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

KPMG BOXWOOD LIMITED

15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL,
Company Registration Number
05607273
Private Limited Company
Active

Company Overview

About Kpmg Boxwood Ltd
KPMG BOXWOOD LIMITED was founded on 2005-10-31 and has its registered office in London. The organisation's status is listed as "Active". Kpmg Boxwood Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KPMG BOXWOOD LIMITED
 
Legal Registered Office
15 CANADA SQUARE
CANARY WHARF
LONDON
E14 5GL
Other companies in LS23
 
Previous Names
BOXWOOD LIMITED18/06/2015
HAMSARD 2955 LIMITED11/01/2006
Filing Information
Company Number 05607273
Company ID Number 05607273
Date formed 2005-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 10:07:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KPMG BOXWOOD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
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 KPMG BOXWOOD LIMITED

Current Directors
Officer Role Date Appointed
JOANNE DEAN
Company Secretary 2016-10-26
EDWARD NEIL BARNICOAT
Director 2017-07-31
PAUL LONG
Director 2015-06-18
CHRISTOPHER WAKERLEY
Director 2005-12-13
SARAH KATE GILCHRIST WILLOWS
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JEREMY COLLINS
Director 2016-10-26 2017-07-31
KATHERINE MARY ELLEN GILL
Company Secretary 2014-06-01 2016-10-26
MATTHEW DAVID CLARK
Director 2005-12-13 2016-10-26
NIGEL CONRAD CARR
Director 2011-02-24 2015-06-15
JONATHAN WILLIAM DAKIN
Director 2011-02-24 2015-06-15
MALCOLM JAMES FALLEN
Director 2011-12-01 2015-06-15
ADIL KHAN
Director 2005-12-13 2015-06-15
TERENCE KEITH MORGAN
Director 2011-06-01 2015-06-15
PATRICIA ANN NORMAN
Company Secretary 2005-12-13 2014-06-01
COLIN CHARLES WILSON
Director 2011-02-24 2013-03-31
ERLING LARSEN
Director 2005-12-13 2008-01-31
JON DAKIN
Director 2005-12-13 2006-03-07
ALUN EVANS
Director 2005-12-13 2006-03-07
COLIN CHARLES WILSON
Director 2005-12-14 2006-03-07
HAMMONDS SECRETARIES LIMITED
Company Secretary 2005-10-31 2005-12-13
HAMMONDS DIRECTORS LIMITED
Director 2005-10-31 2005-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD NEIL BARNICOAT KNOWLEDGE SYSTEMS (NUNWOOD) LIMITED Director 2017-07-31 CURRENT 2005-01-19 Liquidation
EDWARD NEIL BARNICOAT KPMG CIO ADVISORY LIMITED Director 2017-07-31 CURRENT 2000-01-13 Liquidation
EDWARD NEIL BARNICOAT KPMG CW PROPERTIES LIMITED Director 2017-07-31 CURRENT 2006-10-25 Liquidation
EDWARD NEIL BARNICOAT KPMG NUNWOOD HOLDINGS LIMITED Director 2017-07-31 CURRENT 2012-12-14 Active
EDWARD NEIL BARNICOAT KPMG NUNWOOD INVESTMENTS LIMITED Director 2017-07-31 CURRENT 2015-03-24 Liquidation
EDWARD NEIL BARNICOAT KPMG ARCHER LIMITED Director 2017-07-31 CURRENT 1989-03-20 Liquidation
EDWARD NEIL BARNICOAT KPMG IT ADVISORY LIMITED Director 2017-07-31 CURRENT 1993-04-08 Liquidation
EDWARD NEIL BARNICOAT KPMG SOURCING LIMITED Director 2017-07-31 CURRENT 1994-11-04 Liquidation
EDWARD NEIL BARNICOAT KPMG ARCHER (US) LIMITED Director 2017-07-31 CURRENT 1995-01-10 Active
EDWARD NEIL BARNICOAT KPMG NUNWOOD CONSULTING LIMITED Director 2017-07-31 CURRENT 1995-12-08 Active
EDWARD NEIL BARNICOAT KPMG UK LIMITED Director 2017-07-31 CURRENT 1998-06-12 Active
EDWARD NEIL BARNICOAT KPMG UNITED KINGDOM PLC Director 2017-07-31 CURRENT 1998-02-19 Active
EDWARD NEIL BARNICOAT KPMG BUSINESS INTELLIGENCE LIMITED Director 2017-07-31 CURRENT 2002-08-20 Liquidation
EDWARD NEIL BARNICOAT DAYMER INTERNATIONAL LIMITED Director 2017-07-31 CURRENT 2015-04-29 Active
EDWARD NEIL BARNICOAT K NOMINEES LIMITED Director 2015-04-07 CURRENT 1999-10-05 Active
PAUL LONG FLAREWARE SYSTEMS LIMITED Director 2015-09-18 CURRENT 2002-12-30 Liquidation
PAUL LONG KNOWLEDGE SYSTEMS (NUNWOOD) LIMITED Director 2015-05-14 CURRENT 2005-01-19 Liquidation
PAUL LONG NUNWOOD SERVICES LTD Director 2015-05-14 CURRENT 2002-08-22 Dissolved 2018-04-29
PAUL LONG KPMG NUNWOOD HOLDINGS LIMITED Director 2015-05-14 CURRENT 2012-12-14 Active
PAUL LONG KPMG NUNWOOD INVESTMENTS LIMITED Director 2015-05-14 CURRENT 2015-03-24 Liquidation
PAUL LONG KPMG NUNWOOD CONSULTING LIMITED Director 2015-05-14 CURRENT 1995-12-08 Active
