BOXFORD HOLDINGS LIMITED
ELLAND

Hellopages » West Yorkshire » Calderdale » HX5 9BG

Company number 01699383
Status Active
Incorporation Date 15 February 1983
Company Type Private Limited Company
Address 100 DEWSBURY ROAD, ELLAND, WEST YORKSHIRE, HX5 9BG
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 5 December 2016 with updates; Accounts for a small company made up to 30 April 2015. The most likely internet sites of BOXFORD HOLDINGS LIMITED are www.boxfordholdings.co.uk, and www.boxford-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Boxford Holdings Limited is a Private Limited Company. The company registration number is 01699383. Boxford Holdings Limited has been working since 15 February 1983. The present status of the company is Active. The registered address of Boxford Holdings Limited is 100 Dewsbury Road Elland West Yorkshire Hx5 9bg. . GREENWAY, Robert Alan is a Secretary of the company. BARRACLOUGH, Paul is a Director of the company. CURRIE, William Dawsom is a Director of the company. GREENWAY, Robert Alan is a Director of the company. WOOD, David John is a Director of the company. Director BARRETT, George Howard has been resigned. Director COOK, John Bradford has been resigned. Director PICKERING, Alan Michael has been resigned. Director WRIGHT, Rosemary Anne has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors


Director
BARRACLOUGH, Paul
Appointed Date: 30 April 2013
57 years old

Director

Director

Director
WOOD, David John
Appointed Date: 30 April 2014
64 years old

Resigned Directors

Director
BARRETT, George Howard
Resigned: 30 January 2015
Appointed Date: 30 April 2013
77 years old

Director
COOK, John Bradford
Resigned: 31 October 1996
84 years old

Director
PICKERING, Alan Michael
Resigned: 27 November 2000
85 years old

Director
WRIGHT, Rosemary Anne
Resigned: 30 April 2014
Appointed Date: 30 April 2013
74 years old

Persons With Significant Control

Mr Robert Alan Greenway
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Dawsom Currie
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOXFORD HOLDINGS LIMITED Events

16 Jan 2017
Accounts for a small company made up to 30 April 2016
06 Dec 2016
Confirmation statement made on 5 December 2016 with updates
21 Jan 2016
Accounts for a small company made up to 30 April 2015
10 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 50,000

04 Feb 2015
Termination of appointment of George Howard Barrett as a director on 30 January 2015
...
... and 92 more events
14 Mar 1987
Accounts for a medium company made up to 31 March 1986

14 Mar 1987
Return made up to 27/02/87; full list of members

22 Dec 1986
New director appointed

20 May 1983
Company name changed\certificate issued on 20/05/83
15 Feb 1983
Certificate of incorporation

BOXFORD HOLDINGS LIMITED Charges

11 November 2011
An omnibus guarantee and set-off agreement
Delivered: 12 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
19 January 2011
Mortgage
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a spa field mills dewsbury road elland t/no…
11 October 2010
An omnibus guarantee and set-off agreement
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
16 June 1983
Debenture
Delivered: 23 June 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Stocks shares & other securities premises boxtrees mill…
3 June 1983
Legal charge
Delivered: 7 June 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land & buildings at bay lane wheatley halifax west…
3 June 1983
Legal charge
Delivered: 7 June 1983
Status: Satisfied on 1 March 2011
Persons entitled: The Borough Council of Calderdale
Description: Land & buildings at bay lane wheatley halifax west…