BOXPAK LIMITED

Register to unlock more data on OkredoRegister

BOXPAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI002891

Incorporation date

26/10/1950

Size

Full

Contacts

Registered address

Registered address

65 Church Road, Newtownabbey, Co Antrim BT36 7LRCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1950)
dot icon19/03/2026
Termination of appointment of Sam Bailie as a secretary on 2026-03-19
dot icon19/03/2026
Appointment of Lindsay Alexandra Templeton as a secretary on 2026-03-19
dot icon10/10/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon24/09/2025
Full accounts made up to 2025-04-06
dot icon29/11/2024
Full accounts made up to 2024-03-29
dot icon20/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon27/12/2023
Full accounts made up to 2023-03-31
dot icon14/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon28/11/2022
Full accounts made up to 2022-04-01
dot icon24/11/2022
Termination of appointment of Henry Michael White as a director on 2022-11-12
dot icon15/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon06/04/2022
Appointment of Mr Henry Michael White as a director on 2022-04-01
dot icon06/04/2022
Appointment of Mrs Jill Catherine Burns as a director on 2022-04-01
dot icon02/12/2021
Full accounts made up to 2021-04-02
dot icon15/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon08/06/2021
Satisfaction of charge 19 in full
dot icon08/06/2021
Satisfaction of charge 24 in full
dot icon08/06/2021
Satisfaction of charge 21 in full
dot icon08/06/2021
Satisfaction of charge 22 in full
dot icon08/06/2021
Satisfaction of charge 23 in full
dot icon08/06/2021
Satisfaction of charge 25 in full
dot icon08/06/2021
Satisfaction of charge 26 in full
dot icon08/06/2021
Satisfaction of charge 28 in full
dot icon08/06/2021
Satisfaction of charge 27 in full
dot icon18/02/2021
Full accounts made up to 2020-04-03
dot icon14/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon04/10/2019
Accounts for a small company made up to 2019-03-31
dot icon13/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon02/09/2019
Appointment of Mrs Lindsay Alexandra Templeton as a director on 2019-09-01
dot icon02/09/2019
Appointment of Mrs Laura Victoria Mulholland as a director on 2019-09-01
dot icon02/09/2019
Appointment of Mr Gareth Robert Parkinson as a director on 2019-09-01
dot icon18/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon09/08/2018
Full accounts made up to 2018-03-31
dot icon11/10/2017
Confirmation statement made on 2017-09-09 with updates
dot icon19/09/2017
Termination of appointment of Sharon Parkinson as a director on 2017-09-18
dot icon13/09/2017
Notification of Boxpak Holdings Limited as a person with significant control on 2017-07-11
dot icon13/09/2017
Cessation of Pauline Mary Wallace as a person with significant control on 2017-07-11
dot icon13/09/2017
Cessation of Robert John Parkinson as a person with significant control on 2017-07-11
dot icon07/08/2017
Appointment of Sharon Parkinson as a director on 2017-07-11
dot icon02/08/2017
Termination of appointment of John W a Wallace as a director on 2017-07-11
dot icon28/07/2017
Appointment of Sam Bailie as a secretary on 2017-07-11
dot icon28/07/2017
Termination of appointment of John Wallace as a secretary on 2017-07-11
dot icon28/07/2017
Termination of appointment of Pauline Mary Wallace as a director on 2017-07-11
dot icon17/07/2017
Full accounts made up to 2017-03-31
dot icon22/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon06/09/2016
Full accounts made up to 2016-03-31
