BOXCLEVER TOTAL WASTE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BOXCLEVER TOTAL WASTE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05450907

Incorporation date

12/05/2005

Size

Dormant

Contacts

Registered address

Registered address

Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire WS7 3GFCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2005)
dot icon05/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon29/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/06/2024
Confirmation statement made on 2024-05-01 with updates
dot icon21/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon14/04/2023
Registered office address changed from Borough House Berkeley Court Borough Road Newcastle Under Lyme ST5 1TT United Kingdom to Unit 4 Newlands Court Attwood Road Burntwood Business Park Burntwood Staffordshire WS7 3GF on 2023-04-14
dot icon14/04/2023
Director's details changed for Mr Adam Share on 2023-04-05
dot icon14/04/2023
Director's details changed for Mr Stephen Geoffrey Lyon on 2023-04-05
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon21/03/2022
Termination of appointment of Alan Clapperton as a director on 2022-03-01
dot icon17/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon17/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon14/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon14/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon21/05/2021
Confirmation statement made on 2021-05-01 with updates
dot icon06/05/2021
Appointment of Mr Stephen Geoffrey Lyon as a director on 2021-04-16
dot icon29/09/2020
Accounts for a small company made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon02/05/2019
Change of details for Environmental Resource Group Limited as a person with significant control on 2019-04-01
dot icon12/04/2019
Statement of company's objects
dot icon12/04/2019
Resolutions
dot icon07/03/2019
Registered office address changed from Alchemy House Coppice Side Industrial Park Brownhills West Midlands WS8 7EU England to Borough House Berkeley Court Borough Road Newcastle Under Lyme ST5 1TT on 2019-03-07
dot icon06/03/2019
Previous accounting period extended from 2018-06-30 to 2018-12-31
dot icon15/02/2019
Satisfaction of charge 2 in full
dot icon07/01/2019
Registration of charge 054509070005, created on 2019-01-04
dot icon24/12/2018
Registration of charge 054509070004, created on 2018-12-17
dot icon19/12/2018
Registration of charge 054509070003, created on 2018-12-17
dot icon18/12/2018
Termination of appointment of Aron Lee James as a director on 2018-12-17
dot icon18/12/2018
Termination of appointment of Paul Simon Gatcliffe as a director on 2018-12-17
dot icon18/12/2018
Termination of appointment of Robert Edward Fenton as a director on 2018-12-17
dot icon18/12/2018
Appointment of Mr Alan Clapperton as a director on 2018-12-17
dot icon18/12/2018
Appointment of Mr Adam Share as a director on 2018-12-17
dot icon13/12/2018
Second filing of Confirmation Statement dated 20/04/2017
dot icon15/11/2018
Cessation of Envirosol Resource Management Limited as a person with significant control on 2016-04-06
dot icon02/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon15/02/2018
Accounts for a small company made up to 2017-06-30
dot icon11/10/2017
Confirmation statement made on 2017-05-01 with updates
dot icon13/09/2017
Notification of Environmental Resource Group Limited as a person with significant control on 2017-04-06
dot icon13/09/2017
Confirmation statement made on 2017-04-21 with updates
dot icon17/07/2017
Notification of Envirosol Resource Management Limited as a person with significant control on 2016-04-06
dot icon17/06/2017
Confirmation statement made on 2017-04-20 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/01/2017
Appointment of Mr Paul Simon Gatcliffe as a director on 2016-12-21
dot icon11/01/2017
Appointment of Robert Edward Fenton as a director on 2016-12-21
dot icon08/01/2017
Registered office address changed from 5 Saddlecote Worsley Manchester Greater Manchester M28 2HB to Alchemy House Coppice Side Industrial Park Brownhills West Midlands WS8 7EU on 2017-01-08
dot icon05/01/2017
Termination of appointment of Kathryn Boardman as a secretary on 2016-12-21
dot icon05/01/2017
Termination of appointment of Kathryn Boardman as a director on 2016-12-21
dot icon05/01/2017
Termination of appointment of Philip Stephen Boardman as a director on 2016-12-21
dot icon08/12/2016
Satisfaction of charge 1 in full
dot icon06/06/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon11/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon05/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon11/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon17/01/2012
Appointment of Aron James as a director
dot icon17/01/2012
Appointment of Mr Aron Lee James as a director
dot icon04/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon04/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon29/11/2010
Termination of appointment of Philip Jones as a director
dot icon09/11/2010
Certificate of change of name
dot icon09/11/2010
Change of name notice
dot icon09/07/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon09/07/2010
Director's details changed for Mr Philip Jones on 2010-04-20
dot icon09/07/2010
Director's details changed for Mrs Kathryn Boardman on 2010-04-20
dot icon20/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/04/2009
Return made up to 20/04/09; full list of members
dot icon17/04/2009
Director appointed mr philip boardman
dot icon17/04/2009
Director appointed mrs kathryn boardman
dot icon17/04/2009
Director appointed mr philip jones
dot icon17/04/2009
Appointment terminated director bcb environmental management LTD
dot icon17/04/2009
Appointment terminated director axion waste LTD
dot icon21/07/2008
Return made up to 12/05/08; full list of members
dot icon21/07/2008
Appointment terminated secretary axion waste LTD
dot icon03/12/2007
Director's particulars changed
dot icon30/11/2007
Return made up to 12/05/07; full list of members
dot icon05/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon06/06/2007
Secretary resigned
dot icon06/06/2007
New secretary appointed
dot icon06/06/2007
Registered office changed on 06/06/07 from: unit 39-43, woodside business park, birkenhead merseyside CH41 1EP
dot icon20/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon20/12/2006
Accounting reference date extended from 31/05/06 to 30/06/06
dot icon24/07/2006
Return made up to 12/05/06; full list of members
dot icon12/05/2005
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
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Share, Adam
Director
17/12/2018 - Present
29
Lyon, Stephen Geoffrey
Director
16/04/2021 - Present
25

Persons with Significant Control

0

No PSC data available.

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 BOXCLEVER TOTAL WASTE MANAGEMENT LIMITED

BOXCLEVER TOTAL WASTE MANAGEMENT LIMITED is an(a) Active company incorporated on 12/05/2005 with the registered office located at Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire WS7 3GF. 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 BOXCLEVER TOTAL WASTE MANAGEMENT LIMITED?

toggle

BOXCLEVER TOTAL WASTE MANAGEMENT LIMITED is currently Active. It was registered on 12/05/2005 .

Where is BOXCLEVER TOTAL WASTE MANAGEMENT LIMITED located?

toggle

BOXCLEVER TOTAL WASTE MANAGEMENT LIMITED is registered at Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire WS7 3GF.

What does BOXCLEVER TOTAL WASTE MANAGEMENT LIMITED do?

toggle

BOXCLEVER TOTAL WASTE MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BOXCLEVER TOTAL WASTE MANAGEMENT LIMITED?

toggle

The latest filing was on 05/09/2025: Accounts for a dormant company made up to 2024-12-31.