EAST LANCASHIRE BOX CO. LIMITED
RISHTON

Hellopages » Lancashire » Hyndburn » BB1 4LL

Company number 01552483
Status Active
Incorporation Date 24 March 1981
Company Type Private Limited Company
Address SPRING MILL, SPRING ST, RISHTON, BLACKBURN LANCASHIRE, BB1 4LL
Home Country United Kingdom
Nature of Business 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB; Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of EAST LANCASHIRE BOX CO. LIMITED are www.eastlancashireboxco.co.uk, and www.east-lancashire-box-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. East Lancashire Box Co Limited is a Private Limited Company. The company registration number is 01552483. East Lancashire Box Co Limited has been working since 24 March 1981. The present status of the company is Active. The registered address of East Lancashire Box Co Limited is Spring Mill Spring St Rishton Blackburn Lancashire Bb1 4ll. . INGHAM, Janet is a Secretary of the company. INGHAM, Trudie Jane is a Secretary of the company. INGHAM, Andrew Nicholas is a Director of the company. INGHAM, Janet is a Director of the company. INGHAM, Peter Haworth is a Director of the company. INGHAM, Trudie Jane is a Director of the company. Director ANDREW, Edward Duxbury has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".


Current Directors

Secretary
INGHAM, Janet
Appointed Date: 01 March 2013


Director

Director
INGHAM, Janet
Appointed Date: 14 December 2015
74 years old

Director

Director
INGHAM, Trudie Jane
Appointed Date: 14 December 2015
66 years old

Resigned Directors

Director
ANDREW, Edward Duxbury
Resigned: 22 December 1993
89 years old

Persons With Significant Control

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

EAST LANCASHIRE BOX CO. LIMITED Events

09 Jan 2017
Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
09 Jan 2017
Confirmation statement made on 29 December 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Register inspection address has been changed from C/O Baker Tilly 3 Hardman Street Manchester M3 3HF United Kingdom to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
15 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 74,740

...
... and 83 more events
17 Feb 1988
Return made up to 29/12/87; full list of members

08 Feb 1988
Accounts for a small company made up to 31 December 1986

04 Nov 1986
Accounts for a small company made up to 31 December 1985

04 Nov 1986
Return made up to 14/10/86; full list of members

24 Jun 1986
New director appointed

EAST LANCASHIRE BOX CO. LIMITED Charges

19 January 2015
Charge code 0155 2483 0005
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
7 September 1988
Legal charge
Delivered: 8 September 1988
Status: Satisfied on 1 March 2013
Persons entitled: Rainshore Limited
Description: Land & buildings k/a spring mill rishton lancashire and…
19 April 1984
Debenture
Delivered: 30 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 1983
Mortgage debenture
Delivered: 28 February 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge, all f/h & l/h proeprty and/or…
9 February 1983
Legal charge
Delivered: 18 February 1983
Status: Satisfied on 17 September 1990
Persons entitled: Mrs T. Ingham
Description: All plant & equipment owned by the company both now & at…