Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOXFORD (SUFFOLK) HOLDINGS LIMITED
Company Information for

BOXFORD (SUFFOLK) HOLDINGS LIMITED

THE STOKE BY NAYLAND CLUB, KEEPERS LANE LEAVENHEATH, COLCHESTER, ESSEX, CO6 4PZ,
Company Registration Number
00466363
Private Limited Company
Active

Company Overview

About Boxford (suffolk) Holdings Ltd
BOXFORD (SUFFOLK) HOLDINGS LIMITED was founded on 1949-03-29 and has its registered office in Colchester. The organisation's status is listed as "Active". Boxford (suffolk) Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BOXFORD (SUFFOLK) HOLDINGS LIMITED
 
Legal Registered Office
THE STOKE BY NAYLAND CLUB
KEEPERS LANE LEAVENHEATH
COLCHESTER
ESSEX
CO6 4PZ
Other companies in CO6
 
Filing Information
Company Number 00466363
Company ID Number 00466363
Date formed 1949-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB623470262  
Last Datalog update: 2024-03-07 00:05:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOXFORD (SUFFOLK) HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOXFORD (SUFFOLK) HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN LOSHAK
Company Secretary 2004-03-19
IAIN KENNETH JOHN CLARKE
Director 2014-06-23
JONATHAN LOSHAK
Director 1992-02-21
CARMELLA JANE PEAKE MEYER
Director 1998-04-20
WILLIAM ERIC PEACOCK
Director 2011-07-17
ROBERT PEAKE RENDALL
Director 2012-05-15
SUSANNA PEAKE RENDALL
Director 1992-02-21
TAMARA CLARE UNWIN
Director 1992-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MATON
Director 2011-06-14 2016-01-01
EDWARD CHARLES HICKFORD
Company Secretary 1998-01-07 2004-03-19
CHARLES FREDERICK MELVILLE RAWLINSON
Director 1992-08-06 2000-12-19
JONATHAN LOSHAK
Company Secretary 1994-02-04 1998-01-07
JONATHAN LINGLEY MITCHELL
Company Secretary 1993-03-02 1994-02-04
JONATHAN LOSHAK
Company Secretary 1992-02-21 1993-03-02
SUSANNA PEAKE RENDALL
Company Secretary 1992-02-21 1993-03-02
CARMELLA JANE MEYER
Director 1992-02-21 1992-10-06
DEVORA YAFFA PEAKE
Director 1992-02-21 1992-08-06
MYRA SANDS
Director 1992-02-21 1992-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN LOSHAK THE BOXFORD GROUP LTD. Company Secretary 2004-03-19 CURRENT 1997-11-21 Active
JONATHAN LOSHAK PEAKE FRUIT PREPARED LIMITED Company Secretary 1998-03-27 CURRENT 1998-03-09 Active
JONATHAN LOSHAK PEAKE FRUIT LIMITED Company Secretary 1995-03-31 CURRENT 1980-01-28 Active
JONATHAN LOSHAK BOXFORD (SUFFOLK) FARMS LIMITED Company Secretary 1993-12-21 CURRENT 1993-02-23 Active
JONATHAN LOSHAK THE STOKE BY NAYLAND CLUB LTD. Company Secretary 1992-02-21 CURRENT 1973-02-14 Active
IAIN KENNETH JOHN CLARKE MAGIC I LTD Director 2011-09-26 CURRENT 2011-09-26 Dissolved 2015-09-01
IAIN KENNETH JOHN CLARKE MASER CLARKE DISTILLING LIMITED Director 2010-06-15 CURRENT 2010-06-15 Dissolved 2015-09-08
JONATHAN LOSHAK PEAKE FRUIT PREPARED LIMITED Director 1998-03-27 CURRENT 1998-03-09 Active
JONATHAN LOSHAK THE BOXFORD GROUP LTD. Director 1997-12-17 CURRENT 1997-11-21 Active
JONATHAN LOSHAK PEAKE FRUIT LIMITED Director 1995-03-31 CURRENT 1980-01-28 Active
JONATHAN LOSHAK BOXFORD (SUFFOLK) FARMS LIMITED Director 1993-02-26 CURRENT 1993-02-23 Active
JONATHAN LOSHAK THE STOKE BY NAYLAND CLUB LTD. Director 1992-02-21 CURRENT 1973-02-14 Active
CARMELLA JANE PEAKE MEYER BRITISH APPLES AND PEARS LIMITED Director 2006-03-14 CURRENT 1990-01-25 Active
CARMELLA JANE PEAKE MEYER BOXFORD (SUFFOLK) FARMS LIMITED Director 2005-04-01 CURRENT 1993-02-23 Active
CARMELLA JANE PEAKE MEYER PEAKE FRUIT LIMITED Director 1998-11-26 CURRENT 1980-01-28 Active
CARMELLA JANE PEAKE MEYER PEAKE FRUIT PREPARED LIMITED Director 1998-05-22 CURRENT 1998-03-09 Active
CARMELLA JANE PEAKE MEYER THE BOXFORD GROUP LTD. Director 1998-04-20 CURRENT 1997-11-21 Active
