Company NameRubber Box Co Limited
DirectorKai Olaf Kalthoff
Company StatusActive
Company Number04448311
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Kai Olaf Kalthoff
Date of BirthOctober 1977 (Born 46 years ago)
NationalityGerman
StatusCurrent
Appointed05 July 2017(15 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O McKellens, 11 Riverview The Embankment Busines
Vale Road
Stockport
SK4 3GN
Secretary NameMs Margaret Hawley
StatusCurrent
Appointed05 July 2017(15 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressC/O McKellens, 11 Riverview The Embankment Busines
Vale Road
Stockport
SK4 3GN
Director NameMr Kendrick Charles Dryer
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Maryland Close
Silverdale
Carnforth
Lancashire
LA5 0TL
Secretary NameMrs Barbara Anne Dryer
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Maryland Close
Silverdale
Carnforth
Lancashire
LA5 0TL
Director NameMr Jurgen Kalthoff
Date of BirthApril 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed05 July 2017(15 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O McKellens, 11 Riverview The Embankment Busines
Vale Road
Stockport
SK4 3GN
Director NameMr Johann Heinrich Kalthoff
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed05 July 2017(15 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O McKellens, 11 Riverview The Embankment Busines
Vale Road
Stockport
SK4 3GN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.rubberbox.co.uk
Email address[email protected]
Telephone01282 677910
Telephone regionBurnley

Location

Registered AddressC/O McKellens, 11 Riverview The Embankment Business Park
Vale Road
Stockport
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£955,235
Cash£294,984
Current Liabilities£168,381

