BOXFORD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BOXFORD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01699383

Incorporation date

15/02/1983

Size

Unaudited abridged

Contacts

Registered address

Registered address

New Works, Burnley Road, Sowerby Bridge, West Yorkshire HX6 2TFCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1983)
dot icon16/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon11/11/2025
Resolutions
dot icon07/11/2025
Memorandum and Articles of Association
dot icon06/11/2025
Registration of charge 016993830007, created on 2025-11-03
dot icon29/10/2025
Unaudited abridged accounts made up to 2025-04-30
dot icon02/07/2025
Director's details changed for Mr Marc Bird on 2025-07-01
dot icon23/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon19/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon16/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon18/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon27/04/2023
Appointment of Lorraine Ashton as a secretary on 2023-04-27
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon15/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon18/07/2022
Termination of appointment of Anne Dinsdale as a secretary on 2022-07-18
dot icon22/06/2022
Appointment of Ms Anne Dinsdale as a secretary on 2022-06-21
dot icon21/06/2022
Termination of appointment of Sarah Louise Bruce as a secretary on 2022-06-21
dot icon13/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon05/07/2021
Appointment of Mrs Sarah Louise Bruce as a secretary on 2021-07-01
dot icon05/07/2021
Termination of appointment of David John Wood as a secretary on 2021-07-01
dot icon05/07/2021
Termination of appointment of David John Wood as a director on 2021-07-01
dot icon27/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/12/2020
Confirmation statement made on 2020-12-05 with updates
dot icon07/10/2020
Appointment of Mr Marc Bird as a director on 2020-10-01
dot icon17/02/2020
Memorandum and Articles of Association
dot icon17/02/2020
Resolutions
dot icon20/01/2020
Satisfaction of charge 3 in full
dot icon15/01/2020
Satisfaction of charge 5 in full
dot icon10/01/2020
Notification of Boxford Machinery Limited as a person with significant control on 2020-01-10
dot icon10/01/2020
Cessation of Robert Alan Greenway as a person with significant control on 2020-01-10
dot icon10/01/2020
Cessation of William Dawsom Currie as a person with significant control on 2020-01-10
dot icon10/01/2020
Termination of appointment of Robert Alan Greenway as a director on 2020-01-10
dot icon10/01/2020
Termination of appointment of William Dawsom Currie as a director on 2020-01-10
dot icon06/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon30/12/2019
Satisfaction of charge 2 in full
dot icon19/12/2019
Registered office address changed from 100 Dewsbury Road Elland West Yorkshire HX5 9BG to New Works Burnley Road Sowerby Bridge West Yorkshire HX6 2TF on 2019-12-19
dot icon18/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon16/12/2019
Appointment of Mr David John Wood as a secretary on 2019-12-03
dot icon15/12/2019
Termination of appointment of Robert Alan Greenway as a secretary on 2019-12-03
dot icon17/05/2019
Satisfaction of charge 4 in full
dot icon17/05/2019
Satisfaction of charge 6 in full
dot icon06/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon20/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon05/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon16/01/2017
Accounts for a small company made up to 2016-04-30
dot icon06/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon21/01/2016
Accounts for a small company made up to 2015-04-30
dot icon10/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon04/02/2015
Termination of appointment of George Howard Barrett as a director on 2015-01-30
dot icon16/12/2014
Accounts for a small company made up to 2014-04-30
dot icon06/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon30/04/2014
Termination of appointment of Rosemary Wright as a director
dot icon30/04/2014
Appointment of Mr David John Wood as a director
dot icon05/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon14/10/2013
Accounts for a small company made up to 2013-04-30
dot icon03/05/2013
Resolutions
dot icon03/05/2013
Change of name notice
dot icon30/04/2013
Appointment of Mrs Rosemary Anne Wright as a director
dot icon30/04/2013
Appointment of Mr George Howard Barrett as a director
dot icon30/04/2013
Appointment of Mr Paul Barraclough as a director
dot icon21/01/2013
Accounts for a small company made up to 2012-04-30
dot icon07/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon03/02/2012
Registered office address changed from Wheatley Halifax West Yorkshire HX3 5AF on 2012-02-03
dot icon12/12/2011
Accounts for a small company made up to 2011-04-30
dot icon08/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon12/11/2011
Particulars of a mortgage or charge / charge no: 6
dot icon02/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon08/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon19/10/2010
Accounts for a small company made up to 2010-04-30
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon19/12/2009
Accounts for a small company made up to 2009-04-30
dot icon08/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon08/12/2009
Director's details changed for Robert Alan Greenway on 2009-12-05
dot icon08/12/2009
Director's details changed for Mr William Dawsom Currie on 2009-12-05
dot icon07/12/2009
Secretary's details changed for Robert Alan Greenway on 2009-12-05
dot icon17/12/2008
