UKBizDB.co.uk

FIELD BOXMORE BEDFORD LIMITED

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

This company is commonly known as Field Boxmore Bedford Limited. The company was founded 109 years ago and was given the registration number 00137863. The firm's registered office is in NOTTINGHAM. You can find them at Suite 5, 2nd Floor Aspect House, Bennerley Road, Nottingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FIELD BOXMORE BEDFORD LIMITED
Company Number:00137863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1914
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Suite 5, 2nd Floor Aspect House, Bennerley Road, Nottingham, United Kingdom, NG6 8WR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1000, Abernathy Road Ne, Suite 125, Atlanta, United States, 30328

Director28 November 2019Active
1000, Abernathy Road Ne, Atlanta, United States, 30328

Director04 November 2020Active
36 Moss Lane, Pinner, HA5 3AX

Secretary08 December 1997Active
76 St Peters Street, London, N1 8JS

Secretary11 November 2004Active
2 Old Farm Court, Old Farm Court, Grendon Underwood, HP18 0SU

Secretary18 March 2008Active
Baulk House 66 Bromham Road, Biddenham, Bedford, MK40 4AQ

Secretary-Active
6 Sawmill Road, Longwick, Princes Risborough, HP27 9TD

Secretary26 August 1999Active
23 The Little Adelphi, 10 John Adam Street, London, WC2N 6HA

Director08 December 1997Active
39 Elm Drive, St Ives, Huntingdon, PE17 4UA

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

Director10 February 2017Active
180 Hermitage Road, Woking, GU21 8XQ

Director31 August 2007Active
Blackberry House Berghers Hill, Wooburn Green, High Wycombe, HP10 0JP

Director26 June 1996Active
Tudor House, Devonshire Avenue, Amersham, HP6 5JF

Director08 December 1997Active
Kempston House, Green End Kempston, Bedford, MK43 8RL

Director29 June 1993Active
1 Chestnut Close, Market Bosworth, Nuneaton, CV13 0LR

Director-Active
23 Ludlow Close, Oadby, Leicester, LE2 4SU

Director09 October 1992Active
4 Ashton Grove, Wellingborough, NN8 5ZA

Director-Active
22 Manor Park, Nether Heyford, Northampton, NN7 3NN

Director18 December 1991Active
16 All Saints Avenue, Maidenhead, SL6 6EW

Director31 August 2007Active
2 Old Farm Court, Grendon Underwood, HP18 0SU

Director14 January 2008Active
14 Woodlands Road, Great Shelford, Cambridge, CB2 5LW

Director-Active
62, Woodhouse Gardens, Ruddington, United Kingdom, NG11 6BF

Director28 March 2011Active
Baulk House 66 Bromham Road, Biddenham, Bedford, MK40 4AQ

Director-Active
16 Vicars Close, Biddenham, Bedford, MK40 4BG

Director-Active
16 Vicars Close, Biddenham, Bedford, MK40 4BG

Director-Active
5 Park Avenue, Shelley Park, Shelley, Huddersfield, HD8 8JG

Director06 May 2004Active
2 West Lodge Cottages, Courteenhall, Northampton, NN7 2QB

Director30 May 1997Active
6 Sawmill Road, Longwick, Princes Risborough, HP27 9TD

Director11 March 1999Active
27a Broadway, Duffield, Belper, DE56 4BT

Director08 December 1997Active
Mps, Millennium Way West, Phoenix Centre, Nottingham, United Kingdom, NG8 6AW

Director10 February 2017Active
Mps, Millennium Way West, Phoenix Centre, Nottingham, United Kingdom, NG8 6AW

Director28 November 2019Active

People with Significant Control

Multi Packaging Solutions Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Mps, Millennium Way West, Nottingham, United Kingdom, NG8 6AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-15Gazette

Gazette dissolved liquidation.

Download
2021-12-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-30Address

Move registers to sail company with new address.

Download
2021-09-30Address

Change sail address company with new address.

Download
2021-09-06Address

Change registered office address company with date old address new address.

Download
2021-06-28Address

Change registered office address company with date old address new address.

Download
2021-03-25Address

Change registered office address company with date old address new address.

Download
2021-03-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-25Resolution

Resolution.

Download
2021-02-19Capital

Legacy.

Download
2021-02-19Capital

Capital statement capital company with date currency figure.

Download
2021-02-19Insolvency

Legacy.

Download
2021-02-19Resolution

Resolution.

Download
2020-11-16Address

Change registered office address company with date old address new address.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-07-30Address

Change registered office address company with date old address new address.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type dormant.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.