Company NameBox Clever Trading Ltd
DirectorsMargaret Ann Wetherald and James Raymond Stork
Company StatusActive
Company Number07803135
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Margaret Ann Wetherald
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechley Minskip Road
Boroughbridge
York
YO51 9HY
Director NameMr James Raymond Stork
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBeechley Minskip Road
Boroughbridge
York
YO51 9HY
Director NameMrs Catherine Lucy Stork
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Offices The Rear Of No 1 High Street
Boroughbridge
York
YO51 9AW

Contact

Websiteboxclevertrading.co.uk
Telephone08448086171
Telephone regionUnknown

Location

Registered AddressFieldhead Minskip Road
Boroughbridge
York
North Yorkshire
YO51 9HY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishBoroughbridge
WardClaro

Shareholders

50 at £1James Raymond Stork
50.00%
Ordinary
50 at £1Margaret Ann Wetherald
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,431
Cash£1,553
Current Liabilities£29,484

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return10 October 2023 (7 months ago)
Next Return Due24 October 2024 (5 months, 2 weeks from now)

Filing History

4 March 2024Accounts for a dormant company made up to 31 October 2023 (3 pages)
10 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
14 November 2022Accounts for a dormant company made up to 31 October 2022 (3 pages)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
22 November 2021Accounts for a dormant company made up to 31 October 2021 (3 pages)
11 October 2021Confirmation statement made on 10 October 2021 with updates (4 pages)
5 November 2020Accounts for a dormant company made up to 31 October 2020 (6 pages)
14 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
14 November 2019Accounts for a dormant company made up to 31 October 2019 (6 pages)
10 October 2019Change of details for Mrs Margaret Ann Wetherald as a person with significant control on 1 July 2019 (2 pages)
10 October 2019Registered office address changed from The Offices the Rear of No 1 High Street Boroughbridge York YO51 9AW England to Fieldhead Minskip Road Boroughbridge York North Yorkshire YO51 9HY on 10 October 2019 (1 page)
10 October 2019Director's details changed for Mr James Raymond Stork on 10 October 2019 (2 pages)
10 October 2019Change of details for Mr James Raymond Stork as a person with significant control on 1 July 2019 (2 pages)
10 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
10 October 2019Director's details changed for Mrs Margaret Ann Wetherald on 10 October 2019 (2 pages)
2 January 2019Micro company accounts made up to 31 October 2018 (4 pages)
2 January 2019Termination of appointment of Catherine Lucy Stork as a director on 2 January 2019 (1 page)
10 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
10 October 2018Director's details changed for Mrs Margaret Ann Wetherald on 10 October 2018 (2 pages)
27 June 2018Registered office address changed from The Offices at Rear of No 1 High Street Boroughbridge York YO51 9AW England to The Offices the Rear of No 1 High Street Boroughbridge York YO51 9AW on 27 June 2018 (1 page)
27 June 2018Director's details changed for Mrs Catherine Lucy Stork on 26 June 2018 (2 pages)
26 June 2018Director's details changed for Mr James Raymond Stork on 26 June 2018 (2 pages)
26 June 2018Director's details changed for Mrs Margaret Ann Wetherald on 26 June 2018 (2 pages)
26 June 2018Director's details changed for Mr James Raymond Stork on 26 June 2018 (2 pages)
26 June 2018Change of details for Mr James Raymond Stork as a person with significant control on 26 June 2018 (2 pages)
26 June 2018Change of details for Mrs Margaret Ann Wetherald as a person with significant control on 26 June 2018 (2 pages)
21 March 2018Micro company accounts made up to 31 October 2017 (5 pages)
16 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
12 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
21 November 2016Registered office address changed from Unit 1E Woodside Trading Estate Low Lane Horsforth Leeds West Yorkshire LS18 5NY to The Offices at Rear of No 1 High Street Boroughbridge York YO51 9AW on 21 November 2016 (1 page)
21 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
21 November 2016Registered office address changed from Unit 1E Woodside Trading Estate Low Lane Horsforth Leeds West Yorkshire LS18 5NY to The Offices at Rear of No 1 High Street Boroughbridge York YO51 9AW on 21 November 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
21 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders (5 pages)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders (5 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
2 September 2012Director's details changed for Mr James Raymond Stork on 2 September 2012 (2 pages)
2 September 2012Director's details changed for Mrs Catherine Lucy Stork on 2 September 2012 (2 pages)
2 September 2012Director's details changed for Mrs Catherine Lucy Stork on 2 September 2012 (2 pages)
2 September 2012Director's details changed for Mrs Catherine Lucy Stork on 2 September 2012 (2 pages)
2 September 2012Director's details changed for Mr James Raymond Stork on 2 September 2012 (2 pages)
2 September 2012Director's details changed for Mr James Raymond Stork on 2 September 2012 (2 pages)
29 February 2012Director's details changed for Miss Catherine Lucy Wetherald on 29 February 2012 (2 pages)
29 February 2012Director's details changed for Miss Catherine Lucy Wetherald on 29 February 2012 (2 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)