Company NameFirst4Boxes Limited
DirectorsPaul Frans Rosa Baeyens and Bert Christel Berghs
Company StatusActive
Company Number05646730
CategoryPrivate Limited Company
Incorporation Date6 December 2005(18 years, 4 months ago)
Previous NameTripac Engineering Limited

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NamePaul Frans Rosa Baeyens
Date of BirthMay 1970 (Born 54 years ago)
NationalityBelgian
StatusCurrent
Appointed27 February 2015(9 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressVelveken 68
B 2440 Geel
Belgium
Director NameMr Bert Christel Berghs
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBelgian
StatusCurrent
Appointed27 February 2020(14 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressUnit 7a-7b Madleaze Road
Gloucester
GL1 5SG
Wales
Secretary NameMr Henry Walter Schmidt
StatusCurrent
Appointed27 February 2020(14 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressUnit 7a-7b Madleaze Road
Gloucester
GL1 5SG
Wales
Director NameMr Philip John Bagley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Adrian Paul Higgins
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Secretary NameMr Adrian Paul Higgins
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address83 Ackworth Road
Pontefract
West Yorkshire
WF8 4NQ
Director NameMr Neil Andrew MacDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Director NameMr Alan James Roddis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Newton Vale
Chapeltown
Sheffield
South Yorkshire
S35 2YL
Director NameMs Carolyn Tracy Cattermole
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2011)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Stephen William Dryden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Miles William Roberts
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Secretary NameMrs Anne Steele
StatusResigned
Appointed28 May 2010(4 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 2018)
RoleCompany Director
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Matthew Paul Jowett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NamePeter Mark Maple
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(7 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr William Beverley Hicks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(10 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 27 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7a-7b Madleaze Road
Gloucester
GL1 5SG
Wales
Secretary NameZillah Wendy Stone
StatusResigned
Appointed31 October 2018(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 2020)
RoleCompany Director
Correspondence AddressUnit 7a-7b Madleaze Road
Gloucester
GL1 5SG
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiterapak.com

Location

Registered Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

29.5k at £1Ds Smith Plastics LTD
96.72%
Deferred
501 at £1Ds Smith Plastics LTD
1.64%
Ordinary
249 at £1Adrian Paul Higgins
0.82%
Ordinary
249 at £1Philip John Bagley
0.82%
Ordinary
1 at £1Adrian Paul Higgins & Philip John Bagley
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

