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

DUNCAN BOXWELL & COMPANY LIMITED

BRETTON HOUSE BELL MEADOW BUSINESS PARK, PARK LANE, PULFORD, CHESTER, CH4 9EP,
Company Registration Number
03956240
Private Limited Company
Active

Company Overview

About Duncan Boxwell & Company Ltd
DUNCAN BOXWELL & COMPANY LIMITED was founded on 2000-03-24 and has its registered office in Pulford. The organisation's status is listed as "Active". Duncan Boxwell & Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DUNCAN BOXWELL & COMPANY LIMITED
 
Legal Registered Office
BRETTON HOUSE BELL MEADOW BUSINESS PARK
PARK LANE
PULFORD
CHESTER
CH4 9EP
Other companies in CH64
 
Filing Information
Company Number 03956240
Company ID Number 03956240
Date formed 2000-03-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB327154904  GB422210459  
Last Datalog update: 2023-10-08 03:54:03
Primary Source:Companies House
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 DUNCAN BOXWELL & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN TAYLOR
Company Secretary 2000-04-05
ELAINE JACQUELINE BLAIR
Director 2008-09-01
DUNCAN HARVEY BOXWELL
Director 2000-04-05
CHRISTOPHER JOHN TAYLOR
Director 2000-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ROBERTS
Director 2013-09-13 2014-01-14
MARTIN CHARLES BRIGGS
Director 2008-09-01 2012-07-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-03-24 2000-04-05
INSTANT COMPANIES LIMITED
Nominated Director 2000-03-24 2000-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN TAYLOR ACCOUNTING PARTNERS LIMITED Company Secretary 2005-02-10 CURRENT 2005-02-08 Dissolved 2017-05-09
CHRISTOPHER JOHN TAYLOR D.B.S.S. LIMITED Company Secretary 2004-06-01 CURRENT 2004-03-16 Active
ELAINE JACQUELINE BLAIR DB INNOVATIVE TAX STRATEGIES LIMITED Director 2009-06-10 CURRENT 2009-06-10 Dissolved 2016-11-01
DUNCAN HARVEY BOXWELL POCKET OFFICE LTD Director 2012-02-15 CURRENT 2012-02-15 Dissolved 2017-04-25
DUNCAN HARVEY BOXWELL DB INNOVATIVE TAX STRATEGIES LIMITED Director 2009-06-10 CURRENT 2009-06-10 Dissolved 2016-11-01
DUNCAN HARVEY BOXWELL ACCOUNTING PARTNERS LIMITED Director 2005-02-10 CURRENT 2005-02-08 Dissolved 2017-05-09
DUNCAN HARVEY BOXWELL D.B.S.S. LIMITED Director 2004-06-01 CURRENT 2004-03-16 Active
CHRISTOPHER JOHN TAYLOR DB INNOVATIVE TAX STRATEGIES LIMITED Director 2009-06-10 CURRENT 2009-06-10 Dissolved 2016-11-01
CHRISTOPHER JOHN TAYLOR ACCOUNTING PARTNERS LIMITED Director 2005-02-10 CURRENT 2005-02-08 Dissolved 2017-05-09
CHRISTOPHER JOHN TAYLOR D.B.S.S. LIMITED Director 2004-06-01 CURRENT 2004-03-16 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
2023-09-16CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2023-08-0328/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-01Particulars of variation of rights attached to shares
2023-07-18Change of share class name or designation
2023-07-18Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-07-18Memorandum articles filed
2023-07-1006/06/23 STATEMENT OF CAPITAL GBP 73336.34
2022-09-01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-07-06AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-12-01PSC04Change of details for Mr Duncan Harvey Boxwell as a person with significant control on 2021-10-20
2021-11-30AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/21 FROM Montrose House Clayhill Park Neston Cheshire CH64 3RU United Kingdom
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE JACQUELINE BLAIR
2021-03-19CH01Director's details changed for Elaine Jacqueline Blair on 2021-03-17
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES
2020-11-30SH06Cancellation of shares. Statement of capital on 2020-11-06 GBP 73,336.33
2020-11-18SH03Purchase of own shares
2020-11-09PSC07CESSATION OF CHRISTOPHER JOHN TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN TAYLOR
2020-11-09TM02Termination of appointment of Christopher John Taylor on 2020-11-06
2020-05-20AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES
2019-06-12AA01Previous accounting period shortened from 31/08/19 TO 28/02/19
2019-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-11-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENEE YIRONG SHEPHERD
2018-09-19AP01DIRECTOR APPOINTED MRS RENEE YIRONG SHEPHERD
2018-04-23AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 110004
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2017-09-15AAMDAmended account small company full exemption
2017-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/17 FROM Montrose House Liverpool Road Clayhill Light Indust, Neston Cheshire CH64 3RU
2017-05-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 110004
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 110004
2016-05-20AR0110/04/16 ANNUAL RETURN FULL LIST
2016-04-20AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 110004
2015-04-27AR0110/04/15 ANNUAL RETURN FULL LIST
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROBERTS
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 110004
