TRITAX BIG BOX DEVELOPMENTS HOLDCO 1 LTD

Register to unlock more data on OkredoRegister

TRITAX BIG BOX DEVELOPMENTS HOLDCO 1 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09227456

Incorporation date

19/09/2014

Size

Full

Contacts

Registered address

Registered address

Unit B, Grange Park Court, Roman Way, Northampton NN4 5EACopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2014)
dot icon20/10/2025
Replacement filing of SH01 - 13/08/24 Statement of Capital gbp 1060.60
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon22/09/2025
Confirmation statement made on 2025-09-19 with updates
dot icon09/12/2024
Withdrawal of a person with significant control statement on 2024-12-09
dot icon09/12/2024
Notification of Tritax Big Box Reit Plc as a person with significant control on 2024-11-27
dot icon12/11/2024
Confirmation statement made on 2024-09-19 with updates
dot icon24/10/2024
Certificate of change of name
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon30/09/2024
Statement of capital following an allotment of shares on 2024-08-13
dot icon05/09/2024
Resolutions
dot icon24/01/2024
Director's details changed for Mr Frankie Ray Whitehead on 2024-01-08
dot icon22/11/2023
Director's details changed for Mr Richard William Bowen on 2023-02-28
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon14/06/2023
Appointment of William Macmillan Oliver as a director on 2023-03-29
dot icon14/06/2023
Termination of appointment of Richard William Bowen as a director on 2023-03-29
dot icon18/10/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon05/10/2022
Appointment of Mr Charles Edwin Withers as a director on 2022-09-21
dot icon05/10/2022
Termination of appointment of Philip Anthony Redding as a director on 2022-09-21
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon09/12/2021
Compulsory strike-off action has been discontinued
dot icon08/12/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon07/12/2021
Appointment of Philip Anthony Redding as a director on 2021-11-29
dot icon07/12/2021
Termination of appointment of Bjorn Dominic Hobart as a director on 2021-11-29
dot icon07/12/2021
First Gazette notice for compulsory strike-off
dot icon06/10/2021
Accounts for a small company made up to 2020-12-31
dot icon26/01/2021
Appointment of Mr Frankie Ray Whitehead as a director on 2021-01-04
dot icon21/12/2020
Accounts for a small company made up to 2019-12-31
dot icon19/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon13/02/2020
Termination of appointment of Mark Glenn Bridgman Shaw as a director on 2020-01-07
dot icon10/02/2020
Director's details changed for Mr Bjorn Dominic Hobart on 2020-02-10
dot icon10/02/2020
Director's details changed for Mr Henry Bell Franklin on 2020-02-10
dot icon10/02/2020
Director's details changed for Mr Colin Richard Godfrey on 2020-02-10
dot icon10/02/2020
Director's details changed for Mrs Petrina Marie Austin on 2020-02-10
dot icon10/02/2020
Director's details changed for Mr James Angus Dunlop on 2020-02-10
dot icon23/12/2019
Current accounting period shortened from 2020-01-31 to 2019-12-31
dot icon20/12/2019
Registered office address changed from Grange Park Court Roman Way Northampton NN4 5EA England to Unit B, Grange Park Court Roman Way Northampton NN4 5EA on 2019-12-20
dot icon01/11/2019
Group of companies' accounts made up to 2019-01-31
dot icon23/10/2019
Confirmation statement made on 2019-09-19 with updates
dot icon03/04/2019
Auditor's resignation
dot icon25/03/2019
Register(s) moved to registered inspection location Seebeck House Seebeck Place Knowlhill Milton Keynes MK5 8FR
dot icon25/03/2019
Register inspection address has been changed to Seebeck House Seebeck Place Knowlhill Milton Keynes MK5 8FR
dot icon20/03/2019
Termination of appointment of Dv4 Administration 1 Uk Limited as a director on 2019-02-19
dot icon19/03/2019
Appointment of Mrs Petrina Marie Austin as a director on 2019-02-19
dot icon19/03/2019
Appointment of Mark Glenn Bridgman Shaw as a director on 2019-02-19
dot icon19/03/2019
Appointment of Mr James Angus Dunlop as a director on 2019-02-19
dot icon19/03/2019
Appointment of Henry Bell Franklin as a director on 2019-02-19
dot icon19/03/2019
Appointment of Mr Colin Richard Godfrey as a director on 2019-02-19
dot icon19/03/2019
Appointment of Bjorn Dominic Hobart as a director on 2019-02-19
dot icon18/03/2019
Termination of appointment of Andrew Mark Dickman as a director on 2019-02-19
dot icon18/03/2019
