Company NameBoxxe Limited
Company StatusActive
Company Number02109168
CategoryPrivate Limited Company
Incorporation Date11 March 1987(37 years, 1 month ago)
Previous NameSoftware Box Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Hazel Jayne Sagar
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(34 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressArtemis House Eboracum Way
Heworth Green
York
YO31 7RE
Director NameMr Philip Mark Kelway Doye
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(34 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFloor 3, Artemis House Eboracum Way
York
YO31 7RE
Director NameMr Timothy Nicholas Hall
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(34 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleServices Director
Country of ResidenceEngland
Correspondence AddressFloor 3, Artemis House Eboracum Way
York
YO31 7RE
Secretary NameMrs Ruth Gomez Balaguer
StatusCurrent
Appointed17 August 2022(35 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressArtemis House Eboracum Way
Heworth Green
York
YO31 7RE
Director NameMr Jorden Jones
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2023(36 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks
RoleChief Revenue Officer
Country of ResidenceEngland
Correspondence AddressFloor 3, Artemis House Eboracum Way
York
YO31 7RE
Director NameMr Kevin William Goodall
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(36 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFloor 3, Artemis House Eboracum Way
York
YO31 7RE
Director NameMr David Leonard Lewis Eugene Gaertner
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(4 years, 9 months after company formation)
Appointment Duration8 years (resigned 22 December 1999)
RoleAccountant
Correspondence AddressHambleton Manor
Little Barugh
Malton
North Yorkshire
YO17 0UY
Director NameSusan Carol Gaertner
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(4 years, 9 months after company formation)
Appointment Duration8 years (resigned 22 December 1999)
RoleSales
Correspondence AddressHambleton Manor
Little Barugh
Malton
North Yorkshire
YO17 0UY
Director NamePeter William Hunter
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(4 years, 9 months after company formation)
Appointment Duration8 years (resigned 22 December 1999)
RoleCompany Director
Correspondence Address9 Kendal Steps
London
W2 2YE
Secretary NameMr David Leonard Lewis Eugene Gaertner
NationalityBritish
StatusResigned
Appointed14 December 1991(4 years, 9 months after company formation)
Appointment Duration8 years (resigned 22 December 1999)
RoleCompany Director
Correspondence AddressHambleton Manor
Little Barugh
Malton
North Yorkshire
YO17 0UY
Director NameMr Craig Trevor Bumby
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(11 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2001)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address7 Twitchill Drive
Woodhouse
Sheffield
South Yorkshire
S13 7EY
Director NameBrynmor Roberts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(12 years, 9 months after company formation)
Appointment Duration19 years, 5 months (resigned 21 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Moor House
Green Park Business Centre
Goose Lane Sutton-On-Forest
York North Yorkshire
YO61 1ET
Director NameMr Dennis Hoban
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(12 years, 9 months after company formation)
Appointment Duration19 years, 5 months (resigned 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Moor House
Green Park Business Centre
Goose Lane Sutton-On-Forest
York North Yorkshire
YO61 1ET
Secretary NameBrynmor Roberts
NationalityBritish
StatusResigned
Appointed22 December 1999(12 years, 9 months after company formation)
Appointment Duration19 years, 5 months (resigned 21 May 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEast Moor House
Green Park Business Centre
Goose Lane Sutton-On-Forest
York North Yorkshire
YO61 1ET
Director NameColin John Williams
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(13 years, 2 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 December 2019)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEast Moor House
Green Park Business Centre
Goose Lane Sutton-On-Forest
York North Yorkshire
YO61 1ET
Director NameWilliam Keith Thomson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(13 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 03 May 2007)
RoleChartered Accountant
Correspondence Address12 Whin Close
Strensall
York
North Yorkshire
YO32 5ZD
Director NameIan James Gray
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(17 years, 5 months after company formation)
Appointment Duration5 months (resigned 31 January 2005)
RoleManager
Correspondence AddressOrchard End
Old Cricket Field Lane, Sessay
Thirsk
Yorkshire
YO7 3NU
Director NameMs Sandra Claire Gannon
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(24 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2013)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEast Moor House
Green Park Business Centre
Goose Lane Sutton-On-Forest
York North Yorkshire
YO61 1ET
Director NameTracy Louise Barrow
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2019(32 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSbl, East Moor House Green Park Business Centre
Sutton-On-The-Forest
York
YO61 1ET
Director NameMr Scott Antony Cattaneo
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2019(32 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSbl, East Moor House Green Park Business Centre
Sutton-On-The-Forest
York
YO61 1ET
Director NameMr Paul Lincoln Jenkins
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2019(32 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSbl, East Moor House Green Park Business Centre
Sutton-On-The-Forest
York
YO61 1ET
Secretary NameMr Paul Lincoln Jenkins
StatusResigned
Appointed21 May 2019(32 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 September 2021)
RoleCompany Director
Correspondence AddressSbl, East Moor House Green Park Business Centre
Sutton-On-The-Forest
York
YO61 1ET
Director NameMr Matthew Ben Griffin
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(32 years, 9 months after company formation)
Appointment Duration7 months (resigned 02 July 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressEast Moor House
Green Park Business Centre
Goose Lane Sutton-On-Forest
York North Yorkshire
YO61 1ET
Director NameMr Joel Ian Berwitz
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(32 years, 9 months after company formation)
Appointment Duration2 years (resigned 10 December 2021)
RoleDigital Solutions Director
Country of ResidenceEngland
Correspondence AddressArtemis House Eboracum Way
Heworth Green
York
YO31 7RE

