Background WavePink WaveYellow Wave

BOXFORD (SUFFOLK) HOLDINGS LIMITED (00466363)

BOXFORD (SUFFOLK) HOLDINGS LIMITED (00466363) is an active UK company. incorporated on 29 March 1949. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BOXFORD (SUFFOLK) HOLDINGS LIMITED has been registered for 77 years. Current directors include LOSHAK, Jonathan, MEYER, Carmella Jane Peake, RENDALL, Robert Peake and 1 others.

Company Number
00466363
Status
active
Type
ltd
Incorporated
29 March 1949
Age
77 years
Address
The Stoke By Nayland Club, Colchester, CO6 4PZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LOSHAK, Jonathan, MEYER, Carmella Jane Peake, RENDALL, Robert Peake, RENDALL, Susanna Peake
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOXFORD (SUFFOLK) HOLDINGS LIMITED

BOXFORD (SUFFOLK) HOLDINGS LIMITED is an active company incorporated on 29 March 1949 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BOXFORD (SUFFOLK) HOLDINGS LIMITED was registered 77 years ago.(SIC: 70100)

Status

active

Active since 77 years ago

Company No

00466363

LTD Company

Age

77 Years

Incorporated 29 March 1949

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

BOXFORD (SUFFOLK) FARMS LIMITED
From: 29 March 1949To: 23 February 1993
Contact
Address

The Stoke By Nayland Club Keepers Lane Leavenheath Colchester, CO6 4PZ,

Timeline

22 key events • 1949 - 2025

Funding Officers Ownership
Company Founded
Mar 49
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Oct 12
Loan Secured
Aug 13
Loan Secured
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Secured
May 14
Director Joined
Nov 14
Director Left
Feb 16
Director Left
Apr 22
Loan Secured
Jan 23
Director Left
Sept 23
Loan Cleared
Dec 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
Apr 25
Director Left
May 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

LOSHAK, Jonathan

Active
Reynards Copse, ColchesterCO4 9UR
Secretary
Appointed 19 Mar 2004

LOSHAK, Jonathan

Active
Old Farm House, ColchesterCO6 5NY
Born May 1944
Director
Appointed N/A

MEYER, Carmella Jane Peake

Active
Carrs Cottage Keepers Lane, ColchesterCO6 4PX
Born August 1957
Director
Appointed 20 Apr 1998

RENDALL, Robert Peake

Active
The Stoke By Nayland Club, ColchesterCO6 4PZ
Born October 1977
Director
Appointed 15 May 2012

RENDALL, Susanna Peake

Active
Keepers Lodge Keepers Lane, ColchesterCO6 4PX
Born October 1954
Director
Appointed N/A

HICKFORD, Edward Charles

Resigned
Shelley Upper Street, SudburyCO10 9AT
Secretary
Appointed 07 Jan 1998
Resigned 19 Mar 2004

LOSHAK, Jonathan

Resigned
Old Farm House, ColchesterCO6 5NY
Secretary
Appointed 04 Feb 1994
Resigned 07 Jan 1998

LOSHAK, Jonathan

Resigned
Old Farm House, ColchesterCO6 5NY
Secretary
Appointed N/A
Resigned 02 Mar 1993

MITCHELL, Jonathan Lingley

Resigned
164 Heatherhayes, IpswichIP2 9SG
Secretary
Appointed 02 Mar 1993
Resigned 04 Feb 1994

RENDALL, Susanna Peake

Resigned
Keepers Lodge Keepers Lane, ColchesterCO6 4PX
Secretary
Appointed N/A
Resigned 02 Mar 1993

CLARKE, Iain Kenneth John

Resigned
High Street, NewmarketCB8 0SE
Born November 1969
Director
Appointed 23 Jun 2014
Resigned 15 Sept 2023

MATON, Christopher

Resigned
The Stoke By Nayland Club, ColchesterCO6 4PZ
Born May 1966
Director
Appointed 14 Jun 2011
Resigned 01 Jan 2016

MEYER, Carmella Jane

Resigned
Hill Farm, ColchesterCO6 5NY
Born August 1957
Director
Appointed N/A
Resigned 06 Oct 1992

PEACOCK, William Eric, Sir

Resigned
The Stoke By Nayland Club, ColchesterCO6 4PZ
Born September 1944
Director
Appointed 17 Jul 2011
Resigned 18 Mar 2022

PEAKE, Devora Yaffa

Resigned
Hill Farm, ColchesterCO6 5NY
Born May 1915
Director
Appointed N/A
Resigned 06 Aug 1992

RAWLINSON, Charles Frederick Melville

Resigned
The Old Forge, Saffron WaldenCB11 4EX
Born March 1934
Director
Appointed 06 Aug 1992
Resigned 19 Dec 2000

SANDS, Myra

Resigned
31 Winterbrook Road, LondonSE24 9HZ
Born July 1942
Director
Appointed N/A
Resigned 06 Aug 1992

UNWIN, Tamara Clare

Resigned
Topcroft House, ColchesterCO6 4RR
Born March 1956
Director
Appointed N/A
Resigned 10 Mar 2025

Persons with significant control

1

Keepers Lane, ColchesterCO6 4PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

