BOXWISE LIMITED

Register to unlock more data on OkredoRegister

BOXWISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02607549

Incorporation date

03/05/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hornigals Little Tey Road, Feering, Colchester, Essex CO5 9RSCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1991)
dot icon05/05/2026
Confirmation statement made on 2026-05-03 with updates
dot icon18/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon07/05/2025
Confirmation statement made on 2025-05-03 with updates
dot icon12/11/2024
Resolutions
dot icon12/11/2024
Memorandum and Articles of Association
dot icon31/10/2024
Director's details changed for Mr Robert John Lyon on 2024-10-25
dot icon31/10/2024
Director's details changed for Miss Deborah Jane George on 2024-10-25
dot icon31/10/2024
Director's details changed for Mr Ronald George Cairns on 2024-10-25
dot icon30/10/2024
Termination of appointment of Robert John Lyon as a secretary on 2024-10-25
dot icon26/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon30/07/2024
Change of details for Clf Packaging Limited as a person with significant control on 2024-05-01
dot icon29/07/2024
Change of details for Clf Packaging Limited as a person with significant control on 2024-05-01
dot icon13/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon21/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon10/10/2022
Resolutions
dot icon10/10/2022
Memorandum and Articles of Association
dot icon23/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon04/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon16/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon05/05/2021
Confirmation statement made on 2021-05-03 with updates
dot icon23/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon05/05/2020
Confirmation statement made on 2020-05-03 with updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon09/09/2019
Satisfaction of charge 2 in full
dot icon09/09/2019
Satisfaction of charge 6 in full
dot icon07/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon17/10/2018
Termination of appointment of Jon Martin Blackbourn as a director on 2018-10-12
dot icon25/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon04/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon19/11/2017
Registered office address changed from Unit 1 Park Farm, Witham Road Black Notley Braintree Essex CM77 8JX to Hornigals Little Tey Road Feering Colchester Essex CO5 9RS on 2017-11-19
dot icon11/09/2017
Termination of appointment of Dennis William Lightning as a director on 2017-09-01
dot icon03/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon02/05/2017
Appointment of Mr Jon Martin Blackbourn as a director on 2017-05-01
dot icon02/05/2017
Appointment of Mrs Joanna Jolley as a director on 2017-05-01
dot icon27/02/2017
Cancellation of shares. Statement of capital on 2017-02-01
dot icon13/02/2017
Resolutions
dot icon13/02/2017
Purchase of own shares.
dot icon17/01/2017
Termination of appointment of Michael Brian Winter as a director on 2017-01-17
dot icon03/12/2016
Satisfaction of charge 3 in full
dot icon03/12/2016
Satisfaction of charge 5 in full
dot icon02/12/2016
Registration of charge 026075490007, created on 2016-11-29
dot icon01/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon10/11/2014
Accounts for a small company made up to 2014-04-30
dot icon07/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon05/11/2013
Accounts for a small company made up to 2013-04-30
dot icon15/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon04/01/2013
Registered office address changed from Rayne House 3 the Street Rayne Braintree Essex CM77 6RH United Kingdom on 2013-01-04
dot icon19/10/2012
Accounts for a small company made up to 2012-04-30
dot icon08/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon01/11/2011
Accounts for a small company made up to 2011-04-30
dot icon11/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon11/05/2011
Director's details changed for Michael Brian Winter on 2011-05-02
dot icon10/05/2011
Registered office address changed from 3 the Street, Rayne Braintree Essex CM7 8RH on 2011-05-10
dot icon10/05/2011
Director's details changed for Michael Brian Winter on 2011-05-02
dot icon27/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon18/06/2010
Director's details changed for Michael Brian Winter on 2010-05-03
dot icon18/06/2010
Director's details changed for Amanda Marie Boulter on 2010-05-03
dot icon18/06/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon04/11/2009
Accounts for a small company made up to 2009-04-30
dot icon15/05/2009
Return made up to 03/05/09; full list of members
dot icon26/01/2009
Accounts for a small company made up to 2008-04-30
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 6
dot icon13/05/2008
Return made up to 03/05/08; full list of members
dot icon09/01/2008
Accounts for a small company made up to 2007-04-30
dot icon03/11/2007
Declaration of mortgage charge released/ceased
dot icon03/11/2007
Declaration of mortgage charge released/ceased
dot icon31/05/2007
Return made up to 03/05/07; full list of members
dot icon28/02/2007
Accounts for a small company made up to 2006-04-30
dot icon10/11/2006
Director's particulars changed
dot icon19/10/2006
Director's particulars changed
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon14/09/2006
Particulars of mortgage/charge
