BOXWOOD HOLDINGS LIMITED
BERKELEY DRIVE LEISUREPLAN LIMITED

Hellopages » Lancashire » Chorley » PR5 6BY

Company number 04196843
Status Active
Incorporation Date 9 April 2001
Company Type Private Limited Company
Address PARKWOOD HOUSE, CUERDEN PARK, BERKELEY DRIVE, BAMBER BRIDGE PRESTON, PR5 6BY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 55,980 . The most likely internet sites of BOXWOOD HOLDINGS LIMITED are www.boxwoodholdings.co.uk, and www.boxwood-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Boxwood Holdings Limited is a Private Limited Company. The company registration number is 04196843. Boxwood Holdings Limited has been working since 09 April 2001. The present status of the company is Active. The registered address of Boxwood Holdings Limited is Parkwood House Cuerden Park Berkeley Drive Bamber Bridge Preston Pr5 6by. . HARDING, David John is a Director of the company. JONES, Sion Laurence is a Director of the company. KNIGHT, Richard Daniel is a Director of the company. WOULD, Philip Arthur is a Director of the company. Secretary BOOKER, Sarah Louise has been resigned. Secretary BURNS, Norah Jane Jacinta has been resigned. Secretary EADIE, Douglas Young has been resigned. Secretary NG, Nadine Loon Angela has been resigned. Secretary SMITH, Carolyn has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BITHELL, Charles Peter has been resigned. Director BOOKER, Sarah Louise has been resigned. Director D'ALONZO, Fabio has been resigned. Director DAVIES, Mark Gordon has been resigned. Director HARRIS, John David has been resigned. Director HEWITT, Anthony William has been resigned. Director HOLT, Andrew Guest has been resigned. Director HUGHES CLARKE, Sarah Anne has been resigned. Director JACKSON, Geoffrey Allan has been resigned. Director JAFFE, Michael Ian has been resigned. Director LIGHTFOOT, Jeremy has been resigned. Director MATTHEWS, Andrew has been resigned. Director MCCLATCHEY, Robert Sean has been resigned. Director MIDDLETON, Nigel Wythen has been resigned. Director PROCTOR, Steven has been resigned. Director TANNER, Christopher James has been resigned. Director WOODBURY, Antonie Paul has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HARDING, David John
Appointed Date: 25 April 2012
44 years old

Director
JONES, Sion Laurence
Appointed Date: 01 September 2010
51 years old

Director
KNIGHT, Richard Daniel
Appointed Date: 25 April 2012
51 years old

Director
WOULD, Philip Arthur
Appointed Date: 24 April 2014
53 years old

Resigned Directors

Secretary
BOOKER, Sarah Louise
Resigned: 28 March 2007
Appointed Date: 12 September 2003

Secretary
BURNS, Norah Jane Jacinta
Resigned: 25 January 2008
Appointed Date: 29 March 2007

Secretary
EADIE, Douglas Young
Resigned: 12 September 2003
Appointed Date: 09 April 2001

Secretary
NG, Nadine Loon Angela
Resigned: 13 May 2008
Appointed Date: 25 January 2008

Secretary
SMITH, Carolyn
Resigned: 21 December 2009
Appointed Date: 13 May 2008

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 09 April 2001
Appointed Date: 09 April 2001

Director
BITHELL, Charles Peter
Resigned: 22 December 2006
Appointed Date: 02 May 2006
57 years old

Director
BOOKER, Sarah Louise
Resigned: 21 December 2009
Appointed Date: 29 March 2007
52 years old

Director
D'ALONZO, Fabio
Resigned: 25 April 2012
Appointed Date: 21 December 2009
48 years old

Director
DAVIES, Mark Gordon
Resigned: 25 July 2003
Appointed Date: 09 April 2001
54 years old

Director
HARRIS, John David
Resigned: 01 June 2010
Appointed Date: 21 December 2009
60 years old

Director
HEWITT, Anthony William
Resigned: 31 March 2004
Appointed Date: 09 April 2001
76 years old

Director
HOLT, Andrew Guest
Resigned: 10 November 2005
Appointed Date: 25 November 2003
68 years old

Director
HUGHES CLARKE, Sarah Anne
Resigned: 02 May 2006
Appointed Date: 01 September 2003
65 years old

Director
JACKSON, Geoffrey Allan
Resigned: 01 September 2010
Appointed Date: 01 June 2010
70 years old

Director
JAFFE, Michael Ian
Resigned: 09 March 2012
Appointed Date: 01 July 2010
61 years old

Director
LIGHTFOOT, Jeremy
Resigned: 21 December 2009
Appointed Date: 31 March 2004
52 years old

Director
MATTHEWS, Andrew
Resigned: 18 March 2003
Appointed Date: 05 July 2002
63 years old

Director
MCCLATCHEY, Robert Sean
Resigned: 23 November 2005
Appointed Date: 05 July 2002
60 years old

Director
MIDDLETON, Nigel Wythen
Resigned: 23 November 2005
Appointed Date: 18 March 2003
68 years old

Director
PROCTOR, Steven
Resigned: 16 April 2010
Appointed Date: 24 November 2005
56 years old

Director
TANNER, Christopher James
Resigned: 09 March 2012
Appointed Date: 10 February 2009
52 years old

Director
WOODBURY, Antonie Paul
Resigned: 10 February 2009
Appointed Date: 24 November 2005
65 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 09 April 2001
Appointed Date: 09 April 2001

Persons With Significant Control

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

BOXWOOD HOLDINGS LIMITED Events

19 Apr 2017
Confirmation statement made on 9 April 2017 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
04 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 55,980

01 Sep 2015
Full accounts made up to 31 December 2014
15 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 55,980

...
... and 108 more events
18 Apr 2001
New director appointed
18 Apr 2001
New director appointed
18 Apr 2001
Secretary resigned
18 Apr 2001
Director resigned
09 Apr 2001
Incorporation

BOXWOOD HOLDINGS LIMITED Charges

4 July 2007
Charge over shares and securities
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: National Australia Bank Limited (The Security Trustee)
Description: The shares and securities and the derivative assets. See…
23 March 2006
Charge over shares and securities
Delivered: 31 March 2006
Status: Satisfied on 23 August 2007
Persons entitled: Barclays Bank PLC Security Trustee
Description: All beneficial interests of the chargor in the charged…
8 July 2003
Subordinated charge over shares and securities
Delivered: 18 July 2003
Status: Satisfied on 21 October 2009
Persons entitled: Barclays European Infrastructure Fund Limited Partnership Acting by Its General Partner,Barclays European Infrastructure Limited
Description: By way of second fixed charge the shares and securities and…
8 July 2003
Charge over shares and securities
Delivered: 10 July 2003
Status: Satisfied on 22 July 2006
Persons entitled: Barclays Bank PLC
Description: The chargor with full title guarantee and as continuing…