AYLESBURY BOX COMPANY LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP19 8RY

Company number 02078277
Status Active
Incorporation Date 28 November 1986
Company Type Private Limited Company
Address 19 FARADAY ROAD, RABANS LANE INDUSTRIAL ESTATE, AYLESBURY, BUCKINGHAMSHIRE, HP19 8RY
Home Country United Kingdom
Nature of Business 17211 - Manufacture of corrugated paper and paperboard, sacks and bags
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Termination of appointment of Leanne Whalley as a secretary on 27 June 2016. The most likely internet sites of AYLESBURY BOX COMPANY LIMITED are www.aylesburyboxcompany.co.uk, and www.aylesbury-box-company.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-eight years and ten months. The distance to to Wendover Rail Station is 5.8 miles; to Monks Risborough Rail Station is 6.1 miles; to Princes Risborough Rail Station is 7.3 miles; to Saunderton Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aylesbury Box Company Limited is a Private Limited Company. The company registration number is 02078277. Aylesbury Box Company Limited has been working since 28 November 1986. The present status of the company is Active. The registered address of Aylesbury Box Company Limited is 19 Faraday Road Rabans Lane Industrial Estate Aylesbury Buckinghamshire Hp19 8ry. The company`s financial liabilities are £634.18k. It is £36.74k against last year. The cash in hand is £12.86k. It is £11.98k against last year. And the total assets are £1262.24k, which is £75.28k against last year. JAMIESON, Luke Robert Charles is a Director of the company. WHALLEY, Matthew is a Director of the company. Secretary BIRTWISTLE, Christopher John has been resigned. Secretary BRANCKER, John has been resigned. Secretary JAMIESON, Luke Robert Charles has been resigned. Secretary JAMIESON, Peter Grant has been resigned. Secretary WHALLEY, Leanne has been resigned. Director BIRTWISTLE, Christopher John has been resigned. Director BRANCKER, John has been resigned. Director JAMIESON, Peter Grant has been resigned. Director JAMIESON, Toby William John has been resigned. Director WEDGWOOD, Michael John has been resigned. Director WOOD, Nicholas has been resigned. The company operates in "Manufacture of corrugated paper and paperboard, sacks and bags".


aylesbury box company Key Finiance

LIABILITIES £634.18k
+6%
CASH £12.86k
+1350%
TOTAL ASSETS £1262.24k
+6%
All Financial Figures

Current Directors

Director
JAMIESON, Luke Robert Charles
Appointed Date: 01 August 2000
54 years old

Director
WHALLEY, Matthew
Appointed Date: 01 August 2000
54 years old

Resigned Directors

Secretary
BIRTWISTLE, Christopher John
Resigned: 01 August 2000
Appointed Date: 01 January 1998

Secretary
BRANCKER, John
Resigned: 01 January 1998

Secretary
JAMIESON, Luke Robert Charles
Resigned: 01 January 2012
Appointed Date: 05 March 2002

Secretary
JAMIESON, Peter Grant
Resigned: 05 March 2002
Appointed Date: 01 August 2000

Secretary
WHALLEY, Leanne
Resigned: 27 June 2016
Appointed Date: 01 January 2012

Director
BIRTWISTLE, Christopher John
Resigned: 31 July 2000
Appointed Date: 01 January 1992
77 years old

Director
BRANCKER, John
Resigned: 31 July 2000
Appointed Date: 01 January 1998
82 years old

Director
JAMIESON, Peter Grant
Resigned: 05 March 2002
Appointed Date: 01 August 2000
61 years old

Director
JAMIESON, Toby William John
Resigned: 01 January 2004
Appointed Date: 01 August 2000
53 years old

Director
WEDGWOOD, Michael John
Resigned: 30 September 2002
Appointed Date: 05 September 2000
84 years old

Director
WOOD, Nicholas
Resigned: 01 August 2000
75 years old

Persons With Significant Control

Mr Matthew Whalley
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr Luke Robert Charles Jamieson
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Broncroft Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AYLESBURY BOX COMPANY LIMITED Events

31 Oct 2016
Confirmation statement made on 18 October 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 28 February 2016
29 Jun 2016
Termination of appointment of Leanne Whalley as a secretary on 27 June 2016
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
23 Oct 2015
Annual return made up to 18 October 2015
Statement of capital on 2015-10-23
  • GBP 900

...
... and 94 more events
15 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Oct 1987
Registered office changed on 15/10/87 from: 42 sidcup high street sidcup kent

01 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Nov 1986
Certificate of Incorporation
28 Nov 1986
Incorporation

AYLESBURY BOX COMPANY LIMITED Charges

15 February 2012
All assets debenture
Delivered: 17 February 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 October 2007
Chattel mortgage
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: One langston flexo printer model no 511 s/n 52413 together…
31 July 2000
Debenture
Delivered: 15 August 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 December 1993
Single debenture
Delivered: 31 December 1993
Status: Satisfied on 4 August 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…