Background WavePink WaveYellow Wave

BOXES AND PACKAGING LIMITED (05291434)

BOXES AND PACKAGING LIMITED (05291434) is an active UK company. incorporated on 19 November 2004. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BOXES AND PACKAGING LIMITED has been registered for 21 years. Current directors include MCCONNELL, Daniel James, RICHARDSON, David John, STELL, Gareth Thomas.

Company Number
05291434
Status
active
Type
ltd
Incorporated
19 November 2004
Age
21 years
Address
Lifford Hall Lifford Lane, Birmingham, B30 3JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MCCONNELL, Daniel James, RICHARDSON, David John, STELL, Gareth Thomas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOXES AND PACKAGING LIMITED

BOXES AND PACKAGING LIMITED is an active company incorporated on 19 November 2004 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BOXES AND PACKAGING LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05291434

LTD Company

Age

21 Years

Incorporated 19 November 2004

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 16 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

PACKAGING AND BOXES LIMITED
From: 19 November 2004To: 20 September 2006
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: 19 November 2004To: 8 December 2011
Timeline

16 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
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
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

13

3 Active
10 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

STEPHENSON, Michael William

Resigned
Franks Road, CoalvilleLE67 1TT
Secretary
Appointed 19 Nov 2004
Resigned 13 Jun 2012

@UK DORMANT COMPANY SECRETARY LIMITED

Resigned
5 Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 19 Nov 2004
Resigned 23 Jan 2006

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 19 Nov 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

STEPHENSON, Michael William

Resigned
Franks Road, CoalvilleLE67 1TT
Born February 1959
Director
Appointed 19 Nov 2004
Resigned 11 Nov 2015

@UK DORMANT COMPANY DIRECTOR LIMITED

Resigned
5 Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 19 Nov 2004
Resigned 23 Jan 2006

Persons with significant control

6

1 Active
5 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 16 Nov 2016

Mr Gavin Michael Richardson

Ceased
Lifford Lane, BirminghamB30 3JN
Born July 1966

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 16 Nov 2016

Mr Gareth Thomas Stell

Ceased
Lifford Lane, BirminghamB30 3JN
Born October 1967

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 16 Nov 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 16 Nov 2016

Mr Alexander David Kelly

Ceased
Lifford Lane, BirminghamB30 3JN
Born September 1967

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 16 Nov 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

79

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 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
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 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 Dormant
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
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
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 Dormant
3 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
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
16 November 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 Dormant
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Accounts With Accounts Type Small
2 June 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
4 December 2008
288cChange of Particulars
Accounts With Accounts Type Small
22 April 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
27 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
13 October 2006
AAAnnual Accounts
Certificate Change Of Name Company
20 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 2006
288cChange of Particulars
Legacy
1 March 2006
287Change of Registered Office
Legacy
1 March 2006
225Change of Accounting Reference Date
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 December 2005
AAAnnual Accounts
Legacy
28 December 2005
225Change of Accounting Reference Date
Incorporation Company
19 November 2004
NEWINCIncorporation