UKBizDB.co.uk

DURHAM BOX COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Durham Box Company Limited. The company was founded 35 years ago and was given the registration number 02374363. The firm's registered office is in BISHOP AUCKLAND. You can find them at Auckland Crescent, St Helen Auckland, Bishop Auckland, County Durham. This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.

Company Information

Name:DURHAM BOX COMPANY LIMITED
Company Number:02374363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1989
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 17219 - Manufacture of other paper and paperboard containers

Office Address & Contact

Registered Address:Auckland Crescent, St Helen Auckland, Bishop Auckland, County Durham, DL14 9AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Auckland Crescent, St Helen Auckland, Bishop Auckland, DL14 9AD

Director19 November 2014Active
2, Franks Road, Bardon Hill, Coalville, England, LE67 1TT

Director30 June 2023Active
2, Franks Road, Bardon Hill, Coalville, England, LE67 1TT

Director30 June 2023Active
Burnholme, Cotherstone, Barnard Castle, DL12 9QB

Secretary-Active
1 Hawthorn Drive, Barnard Castle, DL12 8AY

Director14 September 1992Active
Durham Box Co Ltd, Auckland Crescent, St. Helen Auckland, Bishop Auckland, England, DL14 9AD

Director19 November 2014Active
Burnholme, Cotherstone, Barnard Castle, DL12 9QB

Director-Active
Burnholme, Cotherstone, Barnard Castle, DL12 9QB

Director-Active

People with Significant Control

Logson Holdings Limited
Notified on:30 June 2023
Status:Active
Country of residence:England
Address:2, Franks Road, Coalville, England, LE67 1TT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Michael John Morris
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:Burnholme, Cotherstone, Barnard Castle, England, DL12 9QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Susan Ann Morris
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:Auckland Crescent, Bishop Auckland, DL14 9AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Christian Morris
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Address:Auckland Crescent, Bishop Auckland, DL14 9AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Incorporation

Memorandum articles.

Download
2023-08-22Resolution

Resolution.

Download
2023-07-12Capital

Capital name of class of shares.

Download
2023-07-05Officers

Change person director company with change date.

Download
2023-07-03Accounts

Change account reference date company current shortened.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination secretary company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-06-29Accounts

Accounts with accounts type full.

Download
2023-06-28Persons with significant control

Change to a person with significant control.

Download
2023-06-27Persons with significant control

Change to a person with significant control.

Download
2023-06-27Persons with significant control

Change to a person with significant control.

Download
2023-06-26Persons with significant control

Notification of a person with significant control.

Download
2023-06-22Mortgage

Mortgage satisfy charge full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.