dot icon05/05/2006
Return made up to 03/05/06; full list of members
dot icon05/05/2006
Registered office changed on 05/05/06 from: 3 the street rayne braintree essex CM77 6RH
dot icon20/01/2006
Accounts for a small company made up to 2005-04-30
dot icon11/05/2005
Return made up to 03/05/05; full list of members
dot icon31/12/2004
Particulars of mortgage/charge
dot icon16/11/2004
Certificate of change of name
dot icon04/11/2004
New director appointed
dot icon02/11/2004
Accounts for a small company made up to 2004-04-30
dot icon23/04/2004
Return made up to 03/05/04; full list of members
dot icon05/04/2004
Resolutions
dot icon05/04/2004
Resolutions
dot icon05/04/2004
Resolutions
dot icon10/02/2004
Ad 14/01/04--------- £ si 200@1=200 £ ic 12000/12200
dot icon27/01/2004
Nc inc already adjusted 09/01/04
dot icon27/01/2004
Resolutions
dot icon27/01/2004
Resolutions
dot icon22/12/2003
Accounts for a small company made up to 2003-04-30
dot icon17/11/2003
Director resigned
dot icon13/05/2003
Return made up to 03/05/03; full list of members
dot icon16/09/2002
New director appointed
dot icon16/09/2002
New director appointed
dot icon06/08/2002
Secretary resigned
dot icon06/08/2002
New secretary appointed;new director appointed
dot icon02/08/2002
Declaration of assistance for shares acquisition
dot icon02/08/2002
Memorandum and Articles of Association
dot icon02/08/2002
Memorandum and Articles of Association
dot icon02/08/2002
Resolutions
dot icon02/08/2002
Resolutions
dot icon31/07/2002
New director appointed
dot icon31/07/2002
Director resigned
dot icon31/07/2002
New secretary appointed;new director appointed
dot icon31/07/2002
Secretary resigned
dot icon26/07/2002
Particulars of mortgage/charge
dot icon24/07/2002
Accounts for a small company made up to 2002-04-30
dot icon14/05/2002
Return made up to 03/05/02; full list of members
dot icon09/05/2002
Director resigned
dot icon11/02/2002
New director appointed
dot icon29/08/2001
Resolutions
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon24/07/2001
Accounts for a small company made up to 2001-04-30
dot icon10/05/2001
Return made up to 03/05/01; full list of members
dot icon07/08/2000
Accounts for a small company made up to 2000-04-30
dot icon08/05/2000
Return made up to 03/05/00; full list of members
dot icon11/10/1999
Accounts for a small company made up to 1999-04-30
dot icon17/05/1999
Return made up to 03/05/99; full list of members
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon28/04/1998
Return made up to 03/05/98; full list of members
dot icon17/02/1998
Accounts for a small company made up to 1997-04-30
dot icon01/02/1998
Director resigned
dot icon01/02/1998
Registered office changed on 01/02/98 from: 7 the lodge church lane, bocking braintree essex. CM7 5RX
dot icon20/12/1997
Particulars of mortgage/charge
dot icon31/05/1997
Return made up to 03/05/97; no change of members
dot icon19/11/1996
Accounts for a small company made up to 1996-04-30
dot icon06/05/1996
Return made up to 03/05/96; full list of members
dot icon24/10/1995
Accounts for a small company made up to 1995-04-30
dot icon28/04/1995
Return made up to 03/05/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a small company made up to 1994-04-30
dot icon25/04/1994
Return made up to 03/05/94; no change of members
dot icon19/10/1993
Accounts for a small company made up to 1993-04-30
dot icon19/05/1993
Return made up to 03/05/93; full list of members
dot icon17/11/1992
Accounts for a small company made up to 1992-04-30
dot icon28/05/1992
New director appointed
dot icon19/05/1992
Secretary's particulars changed;director's particulars changed
dot icon19/05/1992
Return made up to 03/05/92; full list of members
dot icon11/11/1991
Particulars of mortgage/charge
dot icon19/06/1991
Ad 28/05/91--------- £ si 20000@1=20000 £ ic 2/20002
dot icon19/06/1991
Accounting reference date notified as 30/04
dot icon20/05/1991
Director resigned;new director appointed
dot icon20/05/1991
Registered office changed on 20/05/91 from: 16 st. John street london EC1M 4AY
dot icon20/05/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon03/05/1991
Incorporation
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
03/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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
5
902.87K
-
0.00
242.59K
-
2022
5
995.68K
-
0.00
158.28K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
03/05/1991 - 03/05/1991
5140
Cairns, Ronald George
Director
23/07/2002 - Present
5
Lyon, Robert John
Director
31/07/2002 - Present
5
Lightning, Dennis William
Director
23/07/2002 - 01/09/2017
1
George, Deborah Jane
Director
18/10/2004 - 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 BOXWISE LIMITED

BOXWISE LIMITED is an(a) Active company incorporated on 03/05/1991 with the registered office located at Hornigals Little Tey Road, Feering, Colchester, Essex CO5 9RS. 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 BOXWISE LIMITED?

toggle

BOXWISE LIMITED is currently Active. It was registered on 03/05/1991 .

Where is BOXWISE LIMITED located?

toggle

BOXWISE LIMITED is registered at Hornigals Little Tey Road, Feering, Colchester, Essex CO5 9RS.

What does BOXWISE LIMITED do?

toggle

BOXWISE LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for BOXWISE LIMITED?

toggle

The latest filing was on 05/05/2026: Confirmation statement made on 2026-05-03 with updates.