BOXSHOP SERVICES LIMITED

Register to unlock more data on OkredoRegister

BOXSHOP SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02088491

Incorporation date

12/01/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rear Of 81 High Street, Wallingford, Oxfordshire OX10 0BXCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1987)
dot icon27/03/2026
Confirmation statement made on 2026-03-15 with updates
dot icon05/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon22/04/2025
Confirmation statement made on 2025-03-15 with updates
dot icon02/09/2024
Total exemption full accounts made up to 2024-02-28
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon13/03/2024
Resolutions
dot icon02/03/2024
Memorandum and Articles of Association
dot icon27/02/2024
Change of details for Mr Clive Patrick Webb as a person with significant control on 2024-02-23
dot icon27/02/2024
Notification of Boxshop Services Trustees Limited as a person with significant control on 2024-02-23
dot icon25/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon02/08/2023
Total exemption full accounts made up to 2023-02-28
dot icon16/07/2023
Registered office address changed from Unit 3 Henderson House Hithercroft Road Wallingford Oxfordshire OX10 9DG United Kingdom to Rear of 81 High Street Wallingford Oxfordshire OX10 0BX on 2023-07-16
dot icon14/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon22/04/2022
Total exemption full accounts made up to 2022-02-28
dot icon09/12/2021
Confirmation statement made on 2021-11-22 with updates
dot icon25/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon31/12/2020
Confirmation statement made on 2020-11-22 with updates
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with updates
dot icon23/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon27/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon14/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon26/04/2018
Registered office address changed from 10a Saint Martins Street Wallingford Oxfordshire OX10 0AL to Unit 3 Henderson House Hithercroft Road Wallingford Oxfordshire OX10 9DG on 2018-04-26
dot icon05/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon05/12/2017
Satisfaction of charge 1 in full
dot icon05/12/2017
Satisfaction of charge 2 in full
dot icon23/08/2017
Micro company accounts made up to 2017-02-28
dot icon05/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon08/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon07/12/2015
Sub-division of shares on 2015-11-25
dot icon07/12/2015
Change of share class name or designation
dot icon07/12/2015
Resolutions
dot icon28/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/01/2015
Annual return made up to 2014-12-04 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/01/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon17/01/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon22/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon14/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon28/02/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon18/02/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon02/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon14/01/2009
Return made up to 04/12/08; full list of members
dot icon15/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon15/05/2008
Return made up to 04/12/07; full list of members
dot icon22/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon24/01/2007
Return made up to 04/12/06; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon16/01/2006
Return made up to 04/12/05; full list of members
dot icon09/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon24/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon13/12/2004
Return made up to 04/12/04; full list of members
dot icon05/02/2004
Return made up to 04/12/03; full list of members
dot icon12/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon24/12/2002
Return made up to 04/12/02; full list of members
dot icon24/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon26/10/2002
Registered office changed on 26/10/02 from: 228 broadway didcot oxfordshire OX11 8RS
dot icon07/01/2002
Return made up to 04/12/01; full list of members
dot icon20/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon15/05/2001
Particulars of mortgage/charge
dot icon10/03/2001
Particulars of mortgage/charge
dot icon21/12/2000
Return made up to 04/12/00; full list of members
dot icon21/12/2000
Accounts for a small company made up to 2000-02-29
dot icon28/11/2000
Secretary resigned
dot icon13/11/2000
New secretary appointed
dot icon20/12/1999
Return made up to 04/12/99; full list of members
dot icon20/12/1999
Accounts for a small company made up to 1999-02-28
dot icon24/12/1998
Accounts for a small company made up to 1998-02-28
dot icon08/12/1998
Return made up to 04/12/98; full list of members
dot icon24/11/1998
Ad 17/11/98--------- £ si 46@1=46 £ ic 54/100
dot icon04/02/1998
Return made up to 04/12/97; no change of members
dot icon04/02/1998
Registered office changed on 04/02/98 from: 1 station road didcot oxon OX11 7LU
dot icon17/11/1997
Accounts for a small company made up to 1997-02-28
dot icon02/12/1996
Return made up to 04/12/96; no change of members
dot icon30/09/1996
Accounts for a small company made up to 1996-02-29
dot icon06/12/1995
Accounts for a small company made up to 1995-02-28
dot icon06/12/1995
Return made up to 04/12/95; full list of members
dot icon21/12/1994
Accounts for a small company made up to 1994-02-28
dot icon18/12/1994
Return made up to 04/12/94; no change of members
dot icon13/02/1994
Director's particulars changed
dot icon13/02/1994
Return made up to 04/12/93; full list of members
dot icon31/08/1993
Accounts for a small company made up to 1993-02-28
dot icon17/03/1993
Return made up to 04/12/92; no change of members
dot icon17/11/1992
Accounts for a small company made up to 1992-02-29
dot icon17/11/1992
Registered office changed on 17/11/92 from: the barn new road east hagbourne oxon ox 119
dot icon13/02/1992
Return made up to 31/08/91; full list of members
dot icon05/12/1991
Accounts for a small company made up to 1991-02-28
dot icon13/12/1990
Full accounts made up to 1990-02-28
dot icon23/10/1990
Return made up to 11/09/90; full list of members
dot icon06/03/1990
Full accounts made up to 1989-02-28
dot icon05/02/1990
Return made up to 04/12/89; full list of members
dot icon09/12/1988
Director resigned
dot icon09/12/1988
Secretary resigned;new secretary appointed
dot icon29/11/1988
Full accounts made up to 1988-02-28
dot icon29/11/1988
Return made up to 12/07/88; full list of members
dot icon25/04/1988
Registered office changed on 25/04/88 from: c/o neville russel prama house banbury road oxford OX2 7YA
dot icon15/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/07/1987
Registered office changed on 07/07/87 from: 246 bishopsgate london EC2M 4PB
dot icon07/07/1987
Accounting reference date notified as 28/02
dot icon10/03/1987
Certificate of change of name
dot icon02/03/1987
Secretary resigned;director resigned
dot icon12/01/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon+25.12 % *

* during past year

Cash in Bank

£246,794.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/03/2026
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
10
383.97K
-
0.00
171.30K
-
2022
12
452.73K
-
0.00
197.25K
-
2023
12
481.20K
-
0.00
246.79K
-
2023
12
481.20K
-
0.00
246.79K
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

481.20K £Ascended6.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

246.79K £Ascended25.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Beverley Ann
Secretary
09/10/2000 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BOXSHOP SERVICES LIMITED

BOXSHOP SERVICES LIMITED is an(a) Active company incorporated on 12/01/1987 with the registered office located at Rear Of 81 High Street, Wallingford, Oxfordshire OX10 0BX. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BOXSHOP SERVICES LIMITED?

toggle

BOXSHOP SERVICES LIMITED is currently Active. It was registered on 12/01/1987 .

Where is BOXSHOP SERVICES LIMITED located?

toggle

BOXSHOP SERVICES LIMITED is registered at Rear Of 81 High Street, Wallingford, Oxfordshire OX10 0BX.

What does BOXSHOP SERVICES LIMITED do?

toggle

BOXSHOP SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BOXSHOP SERVICES LIMITED have?

toggle

BOXSHOP SERVICES LIMITED had 12 employees in 2023.

What is the latest filing for BOXSHOP SERVICES LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-15 with updates.