BOXES AND BOARD INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BOXES AND BOARD INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07530487

Incorporation date

15/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Churchill Way, Fleckney, Leicester, Leicestershire LE8 8UDCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2011)
dot icon09/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon28/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon14/03/2025
Cessation of Diane Gail Shenton as a person with significant control on 2025-01-01
dot icon14/03/2025
Cessation of Keith Martin Shenton as a person with significant control on 2025-01-01
dot icon14/03/2025
Notification of Holly May Shenton as a person with significant control on 2025-01-01
dot icon14/03/2025
Notification of Thomas Shenton as a person with significant control on 2025-01-01
dot icon14/03/2025
Confirmation statement made on 2025-02-28 with updates
dot icon30/08/2024
Total exemption full accounts made up to 2024-02-28
dot icon14/03/2024
Confirmation statement made on 2024-02-28 with updates
dot icon11/03/2024
Director's details changed for Mrs Diane Gail Shenton on 2024-02-28
dot icon11/03/2024
Director's details changed for Mr Keith Martin Shenton on 2024-02-28
dot icon04/03/2024
Change of details for Mr Keith Martin Shenton as a person with significant control on 2024-03-04
dot icon04/03/2024
Director's details changed for Mr Keith Martin Shenton on 2024-03-04
dot icon04/03/2024
Change of details for Mrs Diane Gail Shenton as a person with significant control on 2024-03-04
dot icon04/03/2024
Director's details changed for Mrs Diane Gail Shenton on 2024-03-04
dot icon04/03/2024
Director's details changed for Mrs Diane Gail Shenton on 2024-03-04
dot icon04/03/2024
Director's details changed for Mr Keith Martin Shenton on 2024-03-04
dot icon08/01/2024
Director's details changed for Miss Holly May Shenton on 2024-01-05
dot icon26/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon14/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon29/01/2023
Particulars of variation of rights attached to shares
dot icon29/01/2023
Memorandum and Articles of Association
dot icon29/01/2023
Change of share class name or designation
dot icon29/01/2023
Resolutions
dot icon26/01/2023
Statement of capital following an allotment of shares on 2023-01-26
dot icon11/01/2023
Notification of Diane Gail Shenton as a person with significant control on 2023-01-11
dot icon11/01/2023
Change of details for Mr Keith Martin Shenton as a person with significant control on 2023-01-11
dot icon22/12/2022
Director's details changed for Mr Thomas Shenton on 2022-12-22
dot icon31/10/2022
Registered office address changed from 19a the Nook Anstey Leicester Leicestershire LE7 7AZ to 13 Churchill Way Fleckney Leicester Leicestershire LE8 8UD on 2022-10-31
dot icon20/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon29/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon14/10/2021
Confirmation statement made on 2021-02-28 with updates
dot icon03/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon18/02/2021
Change of details for Mr Keith Martin Shenton as a person with significant control on 2021-02-18
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with updates
dot icon05/01/2021
Appointment of Miss Holly May Shenton as a director on 2021-01-05
dot icon27/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon11/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon01/10/2019
Appointment of Mr Thomas Shenton as a director on 2019-10-01
dot icon10/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon21/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon09/05/2018
Confirmation statement made on 2018-05-04 with updates
dot icon09/05/2018
Director's details changed for Mr Keith Martin Shenton on 2018-05-04
dot icon09/05/2018
Director's details changed for Mrs Diane Gail Shenton on 2018-05-04
dot icon19/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon15/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon24/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon04/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon18/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon06/04/2012
Appointment of Mrs Diane Gail Shenton as a director
dot icon28/03/2012
Termination of appointment of Carl Shenton as a director
dot icon23/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon01/03/2011
Appointment of Mr Keith Martin Shenton as a director
dot icon01/03/2011
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2011-03-01
dot icon01/03/2011
Appointment of Mr Carl Kingsley Shenton as a director
dot icon01/03/2011
Termination of appointment of John Jeremy Arthur Cowdry as a director
dot icon01/03/2011
Termination of appointment of London Law Secretarial Limited as a secretary
dot icon15/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-74.24 % *

* during past year

Cash in Bank

£8,404.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
14.22K
-
0.00
-
-
2022
4
83.06K
-
0.00
32.62K
-
2023
4
79.13K
-
0.00
8.40K
-
2023
4
79.13K
-
0.00
8.40K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

79.13K £Descended-4.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.40K £Descended-74.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shenton, Holly May
Director
05/01/2021 - Present
1
Shenton, Diane Gail
Director
01/04/2012 - Present
2
Mr Keith Martin Shenton
Director
15/02/2011 - Present
2
Shenton, Thomas
Director
01/10/2019 - Present
1
Shenton, Carl Kingsley
Director
15/02/2011 - 26/03/2012
4

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BOXES AND BOARD INTERNATIONAL LIMITED

BOXES AND BOARD INTERNATIONAL LIMITED is an(a) Active company incorporated on 15/02/2011 with the registered office located at 13 Churchill Way, Fleckney, Leicester, Leicestershire LE8 8UD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BOXES AND BOARD INTERNATIONAL LIMITED?

toggle

BOXES AND BOARD INTERNATIONAL LIMITED is currently Active. It was registered on 15/02/2011 .

Where is BOXES AND BOARD INTERNATIONAL LIMITED located?

toggle

BOXES AND BOARD INTERNATIONAL LIMITED is registered at 13 Churchill Way, Fleckney, Leicester, Leicestershire LE8 8UD.

What does BOXES AND BOARD INTERNATIONAL LIMITED do?

toggle

BOXES AND BOARD INTERNATIONAL LIMITED operates in the Manufacture of other paper and paperboard containers (17.21/9 - SIC 2007) sector.

How many employees does BOXES AND BOARD INTERNATIONAL LIMITED have?

toggle

BOXES AND BOARD INTERNATIONAL LIMITED had 4 employees in 2023.

What is the latest filing for BOXES AND BOARD INTERNATIONAL LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-28 with updates.