Contact

Websitewww.softbox.co.uk
Telephone01347 812150
Telephone regionEasingwold

Location

Registered AddressFloor 3, Artemis House
Eboracum Way
York
YO31 7RE
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£112,196,000
Gross Profit£8,057,000
Net Worth£5,853,000
Cash£9,533,000
Current Liabilities£15,594,000

Accounts

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

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

4 August 2020Delivered on: 10 August 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 July 2007Delivered on: 6 August 2007
Satisfied on: 21 February 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over debtors
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all book debts and other debts now and from time to time due or owing to the company.
Fully Satisfied
22 December 1999Delivered on: 24 December 1999
Satisfied on: 15 June 2007
Persons entitled: Five Arrows Commercial Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And documents. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 December 1993Delivered on: 31 December 1993
Satisfied on: 30 January 2001
Persons entitled: Griffin Factors Limited

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed equitable charge all book debts invoice debts accounts notes bills acceptances and/or other forms of obligation the subject of a factoring agreement. See the mortgage charge document for full details.
Fully Satisfied
1 March 1989Delivered on: 9 March 1989
Satisfied on: 30 January 2001
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking.
Fully Satisfied

Filing History

5 January 2021Full accounts made up to 31 December 2019 (31 pages)
18 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
25 August 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-08-18
(3 pages)
25 August 2020Change of name notice (2 pages)
10 August 2020Registration of charge 021091680005, created on 4 August 2020 (40 pages)
21 July 2020Termination of appointment of Matthew Ben Griffin as a director on 2 July 2020 (1 page)
30 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
2 January 2020Previous accounting period extended from 27 August 2019 to 31 December 2019 (1 page)
2 January 2020Termination of appointment of Colin John Williams as a director on 31 December 2019 (1 page)
2 January 2020Termination of appointment of Tracy Louise Barrow as a director on 31 December 2019 (1 page)
20 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
11 December 2019Appointment of Mr Joel Ian Berwitz as a director on 1 December 2019 (2 pages)
10 December 2019Appointment of Mr Matthew Ben Griffin as a director on 1 December 2019 (2 pages)
31 May 2019Appointment of Tracy Louise Barrow as a director on 21 May 2019 (2 pages)
31 May 2019Appointment of Mr Paul Lincoln Jenkins as a director on 21 May 2019 (2 pages)
31 May 2019Appointment of Mr Scott Antony Cattaneo as a director on 21 May 2019 (2 pages)
31 May 2019Termination of appointment of Brynmor Roberts as a director on 21 May 2019 (1 page)
31 May 2019Appointment of Mr Paul Lincoln Jenkins as a secretary on 21 May 2019 (2 pages)
31 May 2019Termination of appointment of Dennis Hoban as a director on 21 May 2019 (1 page)
31 May 2019Termination of appointment of Brynmor Roberts as a secretary on 21 May 2019 (1 page)
31 May 2019Termination of appointment of Colin John Williams as a director on 21 May 2019 (1 page)
7 March 2019Full accounts made up to 31 August 2018 (27 pages)
18 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
19 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
12 December 2017Full accounts made up to 31 August 2017 (27 pages)
12 December 2017Full accounts made up to 31 August 2017 (27 pages)
8 January 2017Full accounts made up to 31 August 2016 (29 pages)
8 January 2017Full accounts made up to 31 August 2016 (29 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
9 December 2015Full accounts made up to 31 August 2015 (22 pages)
9 December 2015Full accounts made up to 31 August 2015 (22 pages)
12 January 2015Full accounts made up to 31 August 2014 (21 pages)
12 January 2015Full accounts made up to 31 August 2014 (21 pages)
23 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
24 December 2013Full accounts made up to 31 August 2013 (20 pages)
24 December 2013Full accounts made up to 31 August 2013 (20 pages)
9 October 2013Termination of appointment of Sandra Gannon as a director (1 page)
9 October 2013Termination of appointment of Sandra Gannon as a director (1 page)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
