BOXER BOOKS LIMITED

Register to unlock more data on OkredoRegister

BOXER BOOKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03978025

Incorporation date

20/04/2000

Size

Small

Contacts

Registered address

Registered address

Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, Hertfordshire AL1 2HACopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2000)
dot icon10/11/2025
Appointment of a voluntary liquidator
dot icon07/11/2025
Declaration of solvency
dot icon07/11/2025
Registered office address changed from Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP England to Second Floor, the Annexe New Barnes Mill, Cottonmill Lane St. Albans Hertfordshire AL1 2HA on 2025-11-07
dot icon07/11/2025
Resolutions
dot icon14/05/2025
Compulsory strike-off action has been suspended
dot icon01/05/2025
Registered office address changed from , 12 New Fetter Lane, London, EC4A 1JP, United Kingdom to Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on 2025-05-01
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon06/12/2024
Termination of appointment of David Stephen Bennett as a director on 2024-11-20
dot icon30/04/2024
Accounts for a small company made up to 2023-04-29
dot icon16/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon30/01/2024
Previous accounting period shortened from 2023-04-30 to 2023-04-29
dot icon24/01/2024
Termination of appointment of Allen Lindstrom as a director on 2023-12-19
dot icon24/01/2024
Termination of appointment of Emily Meehan as a director on 2023-12-19
dot icon24/01/2024
Appointment of Mr David Stephen Bennett as a director on 2023-12-19
dot icon14/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon21/12/2022
Current accounting period extended from 2023-02-28 to 2023-04-30
dot icon23/11/2022
Micro company accounts made up to 2022-02-27
dot icon22/09/2022
Change of details for Paul Elliott Singer as a person with significant control on 2022-05-27
dot icon16/06/2022
Notification of Paul Elliot Singer as a person with significant control on 2022-02-28
dot icon16/06/2022
Withdrawal of a person with significant control statement on 2022-06-16
dot icon14/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon12/04/2022
Registered office address changed from , Bridge House 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP, United Kingdom to Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on 2022-04-12
dot icon23/03/2022
Notification of a person with significant control statement
dot icon23/03/2022
Cessation of Linda Elizabeth Bennett as a person with significant control on 2022-02-28
dot icon23/03/2022
Cessation of David Stephen Bennett as a person with significant control on 2022-02-28
dot icon03/03/2022
Termination of appointment of David Stephen Bennett as a director on 2022-02-28
dot icon03/03/2022
Termination of appointment of Linda Elizabeth Bennett as a director on 2022-02-22
dot icon03/03/2022
Termination of appointment of David Stephen Bennett as a secretary on 2022-02-28
dot icon03/03/2022
Appointment of Mr Bradley a Feuer as a director on 2022-02-28
dot icon03/03/2022
Appointment of Emily Meehan as a director on 2022-02-28
dot icon03/03/2022
Appointment of Allen Lindstrom as a director on 2022-02-28
dot icon21/02/2022
Satisfaction of charge 2 in full
dot icon25/11/2021
Micro company accounts made up to 2021-02-28
dot icon19/11/2021
Satisfaction of charge 1 in full
dot icon06/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon26/02/2021
Micro company accounts made up to 2020-02-29
dot icon24/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon23/12/2019
Micro company accounts made up to 2019-02-28
dot icon04/11/2019
Previous accounting period shortened from 2019-03-31 to 2019-02-28
dot icon02/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/05/2018
Confirmation statement made on 2018-04-20 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/07/2017
Registered office address changed from , Number 2 Ground Floor 6 Prince of Wales Terrace, Deal, Kent, CT14 7BU to Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on 2017-07-21
dot icon25/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/06/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon04/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2011
Termination of appointment of Phyllis Avery as a director
dot icon16/08/2011
Registered office address changed from , 101 Turnmill Street, London, EC1M 5QP on 2011-08-16
dot icon07/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon05/05/2010
Director's details changed for Mrs Linda Elizabeth Bennett on 2010-04-20
dot icon04/05/2010
Director's details changed for David Stephen Bennett on 2010-04-20
dot icon04/05/2010
Director's details changed for Phyllis Kathleen Avery on 2010-04-20
dot icon04/05/2010
Secretary's details changed for David Stephen Bennett on 2010-04-20
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Return made up to 20/04/09; full list of members
dot icon17/03/2009
Director appointed phyllis kathleen avery
dot icon31/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon02/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/04/2008
Return made up to 20/04/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/05/2007
Return made up to 20/04/07; full list of members
dot icon08/05/2007
Location of register of members
dot icon27/04/2007
Registered office changed on 27/04/07 from:\107 charterhouse street, london, EC1M 6PT
dot icon03/04/2007
Particulars of mortgage/charge
dot icon11/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/04/2006
Return made up to 20/04/06; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/05/2005
Return made up to 20/04/05; full list of members
dot icon15/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/09/2004
Registered office changed on 03/09/04 from:\63 holywell hill, st. Albans, hertfordshire AL1 1HF
dot icon27/04/2004
Return made up to 20/04/04; full list of members
dot icon23/02/2004
Registered office changed on 23/02/04 from:\64 beaumont avenue, st. Albans, hertfordshire AL1 4TN
dot icon11/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/05/2003
Return made up to 20/04/03; full list of members
dot icon09/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon12/06/2002
Return made up to 20/04/02; full list of members
dot icon03/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon02/05/2001
Return made up to 20/04/01; full list of members
dot icon07/02/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon17/05/2000
Registered office changed on 17/05/00 from:\james a hedges,westwood cottage, lower gustard wood,, wheathampstead, st. Albans, hertfordshire AL4 8RU
dot icon26/04/2000
New director appointed
dot icon26/04/2000
New secretary appointed;new director appointed
dot icon26/04/2000
Director resigned
dot icon26/04/2000
Secretary resigned
dot icon20/04/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£177,716.00