CARMELLA JANE PEAKE MEYER BEACON U.K. LIMITED Director 1997-03-17 CURRENT 1996-10-23 Active - Proposal to Strike off
WILLIAM ERIC PEACOCK WEBSURE HOLDINGS LIMITED Director 2017-02-22 CURRENT 2014-05-22 Active
WILLIAM ERIC PEACOCK IPRO SPORT HOLDINGS LIMITED Director 2017-02-07 CURRENT 2015-12-31 Active
WILLIAM ERIC PEACOCK ZSH CORPORATE TRUSTEE 2 LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
WILLIAM ERIC PEACOCK ZSH CORPORATE TRUSTEE 1 LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
WILLIAM ERIC PEACOCK WHIZZ EDUCATION LIMITED Director 2015-10-19 CURRENT 2002-07-25 Active
WILLIAM ERIC PEACOCK JLG GROUP PLC Director 2012-11-16 CURRENT 2012-05-09 In Administration
WILLIAM ERIC PEACOCK SHERATON SYSTEMS LIMITED Director 2010-06-10 CURRENT 1989-02-15 Active
WILLIAM ERIC PEACOCK DRAGONGILL LIMITED Director 2007-09-04 CURRENT 2007-09-04 Active
WILLIAM ERIC PEACOCK BUCKLEY JEWELLERY LIMITED Director 2007-05-11 CURRENT 1989-02-06 Active
WILLIAM ERIC PEACOCK UNIQUENESS LIMITED Director 2004-06-01 CURRENT 2003-12-22 Active
WILLIAM ERIC PEACOCK STEVENAGE PACKAGING LIMITED Director 2003-12-01 CURRENT 1989-01-30 Active
WILLIAM ERIC PEACOCK DRAGON INTERNATIONAL LIMITED Director 1998-08-07 CURRENT 1998-08-07 Active
SUSANNA PEAKE RENDALL MEDANA RESTAURANT LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
SUSANNA PEAKE RENDALL PEAKE FRUIT PREPARED LIMITED Director 1998-03-27 CURRENT 1998-03-09 Active
SUSANNA PEAKE RENDALL THE BOXFORD GROUP LTD. Director 1997-12-02 CURRENT 1997-11-21 Active
SUSANNA PEAKE RENDALL PEAKE FRUIT LIMITED Director 1995-03-31 CURRENT 1980-01-28 Active
SUSANNA PEAKE RENDALL BOXFORD (SUFFOLK) FARMS LIMITED Director 1993-02-26 CURRENT 1993-02-23 Active
SUSANNA PEAKE RENDALL THE STOKE BY NAYLAND CLUB LTD. Director 1992-02-21 CURRENT 1973-02-14 Active
TAMARA CLARE UNWIN UNWIN BUSINESS COACHING LIMITED Director 2010-01-19 CURRENT 2009-03-30 Active
TAMARA CLARE UNWIN TOPCROFT DEVELOPMENTS LIMITED Director 1998-03-27 CURRENT 1998-03-10 Active
TAMARA CLARE UNWIN THE BOXFORD GROUP LTD. Director 1997-12-17 CURRENT 1997-11-21 Active
TAMARA CLARE UNWIN THE STOKE BY NAYLAND CLUB LTD. Director 1992-02-21 CURRENT 1973-02-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/24, WITH NO UPDATES
2024-01-07Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-07Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-07Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-07Audit exemption subsidiary accounts made up to 2023-03-31
2024-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-09-28APPOINTMENT TERMINATED, DIRECTOR IAIN KENNETH JOHN CLARKE
2023-09-28TM01APPOINTMENT TERMINATED, DIRECTOR IAIN KENNETH JOHN CLARKE
2023-02-17CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2023-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2023-01-25Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-12Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-12Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-12Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-05REGISTRATION OF A CHARGE / CHARGE CODE 004663630049
2023-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 004663630049
2022-12-28Withdrawal of a person with significant control statement on 2022-12-28
2022-12-28Notification of The Boxford Group Limited as a person with significant control on 2016-04-06
2022-12-28PSC02Notification of The Boxford Group Limited as a person with significant control on 2016-04-06
2022-12-28PSC09Withdrawal of a person with significant control statement on 2022-12-28
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ERIC PEACOCK
