Background WavePink WaveYellow Wave

WOODENBOX LIMITED (03924982)

WOODENBOX LIMITED (03924982) is an active UK company. incorporated on 14 February 2000. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WOODENBOX LIMITED has been registered for 26 years. Current directors include AVERY, Susan Katherine, BERWIN, Paul David, PEACE, Carolynn Jane.

Company Number
03924982
Status
active
Type
ltd
Incorporated
14 February 2000
Age
26 years
Address
10 Wigton Green, Leeds, LS17 8QR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AVERY, Susan Katherine, BERWIN, Paul David, PEACE, Carolynn Jane
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODENBOX LIMITED

WOODENBOX LIMITED is an active company incorporated on 14 February 2000 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WOODENBOX LIMITED was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

03924982

LTD Company

Age

26 Years

Incorporated 14 February 2000

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

VIXEN COMPANY SERVICES LIMITED
From: 14 February 2000To: 22 February 2001
Contact
Address

10 Wigton Green Leeds, LS17 8QR,

Previous Addresses

2 North Park Road Harrogate North Yorkshire HG1 5PA
From: 14 February 2000To: 4 April 2019
Timeline

3 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Nov 10
Loan Cleared
Sept 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BERWIN, Paul David

Active
North Park Road, HarrogateHG1 5PA
Secretary
Appointed 25 Feb 2010

AVERY, Susan Katherine

Active
5a York Lane, KnaresboroughHG5 0AJ
Born August 1952
Director
Appointed 15 Feb 2001

BERWIN, Paul David

Active
10 Wigton Green, LeedsLS17 8QR
Born September 1956
Director
Appointed 15 Feb 2001

PEACE, Carolynn Jane

Active
Wigton Green, LeedsLS17 8QR
Born February 1964
Director
Appointed 15 Feb 2001

BLOOMER, James Marian

Resigned
34 Margerison Road, LeedsLS29 8QU
Secretary
Appointed 15 Feb 2001
Resigned 12 Sept 2001

NEWTON, Christopher John

Resigned
Linnaeus House, YorkYO26 8AR
Secretary
Appointed 12 Sept 2001
Resigned 25 Feb 2010

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 14 Feb 2000
Resigned 15 Feb 2001

BLOOMER, James Marian

Resigned
34 Margerison Road, LeedsLS29 8QU
Born April 1954
Director
Appointed 15 Feb 2001
Resigned 12 Sept 2001

LARGAN, Neil Anthony

Resigned
10 Craven Way, BoroughbridgeYO51 9UR
Born December 1969
Director
Appointed 13 Dec 2001
Resigned 13 Aug 2003

NEWTON, Christopher John

Resigned
Linnaeus House, YorkYO26 8AR
Born June 1971
Director
Appointed 15 Feb 2001
Resigned 25 Feb 2010

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 14 Feb 2000
Resigned 15 Feb 2001

Persons with significant control

3

Mrs Carolynn Jane Peace

Active
Wigton Green, LeedsLS17 8QR
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Jun 2016

Mr Paul David Berwin

Active
Wigton Green, LeedsLS17 8QR
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016

Mrs Susan Katherine Avery

Active
Wigton Green, LeedsLS17 8QR
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Change Person Director Company With Change Date
20 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Termination Secretary Company With Name
16 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 November 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
7 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 October 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 November 2003
AAAnnual Accounts
Legacy
13 October 2003
122122
Resolution
13 October 2003
RESOLUTIONSResolutions
Legacy
8 September 2003
122122
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 December 2002
AAAnnual Accounts
Legacy
1 May 2002
123Notice of Increase in Nominal Capital
Resolution
1 May 2002
RESOLUTIONSResolutions
Resolution
1 May 2002
RESOLUTIONSResolutions
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
25 January 2002
395Particulars of Mortgage or Charge
Legacy
18 December 2001
88(2)R88(2)R
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 September 2001
AAAnnual Accounts
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
287Change of Registered Office
Certificate Change Of Name Company
22 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 February 2000
NEWINCIncorporation