Background WavePink WaveYellow Wave

BOX BROS.LIMITED (00187821)

BOX BROS.LIMITED (00187821) is an active UK company. incorporated on 15 February 1923. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in funeral and related activities. BOX BROS.LIMITED has been registered for 103 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
00187821
Status
active
Type
ltd
Incorporated
15 February 1923
Age
103 years
Address
Cumberland Court, Nottingham, NG1 6HH
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOX BROS.LIMITED

BOX BROS.LIMITED is an active company incorporated on 15 February 1923 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. BOX BROS.LIMITED was registered 103 years ago.(SIC: 96030)

Status

active

Active since 103 years ago

Company No

00187821

LTD Company

Age

103 Years

Incorporated 15 February 1923

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 May 2024 - 29 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 30 April 2025 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Cumberland Court 80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

13/15 Hawes Side Lane Blackpool Lancashire FY4 4AP England
From: 13 October 2021To: 7 May 2025
13 Hawes Side Lane, Blackpool FY4 4AP
From: 15 February 1923To: 13 October 2021
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Funding Round
Feb 10
Director Joined
Nov 18
New Owner
Sept 19
Director Left
Sept 21
Owner Exit
May 22
New Owner
May 22
Director Joined
May 22
Director Left
Mar 24
Owner Exit
Mar 24
Capital Reduction
Apr 24
Share Buyback
Apr 24
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Owner Exit
May 25
3
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Secretary
Appointed 29 Apr 2025

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 29 Apr 2025

KERSHAW, Samuel Patrick Donald

Active
80 Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 29 Apr 2025

BOX, Stephen

Resigned
Gatenby, NorthallertonDL7 9NG
Secretary
Appointed N/A
Resigned 08 Mar 2024

BOX, Annie Lillian Walker

Resigned
38 Arnott Road, BlackpoolFY4 4ED
Born November 1907
Director
Appointed N/A
Resigned 12 Aug 1991

BOX, Stephen

Resigned
Hawes Side Lane, BlackpoolFY4 4AP
Born August 1963
Director
Appointed N/A
Resigned 08 Mar 2024

BOX, Trevor

Resigned
13 Hawes Side Lane,FY4 4AP
Born August 1931
Director
Appointed N/A
Resigned 12 Jul 2021

HASLEM, Peter

Resigned
Hawes Side Lane, BlackpoolFY4 4AP
Born July 1962
Director
Appointed 27 May 2022
Resigned 29 Apr 2025

HASLEM, Susan

Resigned
80 Mount Street, NottinghamNG1 6HH
Born August 1965
Director
Appointed 14 Nov 2018
Resigned 29 Apr 2025

Persons with significant control

4

1 Active
3 Ceased
80 Mount Street, NottinghamNG1 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2025

Mr Stephen Box

Ceased
BlackpoolFY4 4AP
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2022
Ceased 08 Mar 2024

Mrs Susan Haslem

Ceased
80 Mount Street, NottinghamNG1 6HH
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2019
Ceased 29 Apr 2025

Mr Trevor Box

Ceased
Hawes Side Lane, BlackpoolFY4 4AP
Born August 1931

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 12 Jul 2021
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 July 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 July 2025
AA01Change of Accounting Reference Date
Statement Of Companys Objects
22 May 2025
CC04CC04
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2025
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
12 May 2025
MAMA
Resolution
12 May 2025
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
8 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Capital Cancellation Shares
17 April 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 April 2024
SH03Return of Purchase of Own Shares
Memorandum Articles
19 March 2024
MAMA
Resolution
19 March 2024
RESOLUTIONSResolutions
Resolution
19 March 2024
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
14 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
12 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Change To A Person With Significant Control
25 May 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 May 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 September 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 June 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
13 June 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 June 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Capital Allotment Shares
17 February 2010
SH01Allotment of Shares
Resolution
8 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Legacy
26 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 February 2002
AAAnnual Accounts
Legacy
8 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2000
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1999
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
17 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1997
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1996
AAAnnual Accounts
Legacy
19 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1994
AAAnnual Accounts
Legacy
11 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1993
AAAnnual Accounts
Legacy
1 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1993
AAAnnual Accounts
Legacy
16 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1991
AAAnnual Accounts
Legacy
24 September 1991
288288
Legacy
27 August 1991
363b363b
Accounts With Accounts Type Small
12 November 1990
AAAnnual Accounts
Legacy
28 September 1990
288288
Legacy
18 September 1990
363363
Accounts With Accounts Type Small
22 January 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Legacy
26 April 1989
288288
Accounts With Accounts Type Small
22 March 1989
AAAnnual Accounts
Legacy
22 March 1989
363363
Accounts With Accounts Type Small
4 March 1988
AAAnnual Accounts
Legacy
4 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
17 November 1986
AAAnnual Accounts
Legacy
17 November 1986
363363