Return made up to 05/12/08; full list of members
dot icon15/09/2008
Accounts for a medium company made up to 2008-04-30
dot icon06/12/2007
Return made up to 05/12/07; full list of members
dot icon27/09/2007
Accounts for a medium company made up to 2007-04-30
dot icon07/12/2006
Return made up to 05/12/06; full list of members
dot icon07/09/2006
Accounts for a medium company made up to 2006-04-30
dot icon24/01/2006
Return made up to 05/12/05; full list of members
dot icon23/11/2005
Accounts for a medium company made up to 2005-04-30
dot icon14/12/2004
Return made up to 05/12/04; full list of members
dot icon14/12/2004
Accounts for a medium company made up to 2004-04-30
dot icon18/01/2004
Accounts for a medium company made up to 2003-04-30
dot icon17/12/2003
Return made up to 05/12/03; full list of members
dot icon19/12/2002
Return made up to 05/12/02; full list of members
dot icon19/12/2002
Accounts for a medium company made up to 2002-04-30
dot icon23/01/2002
Accounts for a medium company made up to 2001-04-30
dot icon13/12/2001
Return made up to 05/12/01; full list of members
dot icon08/03/2001
Accounts for a medium company made up to 2000-04-30
dot icon19/12/2000
Return made up to 05/12/00; full list of members
dot icon12/12/2000
Director resigned
dot icon24/12/1999
Accounts for a medium company made up to 1999-04-30
dot icon20/12/1999
Return made up to 05/12/99; full list of members
dot icon02/03/1999
Accounts for a medium company made up to 1998-04-30
dot icon17/12/1998
Return made up to 05/12/98; no change of members
dot icon04/03/1998
Accounts made up to 1997-04-30
dot icon11/01/1998
Return made up to 05/12/97; no change of members
dot icon02/01/1997
Accounts for a small company made up to 1996-04-30
dot icon02/01/1997
Return made up to 05/12/96; full list of members
dot icon22/11/1996
£ ic 75000/50000 31/10/96 £ sr 25000@1=25000
dot icon22/11/1996
Resolutions
dot icon22/11/1996
Director resigned
dot icon08/12/1995
Accounts for a small company made up to 1995-04-30
dot icon08/12/1995
Return made up to 05/12/95; full list of members
dot icon18/01/1995
Accounts for a small company made up to 1994-04-30
dot icon11/01/1995
Director's particulars changed
dot icon04/01/1995
Return made up to 05/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/01/1994
Accounts for a small company made up to 1993-04-30
dot icon07/01/1994
Return made up to 05/12/93; no change of members
dot icon17/01/1993
Return made up to 05/12/92; full list of members
dot icon08/01/1993
Accounts for a small company made up to 1992-04-30
dot icon27/01/1992
Group accounts for a medium company made up to 1991-04-30
dot icon27/01/1992
Return made up to 05/12/91; no change of members
dot icon27/01/1992
Registered office changed on 27/01/92
dot icon09/07/1991
Director's particulars changed
dot icon21/12/1990
Group accounts for a medium company made up to 1990-04-30
dot icon21/12/1990
Return made up to 05/12/90; no change of members
dot icon20/12/1990
New director appointed
dot icon21/01/1990
Return made up to 05/12/89; full list of members
dot icon09/01/1990
Group accounts for a medium company made up to 1989-04-30
dot icon01/08/1989
Director resigned
dot icon23/05/1989
Auditor's resignation
dot icon05/04/1989
Resolutions
dot icon05/04/1989
£ ic 110000/85000 £ sr 25000@1=25000
dot icon04/02/1989
Accounts for a medium company made up to 1988-04-30
dot icon04/02/1989
Return made up to 30/12/88; full list of members
dot icon20/09/1988
£ nc 125000/150000
dot icon19/09/1988
Particulars of contract relating to shares
dot icon15/09/1988
Wd 09/09/88 ad 29/07/88--------- £ si 25000@1=25000 £ ic 85000/110000
dot icon13/09/1988
Nc dec already adjusted
dot icon13/09/1988
£ ic 100000/75000 £ sr 25000@1=25000
dot icon01/06/1988
Director resigned;new director appointed
dot icon13/04/1988
Accounting reference date extended from 31/03 to 30/04
dot icon17/02/1988
Group accounts for a medium company made up to 1987-03-31
dot icon17/02/1988
Return made up to 01/01/88; full list of members
dot icon07/01/1988
Director resigned
dot icon22/07/1987
Secretary resigned;new secretary appointed
dot icon14/03/1987
Accounts for a medium company made up to 1986-03-31
dot icon14/03/1987
Return made up to 27/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
New director appointed
dot icon20/05/1983
Certificate of change of name
dot icon15/02/1983
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
1.27M
-
0.00
699.56K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Barraclough
Director
30/04/2013 - Present
7
Wood, David John
Director
30/04/2014 - 01/07/2021
2
Wright, Rosemary Anne
Director
30/04/2013 - 30/04/2014
1
Barrett, George Howard
Director
30/04/2013 - 30/01/2015
1
Bird, Marc
Director
01/10/2020 - 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 BOXFORD HOLDINGS LIMITED

BOXFORD HOLDINGS LIMITED is an(a) Active company incorporated on 15/02/1983 with the registered office located at New Works, Burnley Road, Sowerby Bridge, West Yorkshire HX6 2TF. There are currently 3 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 BOXFORD HOLDINGS LIMITED?

toggle

BOXFORD HOLDINGS LIMITED is currently Active. It was registered on 15/02/1983 .

Where is BOXFORD HOLDINGS LIMITED located?

toggle

BOXFORD HOLDINGS LIMITED is registered at New Works, Burnley Road, Sowerby Bridge, West Yorkshire HX6 2TF.

What does BOXFORD HOLDINGS LIMITED do?

toggle

BOXFORD HOLDINGS LIMITED operates in the Manufacture of other machine tools (28.49 - SIC 2007) sector.

What is the latest filing for BOXFORD HOLDINGS LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-05 with no updates.