Background WavePink WaveYellow Wave

BOX-IT EAST LIMITED (01910077)

BOX-IT EAST LIMITED (01910077) is an active UK company. incorporated on 1 May 1985. with registered office in Stanford-Le-Hope. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). BOX-IT EAST LIMITED has been registered for 40 years. Current directors include VESSELINOV, Ivaylo Alexandrov.

Company Number
01910077
Status
active
Type
ltd
Incorporated
1 May 1985
Age
40 years
Address
West 3 Atlantic Avenue, Stanford-Le-Hope, SS17 9ER
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
VESSELINOV, Ivaylo Alexandrov
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOX-IT EAST LIMITED

BOX-IT EAST LIMITED is an active company incorporated on 1 May 1985 with the registered office located in Stanford-Le-Hope. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). BOX-IT EAST LIMITED was registered 40 years ago.(SIC: 52103)

Status

active

Active since 40 years ago

Company No

01910077

LTD Company

Age

40 Years

Incorporated 1 May 1985

Size

N/A

Accounts

ARD: 8/3

Up to Date

8 months left

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 9 March 2024 - 8 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 8 December 2026
Period: 9 March 2025 - 8 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

MIDWOOD FARMS LIMITED
From: 8 July 1985To: 10 November 2015
FRESHCROP LIMITED
From: 1 May 1985To: 8 July 1985
Contact
Address

West 3 Atlantic Avenue Corringham Stanford-Le-Hope, SS17 9ER,

Previous Addresses

Quadrant 1 Homefield Road Haverhill Suffolk CB9 8QF England
From: 10 April 2018To: 24 February 2025
Units 72-73 Symonds Farm Industrial Estate Risby Bury St. Edmunds Suffolk IP28 6RE England
From: 3 December 2015To: 10 April 2018
Butlers Hall Wickhambrook New Market Suffolk CB8 8YB
From: 1 May 1985To: 3 December 2015
Timeline

32 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Apr 85
Funding Round
Jan 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Oct 20
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
May 24
Director Left
Apr 25
1
Funding
21
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

VESSELINOV, Ivo

Active
Corringham, Stanford-Le-HopeSS17 9ER
Secretary
Appointed 22 Apr 2025

VESSELINOV, Ivaylo Alexandrov

Active
Corringham, Stanford-Le-HopeSS17 9ER
Born July 1976
Director
Appointed 22 Feb 2024

MANIFOLD, David

Resigned
Homefield Road, HaverhillCB9 8QF
Secretary
Appointed 01 Oct 2018
Resigned 19 Jul 2019

MIDWOOD, David Ralph

Resigned
Butlers Hall, NewmarketCB8 8YB
Secretary
Appointed 06 Dec 2005
Resigned 05 Nov 2015

MIDWOOD, Jane Sarah

Resigned
Homefield Road, HaverhillCB9 8QF
Secretary
Appointed 05 Nov 2015
Resigned 09 Mar 2018

MIDWOOD, Jane Sarah

Resigned
Butlers Hall, NewmarketCB8 8YB
Secretary
Appointed 30 Jul 2003
Resigned 06 Dec 2005

O'BRIEN, Ross Conor

Resigned
Corringham, Stanford-Le-HopeSS17 9ER
Secretary
Appointed 03 Aug 2022
Resigned 27 Mar 2025

O'DONOVAN, Ian

Resigned
Homefield Road, HaverhillCB9 8QF
Secretary
Appointed 19 Jul 2019
Resigned 03 Aug 2022

PATTON, Richard Frederick

Resigned
Homefield Road, HaverhillCB9 8QF
Secretary
Appointed 09 Mar 2018
Resigned 01 Oct 2018

TEBBS, Owen Edward

Resigned
1 Tunbridge Close, BottishamCB5 9EB
Secretary
Appointed N/A
Resigned 30 Jul 2003

BROOKS, Claire

Resigned
Homefield Road, HaverhillCB9 8QF
Born March 1975
Director
Appointed 05 Nov 2015
Resigned 09 Mar 2018

CONNOLLY, Brian

Resigned
Homefield Road, HaverhillCB9 8QF
Born October 1980
Director
Appointed 09 Mar 2018
Resigned 04 Feb 2019

HALVORSEN, Espen

Resigned
Homefield Road, HaverhillCB9 8QF
Born April 1962
Director
Appointed 05 Feb 2019
Resigned 03 Aug 2022

MANIFOLD, David

Resigned
Homefield Road, HaverhillCB9 8QF
Born November 1969
Director
Appointed 01 Oct 2018
Resigned 02 Jul 2019

MAWSON, Frances Lucinda

Resigned
Homefield Road, HaverhillCB9 8QF
Born January 1986
Director
Appointed 05 Nov 2015
Resigned 09 Mar 2018