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-12-30Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-30Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-30Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2021-02-03CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN LOSHAK on 2020-01-01
2021-01-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-01-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-01-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2020-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2019-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2018-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2018-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2018-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 130640
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2017-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 130640
2016-02-17AR0117/02/16 ANNUAL RETURN FULL LIST
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MATON
2016-01-08AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15
2016-01-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2016-01-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2016-01-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2016-01-08AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15
2016-01-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2016-01-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2016-01-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 130640
2015-03-02AR0117/02/15 ANNUAL RETURN FULL LIST
2015-02-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/14
2015-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/14
2015-01-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-11-14AP01DIRECTOR APPOINTED MR IAIN KENNETH JOHN CLARKE
2014-05-15ANNOTATIONClarification
2014-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 004663630048
2014-03-12ANNOTATIONOther
2014-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2014-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2014-03-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 32
2014-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2014-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2014-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 004663630046
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 130640
2014-02-19AR0117/02/14 FULL LIST
2014-02-05AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13
2014-02-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2014-02-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2014-01-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2014-01-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 004663630045
2013-02-18AR0117/02/13 FULL LIST
2012-11-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-04AP01DIRECTOR APPOINTED MR ROBERT PEAKE RENDALL
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2012-02-20AR0117/02/12 FULL LIST
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-11AP01DIRECTOR APPOINTED MR CHRISTOPHER MATON
2011-11-10AP01DIRECTOR APPOINTED SIR WILLIAM ERIC PEACOCK
2011-06-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2011-05-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2011-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2011-02-22AR0117/02/11 FULL LIST
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2010-03-01AR0117/02/10 FULL LIST
2009-09-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-12363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-01-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2008-02-20363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-26363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-01-22AAFULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BOXFORD (SUFFOLK) HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOXFORD (SUFFOLK) HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 48
