Background WavePink WaveYellow Wave

BLUE BOX MEDICAL LIMITED (05306459)

BLUE BOX MEDICAL LIMITED (05306459) is an active UK company. incorporated on 7 December 2004. with registered office in Selby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BLUE BOX MEDICAL LIMITED has been registered for 21 years. Current directors include GEERING, Michael John, HALL, Mark.

Company Number
05306459
Status
active
Type
ltd
Incorporated
7 December 2004
Age
21 years
Address
Woodland House, Selby, YO8 5DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GEERING, Michael John, HALL, Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE BOX MEDICAL LIMITED

BLUE BOX MEDICAL LIMITED is an active company incorporated on 7 December 2004 with the registered office located in Selby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BLUE BOX MEDICAL LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05306459

LTD Company

Age

21 Years

Incorporated 7 December 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 May 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

YELLOW LAW LIMITED
From: 7 December 2004To: 1 February 2005
Contact
Address

Woodland House Blackwood Hall Business Park Selby, YO8 5DD,

Previous Addresses

Unit 29 New Forest Enterprise Centre Chapel Lane Totton Southampton Hampshire SO40 9LA
From: 7 December 2004To: 21 September 2021
Timeline

17 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Loan Cleared
Jun 21
Funding Round
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Loan Secured
Sept 21
Capital Update
Oct 22
Loan Cleared
Jan 23
Loan Cleared
Jan 24
Director Joined
Jan 25
Director Left
Feb 25
2
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GEERING, Michael John

Active
Blackwood Hall Business Park, SelbyYO8 5DD
Born April 1972
Director
Appointed 27 Aug 2021

HALL, Mark

Active
Blackwood Hall Business Park, SelbyYO8 5DD
Born March 1972
Director
Appointed 24 Jan 2025

HARRISON, Elizabeth Kay

Resigned
Unit 29, Chapel Lane TottonSO40 9LA
Secretary
Appointed 23 May 2018
Resigned 27 Aug 2021

PEDLEY, Lynda

Resigned
Chilworth Drove, SouthamptonSO16 7JH
Secretary
Appointed 27 Oct 2006
Resigned 22 May 2018

PEDLEY, Mark

Resigned
Willow Cottage, SouthamptonSO53 4LZ
Secretary
Appointed 28 Jan 2005
Resigned 27 Oct 2006

SHAW, Victoria Claire

Resigned
47 Atlantic Close, SouthamptonSO14 3TB
Secretary
Appointed 07 Dec 2004
Resigned 28 Jan 2005

ADAMSON, John Stuart

Resigned
Rainbows End, SalisburySP5 2AX
Born June 1946
Director
Appointed 24 Apr 2007
Resigned 27 Aug 2021

COLEMAN, Michael Colin

Resigned
The Rookery, SouthamptonSO30 2EB
Born October 1958
Director
Appointed 21 Sept 2007
Resigned 27 Aug 2021

COOPER, Douglas Anthony

Resigned
16 Elan Court, WinchesterSO23 7LN
Born May 1954
Director
Appointed 07 Dec 2004
Resigned 28 Jan 2005

GARBETT, Martin Richard

Resigned
Blackwood Hall Business Park, SelbyYO8 5DD
Born July 1974
Director
Appointed 27 Aug 2021
Resigned 27 Jan 2025

LEMPRIERE, Martin

Resigned
28 Bramble Hill, EastleighSO53 4TP
Born July 1960
Director
Appointed 28 Jan 2005
Resigned 27 Oct 2006

PEDLEY, Mark

Resigned
Chilworth Drove, SouthamptonSO16 7JH
Born September 1959
Director
Appointed 28 Jan 2005
Resigned 27 Aug 2021

Persons with significant control

4

1 Active
3 Ceased
Blackwood Hall Business Park, SelbyYO8 5DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2021

Mr John Stuart Adamson

Ceased
Blackwood Hall Business Park, SelbyYO8 5DD
Born June 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 27 Aug 2021

Mr Michael Colin Coleman

Ceased
Blackwood Hall Business Park, SelbyYO8 5DD
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 27 Aug 2021

Mr Mark Pedley

Ceased
Blackwood Hall Business Park, SelbyYO8 5DD
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 27 Aug 2021
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
22 February 2023
AAAnnual Accounts
Legacy
22 February 2023
PARENT_ACCPARENT_ACC
Legacy
22 February 2023
GUARANTEE2GUARANTEE2
Legacy
22 February 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 October 2022
SH19Statement of Capital
Legacy
24 October 2022
SH20SH20
Legacy
24 October 2022
CAP-SSCAP-SS
Resolution
24 October 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Resolution
28 September 2021
RESOLUTIONSResolutions
Memorandum Articles
28 September 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
21 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 September 2021
TM02Termination of Secretary
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Person Secretary Company With Change Date
23 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2010
AR01AR01
Change Person Director Company With Change Date
3 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
190190
Legacy
2 January 2009
288cChange of Particulars
Legacy
2 January 2009
288cChange of Particulars
Legacy
24 December 2008
190190
Legacy
24 December 2008
288cChange of Particulars
Legacy
24 December 2008
288cChange of Particulars
Legacy
11 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
4 January 2008
363aAnnual Return
Legacy
4 January 2008
288cChange of Particulars
Legacy
4 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 October 2007
AAAnnual Accounts
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
88(2)R88(2)R
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
2 January 2007
88(2)R88(2)R
Legacy
2 January 2007
123Notice of Increase in Nominal Capital
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 October 2006
AAAnnual Accounts
Legacy
2 August 2006
287Change of Registered Office
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
29 July 2005
88(2)R88(2)R
Resolution
7 July 2005
RESOLUTIONSResolutions
Resolution
7 July 2005
RESOLUTIONSResolutions
Legacy
5 February 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 February 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 December 2004
NEWINCIncorporation