Field Boxmore Bristol (holdings) Limited NOTTINGHAM


Field Boxmore Bristol (holdings) started in year 1995 as Private Limited Company with registration number 03006190. The Field Boxmore Bristol (holdings) company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Nottingham at Westrock Millennium Way West. Postal code: NG8 6AW. Since Tue, 2nd May 2000 Field Boxmore Bristol (holdings) Limited is no longer carrying the name Label Access Holdings Company.

The firm has 3 directors, namely Steven N., Neil W. and Andrew D.. Of them, Andrew D. has been with the company the longest, being appointed on 10 February 2017 and Steven N. has been with the company for the least time - from 3 November 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Field Boxmore Bristol (holdings) Limited Address / Contact

Office Address Westrock Millennium Way West
Office Address2 Phoenix Centre
Town Nottingham
Post code NG8 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03006190
Date of Incorporation Wed, 4th Jan 1995
Industry Activities of other holding companies n.e.c.
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (14 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Steven N.

Position: Director

Appointed: 03 November 2021

Neil W.

Position: Director

Appointed: 17 December 2018

Andrew D.

Position: Director

Appointed: 10 February 2017

Christina A.

Position: Director

Appointed: 17 December 2018

Resigned: 28 November 2019

Kevin M.

Position: Director

Appointed: 17 December 2018

Resigned: 03 November 2021

Timothy W.

Position: Director

Appointed: 10 February 2017

Resigned: 12 November 2018

Yves R.

Position: Director

Appointed: 28 March 2011

Resigned: 10 February 2017

Ricki S.

Position: Director

Appointed: 18 June 2010

Resigned: 06 September 2017

Mark P.

Position: Secretary

Appointed: 18 March 2008

Resigned: 28 November 2019

Mark P.

Position: Director

Appointed: 14 January 2008

Resigned: 28 November 2019

Guy F.

Position: Director

Appointed: 31 August 2007

Resigned: 28 March 2011

Stephen P.

Position: Director

Appointed: 31 August 2007

Resigned: 14 January 2008

Machiko K.

Position: Secretary

Appointed: 11 November 2004

Resigned: 18 March 2008

Neil R.

Position: Director

Appointed: 06 May 2004

Resigned: 31 August 2007

Richard S.

Position: Secretary

Appointed: 26 August 1999

Resigned: 11 November 2004

Richard S.

Position: Director

Appointed: 11 March 1999

Resigned: 31 August 2007

Keith G.

Position: Director

Appointed: 07 November 1997

Resigned: 22 December 2005

Deborah F.

Position: Secretary

Appointed: 07 November 1997

Resigned: 26 August 1999

Mark A.

Position: Director

Appointed: 07 November 1997

Resigned: 10 March 1999

James T.

Position: Director

Appointed: 07 November 1997

Resigned: 31 March 2004

Declan H.

Position: Director

Appointed: 11 January 1995

Resigned: 28 May 1999

Terence B.

Position: Director

Appointed: 11 January 1995

Resigned: 28 May 1999

John I.

Position: Secretary

Appointed: 11 January 1995

Resigned: 07 November 1997

Henry G.

Position: Director

Appointed: 11 January 1995

Resigned: 07 November 1997

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 1995

Resigned: 11 January 1995

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 January 1995

Resigned: 11 January 1995

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Multi Packaging Solutions Uk Limited from Nottingham, United Kingdom. The abovementioned PSC is classified as "a private 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.

Multi Packaging Solutions Uk Limited

Mps Millennium Way West, Phoenix Centre, Nottingham, NG8 6AW, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Label Access Holdings Company May 2, 2000
Labelaccess (UK) October 6, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 24th, May 2023
Free Download (10 pages)

Company search