/2000
Accounting reference date shortened from 31/05/01 to 30/11/00
dot icon05/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashurst, Lisa
Director
15/01/2019 - 07/12/2023
4
Murphy, Douglas Ronald
Director
25/08/2004 - 01/09/2006
20
Murphy, Douglas Ronald
Director
14/03/2024 - 31/03/2026
20
Bloxham, Thomas Paul Richard
Director
05/05/2000 - 15/02/2005
105
Pullan, Louise Anne
Director
09/01/2025 - Present
3

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 WORKS MANAGEMENT LIMITED

BOX WORKS MANAGEMENT LIMITED is an(a) Active company incorporated on 05/05/2000 with the registered office located at C/O MURPHY THOMPSON MOORE LLP, 3rd Floor 82 King Street, Manchester M2 4WQ. 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 BOX WORKS MANAGEMENT LIMITED?

toggle

BOX WORKS MANAGEMENT LIMITED is currently Active. It was registered on 05/05/2000 .

Where is BOX WORKS MANAGEMENT LIMITED located?

toggle

BOX WORKS MANAGEMENT LIMITED is registered at C/O MURPHY THOMPSON MOORE LLP, 3rd Floor 82 King Street, Manchester M2 4WQ.

What does BOX WORKS MANAGEMENT LIMITED do?

toggle

BOX WORKS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOX WORKS MANAGEMENT LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Douglas Ronald Murphy as a director on 2026-03-31.