BUX CORRUGATED CONTAINERS LIMITED

Register to unlock more data on OkredoRegister

BUX CORRUGATED CONTAINERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00495424

Incorporation date

15/05/1951

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Building 1, 1st Floor Aviator Park, Station Road, Addlestone, Surrey KT15 2PGCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1951)
dot icon16/07/2025
Restoration by order of the court
dot icon03/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon18/01/2011
First Gazette notice for voluntary strike-off
dot icon06/01/2011
Application to strike the company off the register
dot icon25/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon08/06/2010
Appointment of Herwig Stuerzenbecher as a director
dot icon08/06/2010
Termination of appointment of Joseph Schoonbrood as a director
dot icon22/03/2010
Resolutions
dot icon22/03/2010
Statement of company's objects
dot icon13/11/2009
Secretary's details changed for Graham Peter Fenwick on 2009-11-10
dot icon10/11/2009
Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 2009-11-01
dot icon21/10/2009
Director's details changed for Mrs Carol Anne Hunt on 2009-10-20
dot icon05/09/2009
Accounts made up to 2008-12-31
dot icon08/07/2009
Return made up to 07/07/09; full list of members
dot icon12/09/2008
Accounts made up to 2007-12-31
dot icon09/07/2008
Return made up to 07/07/08; full list of members
dot icon09/07/2008
Location of register of members
dot icon27/05/2008
Director appointed carol anne hunt
dot icon22/05/2008
Registered office changed on 22/05/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT
dot icon22/05/2008
Appointment Terminated Director and Secretary francis allan
dot icon22/05/2008
Secretary appointed graham peter fenwick
dot icon17/10/2007
Accounts made up to 2006-12-31
dot icon14/09/2007
Return made up to 07/07/07; full list of members
dot icon12/09/2006
Accounts made up to 2005-12-31
dot icon08/08/2006
Return made up to 07/07/06; full list of members
dot icon08/08/2006
Location of register of members
dot icon06/07/2006
Director resigned
dot icon29/06/2006
New director appointed
dot icon19/10/2005
Accounts made up to 2004-12-31
dot icon09/08/2005
Return made up to 07/07/05; full list of members
dot icon02/11/2004
Accounts made up to 2003-12-31
dot icon10/08/2004
Return made up to 07/07/04; full list of members
dot icon08/06/2004
New director appointed
dot icon08/06/2004
Director resigned
dot icon28/07/2003
Accounts made up to 2002-12-31
dot icon26/07/2003
Return made up to 07/07/03; full list of members
dot icon26/07/2003
Director's particulars changed
dot icon26/11/2002
New director appointed
dot icon02/11/2002
Accounts made up to 2001-12-31
dot icon31/10/2002
Director resigned
dot icon22/08/2002
Return made up to 07/07/02; full list of members
dot icon22/08/2002
Location of register of members address changed
dot icon05/03/2002
New secretary appointed
dot icon05/03/2002
New director appointed
dot icon19/02/2002
Secretary resigned
dot icon19/02/2002
Director resigned
dot icon12/02/2002
New director appointed
dot icon27/12/2001
Registered office changed on 27/12/01 from: nelson house park road timperley altrincham cheshire WA14 5BS
dot icon27/12/2001
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon11/09/2001
Accounts made up to 2001-04-30
dot icon03/07/2001
Return made up to 07/07/01; full list of members
dot icon01/03/2001
Accounts made up to 2000-04-30
dot icon10/07/2000
Return made up to 07/07/00; full list of members
dot icon31/05/2000
Return made up to 07/07/99; full list of members
dot icon28/02/2000
Accounts made up to 1999-04-30
dot icon01/07/1998
Return made up to 07/07/98; no change of members
dot icon01/07/1998
Secretary's particulars changed
dot icon22/06/1998
Accounts made up to 1998-04-30
dot icon18/04/1998
Resolutions
dot icon01/09/1997
Full accounts made up to 1997-04-30
dot icon19/08/1997
Registered office changed on 19/08/97 from: nelson house park road timperley cheshire WA14 5BS
dot icon01/08/1997
Return made up to 07/07/97; no change of members
dot icon01/08/1997
Registered office changed on 01/08/97
dot icon01/08/1997
Location of register of members address changed
dot icon01/08/1997
New director appointed
dot icon01/08/1997
Director resigned
dot icon01/08/1997
Director resigned
dot icon01/08/1997
Director resigned
dot icon03/03/1997
Full accounts made up to 1996-04-30
dot icon23/09/1996
Return made up to 07/07/96; full list of members
dot icon07/08/1996
Director resigned
dot icon07/08/1996
Director resigned
dot icon03/06/1996
Full accounts made up to 1995-04-30
dot icon06/09/1995
Return made up to 07/07/95; full list of members
dot icon06/09/1995
Secretary resigned;new secretary appointed;director resigned