28 December 2012Full accounts made up to 31 August 2012 (20 pages)
28 December 2012Full accounts made up to 31 August 2012 (20 pages)
22 February 2012Director's details changed for Ms Sandra Claire Gannon on 22 February 2012 (2 pages)
22 February 2012Director's details changed for Brynmor Roberts on 22 February 2012 (2 pages)
22 February 2012Director's details changed for Brynmor Roberts on 22 February 2012 (2 pages)
22 February 2012Secretary's details changed for Brynmor Roberts on 22 February 2012 (1 page)
22 February 2012Director's details changed for Dennis Hoban on 22 February 2012 (2 pages)
22 February 2012Director's details changed for Colin John Williams on 22 February 2012 (2 pages)
22 February 2012Director's details changed for Colin John Williams on 22 February 2012 (2 pages)
22 February 2012Secretary's details changed for Brynmor Roberts on 22 February 2012 (1 page)
22 February 2012Director's details changed for Dennis Hoban on 22 February 2012 (2 pages)
22 February 2012Director's details changed for Ms Sandra Claire Gannon on 22 February 2012 (2 pages)
30 December 2011Full accounts made up to 31 August 2011 (22 pages)
30 December 2011Full accounts made up to 31 August 2011 (22 pages)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
7 June 2011Appointment of Ms Sandra Claire Gannon as a director (2 pages)
7 June 2011Appointment of Ms Sandra Claire Gannon as a director (2 pages)
3 February 2011Full accounts made up to 31 August 2010 (23 pages)
3 February 2011Full accounts made up to 31 August 2010 (23 pages)
22 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Colin John Williams on 5 January 2010 (2 pages)
6 January 2010Full accounts made up to 31 August 2009 (22 pages)
6 January 2010Full accounts made up to 31 August 2009 (22 pages)
6 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Colin John Williams on 5 January 2010 (2 pages)
6 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Colin John Williams on 5 January 2010 (2 pages)
8 January 2009Full accounts made up to 31 August 2008 (21 pages)
8 January 2009Full accounts made up to 31 August 2008 (21 pages)
6 January 2009Return made up to 14/12/08; full list of members (4 pages)
6 January 2009Return made up to 14/12/08; full list of members (4 pages)
5 April 2008Full accounts made up to 31 August 2007 (21 pages)
5 April 2008Full accounts made up to 31 August 2007 (21 pages)
2 January 2008Return made up to 14/12/07; full list of members (2 pages)
2 January 2008Return made up to 14/12/07; full list of members (2 pages)
6 August 2007Particulars of mortgage/charge (3 pages)
6 August 2007Particulars of mortgage/charge (3 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
12 June 2007Accounts made up to 31 August 2006 (21 pages)
12 June 2007Accounts made up to 31 August 2006 (21 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
3 January 2007Return made up to 14/12/06; full list of members (3 pages)
3 January 2007Return made up to 14/12/06; full list of members (3 pages)
21 February 2006Accounts made up to 31 August 2005 (21 pages)
21 February 2006Accounts made up to 31 August 2005 (21 pages)
21 December 2005Return made up to 14/12/05; full list of members (3 pages)
21 December 2005Return made up to 14/12/05; full list of members (3 pages)
8 February 2005Accounts made up to 31 August 2004 (19 pages)
8 February 2005Accounts made up to 31 August 2004 (19 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
10 January 2005Return made up to 14/12/04; full list of members (8 pages)
10 January 2005Return made up to 14/12/04; full list of members (8 pages)
2 September 2004New director appointed (1 page)
2 September 2004New director appointed (1 page)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
10 February 2004Accounts made up to 31 August 2003 (21 pages)
10 February 2004Accounts made up to 31 August 2003 (21 pages)
14 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2003Accounts made up to 31 August 2002 (17 pages)
13 January 2003Accounts made up to 31 August 2002 (17 pages)
23 December 2002Return made up to 14/12/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2002Return made up to 14/12/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2002Return made up to 14/12/01; full list of members (7 pages)
10 January 2002Return made up to 14/12/01; full list of members (7 pages)
29 November 2001Accounts made up to 31 August 2001 (18 pages)
29 November 2001Accounts made up to 31 August 2001 (18 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