Termination of appointment of Christian Peter Matthews as a director on 2019-02-19
dot icon18/03/2019
Termination of appointment of Henry Brian Chapman as a director on 2019-02-19
dot icon14/03/2019
Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to Grange Park Court Roman Way Northampton NN4 5EA on 2019-03-14
dot icon14/03/2019
Previous accounting period shortened from 2019-03-31 to 2019-01-31
dot icon25/01/2019
Accounts for a small company made up to 2018-03-31
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon14/09/2018
Registration of charge 092274560002, created on 2018-09-04
dot icon22/12/2017
Accounts for a small company made up to 2017-03-31
dot icon26/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon04/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon15/12/2015
Full accounts made up to 2015-03-31
dot icon19/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon24/02/2015
Current accounting period extended from 2015-02-28 to 2015-03-31
dot icon15/01/2015
Certificate of change of name
dot icon15/01/2015
Change of name notice
dot icon15/01/2015
Resolutions
dot icon15/01/2015
Termination of appointment of Dv4 Administration Limited as a director on 2014-12-18
dot icon15/01/2015
Termination of appointment of Jozef Charles Hendriks as a director on 2014-12-18
dot icon15/01/2015
Termination of appointment of Timothy Haden-Scott as a director on 2014-12-19
dot icon15/01/2015
Current accounting period shortened from 2015-03-31 to 2015-02-28
dot icon15/01/2015
Change of share class name or designation
dot icon15/01/2015
Sub-division of shares on 2014-12-19
dot icon15/01/2015
Statement of capital following an allotment of shares on 2014-12-19
dot icon15/01/2015
Appointment of Dv4 Administration 1 Uk Limited as a director on 2014-12-18
dot icon15/01/2015
Appointment of Mr Christian Peter Matthews as a director on 2014-12-19
dot icon15/01/2015
Appointment of Mr Andrew Mark Dickman as a director on 2014-12-19
dot icon15/01/2015
Appointment of Richard William Bowen as a director on 2014-12-19
dot icon15/01/2015
Appointment of Mr Henry Brian Chapman as a director on 2014-12-19
dot icon15/01/2015
Appointment of Timothy Haden-Scott as a director on 2014-12-18
dot icon06/01/2015
Registration of a charge
dot icon24/12/2014
Registration of charge 092274560001, created on 2014-12-19
dot icon24/11/2014
Appointment of Dv4 Administration Limited as a director on 2014-11-10
dot icon24/11/2014
Appointment of Mr Jozef Charles Hendriks as a director on 2014-11-10
dot icon24/11/2014
Current accounting period shortened from 2015-09-30 to 2015-03-31
dot icon24/11/2014
Termination of appointment of Olswang Directors 2 Limited as a director on 2014-11-10
dot icon24/11/2014
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on 2014-11-24
dot icon24/11/2014
Termination of appointment of Olswang Directors 1 Limited as a director on 2014-11-10
dot icon24/11/2014
Termination of appointment of Christopher Alan Mackie as a director on 2014-11-10
dot icon24/11/2014
Termination of appointment of Olswang Cosec Limited as a secretary on 2014-11-10
dot icon19/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Godfrey, Colin Richard
Director
19/02/2019 - Present
89
Bowen, Richard William
Director
19/12/2014 - 29/03/2023
67
Franklin, Henry Bell
Director
19/02/2019 - Present
93
Hobart, Bjorn Dominic
Director
19/02/2019 - 29/11/2021
55
Withers, Charles Edwin
Director
21/09/2022 - Present
87

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

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 TRITAX BIG BOX DEVELOPMENTS HOLDCO 1 LTD

TRITAX BIG BOX DEVELOPMENTS HOLDCO 1 LTD is an(a) Active company incorporated on 19/09/2014 with the registered office located at Unit B, Grange Park Court, Roman Way, Northampton NN4 5EA. There are currently 7 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 TRITAX BIG BOX DEVELOPMENTS HOLDCO 1 LTD?

toggle

TRITAX BIG BOX DEVELOPMENTS HOLDCO 1 LTD is currently Active. It was registered on 19/09/2014 .

Where is TRITAX BIG BOX DEVELOPMENTS HOLDCO 1 LTD located?

toggle

TRITAX BIG BOX DEVELOPMENTS HOLDCO 1 LTD is registered at Unit B, Grange Park Court, Roman Way, Northampton NN4 5EA.

What does TRITAX BIG BOX DEVELOPMENTS HOLDCO 1 LTD do?

toggle

TRITAX BIG BOX DEVELOPMENTS HOLDCO 1 LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for TRITAX BIG BOX DEVELOPMENTS HOLDCO 1 LTD?

toggle

The latest filing was on 20/10/2025: Replacement filing of SH01 - 13/08/24 Statement of Capital gbp 1060.60.