About

Registered Number: 00268909
Date of Incorporation: 30/09/1932 (91 years and 8 months ago)
Company Status: Active
Registered Address: Millennium Way West, Phoenix Centre, Nottingham, Nottinghamshire, NG8 6AW

 

Field Boxmore Gb Ltd was founded on 30 September 1932. We don't know the number of employees at the business. The current directors of the organisation are listed as Warburton, Peter James, Campbell, Robert Alistair Stuart, Elliott, Stephen John, Macnally, Duncan John Loudon, Marvin, Alan Cedric, Mcdonnell, Bernard Neillus, Moore, Samuel Grindle, Riggs, Andrew William, Ward, Andrew John, Wenham, Mark John, Wheeler, Benjamin, Yates, John Gipson.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Robert Alistair Stuart 05 May 1995 31 March 1997 1
ELLIOTT, Stephen John 20 February 1996 30 September 2000 1
MACNALLY, Duncan John Loudon 01 August 1994 14 March 2005 1
MARVIN, Alan Cedric N/A 05 May 1995 1
MCDONNELL, Bernard Neillus 27 April 1998 23 February 2001 1
MOORE, Samuel Grindle 05 May 1995 31 October 1997 1
RIGGS, Andrew William 27 April 1998 01 October 1998 1
WARD, Andrew John 01 August 1994 31 October 2000 1
WENHAM, Mark John 27 April 1998 19 April 2005 1
WHEELER, Benjamin N/A 31 December 1996 1
YATES, John Gipson 01 August 1994 30 June 1995 1
Secretary Name Appointed Resigned Total Appointments
WARBURTON, Peter James 01 July 1995 30 October 2000 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
AP01 - Appointment of director 09 December 2019
AP01 - Appointment of director 09 December 2019
TM02 - Termination of appointment of secretary 09 December 2019
TM01 - Termination of appointment of director 09 December 2019
CS01 - N/A 06 November 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 10 November 2017
TM01 - Termination of appointment of director 06 September 2017
AA01 - Change of accounting reference date 19 June 2017
AP01 - Appointment of director 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 18 June 2014
AA01 - Change of accounting reference date 23 May 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 21 November 2011
AD01 - Change of registered office address 04 November 2011
CH01 - Change of particulars for director 07 July 2011
AA - Annual Accounts 07 April 2011
AP01 - Appointment of director 30 March 2011
TM01 - Termination of appointment of director 30 March 2011
AR01 - Annual Return 26 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2010
AP01 - Appointment of director 06 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 10 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2009
395 - Particulars of a mortgage or charge 10 June 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 03 December 2008
395 - Particulars of a mortgage or charge 09 September 2008
RESOLUTIONS - N/A 12 August 2008
287 - Change in situation or address of Registered Office 12 August 2008
RESOLUTIONS - N/A 06 August 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 28 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
AAMD - Amended Accounts 22 December 2006
363s - Annual Return 08 December 2006
AA - Annual Accounts 10 April 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 18 October 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288c - Notice of change of directors or secretaries or in their particulars 28 April 2005
288c - Notice of change of directors or secretaries or in their particulars 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 10 November 2004
288c - Notice of change of directors or secretaries or in their particulars 29 September 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
RESOLUTIONS - N/A 22 December 2003
MEM/ARTS - N/A 22 December 2003
AA - Annual Accounts 14 December 2003
363a - Annual Return 14 December 2003
AUD - Auditor's letter of resignation 22 May 2003
AA - Annual Accounts 04 February 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
363s - Annual Return 18 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
RESOLUTIONS - N/A 20 June 2002
RESOLUTIONS - N/A 20 June 2002
AA - Annual Accounts 01 May 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
363a - Annual Return 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
363s - Annual Return 14 March 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
287 - Change in situation or address of Registered Office 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
AUD - Auditor's letter of resignation 16 November 2000
AA - Annual Accounts 17 October 2000
CERTNM - Change of name certificate 31 May 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 17 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
AA - Annual Accounts 21 October 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
CERTNM - Change of name certificate 05 May 1998
363s - Annual Return 08 December 1997
288b - Notice of resignation of directors or secretaries 08 December 1997
AA - Annual Accounts 03 August 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
363s - Annual Return 12 December 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
AA - Annual Accounts 01 June 1996
288 - N/A 15 May 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 11 December 1995
288 - N/A 25 July 1995
288 - N/A 21 July 1995
RESOLUTIONS - N/A 07 July 1995
RESOLUTIONS - N/A 07 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1995
123 - Notice of increase in nominal capital 07 July 1995
123 - Notice of increase in nominal capital 07 July 1995
MEM/ARTS - N/A 07 July 1995
288 - N/A 07 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 June 1995
AUD - Auditor's letter of resignation 05 June 1995
288 - N/A 05 June 1995
288 - N/A 05 June 1995
288 - N/A 05 June 1995
169 - Return by a company purchasing its own shares 27 April 1995
RESOLUTIONS - N/A 26 April 1995
RESOLUTIONS - N/A 26 April 1995
RESOLUTIONS - N/A 26 April 1995
RESOLUTIONS - N/A 26 April 1995
RESOLUTIONS - N/A 26 April 1995
RESOLUTIONS - N/A 26 April 1995
RESOLUTIONS - N/A 26 April 1995
RESOLUTIONS - N/A 26 April 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 April 1995
123 - Notice of increase in nominal capital 26 April 1995
363s - Annual Return 15 December 1994
AA - Annual Accounts 15 December 1994
288 - N/A 16 August 1994
288 - N/A 16 August 1994
288 - N/A 16 August 1994
288 - N/A 16 August 1994
AA - Annual Accounts 20 December 1993
363s - Annual Return 20 December 1993
RESOLUTIONS - N/A 23 April 1993
AA - Annual Accounts 25 November 1992
363s - Annual Return 25 November 1992
AA - Annual Accounts 22 November 1991
363b - Annual Return 22 November 1991
AA - Annual Accounts 14 December 1990
363 - Annual Return 14 December 1990
AA - Annual Accounts 26 January 1990
363 - Annual Return 26 January 1990
AA - Annual Accounts 06 December 1988
363 - Annual Return 06 December 1988
AA - Annual Accounts 15 December 1987
363 - Annual Return 15 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1986
AA - Annual Accounts 08 December 1986
363 - Annual Return 08 December 1986
CERTNM - Change of name certificate 03 August 1973
NEWINC - New incorporation documents 13 September 1932
MISC - Miscellaneous document 13 September 1932

Mortgages & Charges

Description Date Status Charge by
Share pledge agreement 29 May 2009 Fully Satisfied

N/A

Pledge agreement 28 August 2008 Fully Satisfied

N/A

Mortgage 20 January 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.