4 February 2021Confirmation statement made on 6 December 2020 with updates (4 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
23 March 2020Notification of Lb Uk Holdco Limited as a person with significant control on 27 February 2020 (2 pages)
23 March 2020Cessation of Ds Smith Plastics Limited as a person with significant control on 27 February 2020 (1 page)
12 March 2020Termination of appointment of Zillah Wendy Stone as a secretary on 27 February 2020 (1 page)
12 March 2020Registered office address changed from 350 Euston Road London NW1 3AX to Unit 7a-7B Madleaze Road Gloucester GL1 5SG on 12 March 2020 (1 page)
12 March 2020Appointment of Mr Henry Walter Schmidt as a secretary on 27 February 2020 (2 pages)
12 March 2020Termination of appointment of William Beverley Hicks as a director on 27 February 2020 (1 page)
12 March 2020Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
12 March 2020Appointment of Mr Bert Christel Berghs as a director on 27 February 2020 (2 pages)
11 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 30 April 2019 (9 pages)
10 January 2019Accounts for a dormant company made up to 30 April 2018 (8 pages)
11 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
14 November 2018Appointment of Zillah Wendy Stone as a secretary on 31 October 2018 (2 pages)
14 November 2018Termination of appointment of Anne Steele as a secretary on 31 October 2018 (1 page)
9 August 2018Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages)
13 December 2017Confirmation statement made on 6 December 2017 with updates (5 pages)
13 December 2017Confirmation statement made on 6 December 2017 with updates (5 pages)
12 October 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
12 October 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
15 August 2017Change of details for Ds Smith Plastics Limited as a person with significant control on 27 July 2017 (2 pages)
15 August 2017Change of details for Ds Smith Plastics Limited as a person with significant control on 27 July 2017 (2 pages)
8 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
8 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
27 July 2017Termination of appointment of Adrian Paul Higgins as a director on 27 July 2017 (1 page)
27 July 2017Termination of appointment of Philip John Bagley as a director on 27 July 2017 (1 page)
27 July 2017Termination of appointment of Philip John Bagley as a director on 27 July 2017 (1 page)
27 July 2017Termination of appointment of Adrian Paul Higgins as a director on 27 July 2017 (1 page)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (8 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (8 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
26 January 2016Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages)
26 January 2016Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page)
26 January 2016Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page)
26 January 2016Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (8 pages)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (8 pages)
9 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 30,499
(7 pages)
9 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 30,499
(7 pages)
24 March 2015Termination of appointment of Peter Mark Maple as a director on 27 February 2015 (1 page)
24 March 2015Appointment of Paul Frans Rosa Baeyens as a director on 27 February 2015 (2 pages)
24 March 2015Appointment of Paul Frans Rosa Baeyens as a director on 27 February 2015 (2 pages)
24 March 2015Termination of appointment of Peter Mark Maple as a director on 27 February 2015 (1 page)
5 February 2015Accounts for a dormant company made up to 30 April 2014 (10 pages)
5 February 2015Accounts for a dormant company made up to 30 April 2014 (10 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 30,499
(6 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 30,499
(6 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 30,499
(6 pages)
23 January 2014Termination of appointment of David Matthews as a director (1 page)
23 January 2014Termination of appointment of David Matthews as a director (1 page)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 30,499
(6 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 30,499
(6 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 30,499
(6 pages)
5 December 2013Full accounts made up to 30 April 2013 (12 pages)
5 December 2013Full accounts made up to 30 April 2013 (12 pages)
20 November 2013Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY United Kingdom on 20 November 2013 (1 page)
20 November 2013Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY United Kingdom on 20 November 2013 (1 page)
4 July 2013Termination of appointment of Stephen Dryden as a director (1 page)
4 July 2013Appointment of Mr David John Matthews as a director (2 pages)
4 July 2013Appointment of Mr David John Matthews as a director (2 pages)
4 July 2013Termination of appointment of Stephen Dryden as a director (1 page)
22 March 2013Termination of appointment of Miles Roberts as a director (1 page)
22 March 2013Termination of appointment of Miles Roberts as a director (1 page)
19 March 2013Appointment of Peter Mark Maple as a director (2 pages)
19 March 2013Appointment of Peter Mark Maple as a director (2 pages)
17 January 2013Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
17 January 2013Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
6 December 2012Director's details changed for Philip John Bagley on 6 December 2012 (2 pages)
6 December 2012Director's details changed for Adrian Paul Higgins on 6 December 2012 (2 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
6 December 2012Director's details changed for Philip John Bagley on 6 December 2012 (2 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
6 December 2012Director's details changed for Adrian Paul Higgins on 6 December 2012 (2 pages)
6 December 2012Director's details changed for Philip John Bagley on 6 December 2012 (2 pages)
6 December 2012Director's details changed for Adrian Paul Higgins on 6 December 2012 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
