BOXPIPE LIMITED

Register to unlock more data on OkredoRegister

BOXPIPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04821730

Incorporation date

04/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lugano Building, Melbourne Street, Newcastle Upon Tyne NE1 2JQCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2003)
dot icon10/03/2026
Termination of appointment of Richard John Robson as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of Allan John Henderson as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of Scott Munro as a director on 2026-02-28
dot icon05/02/2026
Appointment of Mr Judah Rabinowitz as a director on 2026-02-05
dot icon19/01/2026
Appointment of Mr Yechezkel Michael Halberstadt as a director on 2026-01-19
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon21/09/2023
Change of details for Mr Joseph Rabinowitz as a person with significant control on 2021-12-06
dot icon30/08/2023
Cessation of Ben Zion Rabinowitz as a person with significant control on 2021-12-05
dot icon30/08/2023
Notification of Joseph Rabinowitz as a person with significant control on 2021-12-06
dot icon16/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon07/02/2022
Termination of appointment of Haim Judah Michael Levy as a director on 2022-01-19
dot icon17/12/2021
Registration of charge 048217300007, created on 2021-12-13
dot icon08/12/2021
Change of details for Mr Ben Zion Rabinowitz as a person with significant control on 2021-12-03
dot icon06/12/2021
Change of details for Mr Ben Zion Rabinowitz as a person with significant control on 2021-12-03
dot icon18/11/2021
Notification of Ben Zion Rabinowitz as a person with significant control on 2021-11-15
dot icon18/11/2021
Appointment of Mr Haim Judah Michael Levy as a director on 2021-11-15
dot icon18/11/2021
Appointment of Mr Grahame Robert Jackson as a director on 2021-11-15
dot icon17/11/2021
Termination of appointment of Ben Zion Rabinowitz as a director on 2021-11-11
dot icon17/11/2021
Termination of appointment of Howard Barry Gold as a director on 2021-11-11
dot icon17/11/2021
Termination of appointment of Paul Hughes as a director on 2021-11-11
dot icon17/11/2021
Cessation of Ben Zion Rabinowitz as a person with significant control on 2021-11-11
dot icon17/11/2021
Termination of appointment of Howard Barry Gold as a secretary on 2021-11-11
dot icon18/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/08/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/09/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon03/09/2020
Notification of Ben Zion Rabinowitz as a person with significant control on 2019-06-30
dot icon03/09/2020
Cessation of Allan Rankin as a person with significant control on 2019-06-30
dot icon03/09/2020
Termination of appointment of Allan Rankin as a director on 2019-06-30
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/08/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon19/07/2017
Notification of Allan Rankin as a person with significant control on 2016-04-06
dot icon11/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon10/10/2016
Accounts for a small company made up to 2015-12-31
dot icon15/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon13/01/2016
Satisfaction of charge 3 in full
dot icon13/01/2016
Satisfaction of charge 4 in full
dot icon29/12/2015
Registration of charge 048217300006, created on 2015-12-29
dot icon29/12/2015
Registration of charge 048217300005, created on 2015-12-29
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon23/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon22/09/2014
Accounts for a small company made up to 2013-12-31
dot icon09/09/2014
Appointment of Mr Allan John Henderson as a director on 2014-08-26
dot icon09/09/2014
Appointment of Mr Scott Munro as a director on 2014-08-26
dot icon09/09/2014
Appointment of Mr Richard John Robson as a director on 2014-08-26
dot icon09/09/2014
Termination of appointment of Barry Christopher Moat as a director on 2014-08-26
dot icon24/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon24/07/2014
Registered office address changed from C/O Mincoff Jacksons 5 Osborne Terrace Newcastle upon Tyne NE2 1SQ to Lugano Building Melbourne Street Newcastle upon Tyne NE1 2JQ on 2014-07-24
dot icon17/09/2013
