Company NameBox Consolidators Limited
DirectorIan Colin Gill
Company StatusActive
Company Number01370112
CategoryPrivate Limited Company
Incorporation Date24 May 1978(45 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameIan Colin Gill
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(29 years after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Station Road
Maldon
Essex
CM9 4LQ
Director NameMr David Griffiths
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(12 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 December 2005)
RoleNvocc Operator
Correspondence Address847 Chester Road
Erdington
Birmingham
West Midlands
B24 0BT
Director NameMr Michael Patrick Madden
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(12 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 December 2005)
RoleSales Director
Country of ResidenceEngland
Correspondence Address5 Avondale Drive
Ramsbottom
Bury
Lancashire
BL0 9SJ
Director NameMr David Colin Matthews
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(12 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 December 2005)
RoleNvocc Operator
Correspondence Address72 Kenmore Road
Sale
Cheshire
M33 4LG
Director NameMr Roy Edward Smith
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(12 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2001)
RoleFinancial Director
Correspondence Address12 Birchwood Road
Lichfield
Staffordshire
WS14 9UW
Director NameMr Alan George Wells
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(12 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 December 2005)
RoleCompany Director
Correspondence AddressPippin Cottage Walden Road
Hadstock
Cambridge
CB1 6NX
Secretary NameMr Roy Edward Smith
NationalityBritish
StatusResigned
Appointed10 April 1991(12 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address12 Birchwood Road
Lichfield
Staffordshire
WS14 9UW
Director NameGary Salisbury
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(19 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 October 2000)
RoleManager
Correspondence Address76 Bayswater Road
Wallasey
Merseyside
CH45 8ND
Wales
Secretary NameCaroline Bickley
NationalityBritish
StatusResigned
Appointed01 January 2002(23 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 2003)
RoleCompany Director
Correspondence Address3 Rowan Drive
Handsacre
Rugeley
Staffordshire
WS15 4TQ
Secretary NameMr David Griffiths
NationalityBritish
StatusResigned
Appointed16 December 2003(25 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 December 2005)
RoleCompany Director
Correspondence Address847 Chester Road
Erdington
Birmingham
West Midlands
B24 0BT
Director NameRyan Patrick Murphy
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 2005(27 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2007)
RoleCompany Director
Correspondence AddressFlat B
25 Westbourne Gardens
London
W2 5NR
Secretary NamePanjaruthnam Govender
NationalitySouth African
StatusResigned
Appointed30 December 2005(27 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 March 2007)
RoleCompany Director
Correspondence AddressFlat 38
Lamb Court, 69 Narrow Street
London
E14 8EJ
Secretary NamePaul Spencer Pavitt
NationalityBritish
StatusResigned
Appointed27 March 2007(28 years, 10 months after company formation)
Appointment Duration1 month (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Davis Road
Grays
Essex
RM16 6PT
Secretary NameMr Christopher Michael Spence
NationalityBritish
StatusResigned
Appointed01 May 2007(28 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 April 2010)
RoleCompany Director
Correspondence Address5 The Ridgeway
Harold Wood
Romford
Essex
RM3 0DS

Contact

Websitevls-global.com

Location

Registered AddressStation House
Station Road
Maldon
Essex
CM9 4LQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address Matches4 other UK companies use this postal address

Shareholders

50k at £1Chadron Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (5 days from now)

Charges

9 June 1999Delivered on: 24 June 1999
Satisfied on: 4 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £90,000 together with interest accrued now or to be held by the bank on an account numbered 56253532 and earmarked or designated by reference to the company.
Fully Satisfied
23 April 1998Delivered on: 29 April 1998
Satisfied on: 4 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £60,000 together with interest accrued now or to be held by the bank on an account numbered 56253532 and earmarked by reference to the company.
Fully Satisfied

