Company NameBoxall & Edmiston Limited
Company StatusDissolved
Company Number06948749
CategoryPrivate Limited Company
Incorporation Date30 June 2009(14 years, 10 months ago)
Dissolution Date30 June 2020 (3 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2960Manufacture of weapons & ammunition
SIC 25400Manufacture of weapons and ammunition

Directors

Director NameMr James Stuart Moray Edmiston
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Montagu Mansions
London
W1U 6LG
Director NameMr Peter Boxall
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 45 Atcham Business Park
Atcham
Shrewsbury
SY4 4UG
Wales
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websiteboxallandedmiston.co.uk
Email address[email protected]
Telephone01743 762352
Telephone regionShrewsbury

Location

Registered AddressOne
St. Peters Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1James Stuart Moray Edmiston
50.00%
Ordinary B
100 at £1Peter Boxall
50.00%
Ordinary A

Financials

Year2014
Net Worth-£585,481
Cash£21,771
Current Liabilities£272,182

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

21 September 2009Delivered on: 24 September 2009
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The debt or debts represented by any money from time to time standing to the credit of or treated as part of companys sccount 53148904 at 20-72-17.
Outstanding

Filing History

3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
16 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
6 May 2016Registered office address changed from 5 Claremont Bank Shrewsbury Shropshire SY1 1RW to Hlb House, 68 High Street Tarporley Cheshire CW6 0AT on 6 May 2016 (1 page)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
(5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 200
(5 pages)
11 July 2014Director's details changed for Mr Peter Boxall on 1 July 2014 (2 pages)
11 July 2014Director's details changed for Mr Peter Boxall on 1 July 2014 (2 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 November 2013Registered office address changed from Home Farm House Cruckton Shrewsbury Shropshire SY5 8PR on 6 November 2013 (2 pages)
6 November 2013Registered office address changed from Home Farm House Cruckton Shrewsbury Shropshire SY5 8PR on 6 November 2013 (2 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
15 July 2013Director's details changed for Mr Peter Boxall on 25 June 2013 (2 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
27 October 2009Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
24 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 July 2009Director's change of particulars / john edmiston / 30/06/2009 (1 page)
1 July 2009Director appointed mr john stuart moray edmiston (1 page)
1 July 2009Ad 30/06/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
1 July 2009Director appointed mr peter keith boxall (1 page)
1 July 2009Appointment terminated director yomtov jacobs (1 page)
30 June 2009Incorporation (9 pages)