Company NameBoxburn Limited
DirectorsJames Hermon Law and Philippa Jane Law
Company StatusActive
Company Number05319278
CategoryPrivate Limited Company
Incorporation Date22 December 2004(19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Hermon Law
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2005(1 month, 2 weeks after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Protective Packaging Ltd Unit 3, Gateway
1 Opus Close
Carrington
Manchester
M31 4RQ
Secretary NameMrs Philippa Jane Law
NationalityBritish
StatusCurrent
Appointed07 February 2005(1 month, 2 weeks after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Protective Packaging Ltd Unit 3, Gateway
1 Opus Close
Carrington
Manchester
M31 4RQ
Director NameMrs Philippa Jane Law
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2005(1 year after company formation)
Appointment Duration18 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Protective Packaging Ltd Unit 3, Gateway
1 Opus Close
Carrington
Manchester
M31 4RQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressC/O Protective Packaging Ltd Unit 3, Gateway
1 Opus Close
Carrington
Manchester
M31 4RQ
Address Matches2 other UK companies use this postal address

Shareholders

74 at £1Philippa Jane Law
74.00%
Ordinary
5 at £1Jennifer Dorothy Law
5.00%
Ordinary
20 at £1Oliver James Law
20.00%
Ordinary
1 at £1Phillipa Jane Law & James Hermon Law
1.00%
Ordinary

Financials

Year2014
Net Worth£124,524
Cash£113,895
Current Liabilities£19,101

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

27 December 2023Confirmation statement made on 22 December 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
23 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
23 July 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
22 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
1 September 2021Registered office address changed from Unit 4 Dane Road Industrial Estate Dane Road Sale Cheshire M33 7BN to C/O Protective Packaging Ltd Unit 3, Gateway 1 Opus Close Carrington Manchester M31 4RQ on 1 September 2021 (1 page)
30 August 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
6 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
2 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
2 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
7 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
23 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
(5 pages)
25 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
(5 pages)
4 November 2014Director's details changed for James Hermon Law on 1 September 2014 (2 pages)
4 November 2014Director's details changed for James Hermon Law on 1 September 2014 (2 pages)
4 November 2014Secretary's details changed for Mrs Philippa Jane Law on 1 September 2014 (1 page)
4 November 2014Secretary's details changed for Mrs Philippa Jane Law on 1 September 2014 (1 page)
4 November 2014Director's details changed for Mrs Philippa Jane Law on 1 September 2014 (2 pages)
4 November 2014Director's details changed for Mrs Philippa Jane Law on 1 September 2014 (2 pages)
4 November 2014Secretary's details changed for Mrs Philippa Jane Law on 1 September 2014 (1 page)
4 November 2014Director's details changed for Mrs Philippa Jane Law on 1 September 2014 (2 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(6 pages)
4 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(6 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
13 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
28 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
7 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
5 February 2011Director's details changed for James Hermon Law on 1 October 2009 (2 pages)
5 February 2011Director's details changed for James Hermon Law on 1 October 2009 (2 pages)
5 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
5 February 2011Director's details changed for James Hermon Law on 1 October 2009 (2 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Philippa Jane Law on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Philippa Jane Law on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Philippa Jane Law on 1 October 2009 (2 pages)
5 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 December 2008Return made up to 22/12/08; full list of members (4 pages)
24 December 2008Return made up to 22/12/08; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 January 2008Return made up to 22/12/07; full list of members (3 pages)
11 January 2008Return made up to 22/12/07; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 January 2007Return made up to 22/12/06; full list of members (3 pages)
18 January 2007Return made up to 22/12/06; full list of members (3 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Ad 23/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Ad 23/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 January 2006Return made up to 22/12/05; full list of members (2 pages)
11 January 2006Return made up to 22/12/05; full list of members (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005Registered office changed on 16/02/05 from: 16 st john street london EC1M 4NT (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005New secretary appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005Registered office changed on 16/02/05 from: 16 st john street london EC1M 4NT (1 page)
16 February 2005New secretary appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
22 December 2004Incorporation (14 pages)
22 December 2004Incorporation (14 pages)