Linton Common, Linton
Wetherby
West Yorkshire
LS22 4JD
Director Name | Mr Adam Sacha Frontal |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2022(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Street Ilkley West Yorkshire LS29 9DR |
Secretary Name | Karen Elizabeth Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Downing Road Greenhill Sheffield S8 7SH |
Director Name | Rena Gueller |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 18 years, 3 months (resigned 14 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Street Ilkley West Yorkshire LS29 9DR |
Secretary Name | Rena Gueller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 14 September 2022) |
Role | Company Director |
Correspondence Address | Church Street Ilkley West Yorkshire LS29 9DR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | theboxtree.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01943 608484 |
Telephone region | Guiseley |
Registered Address | Church Street Ilkley West Yorkshire LS29 9DR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
100 at £1 | David Newett 50.00% Ordinary A |
---|---|
100 at £1 | Rena Gueller 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£433,238 |
Cash | £84,101 |
Current Liabilities | £387,222 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
15 June 2004 | Delivered on: 24 June 2004 Persons entitled: Stirling Investments Limited 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. See the mortgage charge document for full details. Outstanding |
---|
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
21 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
22 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
24 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
25 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Rena Gueller on 20 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Rena Gueller on 20 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 August 2008 | Return made up to 20/05/08; full list of members (4 pages) |
12 August 2008 | Return made up to 20/05/08; full list of members (4 pages) |
8 April 2008 | Return made up to 20/05/07; full list of members (4 pages) |
8 April 2008 | Return made up to 20/05/07; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2006 | New secretary appointed (1 page) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2006 | New secretary appointed (1 page) |
13 July 2006 | Return made up to 20/05/06; full list of members (7 pages) |
13 July 2006 | Return made up to 20/05/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 July 2005 | Return made up to 20/05/05; full list of members (7 pages) |
21 July 2005 | Return made up to 20/05/05; full list of members (7 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: audby grange, audby lane wetherby west yorkshire LS22 7FD (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: audby grange, audby lane wetherby west yorkshire LS22 7FD (1 page) |
1 July 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
1 July 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
24 June 2004 | Particulars of mortgage/charge (11 pages) |
24 June 2004 | Particulars of mortgage/charge (11 pages) |
22 June 2004 | Ad 15/06/04--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
22 June 2004 | Resolutions
|
22 June 2004 | Ad 15/06/04--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
22 June 2004 | Resolutions
|
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (1 page) |
3 June 2004 | New secretary appointed (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | New director appointed (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | New secretary appointed (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 May 2004 | Incorporation (16 pages) |
20 May 2004 | Incorporation (16 pages) |