dot icon26/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon08/10/2015
Termination of appointment of Robert Mervyn Maitland as a director on 2015-03-31
dot icon19/06/2015
Accounts for a medium company made up to 2015-03-31
dot icon24/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon24/06/2014
Accounts for a medium company made up to 2014-03-31
dot icon08/10/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon20/06/2013
Accounts for a medium company made up to 2013-03-31
dot icon11/10/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon01/08/2012
Accounts for a medium company made up to 2012-03-31
dot icon11/04/2012
Appointment of Pauline Mary Wallace as a director
dot icon19/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon08/08/2011
Accounts for a medium company made up to 2011-03-31
dot icon21/12/2010
Accounts for a medium company made up to 2010-03-31
dot icon22/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon23/04/2010
Particulars of a mortgage or charge / charge no: 29
dot icon04/09/2009
09/09/09 annual return shuttle
dot icon02/08/2009
Change of dirs/sec
dot icon02/08/2009
Updated mem and arts
dot icon02/08/2009
Resolutions
dot icon23/07/2009
31/03/09 annual accts
dot icon08/12/2008
Change in sit reg add
dot icon15/10/2008
09/09/08
dot icon08/07/2008
31/03/08 annual accts
dot icon05/02/2008
31/03/07 annual accts
dot icon12/09/2007
09/09/07 annual return shuttle
dot icon20/02/2007
Mortgage satisfaction
dot icon09/02/2007
Particulars of a mortgage charge
dot icon16/09/2006
09/09/06 annual return shuttle
dot icon19/07/2006
31/03/06 annual accts
dot icon11/01/2006
31/03/05 annual accts
dot icon26/09/2005
09/09/05 annual return shuttle
dot icon27/01/2005
31/03/04 annual accts
dot icon19/09/2004
09/09/04 annual return shuttle
dot icon06/09/2003
09/09/03 annual return shuttle
dot icon02/09/2003
31/03/03 annual accts
dot icon12/04/2003
Auditor resignation
dot icon15/01/2003
31/03/02 annual accts
dot icon25/11/2002
Particulars of a mortgage charge
dot icon25/11/2002
Particulars of a mortgage charge
dot icon06/09/2002
Change of dirs/sec
dot icon06/09/2002
09/09/02 annual return shuttle
dot icon01/10/2001
31/03/01 annual accts
dot icon10/09/2001
09/09/01 annual return shuttle
dot icon06/09/2000
31/03/00 annual accts
dot icon04/09/2000
09/09/00 annual return shuttle
dot icon17/09/1999
02/04/99 annual accts
dot icon03/09/1999
09/09/99 annual return shuttle
dot icon30/01/1999
Auditor resignation
dot icon28/08/1998
09/09/98 annual return shuttle
dot icon03/08/1998
31/03/98 annual accts
dot icon20/08/1997
09/09/97 annual return shuttle
dot icon07/07/1997
31/03/97 annual accts
dot icon03/06/1997
Mortgage satisfaction
dot icon06/02/1997
31/03/96 annual accts
dot icon16/09/1996
09/09/96 annual return shuttle
dot icon21/11/1995
Particulars of a mortgage charge
dot icon21/11/1995
Mortgage satisfaction
dot icon05/09/1995
09/09/95 annual return shuttle
dot icon18/07/1995
31/03/95 annual accts
dot icon28/09/1994
Change of dirs/sec
dot icon07/09/1994
09/09/94 annual return shuttle
dot icon18/08/1994
31/03/94 annual accts
dot icon23/03/1994
31/03/93 annual accts
dot icon15/09/1993
09/09/93 annual return shuttle
dot icon05/02/1993
31/03/92 annual accts
dot icon23/09/1992
09/09/92 annual return form
dot icon06/02/1992
31/03/91 annual accts
dot icon11/10/1991
09/09/91 annual return
dot icon09/10/1990
Change of ARD during arp
dot icon17/08/1990
10/07/90 annual return
dot icon15/08/1990
31/10/89 annual accts
dot icon09/08/1990
Mortgage satisfaction
dot icon17/02/1990
10/07/89 annual return
dot icon13/02/1990