PAUL LONG DAYMER INTERNATIONAL LIMITED Director 2015-04-29 CURRENT 2015-04-29 Active
PAUL LONG KPMG PENSION FUNDING (GP) LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active
PAUL LONG KPMG GULF HOLDINGS LIMITED Director 2014-07-22 CURRENT 2011-03-28 Dissolved 2017-05-23
PAUL LONG MAKINSON COWELL TRUSTEE LIMITED Director 2013-06-30 CURRENT 1994-08-11 Dissolved 2014-04-08
PAUL LONG MAKINSON COWELL GROUP PENSION TRUSTEE LIMITED Director 2013-06-30 CURRENT 1995-01-10 Dissolved 2014-01-21
PAUL LONG KPMG ARCHER LIMITED Director 2013-06-30 CURRENT 1989-03-20 Liquidation
PAUL LONG KPMG ARCHER (US) LIMITED Director 2013-06-30 CURRENT 1995-01-10 Active
PAUL LONG KPMG OVERSEAS SERVICES LIMITED Director 2013-03-28 CURRENT 2013-02-28 Active
PAUL LONG KPMG CIO ADVISORY LIMITED Director 2011-09-30 CURRENT 2000-01-13 Liquidation
PAUL LONG KPMG EUROPE NO 2 LIMITED Director 2011-09-19 CURRENT 2011-06-14 Dissolved 2014-12-09
PAUL LONG KPMG NO 1 LIMITED Director 2011-06-10 CURRENT 1994-09-29 Dissolved 2014-12-09
PAUL LONG KPMG NOMINEES NO 3 LIMITED Director 2011-06-10 CURRENT 2009-06-19 Dissolved 2013-08-13
PAUL LONG KPMG SECRETARIAL NO 1 LIMITED Director 2011-06-10 CURRENT 1997-10-27 Dissolved 2014-12-23
PAUL LONG MORGAN CHAMBERS EUROPE LIMITED Director 2011-06-10 CURRENT 2001-03-05 Dissolved 2013-09-24
PAUL LONG KPMG NOMINEES NO 2 LIMITED Director 2011-06-10 CURRENT 1971-06-28 Dissolved 2014-12-09
PAUL LONG KPMG SECRETARIAL NO 2 LIMITED Director 2011-06-10 CURRENT 1973-06-13 Dissolved 2014-12-09
PAUL LONG EQUATERRA UK LTD Director 2011-06-10 CURRENT 2004-10-05 Dissolved 2016-11-18
PAUL LONG KPMG EUROPE HOLDINGS LIMITED Director 2011-06-10 CURRENT 2007-08-15 Dissolved 2017-05-23
PAUL LONG KPMG AUDIT PLC Director 2011-06-10 CURRENT 1995-10-02 Active
PAUL LONG KPMG AUDIT HOLDINGS LIMITED Director 2011-06-10 CURRENT 2005-04-07 Liquidation
PAUL LONG KPMG CW PROPERTIES LIMITED Director 2011-06-10 CURRENT 2006-10-25 Liquidation
PAUL LONG KPMG IT ADVISORY LIMITED Director 2011-06-10 CURRENT 1993-04-08 Liquidation
PAUL LONG KPMG SOURCING LIMITED Director 2011-06-10 CURRENT 1994-11-04 Liquidation
PAUL LONG KPMG HOLDINGS LIMITED Director 2011-06-10 CURRENT 1998-02-18 Active
PAUL LONG KPMG UK LIMITED Director 2011-06-10 CURRENT 1998-06-12 Active
PAUL LONG K NOMINEES LIMITED Director 2011-06-10 CURRENT 1999-10-05 Active
PAUL LONG KPMG UNITED KINGDOM PLC Director 2011-06-10 CURRENT 1998-02-19 Active
PAUL LONG KPMG BUSINESS INTELLIGENCE LIMITED Director 2011-06-10 CURRENT 2002-08-20 Liquidation
SARAH KATE GILCHRIST WILLOWS KNOWLEDGE SYSTEMS (NUNWOOD) LIMITED Director 2017-02-01 CURRENT 2005-01-19 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG AUDIT PLC Director 2017-02-01 CURRENT 1995-10-02 Active
SARAH KATE GILCHRIST WILLOWS KPMG CIO ADVISORY LIMITED Director 2017-02-01 CURRENT 2000-01-13 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG AUDIT HOLDINGS LIMITED Director 2017-02-01 CURRENT 2005-04-07 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG CW PROPERTIES LIMITED Director 2017-02-01 CURRENT 2006-10-25 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG NUNWOOD HOLDINGS LIMITED Director 2017-02-01 CURRENT 2012-12-14 Active
SARAH KATE GILCHRIST WILLOWS KPMG OVERSEAS SERVICES LIMITED Director 2017-02-01 CURRENT 2013-02-28 Active
SARAH KATE GILCHRIST WILLOWS KPMG NUNWOOD INVESTMENTS LIMITED Director 2017-02-01 CURRENT 2015-03-24 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG IT ADVISORY LIMITED Director 2017-02-01 CURRENT 1993-04-08 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG SOURCING LIMITED Director 2017-02-01 CURRENT 1994-11-04 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG NUNWOOD CONSULTING LIMITED Director 2017-02-01 CURRENT 1995-12-08 Active
SARAH KATE GILCHRIST WILLOWS KPMG UK LIMITED Director 2017-02-01 CURRENT 1998-06-12 Active
SARAH KATE GILCHRIST WILLOWS KPMG UNITED KINGDOM PLC Director 2017-02-01 CURRENT 1998-02-19 Active
SARAH KATE GILCHRIST WILLOWS KPMG BUSINESS INTELLIGENCE LIMITED Director 2017-02-01 CURRENT 2002-08-20 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG HOLDINGS LIMITED Director 2017-01-25 CURRENT 1998-02-18 Active