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

5 July 2017Delivered on: 13 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

23 January 2024Termination of appointment of Johann Heinrich Kalthoff as a director on 31 December 2023 (1 page)
23 January 2024Cessation of Johann Heinrich Kalthoff as a person with significant control on 31 December 2023 (1 page)
18 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
5 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
30 August 2022Accounts for a small company made up to 31 December 2021 (11 pages)
25 July 2022Satisfaction of charge 044483110001 in full (4 pages)
30 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
17 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
27 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
6 July 2020Accounts for a small company made up to 31 December 2019 (10 pages)
3 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
24 July 2019Accounts for a small company made up to 31 December 2018 (10 pages)
3 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
8 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
4 June 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
31 May 2018Notification of Johann Heinrich Kalthoff as a person with significant control on 5 July 2017 (2 pages)
31 May 2018Register inspection address has been changed from C/O Howard & Co 10 Wellington Street St. Johns Blackburn BB1 8AG England to Mckellens Limited, 11 Riverview the Embankment Business Park, Vale Road Heaton Mersey Stockport SK4 3GN (1 page)
12 September 2017Current accounting period extended from 26 November 2017 to 31 December 2017 (1 page)
12 September 2017Current accounting period extended from 26 November 2017 to 31 December 2017 (1 page)
13 July 2017Registration of charge 044483110001, created on 5 July 2017 (20 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 July 2017Statement of company's objects (2 pages)
13 July 2017Registration of charge 044483110001, created on 5 July 2017 (20 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 July 2017Statement of company's objects (2 pages)
6 July 2017Cessation of Kendrick Charles Dryer as a person with significant control on 5 July 2017 (1 page)
6 July 2017Cessation of Kendrick Charles Dryer as a person with significant control on 5 July 2017 (1 page)
6 July 2017Appointment of Mr Kai Olaf Kalthoff as a director on 5 July 2017 (2 pages)
6 July 2017Cessation of Barbara Anne Dryer as a person with significant control on 5 July 2017 (1 page)
6 July 2017Appointment of Mr Johann Heinrich Kalthoff as a director on 5 July 2017 (2 pages)
6 July 2017Appointment of Mr Jurgen Kalthoff as a director on 5 July 2017 (2 pages)
6 July 2017Notification of Kai Olaf Kalthoff as a person with significant control on 5 July 2017 (2 pages)
6 July 2017Notification of Kai Olaf Kalthoff as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Cessation of Kendrick Charles Dryer as a person with significant control on 6 July 2017 (1 page)
6 July 2017Termination of appointment of Jurgen Kalthoff as a director on 5 July 2017 (1 page)
6 July 2017Cessation of Barbara Anne Dryer as a person with significant control on 5 July 2017 (1 page)
6 July 2017Termination of appointment of Barbara Anne Dryer as a secretary on 5 July 2017 (1 page)
6 July 2017Appointment of Mr Jurgen Kalthoff as a director on 5 July 2017 (2 pages)
6 July 2017Termination of appointment of Jurgen Kalthoff as a director on 5 July 2017 (1 page)
6 July 2017Registered office address changed from 39C Churchill Way Lomeshaye Industrial Estate Nelson Lancashire BB9 6RT to C/O Mckellens, 11 Riverview the Embankment Business Park Vale Road Stockport SK4 3GN on 6 July 2017 (1 page)
6 July 2017Termination of appointment of Barbara Anne Dryer as a secretary on 5 July 2017 (1 page)
6 July 2017Appointment of Ms Margaret Hawley as a secretary on 5 July 2017 (2 pages)
6 July 2017Termination of appointment of Kendrick Charles Dryer as a director on 5 July 2017 (1 page)
6 July 2017Appointment of Ms Margaret Hawley as a secretary on 5 July 2017 (2 pages)
6 July 2017Appointment of Mr Johann Heinrich Kalthoff as a director on 5 July 2017 (2 pages)
6 July 2017Notification of Kai Olaf Kalthoff as a person with significant control on 5 July 2017 (2 pages)
6 July 2017Cessation of Barbara Anne Dryer as a person with significant control on 6 July 2017 (1 page)
6 July 2017Termination of appointment of Kendrick Charles Dryer as a director on 5 July 2017 (1 page)
6 July 2017Appointment of Mr Kai Olaf Kalthoff as a director on 5 July 2017 (2 pages)
6 July 2017Registered office address changed from 39C Churchill Way Lomeshaye Industrial Estate Nelson Lancashire BB9 6RT to C/O Mckellens, 11 Riverview the Embankment Business Park Vale Road Stockport SK4 3GN on 6 July 2017 (1 page)
19 June 2017Register(s) moved to registered office address 39C Churchill Way Lomeshaye Industrial Estate Nelson Lancashire BB9 6RT (1 page)
19 June 2017Register(s) moved to registered office address 39C Churchill Way Lomeshaye Industrial Estate Nelson Lancashire BB9 6RT (1 page)
19 June 2017Register(s) moved to registered office address 39C Churchill Way Lomeshaye Industrial Estate Nelson Lancashire BB9 6RT (1 page)
19 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
19 June 2017Register(s) moved to registered office address 39C Churchill Way Lomeshaye Industrial Estate Nelson Lancashire BB9 6RT (1 page)
19 June 2017Register(s) moved to registered office address 39C Churchill Way Lomeshaye Industrial Estate Nelson Lancashire BB9 6RT (1 page)
19 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
19 June 2017Register(s) moved to registered office address 39C Churchill Way Lomeshaye Industrial Estate Nelson Lancashire BB9 6RT (1 page)
28 February 2017Total exemption small company accounts made up to 26 November 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 26 November 2016 (6 pages)
11 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(7 pages)
11 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(7 pages)
11 July 2016Register inspection address has been changed from C/O Dymond Ashworth 1st Floor 98-100 Gisburn Road Barrowford Nelson Lancashire BB9 6EW England to C/O Howard & Co 10 Wellington Street St. Johns Blackburn BB1 8AG (1 page)
