All Boxed Limited CHIPPENHAM


All Boxed started in year 2014 as Private Limited Company with registration number 08977024. The All Boxed company has been functioning successfully for ten years now and its status is active. The firm's office is based in Chippenham at The Old Post Office. Postal code: SN15 3HR.

The firm has 2 directors, namely Ian P., Daren S.. Of them, Ian P., Daren S. have been with the company the longest, being appointed on 3 April 2014. As of 23 May 2024, there were 2 ex directors - David C., Nicholas C. and others listed below. There were no ex secretaries.

All Boxed Limited Address / Contact

Office Address The Old Post Office
Office Address2 41-43 Market Place
Town Chippenham
Post code SN15 3HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08977024
Date of Incorporation Thu, 3rd Apr 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Ian P.

Position: Director

Appointed: 03 April 2014

Daren S.

Position: Director

Appointed: 03 April 2014

David C.

Position: Director

Appointed: 03 April 2014

Resigned: 07 December 2015

Nicholas C.

Position: Director

Appointed: 03 April 2014

Resigned: 15 January 2018

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Elm Office Holdings Limited from Chippenham, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Daren S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Elm Office Holdings Limited

The Old Post Office 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 10490333
Notified on 1 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Daren S.

Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth9 7857 461       
Balance Sheet
Cash Bank In Hand16 152        
Cash Bank On Hand   4 31522 18851 091152 20391 20791 497
Current Assets63 32294 98836 51981 26395 424157 290363 602374 472356 497
Debtors37 77085 58825 19465 56865 836100 299206 499280 765262 380
Net Assets Liabilities  14 66332 91821 49538 942182 189275 487241 687
Net Assets Liabilities Including Pension Asset Liability9 7857 461       
Other Debtors 16 9021 7751 70445 88877 903161 149215 763210 949
Property Plant Equipment 10 73556 651179 090186 332204 269370 363333 336255 139
Stocks Inventory9 4009 400       
Tangible Fixed Assets10 44010 735       
Total Inventories 9 40011 32511 3807 4005 9004 9002 5002 620
Reserves/Capital
Called Up Share Capital2020       
Profit Loss Account Reserve9 7657 441       
Shareholder Funds9 7857 461       
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 6217 97724 90647 53679 385108 95325 206140 300
Average Number Employees During Period  3342245
Creditors 98 26278 50719 41378 707188 452260 865160 65553 024
Creditors Due Within One Year61 88998 262       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   283   38 72919 531
Disposals Property Plant Equipment   5 661   66 82573 525
Increase Decrease In Property Plant Equipment   32 10029 000 94 890  
Increase From Depreciation Charge For Year Property Plant Equipment  3 35617 21213 26931 84929 56823 2293 922
Net Current Assets Liabilities1 433-3 274-41 988-117 834-76 35837 367121 984164 669102 405
Number Shares Allotted2020       
Number Shares Issued Fully Paid  20202020100100100
Other Creditors 51 02764 73319 41378 707188 452260 865160 65553 024
Par Value Share111111000
Property Plant Equipment Gross Cost 15 35664 62832 100233 868283 654479 31694 890395 439
Provisions For Liabilities Balance Sheet Subtotal   8 9259 77214 24249 29361 86362 833
Provisions For Liabilities Charges2 088        
Share Capital Allotted Called Up Paid2020       
Tangible Fixed Assets Additions11 3064 050       
Tangible Fixed Assets Cost Or Valuation11 30615 356       
Tangible Fixed Assets Depreciation8664 621       
Tangible Fixed Assets Depreciation Charged In Period8663 755       
Total Additions Including From Business Combinations Property Plant Equipment  49 272145 02929 87249 786195 66245 87710 596
Total Assets Less Current Liabilities11 8737 46114 66361 256109 974241 636492 347498 005357 544
Trade Creditors Trade Payables 47 23513 7741 7876 08212 35753 31624 00371 236
Trade Debtors Trade Receivables 68 68623 41963 86419 94822 39645 35065 00251 431
Future Minimum Lease Payments Under Non-cancellable Operating Leases       12 26511 311
Nominal Value Shares Issued Specific Share Issue      0  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2024/04/03
filed on: 10th, April 2024
Free Download (3 pages)

Company search

Advertisements