About

Registered Number: 01345422
Date of Incorporation: 22/12/1977 (47 years and 4 months ago)
Company Status: Active
Registered Address: 15 Stephenson Court, Fraser Road Priory Business Park, Bedford, MK44 3WJ

 

Box & Charnock Ltd was established in 1977. There are 3 directors listed as Box, Christopher John, Box, Patricia Dawn, Brown, Mathew for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOX, Christopher John N/A 07 February 2008 1
BOX, Patricia Dawn N/A 07 February 2008 1
BROWN, Mathew 10 October 2005 22 December 2005 1

Filing History

Document Type Date
AAMD - Amended Accounts 09 April 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 07 February 2019
CS01 - N/A 02 January 2019
CS01 - N/A 08 January 2018
AA - Annual Accounts 14 December 2017
MA - Memorandum and Articles 27 July 2017
SH08 - Notice of name or other designation of class of shares 28 May 2017
RESOLUTIONS - N/A 25 May 2017
CS01 - N/A 11 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 January 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 15 November 2015
CH03 - Change of particulars for secretary 30 October 2015
CH01 - Change of particulars for director 30 October 2015
CH01 - Change of particulars for director 30 October 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 28 January 2015
AR01 - Annual Return 22 January 2014
AD01 - Change of registered office address 22 January 2014
AA - Annual Accounts 10 October 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 06 March 2012
AD01 - Change of registered office address 29 February 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 19 January 2012
CH03 - Change of particulars for secretary 19 January 2012
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 28 August 2009
AA - Annual Accounts 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
363a - Annual Return 09 January 2009
363a - Annual Return 15 July 2008
RESOLUTIONS - N/A 21 February 2008
RESOLUTIONS - N/A 13 February 2008
RESOLUTIONS - N/A 13 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
395 - Particulars of a mortgage or charge 08 February 2008
AA - Annual Accounts 21 January 2008
AA - Annual Accounts 12 April 2007
363a - Annual Return 15 February 2007
288b - Notice of resignation of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
395 - Particulars of a mortgage or charge 20 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 09 February 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
AA - Annual Accounts 21 October 2005
287 - Change in situation or address of Registered Office 21 October 2005
287 - Change in situation or address of Registered Office 21 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
225 - Change of Accounting Reference Date 29 July 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 08 January 2003
MEM/ARTS - N/A 03 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2003
RESOLUTIONS - N/A 12 December 2002
123 - Notice of increase in nominal capital 12 December 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 17 May 2000
363s - Annual Return 12 January 2000
287 - Change in situation or address of Registered Office 21 December 1999
AA - Annual Accounts 16 June 1999
363s - Annual Return 13 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1998
AA - Annual Accounts 20 May 1998
363s - Annual Return 08 January 1998
RESOLUTIONS - N/A 26 November 1997
123 - Notice of increase in nominal capital 26 November 1997
288c - Notice of change of directors or secretaries or in their particulars 22 July 1997
AA - Annual Accounts 16 July 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 02 June 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 04 July 1995
288 - N/A 16 January 1995
363s - Annual Return 08 January 1995
AA - Annual Accounts 29 July 1994
288 - N/A 14 January 1994
288 - N/A 14 January 1994
363s - Annual Return 14 January 1994
AA - Annual Accounts 21 June 1993
288 - N/A 26 April 1993
288 - N/A 26 April 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 15 June 1992
363s - Annual Return 05 January 1992
AA - Annual Accounts 11 November 1991
363a - Annual Return 21 March 1991
AA - Annual Accounts 26 February 1991
363 - Annual Return 22 March 1990
AA - Annual Accounts 13 June 1989
363 - Annual Return 13 June 1989
AA - Annual Accounts 05 February 1989
AA - Annual Accounts 31 October 1987
363 - Annual Return 31 October 1987
AA - Annual Accounts 08 November 1986
363 - Annual Return 08 November 1986
NEWINC - New incorporation documents 22 December 1977

Mortgages & Charges

Description Date Status Charge by
Debenture 13 July 2006 Outstanding

N/A

Legal mortgage 23 January 1982 Fully Satisfied

N/A

Mortgage debenture 14 November 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.