Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOX-IT EAST LIMITED
Company Information for

BOX-IT EAST LIMITED

QUADRANT 1, HOMEFIELD ROAD, HAVERHILL, SUFFOLK, CB9 8QF,
Company Registration Number
01910077
Private Limited Company
Active

Company Overview

About Box-it East Ltd
BOX-IT EAST LIMITED was founded on 1985-05-01 and has its registered office in Haverhill. The organisation's status is listed as "Active". Box-it East Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOX-IT EAST LIMITED
 
Legal Registered Office
QUADRANT 1
HOMEFIELD ROAD
HAVERHILL
SUFFOLK
CB9 8QF
Other companies in CB8
 
Previous Names
MIDWOOD FARMS LIMITED10/11/2015
Filing Information
Company Number 01910077
Company ID Number 01910077
Date formed 1985-05-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 08/03/2023
Account next due 08/12/2024
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB787113120  
Last Datalog update: 2024-01-09 16:52:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOX-IT EAST LIMITED

Current Directors
Officer Role Date Appointed
RICHARD FREDERICK PATTON
Company Secretary 2018-03-09
BRIAN CONNOLLY
Director 2018-03-09
RICHARD FREDERICK PATTON
Director 2018-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
JANE SARAH MIDWOOD
Company Secretary 2015-11-05 2018-03-09
CLAIRE BROOKS
Director 2015-11-05 2018-03-09
FRANCES LUCINDA MAWSON
Director 2015-11-05 2018-03-09
DAVID RALPH MIDWOOD
Director 1991-07-28 2018-03-09
JAMES DAVID MIDWOOD
Director 2006-10-30 2018-03-09
RACHEL JANE WOODWARD
Director 2015-11-05 2018-03-09
DAVID RALPH MIDWOOD
Company Secretary 2005-12-06 2015-11-05
JANE SARAH MIDWOOD
Director 1991-07-28 2006-10-30
JANE SARAH MIDWOOD
Company Secretary 2003-07-30 2005-12-06
OWEN EDWARD TEBBS
Company Secretary 1991-07-28 2003-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD FREDERICK PATTON MOULDSWORTH ESTATES LIMITED Director 2018-07-13 CURRENT 2001-09-03 Active
RICHARD FREDERICK PATTON ABBOT DATASTORE LIMITED Director 2018-04-13 CURRENT 1983-04-07 Active
RICHARD FREDERICK PATTON BOX-IT U.K. LTD Director 2018-02-28 CURRENT 1995-05-30 Active
RICHARD FREDERICK PATTON BOX-IT OUTSOURCING LIMITED Director 2018-02-28 CURRENT 2005-01-17 Active
RICHARD FREDERICK PATTON BOX-IT DATA MANAGEMENT LIMITED Director 2018-02-28 CURRENT 2010-01-14 Active
RICHARD FREDERICK PATTON BOX-IT DOCUMENT SOLUTIONS LIMITED Director 2018-02-28 CURRENT 1989-04-14 Active
RICHARD FREDERICK PATTON OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (UK) LIMITED Director 2017-09-01 CURRENT 2008-01-14 Active
RICHARD FREDERICK PATTON CG ARCHIVE LIMITED Director 2017-09-01 CURRENT 2017-01-20 Active
RICHARD FREDERICK PATTON C21 DATA SERVICES LIMITED Director 2017-09-01 CURRENT 1998-07-14 Active
RICHARD FREDERICK PATTON REMOVAL SERVICES SCOTLAND (STORAGE) LTD. Director 2017-09-01 CURRENT 2004-11-19 Active - Proposal to Strike off
RICHARD FREDERICK PATTON REMOVAL SERVICES SCOTLAND (HOLDINGS) LTD. Director 2017-09-01 CURRENT 2004-11-19 Active - Proposal to Strike off
RICHARD FREDERICK PATTON OASIS GROUP NI LIMITED Director 2017-09-01 CURRENT 2003-07-24 Active
RICHARD FREDERICK PATTON OASIS SCOTLAND LTD Director 2017-09-01 CURRENT 2004-11-19 Active
RICHARD FREDERICK PATTON OASIS UK NORTH LIMITED Director 2017-09-01 CURRENT 1991-12-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-07Resolutions passed:<ul><li>Resolution Resmisc- Variation Order</ul>
2023-08-01CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2022-08-10AP01DIRECTOR APPOINTED MR IAN O'DONOVAN
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ESPEN HALVORSEN
2022-08-05AP01DIRECTOR APPOINTED MR ROSS CONOR O'BRIEN
2022-08-05TM02Termination of appointment of Ian O'donovan on 2022-08-03
2022-08-05AP03Appointment of Mr Ross Conor O'brien as company secretary on 2022-08-03
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-06-2008/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-2008/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-2008/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-2008/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA08/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2022-03-21AC92Restoration by order of the court
2021-04-06GAZ2Final Gazette dissolved via compulsory strike-off
2021-01-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2020-11-23AP03Appointment of Mr Ian O'donovan as company secretary on 2019-07-19
2020-11-23TM02Termination of appointment of David Manifold on 2019-07-19
2020-11-23DS02Withdrawal of the company strike off application
2020-11-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-02DS01Application to strike the company off the register
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MANIFOLD
2020-08-17AC92Restoration by order of the court
2019-07-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-04-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-09DS01Application to strike the company off the register
2019-02-13AP01DIRECTOR APPOINTED MR ESPEN HALVORSEN
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CONNOLLY
2018-12-03AA08/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01AP03Appointment of Mr David Manifold as company secretary on 2018-10-01
2018-10-01AP01DIRECTOR APPOINTED MR DAVID MANIFOLD
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FREDERICK PATTON
2018-10-01TM02Termination of appointment of Richard Frederick Patton on 2018-10-01
2018-09-21AA01Previous accounting period shortened from 31/03/18 TO 08/03/18
2018-08-15AD02Register inspection address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA United Kingdom to 5th Floor Thames Tower Station Road Reading Berkshire RG1 1LX
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2018-08-15AD02Register inspection address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA United Kingdom to 5th Floor Thames Tower Station Road Reading Berkshire RG1 1LX
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL WOODWARD
2018-04-10AP01DIRECTOR APPOINTED MR BRIAN CONNOLLY
2018-04-10AP01DIRECTOR APPOINTED MR RICHARD FREDERICK PATTON
2018-04-10AP03Appointment of Mr Richard Frederick Patton as company secretary on 2018-03-09
