Box & Charnock Limited BEDFORD


Founded in 1977, Box & Charnock, classified under reg no. 01345422 is an active company. Currently registered at 15 Stephenson Court MK44 3WJ, Bedford the company has been in the business for 47 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 2 directors in the the firm, namely Steven B. and Jason B.. In addition one secretary - Steven B. - is with the company. As of 29 April 2024, there were 3 ex directors - Mathew B., Patricia B. and others listed below. There were no ex secretaries.

Box & Charnock Limited Address / Contact

Office Address 15 Stephenson Court
Office Address2 Fraser Road Priory Business Park
Town Bedford
Post code MK44 3WJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01345422
Date of Incorporation Thu, 22nd Dec 1977
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th June
Company age 47 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Steven B.

Position: Secretary

Appointed: 25 July 2006

Steven B.

Position: Director

Appointed: 13 December 1996

Jason B.

Position: Director

Appointed: 09 January 1995

Patricia B.

Position: Secretary

Resigned: 25 July 2006

Mathew B.

Position: Director

Appointed: 10 October 2005

Resigned: 22 December 2005

Patricia B.

Position: Director

Appointed: 31 December 1990

Resigned: 07 February 2008

Christopher B.

Position: Director

Appointed: 31 December 1990

Resigned: 07 February 2008

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats established, there is Box & Charnock Holdings Ltd from Bedford, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Steven B. This PSC owns 25-50% shares. Then there is Jason B., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Box & Charnock Holdings Ltd

15 Stephenson Court, Fraser Road, Priory Business Park, Bedford, Bedfordshire, MK44 3WH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 6464256
Notified on 9 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven B.

Notified on 6 April 2016
Ceased on 9 December 2021
Nature of control: 25-50% shares

Jason B.

Notified on 6 April 2016
Ceased on 9 December 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand4 029 3251 575 799
Current Assets15 963 03611 605 015
Debtors11 524 3969 628 128
Net Assets Liabilities5 235 1745 658 102
Other Debtors707 535294 768
Property Plant Equipment123 69784 492
Total Inventories409 315401 088
Other
Audit Fees Expenses14 17518 450
Accrued Liabilities Deferred Income1 451 2481 353 560
Accumulated Depreciation Impairment Property Plant Equipment329 017317 572
Additions Other Than Through Business Combinations Property Plant Equipment 2 645
Administration Support Average Number Employees1723
Administrative Expenses1 318 9991 655 683
Amounts Owed By Directors 50 000
Amounts Owed By Group Undertakings800890
Applicable Tax Rate1925
Average Number Employees During Period3944
Cash Cash Equivalents Cash Flow Value4 029 3251 575 799
Comprehensive Income Expense933 329422 928
Corporation Tax Payable213 181187 293
Cost Sales29 172 72826 285 306
Creditors10 832 1426 015 333
Current Tax For Period213 181170 418
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences8 014-3 345
Deferred Tax Liabilities19 41716 072
Depreciation Expense Property Plant Equipment34 63734 403
Depreciation Rate Used For Property Plant Equipment 15
Disposals Decrease In Depreciation Impairment Property Plant Equipment 45 848
Disposals Property Plant Equipment 53 295
Dividends Paid480 000 
Dividends Paid Classified As Financing Activities480 000 
Dividends Paid On Shares480 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases23 067299 867
Gain Loss In Cash Flows From Change In Accrued Items148 798-97 688
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables2 759 096-4 693 233
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-2 802 6741 896 268
Gain Loss In Cash Flows From Change In Inventories-65 3938 227
Gain Loss On Disposals Property Plant Equipment1 4366 627
Gross Amount Due From Customers For Construction Contract Work As Asset7 931 2787 124 962
Gross Profit Loss2 472 9442 108 202
Income Taxes Paid Refund Classified As Operating Activities168 44767 338
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation505 086-2 453 526
Increase Decrease In Current Tax From Adjustment For Prior Periods -128 968
Increase Decrease In Existing Provisions -3 345
Increase From Depreciation Charge For Year Property Plant Equipment 34 403
Interest Income On Cash Cash Equivalents1 3078 448
Interest Paid Classified As Operating Activities728-66
Interest Payable Similar Charges Finance Costs728-66
Interest Received Classified As Operating Activities1 3078 448
Net Cash Flows From Used In Financing Activities-480 000 
Net Cash Flows From Used In Investing Activities-74 01911 429
Net Cash Flows From Used In Operating Activities1 059 105-2 464 955
Net Cash Generated From Operations1 226 973-2 406 131
Net Current Assets Liabilities5 130 8945 589 682
Net Deferred Tax Liability Asset19 41716 072
Number Shares Issued Fully Paid211 050211 050
Operating Profit Loss1 153 945452 519
Other Creditors101 03528 516
Other Finance Costs728-66
Other Interest Receivable Similar Income Finance Income1 3078 448
Other Taxation Social Security Payable124 87679 227
Par Value Share 1
Payments Received On Account413 964 
Pension Costs Defined Contribution Plan28 22228 469
Pension Other Post-employment Benefit Costs Other Pension Costs78 22228 469
Prepayments Accrued Income21 92522 553
Proceeds From Sales Property Plant Equipment4 00014 074
Production Average Number Employees2019
Profit Loss933 329422 928
Profit Loss On Ordinary Activities Before Tax1 154 524461 033
Property Plant Equipment Gross Cost452 714402 064
Provisions19 41716 072
Purchase Property Plant Equipment78 0192 645
Raw Materials409 315401 088
Revenue From Construction Contracts31 645 67228 393 508
Social Security Costs199 927199 485
Staff Costs Employee Benefits Expense2 052 4162 057 403
Taxation Including Deferred Taxation Balance Sheet Subtotal19 41716 072
Tax Expense Credit Applicable Tax Rate219 359115 258
Tax Increase Decrease From Effect Capital Allowances Depreciation-10 64910 987
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4 47181 624
Tax Increase Decrease From Other Short-term Timing Differences8 014-3 345
Tax Increase Decrease From Other Tax Effects Tax Reconciliation -37 451
Tax Tax Credit On Profit Or Loss On Ordinary Activities221 19538 105
Total Assets Less Current Liabilities5 254 5915 674 174
Total Current Tax Expense Credit213 18141 450
Total Operating Lease Payments69 20069 200
Trade Creditors Trade Payables8 527 8384 366 737
Trade Debtors Trade Receivables2 862 8582 134 955
Turnover Revenue31 645 67228 393 508
Wages Salaries1 774 2671 829 449
Advances Credits Directors 50 000
Company Contributions To Money Purchase Plans Directors50 000 
Director Remuneration275 391310 646
Director Remuneration Benefits Excluding Payments To Third Parties325 391310 646
Number Directors Accruing Benefits Under Money Purchase Scheme22

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Medium company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 28th, March 2024
Free Download (26 pages)

Company search

Advertisements