Company NameBoxbarn Limited
DirectorsDavid Simeon Coates and Sydney John Carlton Spratt
Company StatusActive
Company Number03023685
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameDavid Simeon Coates
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1995(2 weeks, 5 days after company formation)
Appointment Duration29 years, 1 month
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressChurchgate Dental Clinic
Retford
Nottinghamshire
DN22 6PA
Secretary NameSydney John Carlton Spratt
NationalityBritish
StatusCurrent
Appointed26 January 1996(11 months, 1 week after company formation)
Appointment Duration28 years, 3 months
RolePlumber Builder Heating Engine
Country of ResidenceUnited Kingdom
Correspondence Address1 The Cottages Slaynes Lane
Misson
Doncaster
Sth Yorkshire
DN10 6DY
Director NameSydney John Carlton Spratt
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2004(8 years, 11 months after company formation)
Appointment Duration20 years, 3 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 The Cottages Slaynes Lane
Misson
Doncaster
Sth Yorkshire
DN10 6DY
Director NameMr David Jonathan Bentley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleSolicitor
Correspondence Address9 Queens Terrace
Station Road
Otley
West Yorkshire
LS21 3JE
Secretary NameBernadette Roane
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address41 Cavalier House
East Street
Leeds
West Yorkshire
LS9 8ED
Secretary NameLynne Valerie Mawson
NationalityBritish
StatusResigned
Appointed08 March 1995(2 weeks, 5 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 January 1996)
RoleCompany Director
Correspondence Address1 Beech House
Beech Close Gringley On The Hill
Doncaster
South Yorkshire
DN10 4SP

Location

Registered AddressSidings House Sidings Court
Lakeside
Doncaster
South Yorkshire
DN4 5NU
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1David Simeon Coates
100.00%
Ordinary

Financials

Year2014
Net Worth£891,454
Cash£1,583
Current Liabilities£126,814

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 5 days from now)

Charges

19 September 1996Delivered on: 1 October 1996
Persons entitled: Cheshire Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
4 August 1995Delivered on: 8 August 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The former methodist chapel nr retford nottinghamshire and A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
12 June 1995Delivered on: 21 June 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 the green,gringley on the hill,doncaster,south yorkshire; the goodwill of business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
29 May 1995Delivered on: 9 June 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
26 May 1995Delivered on: 6 June 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 gainsborough road bawtry nr doncaster south yorkshire and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
26 May 1995Delivered on: 6 June 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 120 trinity street gainsborough lincs and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
26 May 1995Delivered on: 6 June 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 a market place tuxford nr newark notts and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
15 October 1999Delivered on: 22 October 1999
Persons entitled: Thelma Joan Butler and Karen Jayne Butler

Classification: Legal charge
Secured details: £45,000.00 due from the company to the chargee.
Particulars: Piece of land with buildings thereon in high st,misterton,nottinghamshire.
Outstanding
16 September 1998Delivered on: 6 October 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of church walk bawtry kow k/a bawtry health studio 4 church lane bawtry doncaster. 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.
Outstanding
19 September 1996Delivered on: 1 October 1996
Satisfied on: 7 July 2007
Persons entitled: Cheshire Building Society

Classification: Mortgage
Secured details: £83,300.00 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property the old chapel town street lound secondly the l/h property flat 3,87/91 london road retford thirdly the l/h property flat 6,87/91 london road retford.
Fully Satisfied
26 May 1995Delivered on: 6 June 1995
Satisfied on: 6 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 & 2 slaynes lane misson doncaster south yorkshire and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied

Filing History

20 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
18 April 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
18 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
28 October 2022Change of details for Mr David Coates as a person with significant control on 15 October 2022 (2 pages)
28 October 2022Director's details changed for David Simeon Coates on 15 October 2022 (2 pages)
26 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
19 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
15 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
31 October 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
31 October 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
27 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
26 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
15 January 2016Registered office address changed from Churchgate Dental Clinic Churchgate Retford Nottinghamshire DN22 6PA to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 15 January 2016 (1 page)
15 January 2016Registered office address changed from Churchgate Dental Clinic Churchgate Retford Nottinghamshire DN22 6PA to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 15 January 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 100
(5 pages)
21 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 March 2010Director's details changed for Sydney John Carlton Spratt on 8 March 2010 (2 pages)
22 March 2010Director's details changed for David Simeon Coates on 8 March 2010 (2 pages)
22 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Sydney John Carlton Spratt on 8 March 2010 (2 pages)
22 March 2010Director's details changed for David Simeon Coates on 8 March 2010 (2 pages)
22 March 2010Director's details changed for Sydney John Carlton Spratt on 8 March 2010 (2 pages)
22 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for David Simeon Coates on 8 March 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 February 2009Return made up to 17/02/09; full list of members (4 pages)
24 February 2009Return made up to 17/02/09; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 February 2008Return made up to 17/02/08; full list of members (3 pages)
19 February 2008Return made up to 17/02/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2007Secretary's particulars changed;director's particulars changed (1 page)
27 March 2007Secretary's particulars changed;director's particulars changed (1 page)
27 March 2007Return made up to 17/02/07; full list of members (3 pages)
27 March 2007Return made up to 17/02/07; full list of members (3 pages)
5 March 2007Secretary's particulars changed;director's particulars changed (1 page)
5 March 2007Secretary's particulars changed;director's particulars changed (1 page)
29 January 2007Secretary's particulars changed;director's particulars changed (1 page)
29 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 April 2006Return made up to 17/02/06; full list of members (2 pages)
5 April 2006Return made up to 17/02/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 February 2005Return made up to 17/02/05; full list of members (7 pages)
11 February 2005Return made up to 17/02/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
25 February 2004Return made up to 17/02/04; full list of members (6 pages)
25 February 2004Return made up to 17/02/04; full list of members (6 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 February 2003Return made up to 17/02/03; full list of members (6 pages)
12 February 2003Return made up to 17/02/03; full list of members (6 pages)
19 February 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 February 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
18 July 2000Registered office changed on 18/07/00 from: 4 beech close little lane gringley on the hill DN10 4SP (1 page)
18 July 2000Registered office changed on 18/07/00 from: 4 beech close little lane gringley on the hill DN10 4SP (1 page)
23 February 2000Return made up to 17/02/00; full list of members (6 pages)
23 February 2000Return made up to 17/02/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 October 1999Particulars of mortgage/charge (4 pages)
22 October 1999Particulars of mortgage/charge (4 pages)
10 March 1999Return made up to 17/02/99; full list of members (6 pages)
10 March 1999Return made up to 17/02/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
17 March 1998Return made up to 17/02/98; full list of members (6 pages)
17 March 1998Return made up to 17/02/98; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 February 1997Return made up to 17/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 1997Return made up to 17/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 December 1996Ad 10/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 December 1996£ nc 100/10098 10/12/96 (1 page)
23 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 December 1996Ad 10/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 December 1996£ nc 100/10098 10/12/96 (1 page)
23 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
26 May 1996Return made up to 17/02/96; full list of members (6 pages)
26 May 1996Return made up to 17/02/96; full list of members (6 pages)
18 February 1996Secretary resigned;new secretary appointed (2 pages)
18 February 1996Secretary resigned;new secretary appointed (2 pages)
8 August 1995Particulars of mortgage/charge (4 pages)
8 August 1995Particulars of mortgage/charge (4 pages)
21 June 1995Particulars of mortgage/charge (4 pages)
21 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
27 March 1995Registered office changed on 27/03/95 from: 2 park square leeds west yorkshire LS1 2NE (1 page)
27 March 1995Registered office changed on 27/03/95 from: 2 park square leeds west yorkshire LS1 2NE (1 page)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
27 March 1995Accounting reference date notified as 31/03 (1 page)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
27 March 1995Accounting reference date notified as 31/03 (1 page)
27 March 1995Director resigned;new director appointed (2 pages)
27 March 1995Director resigned;new director appointed (2 pages)