31/10/88 annual accts
dot icon19/07/1989
Particulars of a mortgage charge
dot icon02/06/1989
Particulars of a mortgage charge
dot icon31/05/1989
Particulars of a mortgage charge
dot icon03/09/1988
31/10/87 annual accts
dot icon17/08/1988
11/04/88 annual return
dot icon03/08/1988
Particulars of a mortgage charge
dot icon30/06/1988
Particulars of a mortgage charge
dot icon28/03/1988
Mortgage satisfaction
dot icon01/09/1987
31/10/86 annual accts
dot icon06/07/1987
Mortgage satisfaction
dot icon05/06/1987
23/04/87 annual return
dot icon26/05/1987
Mortgage satisfaction
dot icon26/05/1987
Mortgage satisfaction
dot icon07/05/1987
Change of dirs/sec
dot icon07/05/1987
Change of dirs/sec
dot icon08/10/1986
05/05/86 annual return
dot icon05/08/1986
31/10/85 annual accts
dot icon08/11/1985
04/02/85 annual return
dot icon08/11/1985
19/03/84 annual return
dot icon30/08/1985
31/10/84 annual accts
dot icon05/08/1985
Particulars of a mortgage charge
dot icon25/04/1985
Particulars of a mortgage charge
dot icon25/04/1985
Mortgage satisfaction
dot icon28/03/1985
Particulars of a mortgage charge
dot icon28/03/1985
Mortgage satisfaction
dot icon28/03/1985
Mortgage satisfaction
dot icon28/03/1985
Mortgage satisfaction
dot icon19/02/1985
Particulars of a mortgage charge
dot icon05/09/1984
31/10/83 annual accts
dot icon23/03/1984
30/12/83 annual return
dot icon29/12/1983
Particulars of a mortgage charge
dot icon21/12/1983
Particulars of a mortgage charge
dot icon14/03/1983
Mortgage satisfaction
dot icon17/02/1983
31/12/82 annual return
dot icon17/01/1983
Particulars of a mortgage charge
dot icon24/09/1982
Notice of ARD
dot icon03/06/1982
Return of allots (cash)
dot icon03/06/1982
Pars re contract
dot icon29/03/1982
31/12/81 annual return
dot icon14/01/1981
31/12/80 annual return
dot icon21/08/1980
Mortgage satisfaction
dot icon09/07/1980
Particulars of a mortgage charge
dot icon09/07/1980
Particulars of a mortgage charge
dot icon09/07/1980
Particulars of a mortgage charge
dot icon09/07/1980
Particulars of a mortgage charge
dot icon09/07/1980
Particulars of a mortgage charge
dot icon22/05/1980
Return of allots (cash)
dot icon22/05/1980
Contrct/agreemnt re shs
dot icon20/02/1980
31/12/79 annual return
dot icon11/02/1980
Memorandum and articles
dot icon11/02/1980
Resolutions
dot icon18/07/1979
Not of incr in nom cap
dot icon16/02/1979
Return of allots (cash)
dot icon16/02/1979
Contrct/agreemnt re shs
dot icon22/12/1978
31/12/78 annual return
dot icon09/02/1978
31/12/77 annual return
dot icon20/05/1977
Return of allots (cash)
dot icon20/05/1977
Contrct/agreemnt re shs
dot icon29/04/1977
31/12/76 annual return
dot icon27/04/1977
Resolutions
dot icon26/01/1976
31/12/75 annual return
dot icon10/04/1975
31/12/74 annual return
dot icon10/04/1975
Mortgage satisfaction
dot icon10/04/1975
Mortgage satisfaction
dot icon10/04/1975
Mortgage satisfaction
dot icon10/04/1975
Mortgage satisfaction
dot icon21/03/1975
Particulars of a mortgage charge
dot icon20/11/1974
Resolutions
dot icon20/11/1974
Not of incr in nom cap
dot icon07/10/1974
31/12/73 annual return
dot icon08/08/1974
31/12/72 annual return
dot icon08/08/1974
Particulars of a mortgage charge
dot icon10/04/1972
Stat inc in nominal cap
dot icon10/04/1972
Particulars of a mortgage charge
dot icon03/12/1971
Resolutions
dot icon03/12/1971
Not of incr in nom cap
dot icon29/11/1971
31/12/71 annual return
dot icon10/11/1970
31/12/70 annual return
dot icon04/11/1969
31/12/69 annual return
dot icon27/05/1968
Particulars re directors
dot icon27/05/1968
Particulars of a mortgage charge
