BOXFORD (SUFFOLK) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BOXFORD (SUFFOLK) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00466363

Incorporation date

29/03/1949

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Stoke By Nayland Club, Keepers Lane Leavenheath, Colchester, Essex CO6 4PZCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1949)
dot icon03/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon02/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon02/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon02/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon02/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon21/05/2025
Termination of appointment of Tamara Clare Unwin as a director on 2025-03-10
dot icon15/04/2025
Satisfaction of charge 34 in full
dot icon15/04/2025
Satisfaction of charge 35 in full
dot icon15/04/2025
Satisfaction of charge 38 in full
dot icon15/04/2025
Registration of charge 004663630050, created on 2025-04-07
dot icon18/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon10/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon10/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon10/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon10/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon06/12/2024
Satisfaction of charge 32 in full
dot icon18/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon07/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon07/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon07/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon07/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon28/09/2023
Termination of appointment of Iain Kenneth John Clarke as a director on 2023-09-15
dot icon17/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon25/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon12/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon12/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon12/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon05/01/2023
Registration of charge 004663630049, created on 2022-12-22
dot icon28/12/2022
Withdrawal of a person with significant control statement on 2022-12-28
dot icon28/12/2022
Notification of The Boxford Group Limited as a person with significant control on 2016-04-06
dot icon21/04/2022
Termination of appointment of William Eric Peacock as a director on 2022-03-18
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon30/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon30/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon30/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon30/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon22/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon03/02/2021
Secretary's details changed for Mr Jonathan Loshak on 2020-01-01
dot icon22/01/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon22/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon22/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon22/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon25/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon06/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon06/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon06/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon06/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon17/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon07/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon07/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon07/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon07/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon17/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon04/01/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon04/01/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon04/01/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon04/01/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon28/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon09/01/2017
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon09/01/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon09/01/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon09/01/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon17/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon17/02/2016
Termination of appointment of Christopher Maton as a director on 2016-01-01
dot icon08/01/2016
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon08/01/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon08/01/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon08/01/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon02/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon03/02/2015
Audit exemption subsidiary accounts made up to 2014-03-31
dot icon03/02/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon07/01/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon07/01/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon14/11/2014
Appointment of Mr Iain Kenneth John Clarke as a director on 2014-06-23
dot icon14/05/2014
Registration of charge 004663630048
dot icon08/03/2014
Registration of charge 004663630046
dot icon08/03/2014
Part of the property or undertaking has been released from charge 32
dot icon08/03/2014
Satisfaction of charge 41 in full
dot icon08/03/2014
Satisfaction of charge 37 in full
dot icon08/03/2014
Satisfaction of charge 33 in full
dot icon08/03/2014
Satisfaction of charge 36 in full
dot icon19/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon05/02/2014
Audit exemption subsidiary accounts made up to 2013-03-31
dot icon05/02/2014
Consolidated accounts of parent company for subsidiary company period ending 31/03/13
dot icon05/02/2014
Notice of agreement to exemption from audit of accounts for period ending 31/03/13
dot icon22/01/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/13
dot icon06/01/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/13
dot icon19/08/2013
Registration of charge 004663630045
dot icon18/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon05/11/2012
Full accounts made up to 2012-03-31
dot icon04/10/2012
Appointment of Mr Robert Peake Rendall as a director
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/02/2012
Particulars of a mortgage or charge / charge no: 44
dot icon20/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon11/11/2011
Appointment of Mr Christopher Maton as a director
dot icon10/11/2011
Appointment of Sir William Eric Peacock as a director
dot icon06/06/2011
Particulars of a mortgage or charge / charge no: 43
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 42
dot icon18/03/2011
Particulars of a mortgage or charge / charge no: 41
dot icon22/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon21/12/2010
Full accounts made up to 2010-03-31
