CHESHIRE BOX LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE BOX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03922589

Incorporation date

09/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 17c Candy Park, Power Road Bromborough, Wirral, Merseyside CH62 3QTCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2000)
dot icon24/02/2026
Confirmation statement made on 2026-02-09 with updates
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-09 with updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon24/01/2024
Director's details changed for Mr Stephen John Higgins on 2024-01-16
dot icon24/01/2024
Change of details for Mr Stephen John Higgins as a person with significant control on 2024-01-16
dot icon23/11/2023
Micro company accounts made up to 2023-03-31
dot icon19/02/2023
Change of details for Mr Stephen Higgins as a person with significant control on 2023-02-09
dot icon19/02/2023
Director's details changed for Mr Stephen John Higgins on 2023-02-20
dot icon19/02/2023
Director's details changed for Mrs Pauline Jones on 2023-02-09
dot icon19/02/2023
Secretary's details changed for Mrs Pauline Jones on 2023-02-20
dot icon19/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon08/09/2020
Micro company accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon19/07/2019
Micro company accounts made up to 2019-03-31
dot icon15/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon05/02/2018
Director's details changed for Mrs Pauline Jones on 2018-02-05
dot icon05/02/2018
Director's details changed for Mr Stephen John Higgins on 2018-02-05
dot icon05/02/2018
Secretary's details changed for Mrs Pauline Jones on 2018-02-05
dot icon07/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon11/02/2015
Director's details changed for Mr Stephen John Higgins on 2014-02-11
dot icon11/02/2015
Director's details changed for Mrs Pauline Jones on 2015-02-11
dot icon11/02/2015
Secretary's details changed for Mrs Pauline Jones on 2015-02-11
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon25/02/2010
Director's details changed for Stephen John Higgins on 2010-01-01
dot icon25/02/2010
Director's details changed for Pauline Jones on 2010-01-01
dot icon25/02/2010
Registered office address changed from Unit 10 C Capenhurst Tech Park Capenhurst CH1 6EH on 2010-02-25
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/02/2009
Return made up to 09/02/09; full list of members
dot icon09/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/03/2008
Return made up to 09/02/08; full list of members
dot icon29/02/2008
Registered office changed on 29/02/2008 from unit 10 b capenhurst tech park capenhurst CH1 6EH
dot icon28/02/2008
Director's change of particulars / pauline jones / 31/01/2008
dot icon28/02/2008
Secretary's change of particulars / pauline jones / 31/01/2008
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/02/2007
Return made up to 09/02/07; full list of members
dot icon14/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/04/2006
Return made up to 09/02/06; full list of members
dot icon11/08/2005
New director appointed
dot icon11/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/04/2005
Return made up to 09/02/05; full list of members
dot icon19/01/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon09/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon13/05/2004
Total exemption small company accounts made up to 2003-04-30
dot icon18/03/2004
Return made up to 09/02/04; full list of members
dot icon27/04/2003
Return made up to 09/02/03; full list of members
dot icon11/09/2002
Accounts for a dormant company made up to 2002-02-28
dot icon11/09/2002
Accounting reference date extended from 28/02/03 to 30/04/03
dot icon10/12/2001
Accounts for a dormant company made up to 2001-02-28
dot icon22/03/2001
Return made up to 09/02/01; full list of members
dot icon18/02/2000
Director resigned
dot icon18/02/2000
Secretary resigned
dot icon18/02/2000
New secretary appointed
dot icon18/02/2000
New director appointed
dot icon09/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
8.51K
-
0.00
-
-
2022
4
465.00
-
0.00
-
-
2023
3
586.00
-
0.00
-
-
2023
3
586.00
-
0.00
-
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

586.00 £Ascended26.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Pauline
Director
01/08/2005 - Present
5
Higgins, Stephen John
Director
09/02/2000 - Present
2
Jones, Pauline
Secretary
08/02/2000 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHESHIRE BOX LIMITED

CHESHIRE BOX LIMITED is an(a) Active company incorporated on 09/02/2000 with the registered office located at Unit 17c Candy Park, Power Road Bromborough, Wirral, Merseyside CH62 3QT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE BOX LIMITED?

toggle

CHESHIRE BOX LIMITED is currently Active. It was registered on 09/02/2000 .

Where is CHESHIRE BOX LIMITED located?

toggle

CHESHIRE BOX LIMITED is registered at Unit 17c Candy Park, Power Road Bromborough, Wirral, Merseyside CH62 3QT.

What does CHESHIRE BOX LIMITED do?

toggle

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

How many employees does CHESHIRE BOX LIMITED have?

toggle

CHESHIRE BOX LIMITED had 3 employees in 2023.

What is the latest filing for CHESHIRE BOX LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-09 with updates.