dot icon07/03/1968
31/12/68 annual return
dot icon07/03/1968
31/12/67 annual return
dot icon22/09/1966
31/12/66 annual return
dot icon18/02/1965
Particulars re directors
dot icon10/02/1965
31/12/65 annual return
dot icon29/10/1964
Particulars of a mortgage charge
dot icon09/10/1964
Pars re contract
dot icon16/06/1964
Return of allots (cash)
dot icon02/04/1964
31/12/64 annual return
dot icon19/11/1963
31/12/63 annual return
dot icon12/11/1963
Return of allots (cash)
dot icon26/06/1962
Pars re contract
dot icon05/06/1962
Return of allots (cash)
dot icon05/06/1962
Particulars re directors
dot icon19/04/1962
31/12/62 annual return
dot icon19/04/1962
Situation of reg office
dot icon24/04/1961
31/12/61 annual return
dot icon13/09/1960
Pars re contract
dot icon18/07/1960
Return of allots (cash)
dot icon16/06/1960
Particulars of a mortgage charge
dot icon23/05/1960
Return of allots (cash)
dot icon23/05/1960
31/12/59 annual return
dot icon26/04/1960
Resolutions
dot icon26/04/1960
Stat inc in nominal cap
dot icon12/04/1960
Stat inc in nominal cap
dot icon12/04/1960
Not of incr in nom cap
dot icon12/04/1960
31/12/60 annual return
dot icon09/07/1958
Particulars of a mortgage charge
dot icon24/06/1958
Mortgage satisfaction
dot icon02/06/1958
Particulars re directors
dot icon03/03/1958
31/12/58 annual return
dot icon30/08/1957
Return of allots (cash)
dot icon20/02/1957
31/12/57 annual return
dot icon28/01/1957
Particulars re directors
dot icon01/10/1956
Resolutions
dot icon01/10/1956
Not of incr in nom cap
dot icon01/10/1956
Stat inc in nominal cap
dot icon05/03/1956
31/12/56 annual return
dot icon15/02/1956
Return of allots (cash)
dot icon04/04/1955
31/12/54 annual return
dot icon16/03/1955
31/12/55 annual return
dot icon04/01/1954
31/12/53 annual return
dot icon04/03/1952
Particulars of a mortgage charge
dot icon23/01/1952
31/12/52 annual return
dot icon23/01/1952
Particulars re directors
dot icon09/01/1952
31/12/51 annual return
dot icon09/11/1950
Particulars re directors
dot icon09/11/1950
Return of allots (cash)
dot icon26/10/1950
Incorporation
dot icon26/10/1950
Memorandum
dot icon26/10/1950
Decl on compl on incorp
dot icon26/10/1950
Articles
dot icon26/10/1950
Statement of nominal cap
dot icon26/10/1950
Situation of reg office

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
06/04/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
06/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
06/04/2025
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Templeton, Lindsay Alexandra
Director
01/09/2019 - Present
-
Burns, Jill Catherine
Director
01/04/2022 - Present
-
Parkinson, Sharon
Director
11/07/2017 - 18/09/2017
1
White, Henry Michael
Director
01/04/2022 - 12/11/2022
-
Parkinson, Gareth Robert
Director
01/09/2019 - Present
1

Persons with Significant Control

2
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 BOXPAK LIMITED

BOXPAK LIMITED is an(a) Active company incorporated on 26/10/1950 with the registered office located at 65 Church Road, Newtownabbey, Co Antrim BT36 7LR. There are currently 5 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 BOXPAK LIMITED?

toggle

BOXPAK LIMITED is currently Active. It was registered on 26/10/1950 .

Where is BOXPAK LIMITED located?

toggle

BOXPAK LIMITED is registered at 65 Church Road, Newtownabbey, Co Antrim BT36 7LR.

What does BOXPAK LIMITED do?

toggle

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

What is the latest filing for BOXPAK LIMITED?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Sam Bailie as a secretary on 2026-03-19.