Company NameBoxhedge Limited
DirectorsDavid John Salisbury and Rebecca Suzanne Salisbury
Company StatusActive
Company Number03649015
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr David John Salisbury
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1998(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
120 Dunstable Road
Studham
Bedfordshire
LU6 2QL
Secretary NameMrs Rebecca Suzanne Salisbury
NationalityBritish
StatusCurrent
Appointed13 October 1998(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
120 Dunstable Road
Studham
Bedfordshire
LU6 2QL
Director NameMrs Rebecca Suzanne Salisbury
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1999(1 year after company formation)
Appointment Duration24 years, 6 months
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
120 Dunstable Road
Studham
Bedfordshire
LU6 2QL
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitesalisburypubsltd.co.uk
Email address[email protected]
Telephone01442 864480
Telephone regionHemel Hempstead

Location

Registered Address3a Chestnut House
Farm Close
Shenley
Hertfordshire
WD7 9AD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishShenley
WardShenley
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Salisbury Pubs LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£246,638
Cash£3,114
Current Liabilities£93,990

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 October 2023 (6 months, 3 weeks ago)
Next Return Due27 October 2024 (5 months, 3 weeks from now)

Filing History

2 November 2023Total exemption full accounts made up to 31 July 2023 (7 pages)
13 October 2023Confirmation statement made on 13 October 2023 with updates (5 pages)
9 March 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
13 October 2022Confirmation statement made on 13 October 2022 with updates (5 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
14 October 2021Confirmation statement made on 13 October 2021 with updates (5 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
16 October 2020Confirmation statement made on 13 October 2020 with updates (5 pages)
27 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
15 October 2019Confirmation statement made on 13 October 2019 with updates (4 pages)
8 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
24 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
22 October 2018Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
19 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
17 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
12 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
12 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
2 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
2 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
12 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
12 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
19 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(5 pages)
19 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
22 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
5 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
5 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
11 November 2008Return made up to 13/10/08; full list of members (3 pages)
11 November 2008Return made up to 13/10/08; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
16 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
5 November 2007Return made up to 13/10/07; full list of members (2 pages)
5 November 2007Return made up to 13/10/07; full list of members (2 pages)
4 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
4 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
15 February 2007Return made up to 13/10/06; full list of members (2 pages)
15 February 2007Return made up to 13/10/06; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
7 November 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
13 March 2006Return made up to 13/10/05; full list of members (2 pages)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
13 March 2006Return made up to 13/10/05; full list of members (2 pages)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
15 June 2005Registered office changed on 15/06/05 from: centro 3 boundary way hemel hempstead hertfordshire HP2 7SU (1 page)
15 June 2005Registered office changed on 15/06/05 from: centro 3 boundary way hemel hempstead hertfordshire HP2 7SU (1 page)
15 March 2005Return made up to 13/10/04; full list of members (7 pages)
15 March 2005Return made up to 13/10/04; full list of members (7 pages)
23 September 2004Accounts for a small company made up to 31 January 2004 (5 pages)
23 September 2004Accounts for a small company made up to 31 January 2004 (5 pages)
2 April 2004Registered office changed on 02/04/04 from: aston house cornwall avenue finchley london N3 1LF (1 page)
2 April 2004Registered office changed on 02/04/04 from: aston house cornwall avenue finchley london N3 1LF (1 page)
5 February 2004Secretary's particulars changed;director's particulars changed (1 page)
5 February 2004Secretary's particulars changed;director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
26 November 2003Return made up to 13/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2003Return made up to 13/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2003Accounts for a small company made up to 31 January 2003 (5 pages)
18 July 2003Accounts for a small company made up to 31 January 2003 (5 pages)
29 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
29 October 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
12 September 2002Registered office changed on 12/09/02 from: 2 penta court station road borehamwood hertfordshire WD6 1SL (1 page)
12 September 2002Registered office changed on 12/09/02 from: 2 penta court station road borehamwood hertfordshire WD6 1SL (1 page)
25 October 2001Return made up to 13/10/01; full list of members (6 pages)
25 October 2001Return made up to 13/10/01; full list of members (6 pages)
8 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
8 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
23 January 2001Return made up to 13/10/00; full list of members (6 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Return made up to 13/10/00; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
14 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
27 January 2000Accounting reference date extended from 31/10/99 to 31/01/00 (1 page)
27 January 2000Accounting reference date extended from 31/10/99 to 31/01/00 (1 page)
21 December 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/12/99
(6 pages)
21 December 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/12/99
(6 pages)
6 January 1999New director appointed (2 pages)
6 January 1999Secretary resigned (1 page)
6 January 1999New secretary appointed (2 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999Secretary resigned (1 page)
6 January 1999Registered office changed on 06/01/99 from: 76 whitchurch road cardiff CF4 3LX (1 page)
6 January 1999Director resigned (1 page)
6 January 1999Registered office changed on 06/01/99 from: 76 whitchurch road cardiff CF4 3LX (1 page)
6 January 1999Director resigned (1 page)
6 January 1999New director appointed (2 pages)
13 October 1998Incorporation (16 pages)
13 October 1998Incorporation (16 pages)