Company NameThe Box Tree Restaurant Limited
DirectorsJane Elizabeth Newett and Adam Sacha Frontal
Company StatusActive
Company Number05133639
CategoryPrivate Limited Company
Incorporation Date20 May 2004(19 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Jane Elizabeth Newett
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorse Hill
Linton Common, Linton
Wetherby
West Yorkshire
LS22 4JD
Director NameMr Adam Sacha Frontal
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(18 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Street
Ilkley
West Yorkshire
LS29 9DR
Secretary NameKaren Elizabeth Whitaker
NationalityBritish
StatusResigned
Appointed20 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Downing Road
Greenhill
Sheffield
S8 7SH
Director NameRena Gueller
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(3 weeks, 5 days after company formation)
Appointment Duration18 years, 3 months (resigned 14 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Street
Ilkley
West Yorkshire
LS29 9DR
Secretary NameRena Gueller
NationalityBritish
StatusResigned
Appointed31 October 2006(2 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 14 September 2022)
RoleCompany Director
Correspondence AddressChurch Street
Ilkley
West Yorkshire
LS29 9DR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitetheboxtree.co.uk
Email address[email protected]
Telephone01943 608484
Telephone regionGuiseley

Location

Registered AddressChurch Street
Ilkley
West Yorkshire
LS29 9DR
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

100 at £1David Newett
50.00%
Ordinary A
100 at £1Rena Gueller
50.00%
Ordinary B

Financials

Year2014
Net Worth-£433,238
Cash£84,101
Current Liabilities£387,222

Accounts

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

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Charges

15 June 2004Delivered 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

Filing History

4 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
21 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
22 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
24 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 200
(5 pages)
7 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 200
(5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 200
(5 pages)
29 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 200
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 200
(5 pages)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 200
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Rena Gueller on 20 May 2010 (2 pages)
15 June 2010Director's details changed for Rena Gueller on 20 May 2010 (2 pages)
15 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 June 2009Return made up to 20/05/09; full list of members (4 pages)
18 June 2009Return made up to 20/05/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 August 2008Return made up to 20/05/08; full list of members (4 pages)
12 August 2008Return made up to 20/05/08; full list of members (4 pages)
8 April 2008Return made up to 20/05/07; full list of members (4 pages)
8 April 2008Return made up to 20/05/07; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 December 2006Secretary resigned (1 page)
1 December 2006Secretary's particulars changed;director's particulars changed (1 page)
1 December 2006New secretary appointed (1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006Secretary's particulars changed;director's particulars changed (1 page)
1 December 2006New secretary appointed (1 page)
13 July 2006Return made up to 20/05/06; full list of members (7 pages)
13 July 2006Return made up to 20/05/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 July 2005Return made up to 20/05/05; full list of members (7 pages)
21 July 2005Return made up to 20/05/05; full list of members (7 pages)
15 September 2004Registered office changed on 15/09/04 from: audby grange, audby lane wetherby west yorkshire LS22 7FD (1 page)
15 September 2004Registered office changed on 15/09/04 from: audby grange, audby lane wetherby west yorkshire LS22 7FD (1 page)
1 July 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
1 July 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
24 June 2004Particulars of mortgage/charge (11 pages)
24 June 2004Particulars of mortgage/charge (11 pages)
22 June 2004Ad 15/06/04--------- £ si 199@1=199 £ ic 1/200 (2 pages)
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 June 2004Ad 15/06/04--------- £ si 199@1=199 £ ic 1/200 (2 pages)
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
3 June 2004New director appointed (1 page)
3 June 2004New secretary appointed (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004New director appointed (1 page)
3 June 2004Director resigned (1 page)
3 June 2004New secretary appointed (1 page)
3 June 2004Registered office changed on 03/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 June 2004Registered office changed on 03/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 May 2004Incorporation (16 pages)
20 May 2004Incorporation (16 pages)