dot icon01/03/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Return made up to 07/07/94; full list of members
dot icon29/07/1993
Return made up to 07/07/93; full list of members
dot icon28/06/1993
Full accounts made up to 1993-04-30
dot icon17/05/1993
Secretary's particulars changed;director's particulars changed
dot icon02/12/1992
Full group accounts made up to 1992-04-30
dot icon11/11/1992
Full accounts made up to 1992-04-30
dot icon07/10/1992
Director resigned
dot icon07/10/1992
Director resigned
dot icon07/10/1992
Director resigned
dot icon07/10/1992
Director resigned
dot icon07/10/1992
Director resigned
dot icon07/10/1992
Director's particulars changed
dot icon07/10/1992
Return made up to 07/07/92; full list of members
dot icon14/08/1992
Director resigned
dot icon05/03/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon27/11/1991
Full accounts made up to 1991-04-30
dot icon12/11/1991
New director appointed
dot icon12/11/1991
New director appointed
dot icon10/09/1991
Return made up to 07/07/91; full list of members
dot icon08/08/1991
Full accounts made up to 1991-04-30
dot icon20/06/1991
New director appointed
dot icon23/05/1991
Director resigned
dot icon17/05/1991
Ad 11/12/90--------- £ si [email protected]=9000000 £ ic 3007000/12007000
dot icon17/05/1991
Resolutions
dot icon17/05/1991
Resolutions
dot icon17/05/1991
£ nc 3010000/12010000 11/12/90
dot icon22/02/1991
Return made up to 01/08/90; full list of members
dot icon14/02/1991
Full accounts made up to 1990-04-30
dot icon23/01/1991
Full accounts made up to 1990-03-31
dot icon22/11/1990
Particulars of contract relating to shares
dot icon22/11/1990
Ad 31/07/90--------- £ si [email protected]=3000000 £ ic 7000/3007000
dot icon13/11/1990
Resolutions
dot icon13/11/1990
Director resigned
dot icon30/10/1990
Nc inc already adjusted 31/07/90
dot icon30/10/1990
Resolutions
dot icon30/10/1990
Resolutions
dot icon21/06/1990
Secretary resigned;new secretary appointed
dot icon24/05/1990
Registered office changed on 24/05/90 from: 25 city road london EC1Y 1BQ
dot icon24/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/05/1990
Accounting reference date shortened from 31/03 to 30/04
dot icon28/11/1989
Director resigned
dot icon14/07/1989
Full accounts made up to 1989-03-31
dot icon14/07/1989
Return made up to 07/07/89; full list of members
dot icon16/05/1989
Registered office changed on 16/05/89 from: pulham st mary nr diss norfolk IP21 4QH
dot icon19/02/1989
New director appointed
dot icon16/01/1989
Full accounts made up to 1988-03-31
dot icon16/01/1989
Return made up to 26/12/88; full list of members
dot icon12/01/1989
Director resigned
dot icon10/10/1988
Director resigned
dot icon03/08/1988
New director appointed
dot icon17/05/1988
New director appointed
dot icon17/03/1988
New director appointed
dot icon26/11/1987
Resolutions
dot icon23/11/1987
Return made up to 10/11/87; full list of members
dot icon23/11/1987
Full accounts made up to 1987-03-31
dot icon25/08/1987
New director appointed
dot icon24/04/1987
New director appointed
dot icon23/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/12/1986
Director resigned
dot icon12/11/1986
Return made up to 31/07/86; full list of members
dot icon18/10/1986
Full accounts made up to 1986-03-31
dot icon07/10/1985
Accounts made up to 1985-03-31
dot icon18/10/1984
Accounts made up to 1984-03-31
dot icon15/05/1951
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconNext confirmation date
07/07/2016
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
dot iconNext due on
30/09/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Carol Anne
Director
13/05/2008 - Present
74
Schoonbrood, Joseph Hubertus Anna Raymundus
Director
01/06/2006 - 03/06/2010
38
Stuerzenbecher, Herwig
Director
07/06/2010 - Present
18
Blackford, Christopher Fitzgerald
Director
04/05/2004 - 30/06/2006
48
Allan, Francis Thomas
Director
11/09/2001 - 13/05/2008
44

Persons with Significant Control

0

No PSC data available.

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 BUX CORRUGATED CONTAINERS LIMITED

BUX CORRUGATED CONTAINERS LIMITED is an(a) Active company incorporated on 15/05/1951 with the registered office located at Building 1, 1st Floor Aviator Park, Station Road, Addlestone, Surrey KT15 2PG. 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 BUX CORRUGATED CONTAINERS LIMITED?

toggle

BUX CORRUGATED CONTAINERS LIMITED is currently Active. It was registered on 15/05/1951 .

Where is BUX CORRUGATED CONTAINERS LIMITED located?

toggle

BUX CORRUGATED CONTAINERS LIMITED is registered at Building 1, 1st Floor Aviator Park, Station Road, Addlestone, Surrey KT15 2PG.

What is the latest filing for BUX CORRUGATED CONTAINERS LIMITED?

toggle

The latest filing was on 16/07/2025: Restoration by order of the court.