225

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2025
AAAnnual Accounts
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
10 January 2025
AGREEMENT2AGREEMENT2
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
6 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2024
AAAnnual Accounts
Legacy
7 January 2024
PARENT_ACCPARENT_ACC
Legacy
7 January 2024
AGREEMENT2AGREEMENT2
Legacy
7 January 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2023
AAAnnual Accounts
Legacy
12 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 December 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 December 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2021
AAAnnual Accounts
Legacy
30 December 2021
PARENT_ACCPARENT_ACC
Legacy
30 December 2021
AGREEMENT2AGREEMENT2
Legacy
30 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 February 2021
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2021
AAAnnual Accounts
Legacy
22 January 2021
PARENT_ACCPARENT_ACC
Legacy
22 January 2021
AGREEMENT2AGREEMENT2
Legacy
22 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2020
AAAnnual Accounts
Legacy
6 January 2020
PARENT_ACCPARENT_ACC
Legacy
6 January 2020
AGREEMENT2AGREEMENT2
Legacy
6 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2019
AAAnnual Accounts
Legacy
7 January 2019
PARENT_ACCPARENT_ACC
Legacy
7 January 2019
AGREEMENT2AGREEMENT2
Legacy
7 January 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2018
AAAnnual Accounts
Legacy
4 January 2018
PARENT_ACCPARENT_ACC
Legacy
4 January 2018
GUARANTEE2GUARANTEE2
Legacy
4 January 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2017
AAAnnual Accounts
Legacy
9 January 2017
PARENT_ACCPARENT_ACC
Legacy
9 January 2017
AGREEMENT2AGREEMENT2
Legacy
9 January 2017
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2016
AAAnnual Accounts
Legacy
8 January 2016
PARENT_ACCPARENT_ACC
Legacy
8 January 2016
AGREEMENT2AGREEMENT2
Legacy
8 January 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2015
AAAnnual Accounts
Legacy
3 February 2015
AGREEMENT2AGREEMENT2
Legacy
7 January 2015
PARENT_ACCPARENT_ACC
Legacy
7 January 2015
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 March 2014
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
8 March 2014
MR05Certification of Charge
Mortgage Satisfy Charge Full
8 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2014
AAAnnual Accounts
Legacy
5 February 2014
PARENT_ACCPARENT_ACC
Legacy
5 February 2014
AGREEMENT2AGREEMENT2
Legacy
22 January 2014
GUARANTEE2GUARANTEE2
Legacy
6 January 2014
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number
19 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
21 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Legacy
6 June 2011
MG01MG01
Legacy
6 May 2011
MG01MG01
Legacy
18 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Legacy
21 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Full
11 September 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
20 May 2008
395Particulars of Mortgage or Charge
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
10 November 2006
353353
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Legacy
19 February 2006
363aAnnual Return
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
26 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2004
AAAnnual Accounts
Legacy
22 June 2004
287Change of Registered Office
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 February 2003
AAAnnual Accounts
Legacy
8 January 2003
395Particulars of Mortgage or Charge
Legacy
8 January 2003
395Particulars of Mortgage or Charge
Legacy
14 May 2002
395Particulars of Mortgage or Charge
Legacy
14 May 2002
395Particulars of Mortgage or Charge
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full Group
14 May 2001
AAAnnual Accounts
Legacy
14 April 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
12 August 2000
403aParticulars of Charge Subject to s859A
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
26 February 2000
395Particulars of Mortgage or Charge
Legacy
25 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
26 January 2000
AAAnnual Accounts
Legacy
10 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 February 1999
AAAnnual Accounts
Legacy
22 January 1999
225Change of Accounting Reference Date
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
88(2)R88(2)R
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
363sAnnual Return (shuttle)
Legacy
25 March 1998
123Notice of Increase in Nominal Capital
Resolution
20 March 1998
RESOLUTIONSResolutions
Resolution
20 March 1998
RESOLUTIONSResolutions
Resolution
20 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
6 February 1998
AAAnnual Accounts
Auditors Resignation Company
1 August 1997
AUDAUD
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 March 1997
AAAnnual Accounts
Legacy
4 January 1997
395Particulars of Mortgage or Charge
Legacy
28 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 March 1996
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Legacy
8 April 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
1 March 1995
AAAnnual Accounts
Legacy
12 January 1995
288288
Legacy
5 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 June 1994
403aParticulars of Charge Subject to s859A
Legacy
24 May 1994
363sAnnual Return (shuttle)
Legacy
11 May 1994
288288
Accounts With Accounts Type Full Group
4 March 1994
AAAnnual Accounts
Legacy
16 February 1994
395Particulars of Mortgage or Charge
Auditors Resignation Company
29 July 1993
AUDAUD
Legacy
21 May 1993
395Particulars of Mortgage or Charge
Legacy
20 May 1993
395Particulars of Mortgage or Charge
Legacy
22 March 1993
363sAnnual Return (shuttle)
Legacy
22 March 1993
288288
Legacy
11 March 1993
288288
Accounts With Accounts Type Full Group
2 March 1993
AAAnnual Accounts
Resolution
1 March 1993
RESOLUTIONSResolutions
Resolution
1 March 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 February 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 February 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 February 1993
RESOLUTIONSResolutions
Legacy
26 October 1992
288288
Legacy
18 September 1992
288288
Legacy
18 September 1992
288288
Legacy
18 September 1992
288288
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Legacy
22 April 1992
395Particulars of Mortgage or Charge
Legacy
24 March 1992
363x363x
Resolution
27 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
16 May 1991
AAAnnual Accounts
Legacy
25 April 1991
363x363x
Legacy
1 February 1991
395Particulars of Mortgage or Charge
Legacy
26 March 1990
363363
Accounts With Accounts Type Full Group
26 March 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Legacy
8 May 1989
363363
Accounts With Accounts Type Full Group
13 April 1989
AAAnnual Accounts
Legacy
10 March 1988
363363
Accounts With Accounts Type Full Group
10 March 1988
AAAnnual Accounts
Legacy
5 February 1987
363363
Accounts With Accounts Type Group
16 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 October 1986
395Particulars of Mortgage or Charge
Incorporation Company
29 March 1949
NEWINCIncorporation