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MIDWOOD
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES MAWSON
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MIDWOOD
2018-04-10TM02Termination of appointment of Jane Sarah Midwood on 2018-03-09
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BROOKS
2018-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/18 FROM Units 72-73 Symonds Farm Industrial Estate Risby Bury St. Edmunds Suffolk IP28 6RE England
2018-03-29PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MPE (GENERAL PARTNER V) LTD
2018-03-29PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONTAGU PRIVATE EQUITY LLP
2018-03-29PSC07CESSATION OF CLAIRE BROOKS AS A PSC
2018-03-29PSC07CESSATION OF JANE SARAH MIDWOOD AS A PSC
2018-03-29PSC07CESSATION OF DAVID RALPH MIDWOOD AS A PSC
2018-03-29PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (IRELAND) LIMITED
2018-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-30MEM/ARTSARTICLES OF ASSOCIATION
2017-11-30RES13THAT THE REGISTERED NAME OF THE COMPANY BE CHANGED 05/11/2015
2017-08-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE BROOKS
2017-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RALPH MIDWOOD
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2017-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE SARAH MIDWOOD
2017-08-16PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/08/2017
2017-07-26AA31/03/17 TOTAL EXEMPTION FULL
2016-10-24AA31/03/16 TOTAL EXEMPTION SMALL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2015-12-12AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2015 FROM BUTLERS HALL WICKHAMBROOK NEW MARKET SUFFOLK CB8 8YB
2015-11-20TM02APPOINTMENT TERMINATED, SECRETARY DAVID MIDWOOD
2015-11-20AP03SECRETARY APPOINTED MRS JANE SARAH MIDWOOD
2015-11-20AP01DIRECTOR APPOINTED MRS CLAIRE BROOKS
2015-11-20AP01DIRECTOR APPOINTED MRS RACHEL JANE WOODWARD
2015-11-20AP01DIRECTOR APPOINTED MRS FRANCES LUCINDA MAWSON
2015-11-10RES15CHANGE OF NAME 05/11/2015
2015-11-10CERTNMCOMPANY NAME CHANGED MIDWOOD FARMS LIMITED CERTIFICATE ISSUED ON 10/11/15
2015-11-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-04AR0128/07/15 FULL LIST
2015-01-16RES13COMPANY BUISNESS 24/11/2014
2015-01-05SH0124/11/14 STATEMENT OF CAPITAL GBP 100
2014-11-04AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-04AR0128/07/14 FULL LIST
2013-10-22AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-05AR0128/07/13 FULL LIST
2012-10-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-01AR0128/07/12 FULL LIST
2012-08-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-08-01AD02SAIL ADDRESS CREATED
2012-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-09MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-04AR0128/07/11 FULL LIST
2010-08-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-24AR0128/07/10 FULL LIST
2009-10-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-31363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2008-12-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-02363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-30288aNEW DIRECTOR APPOINTED
2006-10-30288bDIRECTOR RESIGNED
2006-07-31363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-22288aNEW SECRETARY APPOINTED
2005-12-22288bSECRETARY RESIGNED
2005-08-09363sRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-22287REGISTERED OFFICE CHANGED ON 22/11/04 FROM: 136 HIGH STREET NEWMARKET SUFFOLK CB8 8JP
2004-10-28363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-09288aNEW SECRETARY APPOINTED
2003-08-09288bSECRETARY RESIGNED
2003-08-09363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-30363sRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2001-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-24225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01
2001-08-23363sRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2001-02-22AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-08-15363sRETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
2000-01-23AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-08-04363sRETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS
1999-02-12AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-08-20363sRETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS
1998-01-29AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-08-21363sRETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS
1997-02-18AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-08-11363sRETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS
1996-03-01AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-08-15363sRETURN MADE UP TO 28/07/95; NO CHANGE OF MEMBERS
1995-03-15AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-08-19363sRETURN MADE UP TO 28/07/94; NO CHANGE OF MEMBERS
1994-02-15AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-08-23363sRETURN MADE UP TO 28/07/93; FULL LIST OF MEMBERS
1992-11-23AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-08-20363sRETURN MADE UP TO 28/07/92; NO CHANGE OF MEMBERS
1992-02-17AAFULL ACCOUNTS MADE UP TO 30/04/91
1991-08-28363bRETURN MADE UP TO 28/07/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to BOX-IT EAST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOX-IT EAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-30 Outstanding JANE SARAH MIDWOOD AND DAVID RALPH MIDWOOD (PARTNERS TRADING AS MIDWOOD FARMS)
DEBENTURE 2011-12-16 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOX-IT EAST LIMITED

Intangible Assets
Patents
We have not found any records of BOX-IT EAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOX-IT EAST LIMITED
Trademarks
We have not found any records of BOX-IT EAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOX-IT EAST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as BOX-IT EAST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOX-IT EAST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOX-IT EAST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOX-IT EAST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CB9 8QF