Accounts for a small company made up to 2012-12-31
dot icon10/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon19/09/2012
Accounts for a small company made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon17/08/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon03/10/2010
Accounts for a small company made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon28/04/2010
Accounts for a small company made up to 2008-12-31
dot icon19/02/2010
Amended accounts made up to 2008-03-31
dot icon01/09/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon07/07/2009
Return made up to 28/06/09; full list of members
dot icon18/03/2009
Accounts for a small company made up to 2008-03-31
dot icon16/03/2009
Registered office changed on 16/03/2009 from lugano building 57 melbourne street newcastle upon tyne NE1 2JQ united kingdom
dot icon30/01/2009
Registered office changed on 30/01/2009 from c/o mincoffs 5 osborne terrace newcastle upon tyne NE2 1SQ united kingdom
dot icon14/08/2008
Return made up to 28/06/08; full list of members
dot icon14/08/2008
Location of debenture register
dot icon14/08/2008
Location of register of members
dot icon14/08/2008
Registered office changed on 14/08/2008 from 5 osborne terrace jesmond newcastle upon tyne NE2 1SQ
dot icon03/07/2008
Accounts for a small company made up to 2007-03-31
dot icon04/10/2007
Declaration of satisfaction of mortgage/charge
dot icon04/10/2007
Declaration of satisfaction of mortgage/charge
dot icon02/10/2007
Particulars of mortgage/charge
dot icon02/10/2007
Particulars of mortgage/charge
dot icon26/09/2007
Return made up to 28/06/07; full list of members
dot icon20/03/2007
Return made up to 28/06/06; full list of members
dot icon08/12/2006
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon08/12/2006
Secretary resigned
dot icon08/12/2006
New director appointed
dot icon08/12/2006
New director appointed
dot icon08/12/2006
New secretary appointed;new director appointed
dot icon08/12/2006
New director appointed
dot icon19/09/2006
Total exemption full accounts made up to 2006-01-31
dot icon22/08/2006
Registered office changed on 22/08/06 from: metnor house, mylord crescent killingworth newcastle upon tyne NE12 5YD
dot icon24/03/2006
Particulars of mortgage/charge
dot icon24/03/2006
Particulars of mortgage/charge
dot icon18/01/2006
Secretary's particulars changed;director's particulars changed
dot icon21/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon15/07/2005
Return made up to 28/06/05; full list of members
dot icon01/09/2004
Accounts for a dormant company made up to 2004-01-31
dot icon25/08/2004
New director appointed
dot icon25/08/2004
Accounting reference date shortened from 31/07/04 to 31/01/04
dot icon05/08/2004
Return made up to 04/07/04; full list of members
dot icon18/02/2004
Secretary resigned
dot icon18/02/2004
Director resigned
dot icon18/02/2004
New secretary appointed
dot icon18/02/2004
Registered office changed on 18/02/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon09/01/2004
New director appointed
dot icon04/07/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
4.51M
-
0.00
-
-
2022
5
4.55M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, Allan John
Director
26/08/2014 - 28/02/2026
14
Mr Yechezkel Michael Halberstadt
Director
19/01/2026 - Present
66
Robson, Richard John
Director
26/08/2014 - 28/02/2026
7
Rabinowitz, Joseph
Director
08/05/2006 - Present
7
Rabinowitz, Judah
Director
05/02/2026 - Present
12

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

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 BOXPIPE LIMITED

BOXPIPE LIMITED is an(a) Active company incorporated on 04/07/2003 with the registered office located at Lugano Building, Melbourne Street, Newcastle Upon Tyne NE1 2JQ. There are currently 4 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 BOXPIPE LIMITED?

toggle

BOXPIPE LIMITED is currently Active. It was registered on 04/07/2003 .

Where is BOXPIPE LIMITED located?

toggle

BOXPIPE LIMITED is registered at Lugano Building, Melbourne Street, Newcastle Upon Tyne NE1 2JQ.

What does BOXPIPE LIMITED do?

toggle

BOXPIPE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BOXPIPE LIMITED?

toggle

The latest filing was on 10/03/2026: Termination of appointment of Richard John Robson as a director on 2026-02-28.