Background WavePink WaveYellow Wave

BOXES AND PACKAGING (SWINDON) LIMITED (02211041)

BOXES AND PACKAGING (SWINDON) LIMITED (02211041) is an active UK company. incorporated on 18 January 1988. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in packaging activities. BOXES AND PACKAGING (SWINDON) LIMITED has been registered for 38 years. Current directors include GOSLING, Peter James, MCCONNELL, Daniel James, RICHARDSON, David John and 1 others.

Company Number
02211041
Status
active
Type
ltd
Incorporated
18 January 1988
Age
38 years
Address
Lifford Hall Lifford Lane, Birmingham, B30 3JN
Industry Sector
Administrative and Support Service Activities
Business Activity
Packaging activities
Directors
GOSLING, Peter James, MCCONNELL, Daniel James, RICHARDSON, David John, STELL, Gareth Thomas
SIC Codes
82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOXES AND PACKAGING (SWINDON) LIMITED

BOXES AND PACKAGING (SWINDON) LIMITED is an active company incorporated on 18 January 1988 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in packaging activities. BOXES AND PACKAGING (SWINDON) LIMITED was registered 38 years ago.(SIC: 82920)

Status

active

Active since 38 years ago

Company No

02211041

LTD Company

Age

38 Years

Incorporated 18 January 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

BOXES AND PACKAGING LIMITED
From: 7 March 1988To: 28 September 2005
RAPID 5057 LIMITED
From: 18 January 1988To: 7 March 1988
Contact
Address

Lifford Hall Lifford Lane Kings Norton Birmingham, B30 3JN,

Previous Addresses

Lifford Hall, Tunnel Lane Kings Norton Birmingham West Midlands B30 3JN
From: 18 January 1988To: 8 December 2011
Timeline

19 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jan 88
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Owner Exit
Jun 17
Owner Exit
Jun 17
Director Joined
Feb 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

GOSLING, Peter James

Active
Lifford Lane, BirminghamB30 3JN
Born January 1977
Director
Appointed 03 Nov 2025

MCCONNELL, Daniel James

Active
Lifford Lane, BirminghamB30 3JN
Born March 1986
Director
Appointed 07 Nov 2024

RICHARDSON, David John

Active
Lifford Lane, BirminghamB30 3JN
Born October 1969
Director
Appointed 01 Jan 2023

STELL, Gareth Thomas

Active
Lifford Lane, BirminghamB30 3JN
Born October 1967
Director
Appointed 12 Feb 2016

SELLARS, Shearer Field

Resigned
Housesteads Cross Lane, MarlboroughSN8 1LA
Secretary
Appointed N/A
Resigned 20 Jul 2004

STEPHENSON, Michael William

Resigned
Franks Road, CoalvilleLE67 1TT
Secretary
Appointed 20 Jul 2004
Resigned 13 Jun 2012

BARNETT, William Bingham

Resigned
Lifford Lane, BirminghamB30 3JN
Born November 1976
Director
Appointed 11 Nov 2015
Resigned 30 Nov 2024

KELLY, Alexander David

Resigned
Lifford Lane, BirminghamB30 3JN
Born September 1967
Director
Appointed 12 Feb 2016
Resigned 31 Dec 2022

LOGGIE, John

Resigned
Franks Road, CoalvilleLE67 1TT
Born November 1962
Director
Appointed 20 Jul 2004
Resigned 11 Nov 2015

MCDONNELL, Bernard Neillus

Resigned
Lifford Lane, BirminghamB30 3JN
Born October 1959
Director
Appointed 11 Nov 2015
Resigned 30 Nov 2024

O'CALLAGHAN, Gerard Austin

Resigned
Lifford Lane, BirminghamB30 3JN
Born July 1974
Director
Appointed 23 Feb 2022
Resigned 07 Nov 2024

RICHARDSON, Gavin Michael

Resigned
Lifford Lane, BirminghamB30 3JN
Born July 1966
Director
Appointed 12 Feb 2016
Resigned 31 Oct 2025

SELLARS, Shearer Field

Resigned
Housesteads Cross Lane, MarlboroughSN8 1LA
Born October 1946
Director
Appointed N/A
Resigned 20 Jul 2004

SELLARS, Susan Alice

Resigned
Housesteads Cross Lane, MarlboroughSN8 1LA
Born December 1946
Director
Appointed N/A
Resigned 20 Jul 2004

STEPHENSON, Michael William

Resigned
Franks Road, CoalvilleLE67 1TT
Born February 1959
Director
Appointed 20 Jul 2004
Resigned 11 Nov 2015

Persons with significant control

3

1 Active
2 Ceased

Mr William Bingham Barnett

Ceased
Lifford Lane, BirminghamB30 3JN
Born November 1976

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Jul 2016

Mr Bernard Neillus Mcdonnell

Ceased
Lifford Lane, BirminghamB30 3JN
Born October 1959

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Jul 2016
Lifford Lane, BirminghamB30 3JN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2025
AAAnnual Accounts
Legacy
4 December 2025
AGREEMENT2AGREEMENT2
Legacy
13 November 2025
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Made Up Date
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Accounts With Accounts Type Audited Abridged
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Accounts With Accounts Type Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
Legacy
20 February 2012
MG02MG02
Legacy
20 January 2012
MG01MG01
Legacy
19 January 2012
MG01MG01
Legacy
13 January 2012
MG01MG01
Legacy
30 December 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
8 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Person Secretary Company With Change Date
1 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Accounts With Accounts Type Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Accounts With Accounts Type Medium
5 May 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Medium
2 June 2009
AAAnnual Accounts
Legacy
15 May 2009
403aParticulars of Charge Subject to s859A
Legacy
13 February 2009
395Particulars of Mortgage or Charge
Legacy
11 August 2008
363aAnnual Return
Legacy
11 August 2008
288cChange of Particulars
Accounts With Accounts Type Small
22 April 2008
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Small
10 May 2007
AAAnnual Accounts
Legacy
23 January 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Small
6 September 2006
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Legacy
22 August 2006
288cChange of Particulars
Legacy
22 August 2006
288cChange of Particulars
Auditors Resignation Company
2 March 2006
AUDAUD
Accounts With Accounts Type Small
5 February 2006
AAAnnual Accounts
Legacy
17 January 2006
287Change of Registered Office
Certificate Change Of Name Company
28 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
27 August 2004
AUDAUD
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
395Particulars of Mortgage or Charge
Legacy
27 July 2004
155(6)a155(6)a
Accounts With Accounts Type Full
16 June 2004
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2003
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1999
AAAnnual Accounts
Legacy
2 March 1999
287Change of Registered Office
Legacy
7 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1998
AAAnnual Accounts
Legacy
29 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1997
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 1996
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1995
AAAnnual Accounts
Legacy
31 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 July 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
10 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Auditors Resignation Company
20 May 1993
AUDAUD
Legacy
18 March 1993
287Change of Registered Office
Legacy
2 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
15 August 1991
AAAnnual Accounts
Legacy
15 August 1991
363b363b
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Legacy
4 September 1990
363363
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Legacy
18 September 1989
363363
Legacy
14 October 1988
395Particulars of Mortgage or Charge
Legacy
12 April 1988
123Notice of Increase in Nominal Capital
Resolution
12 April 1988
RESOLUTIONSResolutions
Resolution
22 March 1988
RESOLUTIONSResolutions
Legacy
21 March 1988
287Change of Registered Office
Legacy
21 March 1988
288288
Legacy
21 March 1988
288288
Certificate Change Of Name Company
4 March 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 January 1988
NEWINCIncorporation