Company NameBox Social Ltd
DirectorsStephen Holland and Nicola Joy Holland
Company StatusIn Administration
Company Number09175513
CategoryPrivate Limited Company
Incorporation Date14 August 2014(9 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameMr Stephen Holland
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2014(same day as company formation)
RoleFire Safety Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Kingsway House Kingsway Team Valley
Trading Estate
Gateshead
NE11 0HW
Secretary NameRoss Holland
StatusCurrent
Appointed14 August 2014(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 13 Kingsway House Kingsway Team Valley
Trading Estate
Gateshead
NE11 0HW
Director NameMrs Nicola Joy Holland
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2017(3 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Kingsway House Kingsway Team Valley
Trading Estate
Gateshead
NE11 0HW

Location

Registered AddressUnit 13 Kingsway House Kingsway Team Valley
Trading Estate
Gateshead
NE11 0HW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Accounts

Latest Accounts30 October 2021 (2 years, 5 months ago)
Next Accounts Due28 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

31 May 2023Delivered on: 1 June 2023
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Outstanding

Filing History

25 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
28 July 2023Previous accounting period shortened from 30 October 2022 to 29 October 2022 (1 page)
1 June 2023Registration of charge 091755130001, created on 31 May 2023 (24 pages)
25 October 2022Total exemption full accounts made up to 30 October 2021 (11 pages)
26 August 2022Confirmation statement made on 14 August 2022 with updates (3 pages)
29 July 2022Previous accounting period shortened from 31 October 2021 to 30 October 2021 (1 page)
31 October 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
31 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
22 September 2020Confirmation statement made on 14 August 2020 with updates (5 pages)
29 April 2020Previous accounting period extended from 31 July 2019 to 31 October 2019 (1 page)
16 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
25 October 2018Registered office address changed from 5 Short Row Callerton Newcastle upon Tyne NE5 1NR to 18 Riversdale Court Newcastle upon Tyne NE15 8SG on 25 October 2018 (1 page)
24 October 2018Cessation of Ross Lewis Holland as a person with significant control on 1 October 2018 (1 page)
20 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
23 October 2017Appointment of Mrs Nicola Joy Holland as a director on 23 October 2017 (2 pages)
23 October 2017Appointment of Mrs Nicola Joy Holland as a director on 23 October 2017 (2 pages)
6 October 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 October 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
29 April 2016Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
29 April 2016Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 November 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)