Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOXER CHEMICALS LIMITED
Company Information for

BOXER CHEMICALS LIMITED

TRAFFORD HOUSE, CHESTER ROAD, OLD TRAFFORD, MANCHESTER, M32 0RS,
Company Registration Number
03683418
Private Limited Company
Liquidation

Company Overview

About Boxer Chemicals Ltd
BOXER CHEMICALS LIMITED was founded on 1998-12-15 and has its registered office in Old Trafford. The organisation's status is listed as "Liquidation". Boxer Chemicals Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BOXER CHEMICALS LIMITED
 
Legal Registered Office
TRAFFORD HOUSE
CHESTER ROAD
OLD TRAFFORD
MANCHESTER
M32 0RS
Other companies in M16
 
Filing Information
Company Number 03683418
Company ID Number 03683418
Date formed 1998-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2010
Account next due 30/09/2012
Latest return 15/12/2011
Return next due 12/01/2013
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 06:34:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOXER CHEMICALS 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 BOXER CHEMICALS LIMITED

Current Directors
Officer Role Date Appointed
ALAN JAMES DALEY
Company Secretary 2004-03-15
ALAN JAMES DALEY
Director 2004-03-15
ANDREW MARK DALEY
Director 2009-01-01
RITA DALEY
Director 2004-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY WILLIAM LAW
Director 2009-01-01 2012-05-23
JOYCE HOLMES
Company Secretary 1999-01-01 2004-03-15
JOYCE HOLMES
Director 1999-01-04 2004-03-15
EVE DALEY
Director 1999-01-04 2001-05-31
WILFRED STIRRUP
Director 1998-12-15 1999-01-04
JOYCE STIRRUP
Company Secretary 1998-12-15 1999-01-01
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1998-12-15 1998-12-15
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1998-12-15 1998-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JAMES DALEY AAA CHEMICALS LIMITED Director 2018-02-01 CURRENT 2012-06-19 Active
ANDREW MARK DALEY ETHAN BLAKE LIMITED Director 2013-03-11 CURRENT 2013-03-11 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
2020-07-30LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-09-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-09
2018-09-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-09
2018-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/18 FROM 3rd Floor West Point Old Trafford Manchester Lancashire M16 9HU
2017-09-28LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-09
2016-10-104.68 Liquidators' statement of receipts and payments to 2016-08-09
2015-10-164.68 Liquidators' statement of receipts and payments to 2015-08-09
2014-10-174.68 Liquidators' statement of receipts and payments to 2014-08-09
2013-10-114.68 Liquidators' statement of receipts and payments to 2013-08-09
2013-07-23F10.2Notice to Registrar of Companies of Notice of disclaimer
2012-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/12 FROM C/O C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom
2012-08-29MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-08-14600Appointment of a voluntary liquidator
2012-08-144.20Volunatary liquidation statement of affairs with form 4.19
2012-08-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAW
2012-01-10LATEST SOC10/01/12 STATEMENT OF CAPITAL;GBP 10
2012-01-10AR0115/12/11 ANNUAL RETURN FULL LIST
2011-06-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/11 FROM Unit a2 Priestley Road Wardley Industrial Estate, Worsley Manchester M28 2LX United Kingdom
2011-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/11 FROM Unit 8 the Courtyard 86 Worsley Road Winton Eccles Greater Manchester M30 8LS
2011-02-02MG01Particulars of a mortgage or charge / charge no: 3
2011-01-12AR0115/12/10 ANNUAL RETURN FULL LIST
2011-01-12CH01Director's details changed for Andrew Mark Daley on 2010-12-15
2010-11-02MG01Particulars of a mortgage or charge / charge no: 2
2010-04-19AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-23AR0115/12/09 ANNUAL RETURN FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM LAW / 15/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RITA DALEY / 15/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK DALEY / 15/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES DALEY / 15/12/2009
2009-11-16RES13SUBDIVISION 05/08/2009
2009-11-16SH02SUB-DIVISION 05/08/09
2009-11-03AR0115/12/08 FULL LIST
2009-11-03AR0115/12/07 FULL LIST
2009-03-26288aDIRECTOR APPOINTED ANTHONY WILLIAM LAW
2009-03-26288aDIRECTOR APPOINTED ANDREW MARK DALEY
2009-03-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-31AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2007-01-12363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-22363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-15363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-05-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-10287REGISTERED OFFICE CHANGED ON 10/05/04 FROM: 4 STELFOX STREET ECCLES MANCHESTER LANCASHIRE M30 7DH