12 June 2012Director's details changed for Philip John Bagley on 31 May 2012 (2 pages)
12 June 2012Director's details changed for Philip John Bagley on 31 May 2012 (2 pages)
7 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
7 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
7 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
19 October 2011Aud stat 519 (1 page)
19 October 2011Aud stat 519 (1 page)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
1 July 2011Appointment of Matthew Paul Jowett as a director (2 pages)
1 July 2011Appointment of Matthew Paul Jowett as a director (2 pages)
30 June 2011Termination of appointment of Carolyn Cattermole as a director (1 page)
30 June 2011Termination of appointment of Carolyn Cattermole as a director (1 page)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
21 June 2010Appointment of Stephen William Dryden as a director (2 pages)
21 June 2010Termination of appointment of Neil Macdonald as a director (1 page)
21 June 2010Termination of appointment of Alan Roddis as a director (1 page)
21 June 2010Appointment of Stephen William Dryden as a director (2 pages)
21 June 2010Appointment of Miles William Roberts as a director (2 pages)
21 June 2010Appointment of Ms Carolyn Tracy Cattermole as a director (2 pages)
21 June 2010Appointment of Mrs Anne Steele as a secretary (1 page)
21 June 2010Appointment of Mrs Anne Steele as a secretary (1 page)
21 June 2010Termination of appointment of Adrian Higgins as a secretary (1 page)
21 June 2010Termination of appointment of Alan Roddis as a director (1 page)
21 June 2010Termination of appointment of Adrian Higgins as a secretary (1 page)
21 June 2010Appointment of Ms Carolyn Tracy Cattermole as a director (2 pages)
21 June 2010Termination of appointment of Neil Macdonald as a director (1 page)
21 June 2010Appointment of Miles William Roberts as a director (2 pages)
17 June 2010Registered office address changed from Global Technology Centre Bradmarsh Business Park Mill Close Rotherham S60 1BZ on 17 June 2010 (1 page)
17 June 2010Registered office address changed from Global Technology Centre Bradmarsh Business Park Mill Close Rotherham S60 1BZ on 17 June 2010 (1 page)
28 May 2010Full accounts made up to 31 December 2009 (13 pages)
28 May 2010Full accounts made up to 31 December 2009 (13 pages)
26 January 2010Director's details changed for Mr Neil Andrew Macdonald on 20 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Alan Roddis on 20 January 2010 (2 pages)
26 January 2010Director's details changed for Adrian Paul Higgins on 20 January 2010 (2 pages)
26 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (8 pages)
26 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (8 pages)
26 January 2010Director's details changed for Mr Alan Roddis on 20 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Neil Andrew Macdonald on 20 January 2010 (2 pages)
26 January 2010Director's details changed for Philip John Bagley on 20 January 2010 (2 pages)
26 January 2010Director's details changed for Adrian Paul Higgins on 20 January 2010 (2 pages)
26 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (8 pages)
26 January 2010Director's details changed for Philip John Bagley on 20 January 2010 (2 pages)
16 October 2009Full accounts made up to 31 December 2008 (13 pages)
16 October 2009Full accounts made up to 31 December 2008 (13 pages)
7 January 2009Return made up to 06/12/08; full list of members (5 pages)
7 January 2009Return made up to 06/12/08; full list of members (5 pages)
22 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 June 2008Director appointed alan james roddis logged form (4 pages)
9 June 2008Nc inc already adjusted 16/05/08 (2 pages)
9 June 2008Registered office changed on 09/06/2008 from global technology centre bradmarsh business park mill close rotherham south yorkshire S60 1BZ (2 pages)
9 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
9 June 2008Director appointed alan james roddis logged form (4 pages)
9 June 2008Director appointed neil andrew macdonald logged form (4 pages)
9 June 2008Ad 16/05/08\gbp si 30498@1=30498\gbp ic 1/30499\ (2 pages)
9 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
9 June 2008Nc inc already adjusted 16/05/08 (2 pages)
9 June 2008Director appointed neil andrew macdonald logged form (4 pages)
9 June 2008Registered office changed on 09/06/2008 from global technology centre bradmarsh business park mill close rotherham south yorkshire S60 1BZ (2 pages)
9 June 2008Ad 16/05/08\gbp si 30498@1=30498\gbp ic 1/30499\ (2 pages)
6 June 2008Registered office changed on 06/06/2008 from 178 dalton lane, dalton parva rotherham south yorkshire S65 3QJ (1 page)
6 June 2008Director appointed neil andrew macdonald (2 pages)
6 June 2008Director appointed alan james roddis (2 pages)
6 June 2008Registered office changed on 06/06/2008 from 178 dalton lane, dalton parva rotherham south yorkshire S65 3QJ (1 page)
6 June 2008Director appointed neil andrew macdonald (2 pages)
6 June 2008Director appointed alan james roddis (2 pages)
30 May 2008Company name changed tripac engineering LIMITED\certificate issued on 03/06/08 (3 pages)
30 May 2008Company name changed tripac engineering LIMITED\certificate issued on 03/06/08 (3 pages)
22 January 2008Return made up to 06/12/07; full list of members (2 pages)
22 January 2008Return made up to 06/12/07; full list of members (2 pages)
8 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
8 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 January 2007Return made up to 06/12/06; full list of members (2 pages)
2 January 2007Return made up to 06/12/06; full list of members (2 pages)
30 January 2006Secretary resigned (1 page)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006Director resigned (1 page)
30 January 2006Secretary resigned (1 page)
30 January 2006New secretary appointed;new director appointed (2 pages)
30 January 2006Director resigned (1 page)
30 January 2006New secretary appointed;new director appointed (2 pages)
6 December 2005Incorporation (16 pages)
6 December 2005Incorporation (16 pages)