11 July 2016Register inspection address has been changed from C/O Dymond Ashworth 1st Floor 98-100 Gisburn Road Barrowford Nelson Lancashire BB9 6EW England to C/O Howard & Co 10 Wellington Street St. Johns Blackburn BB1 8AG (1 page)
4 July 2016Total exemption small company accounts made up to 26 November 2015 (5 pages)
4 July 2016Total exemption small company accounts made up to 26 November 2015 (5 pages)
10 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
10 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
27 March 2015Total exemption small company accounts made up to 26 November 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 26 November 2014 (6 pages)
29 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
29 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
29 May 2014Register inspection address has been changed from C/O Dymond Ashworth 137 Gisburn Road Barrowford Nelson Lancashire BB9 6EP United Kingdom (1 page)
29 May 2014Register inspection address has been changed from C/O Dymond Ashworth 137 Gisburn Road Barrowford Nelson Lancashire BB9 6EP United Kingdom (1 page)
25 April 2014Total exemption small company accounts made up to 26 November 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 26 November 2013 (6 pages)
9 April 2014Registered office address changed from Unit 7 Farrington Court Rossendale Rd. Ind. Estate Burnley Lancashire BB11 5SS United Kingdom on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Unit 7 Farrington Court Rossendale Rd. Ind. Estate Burnley Lancashire BB11 5SS United Kingdom on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Unit 7 Farrington Court Rossendale Rd. Ind. Estate Burnley Lancashire BB11 5SS United Kingdom on 9 April 2014 (1 page)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
13 May 2013Total exemption small company accounts made up to 26 November 2012 (7 pages)
13 May 2013Total exemption small company accounts made up to 26 November 2012 (7 pages)
16 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
16 July 2012Register(s) moved to registered inspection location (1 page)
16 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
16 July 2012Register(s) moved to registered inspection location (1 page)
14 July 2012Register inspection address has been changed (1 page)
14 July 2012Register inspection address has been changed (1 page)
7 May 2012Total exemption small company accounts made up to 26 November 2011 (6 pages)
7 May 2012Total exemption small company accounts made up to 26 November 2011 (6 pages)
3 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
3 June 2011Secretary's details changed for Barbara Anne Dryer on 27 May 2011 (2 pages)
3 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
3 June 2011Secretary's details changed for Barbara Anne Dryer on 27 May 2011 (2 pages)
3 June 2011Director's details changed for Mr Kendrick Charles Dryer on 27 May 2011 (2 pages)
3 June 2011Director's details changed for Mr Kendrick Charles Dryer on 27 May 2011 (2 pages)
26 May 2011Total exemption small company accounts made up to 26 November 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 26 November 2010 (6 pages)
20 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Kendrick Charles Dryer on 27 May 2010 (2 pages)
20 July 2010Director's details changed for Kendrick Charles Dryer on 27 May 2010 (2 pages)
20 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption full accounts made up to 26 November 2009 (9 pages)
27 May 2010Total exemption full accounts made up to 26 November 2009 (9 pages)
9 February 2010Registered office address changed from 25 Grisedale Drive Burnley Lancashire BB12 8AR on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 25 Grisedale Drive Burnley Lancashire BB12 8AR on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 25 Grisedale Drive Burnley Lancashire BB12 8AR on 9 February 2010 (1 page)
7 July 2009Total exemption small company accounts made up to 26 November 2008 (6 pages)
7 July 2009Total exemption small company accounts made up to 26 November 2008 (6 pages)
5 June 2009Return made up to 27/05/09; full list of members (3 pages)
5 June 2009Return made up to 27/05/09; full list of members (3 pages)
16 June 2008Total exemption full accounts made up to 26 November 2007 (9 pages)
16 June 2008Total exemption full accounts made up to 26 November 2007 (9 pages)
29 May 2008Return made up to 27/05/08; full list of members (3 pages)
29 May 2008Return made up to 27/05/08; full list of members (3 pages)
5 July 2007Return made up to 27/05/07; no change of members (6 pages)
5 July 2007Return made up to 27/05/07; no change of members (6 pages)
18 May 2007Total exemption full accounts made up to 26 November 2006 (10 pages)
18 May 2007Total exemption full accounts made up to 26 November 2006 (10 pages)
13 June 2006Total exemption full accounts made up to 26 November 2005 (10 pages)
13 June 2006Total exemption full accounts made up to 26 November 2005 (10 pages)
5 June 2006Return made up to 27/05/06; full list of members (6 pages)
5 June 2006Return made up to 27/05/06; full list of members (6 pages)
25 June 2005Total exemption full accounts made up to 26 November 2004 (10 pages)
25 June 2005Total exemption full accounts made up to 26 November 2004 (10 pages)
18 May 2005Return made up to 27/05/05; full list of members (6 pages)
18 May 2005Return made up to 27/05/05; full list of members (6 pages)
8 June 2004Total exemption full accounts made up to 26 November 2003 (10 pages)
8 June 2004Total exemption full accounts made up to 26 November 2003 (10 pages)
27 May 2004Return made up to 27/05/04; full list of members (6 pages)
27 May 2004Return made up to 27/05/04; full list of members (6 pages)
7 February 2004Accounting reference date extended from 31/05/03 to 26/11/03 (1 page)
7 February 2004Accounting reference date extended from 31/05/03 to 26/11/03 (1 page)
20 August 2003Return made up to 27/05/03; full list of members (6 pages)
20 August 2003Return made up to 27/05/03; full list of members (6 pages)
7 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002New secretary appointed (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002Secretary resigned (1 page)
7 June 2002New secretary appointed (2 pages)
7 June 2002Registered office changed on 07/06/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002Registered office changed on 07/06/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
27 May 2002Incorporation (14 pages)
27 May 2002Incorporation (14 pages)