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 35
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-14 Outstanding HSBC BANK PLC
2014-03-08 Outstanding HSBC BANK PLC
2013-08-19 Outstanding TRUSTEES FOR TIME BEING OF THE LAWFORD FARM SSAS
BILL OF SALE 2012-02-21 Outstanding TRUSTEES FOR TIME BEING OF THE LAWORD FARM SSAS, SUSANNA PEAKE RENDALL, JONATHAN LOSHAK, TAMARA CLARE UNWIN AND CARMELLA JANE PEAKE MEYER
BILL OF SALE 2011-06-06 Outstanding TRUSTEES THE LAWFORD FARM SSAS
BILL OF SALE 2011-05-06 Outstanding LAWFORD FARM SSAS
BILL OF SALE 2010-05-21 Outstanding SUSANNA PEAKE RENDALL, JONATHAN LOSHAK, TAMARA CLARE UNWIN AND CARMELLA JANE PEAKE MEYER
LEGAL MORTGAGE 2008-05-20 Outstanding HSBC BANK PLC
LEGAL CHARGE 2006-07-20 Outstanding AMC BANK LIMITED
LEGAL CHARGE 2002-05-14 Outstanding AMC BANK LIMITED
LEGAL CHARGE 2002-05-14 Outstanding AMC BANK LIMITED
DEBENTURE 2000-02-25 PART of the property or undertaking has been released from charge HSBC BANK PLC
LEGAL CHARGE 1995-03-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-02-11 Satisfied MIDLAND BANK PLC
DEED OF TRANSITIONAL CHARGE 1993-04-30 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION PLC
LEGAL CHARGE 1993-04-30 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION PLC
CHARGE 1992-04-03 Satisfied MIDLAND BANK PLC
FURTHER CHARGE 1991-01-25 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION PLC.
FIXED AND FLOATING CHARGE 1986-10-03 Satisfied MIDLAND BANK PLC
FURTHER CHARGE 1985-11-21 Satisfied RE AGRICULTURAL MORTGAGE & CORPORATION PLC.
LEGAL CHARGE 1983-07-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-06-09 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION LIMITED
FURTHER CHARGE 1982-06-09 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION LIMITED
FURTHER CHARGE 1982-06-09 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION LIMITED
MORTGAGE 1979-03-09 Satisfied MIDLAND BANK PLC
MORTGAGE 1978-07-24 Satisfied MIDLAND BANK PLC
MORTGAGE 1978-03-15 Satisfied LLOYDS BANK PLC
MORTGAGE 1976-03-29 Satisfied MIDLAND BANK PLC
FURTHER CHARGE 1974-04-10 Satisfied THE NATIONAL FARMERS UNION MUTUAL INC. SOCIETY LTD
MORTGAGE 1973-02-05 Satisfied MIDLAND BANK PLC
MORTGAGE 1973-02-05 Satisfied MIDLAND BANK PLC
FURTHER CHARGE 1969-09-19 Satisfied NATIONAL FARMERS UNION MUTUAL INSURANCE SOCIETY LTD
MORTGAGE 1965-09-01 Satisfied NATIONAL FARMERS UNION MUTUAL INSURANCE SOCIETY LTD
MORTGAGE 1961-05-12 Satisfied MIDLAND BANK PLC
BILL OF SALE 1961-05-02 Satisfied EASTERN ELECTRICITY BOARD
MORTGAGE 1959-10-26 Satisfied MIDLAND BANK PLC
MORTGAGE 1958-06-06 Satisfied MIDLAND BANK PLC
MORTGAGE 1953-12-19 Satisfied CO-OPERATIVE PERMANENT BUILDING SOCIETY
1952-03-05 Satisfied THE AGRICULTURAL MORTGAGE CORP. LTD.
MORTGAGE 1951-10-24 Satisfied MIDLAND BANK PLC
MORTGAGE 1949-04-30 Satisfied MIDLAND BANK PLC
MORTGAGE 1949-04-30 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOXFORD (SUFFOLK) HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BOXFORD (SUFFOLK) HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOXFORD (SUFFOLK) HOLDINGS LIMITED
Trademarks
We have not found any records of BOXFORD (SUFFOLK) HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BOXFORD (SUFFOLK) HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Breckland Council 2013-07-23 GBP £3,643

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BOXFORD (SUFFOLK) HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOXFORD (SUFFOLK) HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOXFORD (SUFFOLK) HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.