THE BOX FACTORY LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV31 1QD

Company number 02664682
Status Active
Incorporation Date 21 November 1991
Company Type Private Limited Company
Address 2 CASWELL ROAD, SYDENHAM INDUSTRIAL ESTATE, LEAMINGTON SPA, WARWICKSHIRE, CV31 1QD
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 December 2016; Registration of charge 026646820010, created on 2 March 2017; Registration of charge 026646820009, created on 1 March 2017. The most likely internet sites of THE BOX FACTORY LIMITED are www.theboxfactory.co.uk, and www.the-box-factory.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Warwick Parkway Rail Station is 3.9 miles; to Coventry Rail Station is 8.3 miles; to Tile Hill Rail Station is 8.6 miles; to Berkswell Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Box Factory Limited is a Private Limited Company. The company registration number is 02664682. The Box Factory Limited has been working since 21 November 1991. The present status of the company is Active. The registered address of The Box Factory Limited is 2 Caswell Road Sydenham Industrial Estate Leamington Spa Warwickshire Cv31 1qd. . ROWBERRY, Philip is a Secretary of the company. BUNT, Michael Roy is a Director of the company. PHILLIPS, Jeffrey Roger is a Director of the company. PRICE, Neil John is a Director of the company. ROWBERRY, Philip is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary PHILLIPS, Jeffrey Roger has been resigned. Secretary PHILLIPS, Patricia has been resigned. Director ISAACS, Elaine Claire has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director PHILLIPS, Jeffrey Roger has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
ROWBERRY, Philip
Appointed Date: 13 February 1992

Director
BUNT, Michael Roy
Appointed Date: 02 March 1992
74 years old

Director
PHILLIPS, Jeffrey Roger
Appointed Date: 31 March 1999
77 years old

Director
PRICE, Neil John
Appointed Date: 07 May 2000
55 years old

Director
ROWBERRY, Philip
Appointed Date: 21 November 1991
71 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 21 November 1991
Appointed Date: 21 November 1991

Secretary
PHILLIPS, Jeffrey Roger
Resigned: 13 February 1992
Appointed Date: 21 November 1991

Secretary
PHILLIPS, Patricia
Resigned: 13 February 1992
Appointed Date: 26 November 1991

Director
ISAACS, Elaine Claire
Resigned: 01 August 2015
Appointed Date: 13 February 1992
68 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 21 November 1991
Appointed Date: 21 November 1991

Director
PHILLIPS, Jeffrey Roger
Resigned: 13 February 1992
Appointed Date: 21 November 1991
77 years old

Persons With Significant Control

Mr Philip Rowberry
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeffrey Roger Phillips
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE BOX FACTORY LIMITED Events

08 Mar 2017
Full accounts made up to 31 December 2016
03 Mar 2017
Registration of charge 026646820010, created on 2 March 2017
02 Mar 2017
Registration of charge 026646820009, created on 1 March 2017
07 Dec 2016
Confirmation statement made on 22 November 2016 with updates
16 May 2016
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,100

...
... and 92 more events
20 Feb 1992
Director resigned

06 Feb 1992
Particulars of mortgage/charge

16 Dec 1991
New secretary appointed

27 Nov 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Nov 1991
Incorporation

THE BOX FACTORY LIMITED Charges

2 March 2017
Charge code 0266 4682 0010
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
1 March 2017
Charge code 0266 4682 0009
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
25 February 2011
Chattle mortgage
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Midas tcy series ii printer slotter c/w sun lead-edge…
1 April 2005
Legal charge
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 24 & 25 (postal address 5/7 longfield road) sydenham…
21 June 2002
Legal charge
Delivered: 5 July 2002
Status: Satisfied on 3 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 9 and 10 berrington road sydenbham industrial estate…
27 October 2000
Legal charge
Delivered: 4 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a units 1 & 2 caswell rd sydenham industrial…
24 June 1992
Memorandum of cash deposit
Delivered: 2 July 1992
Status: Satisfied on 2 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £22,750.00 credited to account no.12181017 With…
23 March 1992
Debenture
Delivered: 8 April 1992
Status: Satisfied on 20 September 2000
Persons entitled: Jeffrey Phillips
Description: Floating charge over. Undertaking and all property and…
12 March 1992
Debenture
Delivered: 27 March 1992
Status: Satisfied on 20 September 2000
Persons entitled: Jeffrey Phillips
Description: Floating charge over. Undertaking and all property and…
31 January 1992
Debenture
Delivered: 6 February 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…