BOXCOMBE LIMITED
EAST CLAYDON

Hellopages » Buckinghamshire » Aylesbury Vale » MK18 2ND
Company number 01080024
Status Active
Incorporation Date 3 November 1972
Company Type Private Limited Company
Address THE OLD VICARAGE, CHURCH WAY, EAST CLAYDON, BUCKINGHAM BUCKS, MK18 2ND
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of BOXCOMBE LIMITED are www.boxcombe.co.uk, and www.boxcombe.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and four months. The distance to to Aylesbury Rail Station is 8.9 miles; to Wolverton Rail Station is 11.1 miles; to Stoke Mandeville Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boxcombe Limited is a Private Limited Company. The company registration number is 01080024. Boxcombe Limited has been working since 03 November 1972. The present status of the company is Active. The registered address of Boxcombe Limited is The Old Vicarage Church Way East Claydon Buckingham Bucks Mk18 2nd. The company`s financial liabilities are £198.35k. It is £-96.4k against last year. The cash in hand is £1.18k. It is £-3.61k against last year. And the total assets are £1.42k, which is £-3.72k against last year. TURNBULL, Nigel Victor is a Secretary of the company. TURNBULL, Esther Elizabeth is a Director of the company. TURNBULL, Nigel Victor is a Director of the company. Secretary SADLER, Nicola Jane has been resigned. Secretary TURNBULL, Nigel Victor has been resigned. Director JOHNSON, Victoria Elisabeth has been resigned. Director SADLER, Nicola Jane has been resigned. Director TUNRBULL, Harold Theodore has been resigned. Director TURNBULL, Felicity Sarah has been resigned. Director TURNBULL, Stella Elizabeth has been resigned. The company operates in "Buying and selling of own real estate".


boxcombe Key Finiance

LIABILITIES £198.35k
-33%
CASH £1.18k
-76%
TOTAL ASSETS £1.42k
-73%
All Financial Figures

Current Directors

Secretary
TURNBULL, Nigel Victor
Appointed Date: 22 September 2002

Director

Director

Resigned Directors

Secretary
SADLER, Nicola Jane
Resigned: 22 September 2002
Appointed Date: 09 November 1996

Secretary
TURNBULL, Nigel Victor
Resigned: 08 November 1996

Director
JOHNSON, Victoria Elisabeth
Resigned: 30 July 2009
Appointed Date: 02 June 2007
49 years old

Director
SADLER, Nicola Jane
Resigned: 30 July 2009
Appointed Date: 09 November 1996
53 years old

Director
TUNRBULL, Harold Theodore
Resigned: 24 October 1994
115 years old

Director
TURNBULL, Felicity Sarah
Resigned: 30 July 2009
Appointed Date: 09 November 1996
51 years old

Director
TURNBULL, Stella Elizabeth
Resigned: 30 September 2002
106 years old

Persons With Significant Control

Mr Nigel Victor Turnbull
Notified on: 30 September 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOXCOMBE LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
16 Dec 2015
Total exemption full accounts made up to 31 March 2015
04 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-04
  • GBP 12,000

03 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 12,000

...
... and 70 more events
25 Jan 1988
Full group accounts made up to 30 June 1987

25 Jan 1988
Return made up to 11/01/88; full list of members

09 Jan 1987
Full accounts made up to 30 June 1986

09 Jan 1987
Return made up to 13/01/87; full list of members

03 Nov 1972
Certificate of incorporation

BOXCOMBE LIMITED Charges

22 November 1984
Mortgage
Delivered: 6 December 1984
Status: Outstanding
Persons entitled: Nigel Victor Turnbull and Esther Elizabeth Turnbull
Description: F/H property known as wisteria cottage, west buckland, nr…
17 February 1982
Legal charge
Delivered: 26 February 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Leasehold industrial premises known as 50 sherwood rd…
10 August 1981
Legal charge
Delivered: 24 August 1981
Status: Satisfied
Persons entitled: Midland Bank Limited
Description: F/Hold wisteria cottage, west buckland, nr kinsbridge s…