MIDWOOD, David Ralph

Resigned
Butlers Hall, NewmarketCB8 8YB
Born July 1950
Director
Appointed N/A
Resigned 09 Mar 2018

MIDWOOD, James David

Resigned
Butlers Hall, NewmarketCB8 8YB
Born February 1978
Director
Appointed 30 Oct 2006
Resigned 09 Mar 2018

MIDWOOD, Jane Sarah

Resigned
Butlers Hall, NewmarketCB8 8YB
Born July 1951
Director
Appointed N/A
Resigned 30 Oct 2006

O'BRIEN, Ross Conor

Resigned
Corringham, Stanford-Le-HopeSS17 9ER
Born August 1985
Director
Appointed 03 Aug 2022
Resigned 27 Mar 2025

O'DONOVAN, Ian

Resigned
Homefield Road, HaverhillCB9 8QF
Born February 1974
Director
Appointed 03 Aug 2022
Resigned 22 Feb 2024

PATTON, Richard Frederick

Resigned
Homefield Road, HaverhillCB9 8QF
Born July 1987
Director
Appointed 09 Mar 2018
Resigned 01 Oct 2018

WOODWARD, Rachel Jane

Resigned
Homefield Road, HaverhillCB9 8QF
Born July 1976
Director
Appointed 05 Nov 2015
Resigned 09 Mar 2018

Persons with significant control

7

3 Active
4 Ceased
Homefield Road, HaverhillCB9 8QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jun 2023
Kinsealy Business Park, KinsealyK36Y H61

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2018
Ceased 09 Jun 2023
More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Significant influence or control as firm
Notified 09 Mar 2018
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 09 Mar 2018

Mrs Claire Brooks

Ceased
Symonds Farm Industrial Estate, Bury St. EdmundsIP28 6RE
Born March 1975

Nature of Control

Significant influence or control
Notified 08 Aug 2017
Ceased 09 Mar 2018

Mrs Jane Sarah Midwood

Ceased
Symonds Farm Industrial Estate, Bury St. EdmundsIP28 6RE
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2017
Ceased 09 Mar 2018

Mr David Ralph Midwood

Ceased
Wickhambrook, NewmarketCB8 8YB
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2017
Ceased 09 Mar 2018
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Unaudited Abridged
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
9 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
21 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Resolution
7 September 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 August 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Restoration Order Of Court
21 March 2022
AC92AC92
Gazette Dissolved Compulsory
6 April 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
19 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 November 2020
TM02Termination of Secretary
Dissolution Withdrawal Application Strike Off Company
23 November 2020
DS02DS02
Gazette Notice Voluntary
10 November 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 November 2020
DS01DS01
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Restoration Order Of Court
17 August 2020
AC92AC92
Gazette Dissolved Voluntary
2 July 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
16 April 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 April 2019
DS01DS01
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
21 September 2018
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
15 August 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2018
MR04Satisfaction of Charge
Memorandum Articles
30 November 2017
MAMA
Resolution
30 November 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Certificate Change Of Name Company
10 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 November 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Resolution
16 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Move Registers To Sail Company
1 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
1 August 2012
AD02Notification of Single Alternative Inspection Location
Legacy
30 June 2012
MG01MG01
Legacy
9 January 2012
MG01MG01
Legacy
16 December 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2007
AAAnnual Accounts
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 January 2006
AAAnnual Accounts
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2005
AAAnnual Accounts
Legacy
22 November 2004
287Change of Registered Office
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 March 2004
AAAnnual Accounts
Legacy
9 August 2003
363sAnnual Return (shuttle)
Legacy
9 August 2003
288aAppointment of Director or Secretary
Legacy
9 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 November 2001
AAAnnual Accounts
Legacy
24 September 2001
225Change of Accounting Reference Date
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2001
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
4 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1999
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1997
AAAnnual Accounts
Legacy
11 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1996
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1995
AAAnnual Accounts
Legacy
19 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1994
AAAnnual Accounts
Legacy
23 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1992
AAAnnual Accounts
Legacy
20 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1992
AAAnnual Accounts
Legacy
28 August 1991
363b363b
Accounts With Accounts Type Full
12 October 1990
AAAnnual Accounts
Legacy
12 October 1990
363363
Accounts With Accounts Type Full
19 September 1989
AAAnnual Accounts
Legacy
19 September 1989
363363
Accounts With Accounts Type Full
12 October 1988
AAAnnual Accounts
Legacy
12 October 1988
363363
Legacy
30 June 1988
363363
Accounts With Accounts Type Full
15 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 1987
AAAnnual Accounts
Legacy
15 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
1 May 1985
NEWINCIncorporation