Filing History

15 August 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
19 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
24 October 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
27 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
3 July 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
7 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
12 January 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
8 June 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
21 May 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
15 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
26 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 50,000
(3 pages)
1 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 50,000
(3 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
19 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 50,000
(3 pages)
19 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 50,000
(3 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 50,000
(3 pages)
9 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 50,000
(3 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 July 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
19 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (8 pages)
3 October 2010Full accounts made up to 31 December 2009 (8 pages)
26 May 2010Director's details changed for Ian Colin Gill on 30 April 2010 (2 pages)
26 May 2010Director's details changed for Ian Colin Gill on 30 April 2010 (2 pages)
30 April 2010Termination of appointment of Christopher Spence as a secretary (1 page)
30 April 2010Termination of appointment of Christopher Spence as a secretary (1 page)
19 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
28 May 2009Full accounts made up to 31 December 2008 (10 pages)
28 May 2009Full accounts made up to 31 December 2008 (10 pages)
6 May 2009Return made up to 10/04/09; full list of members (3 pages)
6 May 2009Return made up to 10/04/09; full list of members (3 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 April 2008Registered office changed on 23/04/2008 from station house station road maldon essex CM9 4LQ (1 page)
23 April 2008Registered office changed on 23/04/2008 from station house station road maldon essex CM9 4LQ (1 page)
22 April 2008Location of register of members (1 page)
22 April 2008Location of debenture register (1 page)
22 April 2008Return made up to 10/04/08; full list of members (3 pages)
22 April 2008Registered office changed on 22/04/2008 from rainham house new road rainham essex RM13 8RH (1 page)
22 April 2008Registered office changed on 22/04/2008 from rainham house new road rainham essex RM13 8RH (1 page)
22 April 2008Location of debenture register (1 page)
22 April 2008Return made up to 10/04/08; full list of members (3 pages)
22 April 2008Location of register of members (1 page)
30 November 2007Sect 394 (1 page)
30 November 2007Sect 394 (1 page)
25 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
4 September 2007Return made up to 10/04/07; full list of members (2 pages)
4 September 2007Return made up to 10/04/07; full list of members (2 pages)
2 July 2007New secretary appointed (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Secretary resigned (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007New secretary appointed (2 pages)
11 April 2007New secretary appointed (2 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
17 July 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
17 July 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
11 July 2006Return made up to 10/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 July 2006Return made up to 10/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
27 June 2006Registered office changed on 27/06/06 from: langley heath business park eastern avenue lichfield staffordshire WS13 6RL (1 page)
27 June 2006Registered office changed on 27/06/06 from: langley heath business park eastern avenue lichfield staffordshire WS13 6RL (1 page)
9 May 2006Secretary resigned;director resigned (1 page)
9 May 2006Secretary resigned;director resigned (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
4 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
15 July 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
3 June 2005Registered office changed on 03/06/05 from: UNIT50 britannia way britannia enterprise par lichfield staffordshire WS14 9UY (1 page)
3 June 2005Registered office changed on 03/06/05 from: UNIT50 britannia way britannia enterprise par lichfield staffordshire WS14 9UY (1 page)
9 May 2005Return made up to 10/04/05; full list of members (3 pages)
9 May 2005Return made up to 10/04/05; full list of members (3 pages)
12 May 2004Accounts for a small company made up to 31 October 2003 (7 pages)
12 May 2004Accounts for a small company made up to 31 October 2003 (7 pages)
1 April 2004Return made up to 10/04/04; full list of members (8 pages)
1 April 2004Return made up to 10/04/04; full list of members (8 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004New secretary appointed (1 page)
25 March 2004New secretary appointed (1 page)
25 March 2004Secretary resigned (1 page)
13 October 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
13 October 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
9 April 2003Return made up to 10/04/03; full list of members (8 pages)
9 April 2003Return made up to 10/04/03; full list of members (8 pages)
28 March 2003Full accounts made up to 31 August 2002 (15 pages)
28 March 2003Full accounts made up to 31 August 2002 (15 pages)
26 June 2002Full accounts made up to 31 August 2001 (15 pages)
26 June 2002Full accounts made up to 31 August 2001 (15 pages)
16 May 2002Return made up to 10/04/02; full list of members (7 pages)
16 May 2002Return made up to 10/04/02; full list of members (7 pages)
14 January 2002Secretary resigned;director resigned (1 page)
14 January 2002Secretary resigned;director resigned (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
24 September 2001Return made up to 10/04/01; full list of members (7 pages)
24 September 2001Return made up to 10/04/01; full list of members (7 pages)
5 April 2001Full accounts made up to 31 August 2000 (16 pages)
5 April 2001Full accounts made up to 31 August 2000 (16 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
20 June 2000Full accounts made up to 31 August 1999 (16 pages)
20 June 2000Full accounts made up to 31 August 1999 (16 pages)
21 April 2000Return made up to 10/04/00; full list of members (7 pages)
21 April 2000Return made up to 10/04/00; full list of members (7 pages)
28 February 2000Registered office changed on 28/02/00 from: 6TH floor furness house port of manchester manchester M5 2XA (1 page)
28 February 2000Registered office changed on 28/02/00 from: 6TH floor furness house port of manchester manchester M5 2XA (1 page)
29 June 1999Full accounts made up to 31 August 1998 (16 pages)
29 June 1999Full accounts made up to 31 August 1998 (16 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
9 June 1998Full accounts made up to 31 August 1997 (15 pages)
9 June 1998Full accounts made up to 31 August 1997 (15 pages)
4 June 1998Return made up to 10/04/98; full list of members (8 pages)
4 June 1998Return made up to 10/04/98; full list of members (8 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
13 May 1997Full accounts made up to 31 August 1996 (14 pages)
13 May 1997Full accounts made up to 31 August 1996 (14 pages)
12 May 1997Return made up to 10/04/97; no change of members (6 pages)
12 May 1997Return made up to 10/04/97; no change of members (6 pages)
19 May 1996Return made up to 10/04/96; no change of members (6 pages)
19 May 1996Return made up to 10/04/96; no change of members (6 pages)
23 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
23 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
25 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
25 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
17 May 1995Return made up to 10/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 1995Return made up to 10/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)