dot icon21/05/2010
Particulars of a mortgage or charge / charge no: 40
dot icon01/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon11/09/2009
Full accounts made up to 2009-03-31
dot icon12/03/2009
Return made up to 17/02/09; full list of members
dot icon12/01/2009
Full accounts made up to 2008-03-31
dot icon20/05/2008
Particulars of a mortgage or charge / charge no: 39
dot icon20/02/2008
Return made up to 17/02/08; full list of members
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon26/02/2007
Return made up to 17/02/07; full list of members
dot icon22/01/2007
Full accounts made up to 2006-03-31
dot icon10/11/2006
Location of register of members
dot icon20/07/2006
Particulars of mortgage/charge
dot icon19/02/2006
Return made up to 17/02/06; full list of members
dot icon07/12/2005
Full accounts made up to 2005-03-31
dot icon26/02/2005
Return made up to 21/02/05; full list of members
dot icon12/11/2004
Full accounts made up to 2004-03-31
dot icon22/06/2004
Registered office changed on 22/06/04 from: hill farm, boxford, sudbury suffolk CO10 5NY
dot icon25/03/2004
Return made up to 21/02/04; full list of members
dot icon25/03/2004
New secretary appointed
dot icon16/03/2004
Secretary resigned
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon03/06/2003
Return made up to 21/02/03; full list of members
dot icon06/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon08/01/2003
Particulars of mortgage/charge
dot icon08/01/2003
Particulars of mortgage/charge
dot icon14/05/2002
Particulars of mortgage/charge
dot icon14/05/2002
Particulars of mortgage/charge
dot icon02/05/2002
Return made up to 21/02/02; full list of members
dot icon02/02/2002
Group of companies' accounts made up to 2001-03-31
dot icon14/05/2001
Full group accounts made up to 2000-03-31
dot icon14/04/2001
Return made up to 21/02/01; full list of members
dot icon23/01/2001
Director resigned
dot icon12/08/2000
Declaration of satisfaction of mortgage/charge
dot icon26/04/2000
Return made up to 21/02/00; full list of members
dot icon26/02/2000
Particulars of mortgage/charge
dot icon25/02/2000
Particulars of mortgage/charge
dot icon26/01/2000
Full group accounts made up to 1999-03-31
dot icon10/05/1999
Return made up to 21/02/99; full list of members
dot icon26/02/1999
Full group accounts made up to 1998-04-30
dot icon22/01/1999
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon27/04/1998
New director appointed
dot icon09/04/1998
Ad 04/03/98--------- £ si 72576@1=72576 £ ic 50000/122576
dot icon07/04/1998
New secretary appointed
dot icon07/04/1998
Return made up to 21/02/98; full list of members
dot icon25/03/1998
Nc inc already adjusted 04/03/98
dot icon20/03/1998
Resolutions
dot icon20/03/1998
Resolutions
dot icon20/03/1998
Resolutions
dot icon06/02/1998
Full group accounts made up to 1997-04-30
dot icon01/08/1997
Auditor's resignation
dot icon24/03/1997
Return made up to 21/02/97; no change of members
dot icon04/03/1997
Full group accounts made up to 1996-04-30
dot icon04/01/1997
Particulars of mortgage/charge
dot icon28/04/1996
Return made up to 21/02/96; no change of members
dot icon04/03/1996
Full group accounts made up to 1995-04-30
dot icon05/05/1995
Return made up to 21/02/95; full list of members
dot icon08/04/1995
Particulars of mortgage/charge
dot icon01/03/1995
Full group accounts made up to 1994-04-30
dot icon12/01/1995
Director's particulars changed
dot icon05/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Declaration of satisfaction of mortgage/charge
dot icon24/05/1994
Return made up to 21/02/94; no change of members
dot icon11/05/1994
New secretary appointed
dot icon04/03/1994
Full group accounts made up to 1993-04-30
dot icon16/02/1994
Particulars of mortgage/charge
dot icon29/07/1993
Auditor's resignation
dot icon21/05/1993
Particulars of mortgage/charge
dot icon20/05/1993
Particulars of mortgage/charge
dot icon22/03/1993
Return made up to 21/02/93; full list of members
dot icon22/03/1993
Secretary resigned
dot icon11/03/1993
Secretary resigned;new secretary appointed
dot icon02/03/1993
Full group accounts made up to 1992-04-30
dot icon01/03/1993
Resolutions
dot icon01/03/1993
Resolutions
dot icon22/02/1993
Certificate of change of name
dot icon22/02/1993
Certificate of change of name
dot icon18/02/1993
Resolutions
dot icon26/10/1992
Director resigned
dot icon18/09/1992
Director resigned
dot icon18/09/1992
Director resigned
dot icon18/09/1992
New director appointed
dot icon17/09/1992
Full accounts made up to 1991-04-30
dot icon22/04/1992
Particulars of mortgage/charge
dot icon24/03/1992
Return made up to 21/02/92; no change of members
dot icon27/09/1991
Resolutions
dot icon16/05/1991
Full group accounts made up to 1990-04-30
dot icon25/04/1991
Return made up to 21/02/91; no change of members
dot icon01/02/1991
Particulars of mortgage/charge
dot icon26/03/1990
Return made up to 31/12/89; full list of members
dot icon26/03/1990
Full group accounts made up to 1989-04-30
dot icon26/03/1990
Return made up to 21/02/90; full list of members
dot icon08/05/1989
Return made up to 31/12/88; full list of members
dot icon13/04/1989
Full group accounts made up to 1988-04-30
dot icon10/03/1988
Return made up to 18/11/87; full list of members
dot icon10/03/1988
Full group accounts made up to 1987-04-30
dot icon05/02/1987
Return made up to 28/10/86; full list of members
dot icon16/01/1987
Group of companies' accounts made up to 1986-04-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/10/1986
Particulars of mortgage/charge
dot icon29/03/1949
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Iain Kenneth John
Director
23/06/2014 - 15/09/2023
2
Maton, Christopher
Director
14/06/2011 - 01/01/2016
-
Meyer, Carmella Jane Peake
Director
20/04/1998 - Present
8
Rawlinson, Charles Frederick Melville
Director
06/08/1992 - 19/12/2000
2
Rendall, Robert Peake
Director
15/05/2012 - Present
5

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 BOXFORD (SUFFOLK) HOLDINGS LIMITED

BOXFORD (SUFFOLK) HOLDINGS LIMITED is an(a) Active company incorporated on 29/03/1949 with the registered office located at The Stoke By Nayland Club, Keepers Lane Leavenheath, Colchester, Essex CO6 4PZ. 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 (SUFFOLK) HOLDINGS LIMITED?

toggle

BOXFORD (SUFFOLK) HOLDINGS LIMITED is currently Active. It was registered on 29/03/1949 .

Where is BOXFORD (SUFFOLK) HOLDINGS LIMITED located?

toggle

BOXFORD (SUFFOLK) HOLDINGS LIMITED is registered at The Stoke By Nayland Club, Keepers Lane Leavenheath, Colchester, Essex CO6 4PZ.

What does BOXFORD (SUFFOLK) HOLDINGS LIMITED do?

toggle

BOXFORD (SUFFOLK) HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BOXFORD (SUFFOLK) HOLDINGS LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-17 with no updates.