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

BOXBARN LIMITED

SIDINGS HOUSE SIDINGS COURT, LAKESIDE, DONCASTER, SOUTH YORKSHIRE, DN4 5NU,
Company Registration Number
03023685
Private Limited Company
Active

Company Overview

About Boxbarn Ltd
BOXBARN LIMITED was founded on 1995-02-17 and has its registered office in Doncaster. The organisation's status is listed as "Active". Boxbarn 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
BOXBARN LIMITED
 
Legal Registered Office
SIDINGS HOUSE SIDINGS COURT
LAKESIDE
DONCASTER
SOUTH YORKSHIRE
DN4 5NU
Other companies in DN22
 
Filing Information
Company Number 03023685
Company ID Number 03023685
Date formed 1995-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:30:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOXBARN 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 BOXBARN LIMITED

Current Directors
Officer Role Date Appointed
SYDNEY JOHN CARLTON SPRATT
Company Secretary 1996-01-26
DAVID SIMEON COATES
Director 1995-03-08
SYDNEY JOHN CARLTON SPRATT
Director 2004-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
LYNNE VALERIE MAWSON
Company Secretary 1995-03-08 1996-01-26
BERNADETTE ROANE
Company Secretary 1995-02-17 1995-03-08
DAVID JONATHAN BENTLEY
Director 1995-02-17 1995-03-08

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
2023-04-18CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2023-04-18CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-28PSC04Change of details for Mr David Coates as a person with significant control on 2022-10-15
2022-10-28CH01Director's details changed for David Simeon Coates on 2022-10-15
2022-02-26CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-09-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-12-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-06-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-08-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-10-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-26AR0117/02/16 ANNUAL RETURN FULL LIST
2016-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/16 FROM Churchgate Dental Clinic Churchgate Retford Nottinghamshire DN22 6PA
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-21LATEST SOC21/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-21AR0117/02/15 ANNUAL RETURN FULL LIST
2014-11-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-21AR0117/02/14 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0117/02/13 ANNUAL RETURN FULL LIST
2012-09-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-01AR0117/02/12 ANNUAL RETURN FULL LIST
2011-10-11MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-09-26AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-23AR0117/02/11 ANNUAL RETURN FULL LIST
2010-10-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-22AR0117/02/10 ANNUAL RETURN FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY JOHN CARLTON SPRATT / 08/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMEON COATES / 08/03/2010
2010-01-15AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-09-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-19363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-27363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-03-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-05363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-11363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-06288aNEW DIRECTOR APPOINTED
2004-02-25363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2004-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-02-12363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2002-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-19363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2002-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-27363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-18287REGISTERED OFFICE CHANGED ON 18/07/00 FROM: 4 BEECH CLOSE LITTLE LANE GRINGLEY ON THE HILL DN10 4SP
2000-02-23363sRETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS
2000-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-22395PARTICULARS OF MORTGAGE/CHARGE
1999-03-10363sRETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-06395PARTICULARS OF MORTGAGE/CHARGE
1998-03-17363sRETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS
1998-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-28363(288)SECRETARY'S PARTICULARS CHANGED
1997-02-28363sRETURN MADE UP TO 17/02/97; FULL LIST OF MEMBERS
1996-12-23123£ NC 100/10098 10/12/96
1996-12-23ORES04NC INC ALREADY ADJUSTED 10/12/96
1996-12-2388(2)RAD 10/12/96--------- £ SI 98@1=98 £ IC 2/100
1996-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-01395PARTICULARS OF MORTGAGE/CHARGE
1996-10-01395PARTICULARS OF MORTGAGE/CHARGE
1996-05-26363sRETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS
1996-02-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-08-08395PARTICULARS OF MORTGAGE/CHARGE
1995-06-21395PARTICULARS OF MORTGAGE/CHARGE
1995-06-09395PARTICULARS OF MORTGAGE/CHARGE
1995-06-06395PARTICULARS OF MORTGAGE/CHARGE
1995-06-06395PARTICULARS OF MORTGAGE/CHARGE
1995-06-06395PARTICULARS OF MORTGAGE/CHARGE
1995-06-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82920 - Packaging activities




Licences & Regulatory approval
We could not find any licences issued to BOXBARN 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 BOXBARN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-10-22 Outstanding THELMA JOAN BUTLER AND KAREN JAYNE BUTLER
DEBENTURE 1998-10-06 Outstanding MIDLAND BANK PLC
DEBENTURE 1996-10-01 Outstanding CHESHIRE BUILDING SOCIETY
MORTGAGE 1996-09-19 Satisfied CHESHIRE BUILDING SOCIETY
LEGAL CHARGE 1995-08-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-06-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1995-06-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-06-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-06-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-06-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-05-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BOXBARN LIMITED

Intangible Assets
Patents
We have not found any records of BOXBARN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOXBARN LIMITED
Trademarks
We have not found any records of BOXBARN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOXBARN 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 (82920 - Packaging activities) as BOXBARN LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BOXBARN 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 BOXBARN 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 BOXBARN 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1