2004-05-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-19363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2004-01-19288aNEW DIRECTOR APPOINTED
2003-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-11363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-07363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-25288bDIRECTOR RESIGNED
2001-02-08363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-10-09AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-06363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
2000-01-11287REGISTERED OFFICE CHANGED ON 11/01/00 FROM: 229 NETHER STREET LONDON N3 1NT
1999-02-25288aNEW SECRETARY APPOINTED
1999-02-19288bSECRETARY RESIGNED
1999-02-12288bDIRECTOR RESIGNED
1999-02-12288aNEW DIRECTOR APPOINTED
1999-02-12288aNEW DIRECTOR APPOINTED
1999-02-12288bDIRECTOR RESIGNED
1999-01-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to BOXER CHEMICALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2012-08-15
Fines / Sanctions
No fines or sanctions have been issued against BOXER CHEMICALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-02-02 Outstanding UBS GLOBAL ASSET MANAGEMENT (UK) LTD
ALL ASSETS DEBENTURE 2010-11-02 Outstanding VENTURE FINANCE PLC TRADING AS VENTURE FACTORS
DEBENTURE 2007-03-23 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of BOXER CHEMICALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOXER CHEMICALS LIMITED
Trademarks
We have not found any records of BOXER CHEMICALS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BOXER CHEMICALS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2013-7 GBP £476
Newcastle City Council 2013-6 GBP £254
Newcastle City Council 2013-5 GBP £321
Newcastle City Council 2013-3 GBP £1,118
Newcastle City Council 2013-2 GBP £256
Newcastle City Council 2012-10 GBP £791
Newcastle City Council 2012-9 GBP £1,109
Newcastle City Council 2012-8 GBP £710 NS: District Heating
Newcastle City Council 2012-7 GBP £429
Gateshead Council 2012-7 GBP £1,321
SUNDERLAND CITY COUNCIL 2012-7 GBP £924 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2012-6 GBP £933 CLEANING & DOMESTIC
Newcastle City Council 2012-6 GBP £476
Gateshead Council 2012-5 GBP £562
SUNDERLAND CITY COUNCIL 2012-5 GBP £471 CLEANING & DOMESTIC
SUNDERLAND CITY COUNCIL 2012-4 GBP £-471 CLEANING & DOMESTIC
Gateshead Council 2012-4 GBP £1,015
Newcastle City Council 2012-4 GBP £476
Gateshead Council 2012-3 GBP £584
SUNDERLAND CITY COUNCIL 2012-2 GBP £891 CLEANING & DOMESTIC
Gateshead Council 2012-2 GBP £934
Newcastle City Council 2012-2 GBP £476
Newcastle City Council 2012-1 GBP £476
Gateshead Council 2012-1 GBP £446 Furn, Equip & Mats
SUNDERLAND CITY COUNCIL 2011-12 GBP £1,575 EQUIP/FURNITURE/MATERIALS
Newcastle City Council 2011-12 GBP £476
Newcastle City Council 2011-11 GBP £966
Gateshead Council 2011-11 GBP £1,310
Gateshead Council 2011-10 GBP £420
SUNDERLAND CITY COUNCIL 2011-10 GBP £3,307 EQUIP/FURNITURE/MATERIALS
Gateshead Council 2011-9 GBP £1,863
Newcastle City Council 2011-9 GBP £1,544
Gateshead Council 2011-8 GBP £1,378
SUNDERLAND CITY COUNCIL 2011-8 GBP £1,338 CLEANING & DOMESTIC
SUNDERLAND CITY COUNCIL 2011-7 GBP £1,404 EQUIP/FURNITURE/MATERIALS
Gateshead Council 2011-7 GBP £1,796
Newcastle City Council 2011-6 GBP £714
Gateshead Council 2011-6 GBP £886
SUNDERLAND CITY COUNCIL 2011-6 GBP £656 DIRECT TRANSPORT COSTS
Gateshead Council 2011-5 GBP £1,284
SUNDERLAND CITY COUNCIL 2011-4 GBP £296 CLEANING & DOMESTIC
Newcastle City Council 2011-4 GBP £1,350
Gateshead Council 2011-4 GBP £353
Newcastle City Council 2011-3 GBP £505
Gateshead Council 2011-3 GBP £1,238
SUNDERLAND CITY COUNCIL 2011-3 GBP £843 EQUIP/FURNITURE/MATERIALS
Gateshead Council 2011-2 GBP £884
Gateshead Council 2011-1 GBP £1,224
SUNDERLAND CITY COUNCIL 2010-12 GBP £942 CLEANING & DOMESTIC
Gateshead Council 2010-12 GBP £884
SUNDERLAND CITY COUNCIL 2010-11 GBP £942 CLEANING & DOMESTIC
Middlesbrough Council 2010-8 GBP £587 Delivery costs

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 BOXER CHEMICALS 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBOXER CHEMICALS LIMITEDEvent Date2012-08-09
Notice is hereby given that the Creditors of the above named Company are required on or before the 21 September 2012 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Beverley Ellice Budsworth (IP No 008941) the Liquidator of the said Company, at the offices of The Business Debt Advisor, 3rd Floor, West Point, 501 Chester Road, Old Trafford, Manchester, M16 9HU and, if so required by notice in writing from the said Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Beverley Ellice Budsworth, E-mail: advice@thedebtadvisor.co.uk, Tel: 0845 465 0085, Fax: 0845 465 0075. Beverley Ellice Budsworth , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOXER CHEMICALS 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 BOXER CHEMICALS 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.