About

Registered Number: 02109168
Date of Incorporation: 11/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: East Moor House, Green Park Business Centre, Goose Lane Sutton-On-Forest, York North Yorkshire, YO61 1ET

 

Software Box Ltd was registered on 11 March 1987 and are based in Goose Lane Sutton-On-Forest, it's status is listed as "Active". We don't know the number of employees at this company. The business has 15 directors listed as Jenkins, Paul Lincoln, Berwitz, Joel Ian, Cattaneo, Scott Antony, Jenkins, Paul Lincoln, Barrow, Tracy Louise, Bumby, Craig Trevor, Gaertner, Susan Carol, Gannon, Sandra Claire, Gray, Ian James, Griffin, Matthew Ben, Hoban, Dennis, Hunter, Peter William, Roberts, Brynmor, Thomson, William Keith, Williams, Colin John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERWITZ, Joel Ian 01 December 2019 - 1
CATTANEO, Scott Antony 21 May 2019 - 1
JENKINS, Paul Lincoln 21 May 2019 - 1
BARROW, Tracy Louise 21 May 2019 31 December 2019 1
BUMBY, Craig Trevor 01 June 1998 31 October 2001 1
GAERTNER, Susan Carol N/A 22 December 1999 1
GANNON, Sandra Claire 01 June 2011 30 September 2013 1
GRAY, Ian James 01 September 2004 31 January 2005 1
GRIFFIN, Matthew Ben 01 December 2019 02 July 2020 1
HOBAN, Dennis 22 December 1999 21 May 2019 1
HUNTER, Peter William N/A 22 December 1999 1
ROBERTS, Brynmor 22 December 1999 21 May 2019 1
THOMSON, William Keith 09 May 2000 03 May 2007 1
WILLIAMS, Colin John 09 May 2000 31 December 2019 1
Secretary Name Appointed Resigned Total Appointments
JENKINS, Paul Lincoln 21 May 2019 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 July 2020
RESOLUTIONS - N/A 30 January 2020
AA01 - Change of accounting reference date 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
CS01 - N/A 20 December 2019
AP01 - Appointment of director 11 December 2019
AP01 - Appointment of director 10 December 2019
AP03 - Appointment of secretary 31 May 2019
TM01 - Termination of appointment of director 31 May 2019
TM02 - Termination of appointment of secretary 31 May 2019
TM01 - Termination of appointment of director 31 May 2019
TM01 - Termination of appointment of director 31 May 2019
AP01 - Appointment of director 31 May 2019
AP01 - Appointment of director 31 May 2019
AP01 - Appointment of director 31 May 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 18 December 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 12 December 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 14 December 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 09 December 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 23 December 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 24 December 2013
TM01 - Termination of appointment of director 09 October 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 28 December 2012
CH01 - Change of particulars for director 22 February 2012
CH01 - Change of particulars for director 22 February 2012
CH01 - Change of particulars for director 22 February 2012
CH03 - Change of particulars for secretary 22 February 2012
CH01 - Change of particulars for director 22 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 21 December 2011
AP01 - Appointment of director 07 June 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 22 December 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 08 January 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 05 April 2008
363a - Annual Return 02 January 2008
395 - Particulars of a mortgage or charge 06 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2007
AA - Annual Accounts 12 June 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 21 February 2006
363a - Annual Return 21 December 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 10 January 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 13 January 2003
363s - Annual Return 23 December 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 29 November 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
RESOLUTIONS - N/A 19 June 2001
RESOLUTIONS - N/A 19 June 2001
RESOLUTIONS - N/A 19 June 2001
RESOLUTIONS - N/A 19 June 2001
AA - Annual Accounts 05 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2001
363s - Annual Return 04 January 2001
288a - Notice of appointment of directors or secretaries 23 October 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
AA - Annual Accounts 15 February 2000
RESOLUTIONS - N/A 28 January 2000
RESOLUTIONS - N/A 28 January 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 January 2000
AUD - Auditor's letter of resignation 21 January 2000
363s - Annual Return 19 January 2000
RESOLUTIONS - N/A 13 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
AUD - Auditor's letter of resignation 30 December 1999
395 - Particulars of a mortgage or charge 24 December 1999
AA - Annual Accounts 13 May 1999
363s - Annual Return 13 January 1999
288a - Notice of appointment of directors or secretaries 08 June 1998
AA - Annual Accounts 19 May 1998
288c - Notice of change of directors or secretaries or in their particulars 23 January 1998
288c - Notice of change of directors or secretaries or in their particulars 23 January 1998
287 - Change in situation or address of Registered Office 23 January 1998
363s - Annual Return 12 January 1998
RESOLUTIONS - N/A 22 December 1997
RESOLUTIONS - N/A 22 December 1997
RESOLUTIONS - N/A 22 December 1997
RESOLUTIONS - N/A 22 December 1997
AA - Annual Accounts 10 June 1997
363s - Annual Return 16 January 1997
AAMD - Amended Accounts 21 April 1996
AA - Annual Accounts 21 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 30 June 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 16 June 1994
363s - Annual Return 05 January 1994
395 - Particulars of a mortgage or charge 31 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 March 1993
288 - N/A 06 January 1993
AA - Annual Accounts 06 January 1993
363s - Annual Return 17 December 1992
287 - Change in situation or address of Registered Office 07 October 1992
363s - Annual Return 08 January 1992
AA - Annual Accounts 08 January 1992
AA - Annual Accounts 07 February 1991
363a - Annual Return 15 January 1991
288 - N/A 10 July 1990
288 - N/A 09 July 1990
AA - Annual Accounts 09 February 1990
363 - Annual Return 09 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 June 1989
288 - N/A 16 May 1989
287 - Change in situation or address of Registered Office 16 May 1989
395 - Particulars of a mortgage or charge 09 March 1989
RESOLUTIONS - N/A 05 February 1989
AA - Annual Accounts 05 February 1989
363 - Annual Return 05 February 1989
288 - N/A 05 February 1989
287 - Change in situation or address of Registered Office 05 February 1989
NEWINC - New incorporation documents 11 March 1987
NEWINC - New incorporation documents 11 March 1987
CERTINC - N/A 11 March 1987

Mortgages & Charges

Description Date Status Charge by
Deed of charge over debtors 17 July 2007 Fully Satisfied

N/A

Fixed and floating charge 22 December 1999 Fully Satisfied

N/A

Fixed equitable charge 22 December 1993 Fully Satisfied

N/A

Fixed and floating charge 01 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.