Confirmation

dot iconLast made up date
29/04/2023
dot iconNext confirmation date
01/04/2025
dot iconLast change occurred
29/04/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/04/2023
dot iconNext account date
29/04/2024
dot iconNext due on
29/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
47.11K
-
0.00
-
-
2022
2
45.62K
-
0.00
-
-
2023
4
46.27K
-
0.00
177.72K
-
2023
4
46.27K
-
0.00
177.72K
-

Employees

2023

Employees

4 Ascended100 % *

Net Assets(GBP)

46.27K £Ascended1.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

177.72K £Ascended- *

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
WATERLOW SECRETARIES LIMITED
Nominee Secretary
20/04/2000 - 20/04/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
20/04/2000 - 20/04/2000
36021
Bennett, Linda Elizabeth
Director
20/04/2000 - 22/02/2022
4
Bennett, David Stephen
Director
20/04/2000 - 28/02/2022
13
Bennett, David Stephen
Director
19/12/2023 - 20/11/2024
13

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BOXER BOOKS LIMITED

BOXER BOOKS LIMITED is an(a) Liquidation company incorporated on 20/04/2000 with the registered office located at Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, Hertfordshire AL1 2HA. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BOXER BOOKS LIMITED?

toggle

BOXER BOOKS LIMITED is currently Liquidation. It was registered on 20/04/2000 .

Where is BOXER BOOKS LIMITED located?

toggle

BOXER BOOKS LIMITED is registered at Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, Hertfordshire AL1 2HA.

What does BOXER BOOKS LIMITED do?

toggle

BOXER BOOKS LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

How many employees does BOXER BOOKS LIMITED have?

toggle

BOXER BOOKS LIMITED had 4 employees in 2023.

What is the latest filing for BOXER BOOKS LIMITED?

toggle

The latest filing was on 10/11/2025: Appointment of a voluntary liquidator.