MIDLAND BOX COMPANY LIMITED

Hellopages » South Yorkshire » Sheffield » S6 3AA

Company number 00309069
Status Active
Incorporation Date 8 January 1936
Company Type Private Limited Company
Address 100 CORNISH STREET, SHEFFIELD, S6 3AA
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 16,020 . The most likely internet sites of MIDLAND BOX COMPANY LIMITED are www.midlandboxcompany.co.uk, and www.midland-box-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and nine months. The distance to to Rotherham Central Rail Station is 5.6 miles; to Dronfield Rail Station is 6.2 miles; to Elsecar Rail Station is 7.7 miles; to Silkstone Common Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midland Box Company Limited is a Private Limited Company. The company registration number is 00309069. Midland Box Company Limited has been working since 08 January 1936. The present status of the company is Active. The registered address of Midland Box Company Limited is 100 Cornish Street Sheffield S6 3aa. . FOX, Andrew Robert Milner is a Director of the company. FOX, Kathryn is a Director of the company. TURNER, Elinor is a Director of the company. TURNER, Simon Mark is a Director of the company. Secretary MORRIS, Celia Margaret has been resigned. Secretary WHEELER, Stephen Robert has been resigned. Director EDWARDS, Penelope Ann has been resigned. Director GREASLEY, Edwin has been resigned. Director MORRIS, Celia Margaret has been resigned. Director WHEELER, Stephen Robert has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Director
FOX, Andrew Robert Milner
Appointed Date: 28 July 1995
68 years old

Director
FOX, Kathryn
Appointed Date: 05 October 1999
62 years old

Director
TURNER, Elinor
Appointed Date: 05 October 1999
67 years old

Director
TURNER, Simon Mark
Appointed Date: 28 July 1995
63 years old

Resigned Directors

Secretary
MORRIS, Celia Margaret
Resigned: 28 July 1995

Secretary
WHEELER, Stephen Robert
Resigned: 15 September 2008
Appointed Date: 28 July 1995

Director
EDWARDS, Penelope Ann
Resigned: 15 September 2008
Appointed Date: 05 October 1999
62 years old

Director
GREASLEY, Edwin
Resigned: 28 July 1995
88 years old

Director
MORRIS, Celia Margaret
Resigned: 28 July 1995
75 years old

Director
WHEELER, Stephen Robert
Resigned: 15 September 2008
Appointed Date: 28 July 1995
64 years old

Persons With Significant Control

W K West Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MIDLAND BOX COMPANY LIMITED Events

04 Nov 2016
Confirmation statement made on 2 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 16,020

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Dec 2014
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 16,020

...
... and 76 more events
10 Feb 1989
Return made up to 31/12/88; full list of members

30 Mar 1988
Full accounts made up to 31 January 1987

30 Mar 1988
Return made up to 31/12/87; full list of members

28 Jan 1987
Full accounts made up to 31 January 1986

28 Jan 1987
Return made up to 30/10/86; full list of members

MIDLAND BOX COMPANY LIMITED Charges

1 August 1989
Legal mortgage
Delivered: 9 August 1989
Status: Satisfied on 11 August 1995
Persons entitled: National Westminster Bank PLC
Description: Unit C2, the field industrial estate, kirby on ashfield…
7 October 1985
Legal mortgage
Delivered: 17 October 1985
Status: Satisfied on 11 August 1995
Persons entitled: National Westminster Bank PLC
Description: Units D1, 2, 3 field industrial estate lowmoor road, kirkby…
18 May 1975
Aircraft mortgage
Delivered: 28 May 1975
Status: Satisfied on 11 August 1995
Persons entitled: Julian S. Hodge & Company LTD
6 December 1974
Legal mortgage
Delivered: 11 December 1974
Status: Satisfied on 11 August 1995
Persons entitled: National Westminster Bank PLC
Description: Factory and premises situate in pelham street mansfield…
31 March 1944
Legal mortgage
Delivered: 6 April 1944
Status: Satisfied on 11 August 1995
Persons entitled: National Westminster Bank PLC
Description: Approx 641 sq. Yds land with buildings erectred thereon at…