2014-05-08AR0110/04/14 ANNUAL RETURN FULL LIST
2014-04-09AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-13AP01DIRECTOR APPOINTED MRS ELIZABETH ROBERTS
2013-06-28AAMDAmended accounts made up to 2012-08-31
2013-05-08AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AR0110/04/13 ANNUAL RETURN FULL LIST
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BRIGGS
2012-04-11AR0110/04/12 ANNUAL RETURN FULL LIST
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HARVEY BOXWELL / 16/03/2012
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TAYLOR / 16/03/2012
2012-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TAYLOR / 16/03/2012
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES BRIGGS / 16/03/2012
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE JACQUELINE BLAIR / 16/03/2012
2011-11-04AA31/08/11 TOTAL EXEMPTION SMALL
2011-04-18AR0110/04/11 FULL LIST
2010-12-29AA31/08/10 TOTAL EXEMPTION SMALL
2010-05-18AR0110/04/10 FULL LIST
2010-05-13AA31/08/09 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-03-24AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-29288aDIRECTOR APPOINTED ELAINE JACQUELINE BLAIR
2008-10-29288aDIRECTOR APPOINTED MARTIN CHARLES BRIGGS
2008-05-20AA31/08/07 TOTAL EXEMPTION SMALL
2008-05-06363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-11-06122£ IC 110015/110013 31/10/07 £ SR 200@0.01=2
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-25363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-04-10363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-12-2988(2)RAD 01/12/05--------- £ SI 100@.01=1 £ IC 110013/110014
2005-12-0688(2)RAD 28/11/05--------- £ SI 100@.01=1 £ IC 110012/110013
2005-09-29122£ SR 900@1 01/03/05
2005-09-27363aRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-05-0988(2)RAD 26/04/05--------- £ SI 100@.01=1 £ IC 110020/110021
2005-04-16395PARTICULARS OF MORTGAGE/CHARGE
2005-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-11-0588(2)RAD 09/08/04--------- £ SI 100@.01=1 £ IC 110018/110019
2004-11-0588(2)RAD 01/10/04--------- £ SI 100@.01=1 £ IC 110019/110020
2004-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-06-1888(2)RAD 01/03/04--------- £ SI 100@.01
2004-03-08363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-03-19363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-02-2188(2)RAD 01/12/02-01/01/03 £ SI 300@.01=3 £ IC 110014/110017
2002-03-21363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2002-03-0988(2)RAD 03/12/01--------- £ SI 200@.01=2 £ IC 110012/110014
2002-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-09-24395PARTICULARS OF MORTGAGE/CHARGE
2001-04-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-09363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2001-02-13SRES12VARYING SHARE RIGHTS AND NAMES 05/04/00
2001-02-13225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01
2001-02-1388(2)RAD 13/07/00--------- £ SI 100@.01=1 £ IC 110011/110012
2001-02-1388(2)RAD 05/04/00--------- £ SI 300@.01=3 £ IC 110000/110003
2001-02-1388(2)RAD 05/04/00--------- £ SI 10999900@.01=109999 £ IC 1/110000
2001-02-1388(2)RAD 05/04/00--------- £ SI 300@.01=3 £ IC 110003/110006
2001-02-1388(2)RAD 05/04/00--------- £ SI 200@.01=2 £ IC 110009/110011
2000-05-11287REGISTERED OFFICE CHANGED ON 11/05/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
2000-04-27123NC INC ALREADY ADJUSTED 05/04/00
2000-04-27WRES01ADOPT MEM AND ARTS 05/04/00
2000-04-27122S-DIV 05/04/00
2000-04-27WRES12VARYING SHARE RIGHTS AND NAMES 05/04/00
2000-04-27WRES13SUB DIV 120000 £1 TO 1P 05/04/00
2000-04-25CERTNMCOMPANY NAME CHANGED KNIGHTAGENT LIMITED CERTIFICATE ISSUED ON 26/04/00
2000-04-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-21288bDIRECTOR RESIGNED
2000-04-21288bSECRETARY RESIGNED
2000-04-21288aNEW DIRECTOR APPOINTED
2000-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy



Licences & Regulatory approval
We could not find any licences issued to DUNCAN BOXWELL & COMPANY 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 DUNCAN BOXWELL & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-16 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2016-08-31
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 DUNCAN BOXWELL & COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of DUNCAN BOXWELL & COMPANY LIMITED registering or being granted any patents
Domain Names

DUNCAN BOXWELL & COMPANY LIMITED owns 1 domain names.

eclipsefashions.co.uk  

Trademarks
We have not found any records of DUNCAN BOXWELL & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNCAN BOXWELL & COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as DUNCAN BOXWELL & COMPANY LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where DUNCAN BOXWELL & COMPANY 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 DUNCAN BOXWELL & COMPANY 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 DUNCAN BOXWELL & COMPANY 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.