Company NameBoxes Online Limited
DirectorsMichael Joseph Whittaker and Christopher Bywater
Company StatusActive
Company Number05443678
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 11 months ago)
Previous NameBoxes On Line Limited

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Michael Joseph Whittaker
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTopps Farm Artists Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4UA
Director NameMr Christopher Bywater
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Mellors Road
Trafford Park
Manchester
M17 1PB
Secretary NameMr Michael Joseph Whittaker
NationalityBritish
StatusCurrent
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTopps Farm Artists Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4UA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.boxesonline.co.uk
Telephone01942 807060
Telephone regionWigan

Location

Registered Address23 Mellors Road
Trafford Park
Manchester
M17 1PB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Christopher Bywater
50.00%
Ordinary
500 at £1Mr Michael Joseph Whittaker
50.00%
Ordinary

Accounts

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

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 4 days from now)

Filing History

30 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
29 July 2023Compulsory strike-off action has been discontinued (1 page)
28 July 2023Confirmation statement made on 5 May 2023 with updates (4 pages)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
24 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
6 December 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
26 August 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
14 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
7 June 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
4 August 2017Notification of Michael Whittaker as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Christopher Bywater as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Michael Whittaker as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Confirmation statement made on 5 May 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 5 May 2017 with no updates (3 pages)
4 August 2017Notification of Christopher Bywater as a person with significant control on 4 August 2017 (2 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
6 April 2017Director's details changed for Mr Christopher Bywater on 19 August 2016 (2 pages)
6 April 2017Director's details changed for Mr Christopher Bywater on 19 August 2016 (2 pages)
3 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016Compulsory strike-off action has been discontinued (1 page)
12 December 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,000
(6 pages)
26 July 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,000
(6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(5 pages)
8 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(5 pages)
8 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(5 pages)
20 June 2014Registered office address changed from Unit N1-N2 Central Park Estate, Mosley Road Trafford Park, Manchester Lancashire M17 1PG on 20 June 2014 (1 page)
20 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(5 pages)
20 June 2014Registered office address changed from Unit N1-N2 Central Park Estate, Mosley Road Trafford Park, Manchester Lancashire M17 1PG on 20 June 2014 (1 page)
20 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(5 pages)
20 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(5 pages)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
6 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
25 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
15 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
15 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
26 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
22 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
22 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
13 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 May 2009Return made up to 05/05/09; full list of members (4 pages)
27 May 2009Return made up to 05/05/09; full list of members (4 pages)
20 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 November 2008Return made up to 05/05/08; full list of members (4 pages)
6 November 2008Return made up to 05/05/08; full list of members (4 pages)
10 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 June 2007Return made up to 05/05/07; full list of members (3 pages)
1 June 2007Return made up to 05/05/07; full list of members (3 pages)
23 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 July 2006Return made up to 05/05/06; full list of members (7 pages)
10 July 2006Return made up to 05/05/06; full list of members (7 pages)
23 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 June 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
27 June 2005Ad 05/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 June 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
27 June 2005Ad 05/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 May 2005Company name changed boxes on line LIMITED\certificate issued on 25/05/05 (2 pages)
25 May 2005Company name changed boxes on line LIMITED\certificate issued on 25/05/05 (2 pages)
19 May 2005New secretary appointed;new director appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New secretary appointed;new director appointed (2 pages)
19 May 2005New director appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Secretary resigned (1 page)
5 May 2005Incorporation (17 pages)
5 May 2005Incorporation (17 pages)