Company NameBox Tree Developments Ltd
DirectorIan David Armour
Company StatusActive
Company Number03967131
CategoryPrivate Limited Company
Incorporation Date7 April 2000(24 years ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Ian David Armour
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(11 years, 12 months after company formation)
Appointment Duration12 years
RoleFarmer/Contractor
Country of ResidenceUnited Kingdom
Correspondence Address17 Main Street
Nether Poppleton
York
North Yorkshire
YO26 6HS
Director NameIan David Armour
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleGeneral Contractor
Correspondence AddressCross Lane House
Treales
Preston
Lancashire
PR4 3XJ
Secretary NameShirley Doreen Armour
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Warton Street
Lytham
Lancashire
Secretary NameMiss Susan Newsham
NationalityBritish
StatusResigned
Appointed09 March 2008(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 March 2012)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressBox Tree Farm Wennington
Lancaster
Lancashire
LA2 8PA
Director NameMiss Susan Newsham
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 March 2012)
RoleAdmin Director
Country of ResidenceUnited Kingdom
Correspondence AddressBox Tree Farm Wennington
Lancaster
Lancashire
LA2 8PA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address17 Main Street
Nether Poppleton
York
North Yorkshire
YO26 6HS
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaUpper Poppleton
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Mr I.d. Armour
100.00%
Ordinary

Financials

Year2014
Net Worth-£502,623
Cash£170
Current Liabilities£531,790

Accounts

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

Returns

Latest Return1 April 2024 (3 weeks, 4 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

31 March 2008Delivered on: 11 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company formerly k/a ian armour limited to the chargee on any account whatsoever.
Particulars: F/H cross lane farm, cross lane, treales, preston, lancashire t/n LA938247 and LAN24715 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
15 February 2008Delivered on: 21 February 2008
Persons entitled: Lloyds Tsb Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
26 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
27 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
27 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-26
(3 pages)
8 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
30 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
8 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
26 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
9 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
3 March 2016Company name changed kuga construction LTD\certificate issued on 03/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-02
(3 pages)
3 March 2016Company name changed kuga construction LTD\certificate issued on 03/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-02
(3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 1
(3 pages)
19 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 1
(3 pages)
19 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Registered office address changed from Cross Lane House Cross Lane Treales Preston Lancashire PR4 3XJ on 16 October 2012 (1 page)
16 October 2012Registered office address changed from Cross Lane House Cross Lane Treales Preston Lancashire PR4 3XJ on 16 October 2012 (1 page)
9 May 2012Termination of appointment of Susan Newsham as a director (1 page)
9 May 2012Termination of appointment of Susan Newsham as a secretary (1 page)
9 May 2012Appointment of Owner Ian David Armour as a director (2 pages)
7 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
7 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (14 pages)
7 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Miss Susan Newsham on 31 March 2010 (2 pages)
7 June 2010Secretary's details changed for Miss Susan Newsham on 31 March 2010 (1 page)
7 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (14 pages)
3 August 2009Registered office changed on 03/08/2009 from fergus house 54 park view road lytham lancashire FY8 4JE (1 page)
10 July 2009Appointment terminate, secretary shirley doreen armour logged form (1 page)
13 May 2009Return made up to 07/04/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 November 2008Particulars of a mortgage or charge/co extend / charge no: 2 (7 pages)
28 July 2008Director and secretary's change of particulars / susan newsham / 09/04/2008 (1 page)
13 June 2008Memorandum and Articles of Association (16 pages)
11 June 2008Company name changed armour plant LTD\certificate issued on 11/06/08 (2 pages)
20 May 2008Director appointed miss susan newsham (1 page)
20 May 2008Return made up to 07/04/08; full list of members (3 pages)
9 April 2008Appointment terminated secretary shirley armour (1 page)
9 April 2008Secretary appointed miss susan newsham (1 page)
8 April 2008Memorandum and Articles of Association (9 pages)
4 April 2008Appointment terminated director ian armour (1 page)
2 April 2008Company name changed ian armour LIMITED\certificate issued on 02/04/08 (2 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 May 2007Return made up to 07/04/07; full list of members (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 April 2006Return made up to 07/04/06; full list of members (6 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 January 2006Registered office changed on 10/01/06 from: 28 the brooklands wrea green preston lancashire PR4 2NQ (1 page)
10 May 2005Return made up to 07/04/05; full list of members (6 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 July 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
19 March 2004Registered office changed on 19/03/04 from: west view cottage preston new road, westby preston lancashire PR4 3PJ (1 page)
24 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
21 May 2003Return made up to 07/04/03; full list of members (6 pages)
3 September 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
8 May 2002Return made up to 07/04/02; full list of members (6 pages)
1 June 2001Return made up to 07/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
24 January 2001Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page)
7 April 2000Incorporation (15 pages)
7 April 2000Secretary resigned (1 page)