Background WavePink WaveYellow Wave

BOXES AND PACKAGING (CAMBRIDGE) LIMITED (03862294)

BOXES AND PACKAGING (CAMBRIDGE) LIMITED (03862294) is an active UK company. incorporated on 15 October 1999. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in packaging activities. BOXES AND PACKAGING (CAMBRIDGE) LIMITED has been registered for 26 years. Current directors include MCCONNELL, Daniel James, RICHARDSON, David John, STELL, Gareth Thomas.

Company Number
03862294
Status
active
Type
ltd
Incorporated
15 October 1999
Age
26 years
Address
Lifford Hall Lifford Lane, Birmingham, B30 3JN
Industry Sector
Administrative and Support Service Activities
Business Activity
Packaging activities
Directors
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 (CAMBRIDGE) LIMITED

BOXES AND PACKAGING (CAMBRIDGE) LIMITED is an active company incorporated on 15 October 1999 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 (CAMBRIDGE) LIMITED was registered 26 years ago.(SIC: 82920)

Status

active

Active since 26 years ago

Company No

03862294

LTD Company

Age

26 Years

Incorporated 15 October 1999

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

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

ROCOR LIMITED
From: 20 January 2000To: 10 October 2005
ROCPREM LIMITED
From: 15 October 1999To: 20 January 2000
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: 15 October 1999To: 8 December 2011
Timeline

18 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
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
Loan Cleared
May 21
Loan Cleared
May 21
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 Left
Nov 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

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

ROBINSON, Robert James

Resigned
1 Wheatfields, HuntingdonPE27 3YD
Secretary
Appointed 15 Oct 1999
Resigned 04 Apr 2005

STEPHENSON, Michael William

Resigned
Franks Road, CoalvilleLE67 1TT
Secretary
Appointed 04 Apr 2005
Resigned 13 Jun 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Oct 1999
Resigned 15 Oct 1999

BARNETT, William Bingham

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

CLIFTON, Anthony James

Resigned
11 Boretree Way, HuntingdonPE29 6GL
Born March 1968
Director
Appointed 01 Nov 2001
Resigned 31 Mar 2005

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 04 Apr 2005
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

ORR, David William

Resigned
Hemington Manor, PeterboroughPE8 5QP
Born September 1959
Director
Appointed 21 Jan 2000
Resigned 19 Mar 2001

PLUMB, Nicholas John

Resigned
5 Briars End, ElyCB6 2GB
Born June 1954
Director
Appointed 15 Oct 1999
Resigned 04 Apr 2005

RICHARDSON, Gavin Michael

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

ROBINSON, Robert James

Resigned
1 Wheatfields, HuntingdonPE27 3YD
Born February 1944
Director
Appointed 15 Oct 1999
Resigned 04 Apr 2005

STEPHENSON, Michael William

Resigned
Franks Road, CoalvilleLE67 1TT
Born February 1959
Director
Appointed 04 Apr 2005
Resigned 11 Nov 2015

WARRILLOW, Patricia Rose

Resigned
62 Elm Drive, HuntingdonPE27 6UA
Born August 1953
Director
Appointed 01 Nov 2001
Resigned 08 Feb 2002

Persons with significant control

1

Lifford Lane, BirminghamB30 3JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2025
AAAnnual Accounts
Legacy
4 December 2025
AGREEMENT2AGREEMENT2
Legacy
13 November 2025
PARENT_ACCPARENT_ACC
Legacy
4 November 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With Updates
17 September 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
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 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
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2022
AAAnnual Accounts
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 Small
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
12 September 2017
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 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
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Small
3 September 2015
AAAnnual Accounts
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
15 September 2014
AR01AR01
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Small
28 August 2012
AAAnnual Accounts
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
Legacy
20 February 2012
MG02MG02
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
20 September 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
23 September 2010
AR01AR01
Accounts With Accounts Type Small
5 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Legacy
29 September 2009
363aAnnual Return
Legacy
18 August 2009
403aParticulars of Charge Subject to s859A
Legacy
18 August 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 June 2009
AAAnnual Accounts
Legacy
13 February 2009
395Particulars of Mortgage or Charge
Legacy
13 October 2008
363aAnnual Return
Legacy
13 October 2008
288cChange of Particulars
Accounts With Accounts Type Small
22 April 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Small
10 May 2007
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Legacy
25 October 2006
288cChange of Particulars
Accounts With Accounts Type Small
28 September 2006
AAAnnual Accounts
Legacy
15 September 2006
403aParticulars of Charge Subject to s859A
Legacy
15 September 2006
403aParticulars of Charge Subject to s859A
Legacy
15 September 2006
403aParticulars of Charge Subject to s859A
Legacy
15 September 2006
403aParticulars of Charge Subject to s859A
Legacy
15 September 2006
403aParticulars of Charge Subject to s859A
Legacy
17 January 2006
287Change of Registered Office
Legacy
23 December 2005
225Change of Accounting Reference Date
Legacy
1 November 2005
363aAnnual Return
Certificate Change Of Name Company
10 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 2005
395Particulars of Mortgage or Charge
Legacy
16 July 2005
403aParticulars of Charge Subject to s859A
Legacy
13 June 2005
225Change of Accounting Reference Date
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Resolution
12 April 2005
RESOLUTIONSResolutions
Resolution
12 April 2005
RESOLUTIONSResolutions
Resolution
12 April 2005
RESOLUTIONSResolutions
Legacy
12 April 2005
155(6)a155(6)a
Auditors Resignation Company
11 April 2005
AUDAUD
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
363sAnnual Return (shuttle)
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
395Particulars of Mortgage or Charge
Legacy
20 December 2000
363sAnnual Return (shuttle)
Legacy
1 December 2000
395Particulars of Mortgage or Charge
Legacy
1 December 2000
395Particulars of Mortgage or Charge
Legacy
1 December 2000
395Particulars of Mortgage or Charge
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
395Particulars of Mortgage or Charge
Legacy
2 February 2000
395Particulars of Mortgage or Charge
Resolution
2 February 2000
RESOLUTIONSResolutions
Resolution
2 February 2000
RESOLUTIONSResolutions
Legacy
2 February 2000
155(6)a155(6)a
Legacy
27 January 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
19 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 1999
225Change of Accounting Reference Date
Legacy
1 December 1999
88(2)R88(2)R
Legacy
18 October 1999
288bResignation of Director or Secretary
Incorporation Company
15 October 1999
NEWINCIncorporation