SARAH KATE GILCHRIST WILLOWS DAYMER INTERNATIONAL LIMITED Director 2017-01-25 CURRENT 2015-04-29 Active
SARAH KATE GILCHRIST WILLOWS KPMG ARCHER LIMITED Director 2016-12-01 CURRENT 1989-03-20 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG ARCHER (US) LIMITED Director 2016-12-01 CURRENT 1995-01-10 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
2023-07-10CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-04-06FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-17DIRECTOR APPOINTED JOHN CHARLES QUENTIN BENNETT
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-06-27AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-02-16DIRECTOR APPOINTED CHRISTOPHER ROBERT HEARLD
2022-02-16AP01DIRECTOR APPOINTED CHRISTOPHER ROBERT HEARLD
2022-02-15APPOINTMENT TERMINATED, DIRECTOR JOANNE DEAN
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE DEAN
2021-11-02AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANTHONY LAMBE
2021-03-11AP01DIRECTOR APPOINTED MR WILLIAM ANTHONY LAMBE
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH KATE GILCHRIST WILLOWS
2020-10-05AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2019-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-07-11AP01DIRECTOR APPOINTED MR TIMOTHY RICHARD JONES
2019-07-10AP01DIRECTOR APPOINTED JOANNE DEAN
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LONG
2019-07-01AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-11-09RES01ADOPT ARTICLES 09/11/18
2018-11-09CC04Statement of company's objects
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-04-09AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-08-15AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-08-09AP01DIRECTOR APPOINTED EDWARD NEIL BARNICOAT
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JEREMY COLLINS
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-02-07AP01DIRECTOR APPOINTED SARAH KATE GILCHRIST WILLOWS
2016-11-11AP01DIRECTOR APPOINTED MR SIMON JEREMY COLLINS
2016-11-10AP03Appointment of Mrs Joanne Dean as company secretary on 2016-10-26
2016-11-10TM02Termination of appointment of Katherine Mary Ellen Gill on 2016-10-26
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID CLARK
2016-11-03AUDAUDITOR'S RESIGNATION
2016-07-13AUDAUDITOR'S RESIGNATION
2016-07-10LATEST SOC10/07/16 STATEMENT OF CAPITAL;GBP 394272
2016-07-10CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-02-24AA01Current accounting period extended from 31/03/16 TO 30/09/16
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 394272
2015-11-06AR0131/10/15 ANNUAL RETURN FULL LIST
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MORGAN
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ADIL KHAN
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAKIN
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM FALLEN
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CARR
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 394272
2015-06-24SH0117/06/15 STATEMENT OF CAPITAL GBP 394272
2015-06-19AP01DIRECTOR APPOINTED MR PAUL LONG
2015-06-18RES15CHANGE OF NAME 18/06/2015
2015-06-18CERTNMCOMPANY NAME CHANGED BOXWOOD LIMITED CERTIFICATE ISSUED ON 18/06/15
2015-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2015 FROM BOSTON HOUSE 214 HIGH STREET BOSTON SPA WEST YORKSHIRE LS23 6AD
2015-05-11AP01DIRECTOR APPOINTED MR TERENCE KEITH MORGAN
2015-05-11AP01DIRECTOR APPOINTED MR MALCOLM JAMES FALLEN
2015-04-02SH0116/03/15 STATEMENT OF CAPITAL GBP 314272
2015-04-01SH0101/10/14 STATEMENT OF CAPITAL GBP 302105
2015-04-01SH0101/05/14 STATEMENT OF CAPITAL GBP 280705
2015-04-01SH0127/09/12 STATEMENT OF CAPITAL GBP 277838
2015-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 302105
2014-12-08AR0131/10/14 FULL LIST
2014-06-05AP03SECRETARY APPOINTED MS KATHERINE MARY ELLEN GILL
2014-06-05TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA NORMAN
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 277838
2013-11-28AR0131/10/13 FULL LIST
2013-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2013 FROM BOSTON HOUSE 214 HIGH STREET BOSTON SPA WEST YORKSHIRE LS23 6AB
