Boxwise Packaging Solutions Limited HAILSHAM


Founded in 2016, Boxwise Packaging Solutions, classified under reg no. 10013159 is an active company. Currently registered at 2-3 Oakwood Business Park BN27 4AH, Hailsham the company has been in the business for 8 years. Its financial year was closed on February 29 and its latest financial statement was filed on 28th February 2023. Since 13th April 2021 Boxwise Packaging Solutions Limited is no longer carrying the name South Coast Storage.

The firm has 4 directors, namely Gerard O., David R. and Simon A. and others. Of them, Simon A., Mathew W. have been with the company the longest, being appointed on 30 June 2023 and Gerard O. and David R. have been with the company for the least time - from 15 December 2023. As of 25 April 2024, there were 4 ex directors - Nathan W., John H. and others listed below. There were no ex secretaries.

Boxwise Packaging Solutions Limited Address / Contact

Office Address 2-3 Oakwood Business Park
Office Address2 Golden Cross
Town Hailsham
Post code BN27 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10013159
Date of Incorporation Thu, 18th Feb 2016
Industry Packaging activities
End of financial Year 29th February
Company age 8 years old
Account next due date Sat, 30th Nov 2024 (219 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Gerard O.

Position: Director

Appointed: 15 December 2023

David R.

Position: Director

Appointed: 15 December 2023

Simon A.

Position: Director

Appointed: 30 June 2023

Mathew W.

Position: Director

Appointed: 30 June 2023

Nathan W.

Position: Director

Appointed: 30 June 2023

Resigned: 30 June 2023

John H.

Position: Director

Appointed: 01 November 2017

Resigned: 29 October 2019

John H.

Position: Director

Appointed: 18 February 2016

Resigned: 28 September 2016

Christopher H.

Position: Director

Appointed: 18 February 2016

Resigned: 28 November 2023

People with significant control

The list of persons with significant control that own or control the company consists of 5 names. As we identified, there is Challenge Packaging Limited from Hailsham, England. 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. Another one in the PSC register is Fiona D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew D., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Challenge Packaging Limited

2-3 Oakwood Business Park, Golden Cross, Hailsham, East Sussex, BN27 4AH, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies, Companies House
Registration number 04415655
Notified on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Fiona D.

Notified on 2 January 2020
Ceased on 30 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Andrew D.

Notified on 2 January 2020
Ceased on 30 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Christopher H.

Notified on 6 April 2016
Ceased on 2 January 2020
Nature of control: 25-50% voting rights
25-50% shares

John H.

Notified on 6 April 2016
Ceased on 2 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

South Coast Storage April 13, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-28
Balance Sheet
Cash Bank On Hand9 4575 58027 144
Current Assets38 07035 72878 425
Debtors28 61330 14843 220
Property Plant Equipment3 6002 8802 304
Total Inventories  8 061
Other
Accumulated Depreciation Impairment Property Plant Equipment9001 6202 196
Average Number Employees During Period112
Creditors46 97966 726128 946
Increase From Depreciation Charge For Year Property Plant Equipment900720576
Merchandise  8 061
Net Current Assets Liabilities-8 909-30 998-50 521
Number Shares Issued Fully Paid100100100
Other Creditors 1 3761 500
Other Remaining Borrowings 14 000 
Other Taxation Social Security Payable  237
Par Value Share111
Property Plant Equipment Gross Cost4 5004 500 
Recoverable Value-added Tax451  
Total Additions Including From Business Combinations Property Plant Equipment4 500  
Total Assets Less Current Liabilities-5 309-28 118-48 217
Trade Debtors Trade Receivables28 16230 14843 220

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, February 2024
Free Download (2 pages)

Company search