BOXBARN LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 5NU

Company number 03023685
Status Active
Incorporation Date 17 February 1995
Company Type Private Limited Company
Address SIDINGS HOUSE SIDINGS COURT, LAKESIDE, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN4 5NU
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 100 . The most likely internet sites of BOXBARN LIMITED are www.boxbarn.co.uk, and www.boxbarn.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Boxbarn Limited is a Private Limited Company. The company registration number is 03023685. Boxbarn Limited has been working since 17 February 1995. The present status of the company is Active. The registered address of Boxbarn Limited is Sidings House Sidings Court Lakeside Doncaster South Yorkshire England Dn4 5nu. The company`s financial liabilities are £123.6k. It is £-1.41k against last year. The cash in hand is £40.61k. It is £39.03k against last year. And the total assets are £40.84k, which is £39.04k against last year. SPRATT, Sydney John Carlton is a Secretary of the company. COATES, David Simeon is a Director of the company. SPRATT, Sydney John Carlton is a Director of the company. Secretary MAWSON, Lynne Valerie has been resigned. Secretary ROANE, Bernadette has been resigned. Director BENTLEY, David Jonathan has been resigned. The company operates in "Packaging activities".


boxbarn Key Finiance

LIABILITIES £123.6k
-2%
CASH £40.61k
+2465%
TOTAL ASSETS £40.84k
+2163%
All Financial Figures

Current Directors

Secretary
SPRATT, Sydney John Carlton
Appointed Date: 26 January 1996

Director
COATES, David Simeon
Appointed Date: 08 March 1995
59 years old

Director
SPRATT, Sydney John Carlton
Appointed Date: 17 January 2004
86 years old

Resigned Directors

Secretary
MAWSON, Lynne Valerie
Resigned: 26 January 1996
Appointed Date: 08 March 1995

Secretary
ROANE, Bernadette
Resigned: 08 March 1995
Appointed Date: 17 February 1995

Director
BENTLEY, David Jonathan
Resigned: 08 March 1995
Appointed Date: 17 February 1995
61 years old

Persons With Significant Control

Mr David Coates
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

BOXBARN LIMITED Events

27 Mar 2017
Confirmation statement made on 17 February 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

15 Jan 2016
Registered office address changed from Churchgate Dental Clinic Churchgate Retford Nottinghamshire DN22 6PA to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 15 January 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 63 more events
27 Mar 1995
Registered office changed on 27/03/95 from: 2 park square leeds west yorkshire LS1 2NE
27 Mar 1995
Accounting reference date notified as 31/03
27 Mar 1995
Director resigned;new director appointed
27 Mar 1995
Secretary resigned;new secretary appointed
17 Feb 1995
Incorporation

BOXBARN LIMITED Charges

15 October 1999
Legal charge
Delivered: 22 October 1999
Status: Outstanding
Persons entitled: Thelma Joan Butler and Karen Jayne Butler
Description: Piece of land with buildings thereon in high…
16 September 1998
Debenture
Delivered: 6 October 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings on the south west side of church walk…
19 September 1996
Debenture
Delivered: 1 October 1996
Status: Outstanding
Persons entitled: Cheshire Building Society
Description: Fixed and floating charges over the undertaking and all…
19 September 1996
Mortgage
Delivered: 1 October 1996
Status: Satisfied on 7 July 2007
Persons entitled: Cheshire Building Society
Description: F/H property the old chapel town street lound secondly the…
4 August 1995
Legal charge
Delivered: 8 August 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The former methodist chapel nr retford nottinghamshire and…
12 June 1995
Legal charge
Delivered: 21 June 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 the green,gringley on the hill,doncaster,south yorkshire;…
29 May 1995
Debenture
Delivered: 9 June 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 1995
Legal charge
Delivered: 6 June 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 gainsborough road bawtry nr doncaster south yorkshire and…
26 May 1995
Legal charge
Delivered: 6 June 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 120 trinity street gainsborough lincs and goodwill of any…
26 May 1995
Legal charge
Delivered: 6 June 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 a market place tuxford nr newark notts and goodwill of…
26 May 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 6 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 & 2 slaynes lane misson doncaster south yorkshire and…