19 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2001Accounts made up to 31 August 2000 (20 pages)
5 June 2001Accounts made up to 31 August 2000 (20 pages)
30 January 2001Declaration of satisfaction of mortgage/charge (1 page)
30 January 2001Declaration of satisfaction of mortgage/charge (1 page)
30 January 2001Declaration of satisfaction of mortgage/charge (1 page)
30 January 2001Declaration of satisfaction of mortgage/charge (1 page)
4 January 2001Return made up to 14/12/00; full list of members (7 pages)
4 January 2001Return made up to 14/12/00; full list of members (7 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
15 February 2000Accounts made up to 31 August 1999 (17 pages)
15 February 2000Accounts made up to 31 August 1999 (17 pages)
28 January 2000Declaration of assistance for shares acquisition (4 pages)
28 January 2000Declaration of assistance for shares acquisition (4 pages)
28 January 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
28 January 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
21 January 2000Auditor's resignation (1 page)
21 January 2000Auditor's resignation (1 page)
19 January 2000Return made up to 14/12/99; full list of members (9 pages)
19 January 2000Return made up to 14/12/99; full list of members (9 pages)
13 January 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
13 January 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
5 January 2000Director resigned (1 page)
5 January 2000Secretary resigned;director resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000New secretary appointed;new director appointed (2 pages)
5 January 2000Secretary resigned;director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000New secretary appointed;new director appointed (2 pages)
5 January 2000Director resigned (1 page)
30 December 1999Auditor's resignation (1 page)
30 December 1999Auditor's resignation (1 page)
24 December 1999Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
13 May 1999Accounts made up to 31 August 1998 (19 pages)
13 May 1999Accounts made up to 31 August 1998 (19 pages)
13 January 1999Return made up to 14/12/98; change of members (6 pages)
13 January 1999Return made up to 14/12/98; change of members (6 pages)
19 May 1998Accounts made up to 31 August 1997 (18 pages)
19 May 1998Accounts made up to 31 August 1997 (18 pages)
23 January 1998Registered office changed on 23/01/98 from: po box 256 viking house lysander close york YO3 4QX (1 page)
23 January 1998Director's particulars changed (1 page)
23 January 1998Registered office changed on 23/01/98 from: po box 256 viking house lysander close york YO3 4QX (1 page)
23 January 1998Secretary's particulars changed;director's particulars changed (1 page)
23 January 1998Secretary's particulars changed;director's particulars changed (1 page)
23 January 1998Director's particulars changed (1 page)
12 January 1998Return made up to 14/12/97; no change of members
  • 363(287) ‐ Registered office changed on 12/01/98
(4 pages)
12 January 1998Return made up to 14/12/97; no change of members
  • 363(287) ‐ Registered office changed on 12/01/98
(4 pages)
22 December 1997Resolutions
  • WRES13 ‐ Written resolution
(18 pages)
22 December 1997Resolutions
  • WRES13 ‐ Written resolution
(18 pages)
22 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
22 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
10 June 1997Accounts made up to 31 August 1996 (16 pages)
10 June 1997Accounts made up to 31 August 1996 (16 pages)
16 January 1997Return made up to 14/12/96; full list of members (6 pages)
16 January 1997Return made up to 14/12/96; full list of members (6 pages)
21 April 1996Amended accounts made up to 31 August 1994 (16 pages)
21 April 1996Accounts made up to 31 August 1995 (7 pages)
21 April 1996Ad 24/05/93--------- £ si 98@1 (2 pages)
21 April 1996Accounts made up to 31 August 1995 (7 pages)
21 April 1996Amended accounts made up to 31 August 1994 (16 pages)
21 April 1996Ad 24/05/93--------- £ si 98@1 (2 pages)
11 January 1996Ad 11/12/95--------- £ si 98@1 (2 pages)
11 January 1996Return made up to 14/12/95; change of members (6 pages)
11 January 1996Ad 11/12/95--------- £ si 98@1 (2 pages)
11 January 1996Return made up to 14/12/95; change of members (6 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
11 March 1987Incorporation (12 pages)
11 March 1987Certificate of Incorporation (1 page)
11 March 1987Incorporation (11 pages)
11 March 1987Incorporation (12 pages)
11 March 1987Incorporation (11 pages)
11 March 1987Certificate of Incorporation (1 page)