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WILSON
2012-11-20AR0131/10/12 FULL LIST
2012-11-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-28SH0127/09/12 STATEMENT OF CAPITAL GBP 256190
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-29AR0131/10/11 FULL LIST
2011-02-28AP01DIRECTOR APPOINTED MR COLIN CHARLES WILSON
2011-02-28AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM DAKIN
2011-02-28AP01DIRECTOR APPOINTED DR NIGEL CONRAD CARR
2011-01-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-05AR0131/10/10 FULL LIST
2009-12-11AR0131/10/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WAKERLEY / 31/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ADIL KHAN / 31/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID CLARK / 31/10/2009
2009-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ANN NORMAN / 19/10/2009
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-24MEM/ARTSARTICLES OF ASSOCIATION
2009-06-24RES01ALTER ARTICLES 12/08/2008
2009-06-24RES13SHAREHOLDERS' AGREEMENT 12/08/2008
2009-02-09363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR ERLING LARSEN
2008-02-06363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2008-02-06288cDIRECTOR'S PARTICULARS CHANGED
2008-02-06288cDIRECTOR'S PARTICULARS CHANGED
2008-02-0588(2)RAD 13/12/07-13/12/07 £ SI 10000@1=10000 £ IC 263500/273500
2008-02-0588(2)RAD 20/11/07-20/11/07 £ SI 5000@1=5000 £ IC 258500/263500
2007-11-06169£ IC 283500/258500 05/10/07 £ SR 25000@1=25000
2007-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-19363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-08-29123NC INC ALREADY ADJUSTED 07/07/06
2006-08-29RES04£ NC 100/1000000
2006-08-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-2988(2)RAD 07/07/06--------- £ SI 283499@1=283499 £ IC 1/283500
2006-04-07225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06
2006-03-17288bDIRECTOR RESIGNED
2006-03-17288bDIRECTOR RESIGNED
2006-03-17288bDIRECTOR RESIGNED
2006-01-11CERTNMCOMPANY NAME CHANGED HAMSARD 2955 LIMITED CERTIFICATE ISSUED ON 11/01/06
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-28288aNEW SECRETARY APPOINTED
2005-12-28288bDIRECTOR RESIGNED
2005-12-28287REGISTERED OFFICE CHANGED ON 28/12/05 FROM: HAMMONDS RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-28288bSECRETARY RESIGNED
2005-12-17395PARTICULARS OF MORTGAGE/CHARGE
2005-12-17395PARTICULARS OF MORTGAGE/CHARGE
2005-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to KPMG BOXWOOD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings1999-03-18
Fines / Sanctions
No fines or sanctions have been issued against KPMG BOXWOOD 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 2005-12-17 Outstanding LLOYDS TSB BANK PLC
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2005-12-17 Satisfied BOXWOOD GROUP LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 KPMG BOXWOOD LIMITED

Intangible Assets
Patents
We have not found any records of KPMG BOXWOOD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KPMG BOXWOOD LIMITED
Trademarks
We have not found any records of KPMG BOXWOOD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KPMG BOXWOOD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2012-02-15 GBP £23,968 Capital

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KPMG BOXWOOD 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBOXWOOD LIMITEDEvent Date1999-03-18
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at KPMG, 100 Temple Street, Bristol BS1 6AG, on 7th April 1999, at 11 a.m., for the purposes of receiving the report of the Liquidator of the winding-up and determining whether the Liquidator should have release under section 174 of the Insolvency Act 1986. Proxy forms if applicable, must be lodged at 100 Temple Street, Bristol BS1 6AG, not later than 12 noon on 6th April 1999. P. J. Rilett, Liquidator 10th March 1999.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KPMG BOXWOOD 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 KPMG BOXWOOD 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.