Background WavePink WaveYellow Wave

THE BOX CLEVER HAMPER COMPANY LIMITED (07814431)

THE BOX CLEVER HAMPER COMPANY LIMITED (07814431) is an active UK company. incorporated on 18 October 2011. with registered office in Knutsford. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. THE BOX CLEVER HAMPER COMPANY LIMITED has been registered for 14 years. Current directors include JONES, David Gethin, JONES, Ruth Paula.

Company Number
07814431
Status
active
Type
ltd
Incorporated
18 October 2011
Age
14 years
Address
Waugh Brow Farm Smith Lane, Knutsford, WA16 6JZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
JONES, David Gethin, JONES, Ruth Paula
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BOX CLEVER HAMPER COMPANY LIMITED

THE BOX CLEVER HAMPER COMPANY LIMITED is an active company incorporated on 18 October 2011 with the registered office located in Knutsford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. THE BOX CLEVER HAMPER COMPANY LIMITED was registered 14 years ago.(SIC: 47110)

Status

active

Active since 14 years ago

Company No

07814431

LTD Company

Age

14 Years

Incorporated 18 October 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Waugh Brow Farm Smith Lane Mobberley Knutsford, WA16 6JZ,

Timeline

8 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Jun 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Jul 20
New Owner
Nov 20
New Owner
Nov 20
Owner Exit
Nov 20
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

JONES, Ruth Paula

Active
Smith Lane, KnutsfordWA16 6JZ
Secretary
Appointed 21 Jul 2020

JONES, David Gethin

Active
Smith Lane, KnutsfordWA16 6JZ
Born July 1960
Director
Appointed 11 Oct 2012

JONES, Ruth Paula

Active
Smith Lane, KnutsfordWA16 6JZ
Born October 1963
Director
Appointed 18 Oct 2011

JONES, Georgina Ruth

Resigned
Smith Lane, KnutsfordWA16 6JZ
Secretary
Appointed 18 Oct 2011
Resigned 21 Jul 2020

JONES, David Gethin

Resigned
Smith Lane, KnutsfordWA16 6JZ
Born August 1960
Director
Appointed 18 Oct 2011
Resigned 11 Oct 2012

JONES, Georgina Ruth

Resigned
Smith Lane, KnutsfordWA16 6JZ
Born August 1986
Director
Appointed 18 Oct 2011
Resigned 21 Jul 2020

SANDERS, Matthew William

Resigned
Manchester Road, BuxtonSK17 6SU
Born October 1973
Director
Appointed 18 Oct 2011
Resigned 21 Jun 2012

Persons with significant control

3

2 Active
1 Ceased

Mrs Ruth Paula Jones

Active
Smith Lane, KnutsfordWA16 6JZ
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Oct 2020

Mr David Gethin Jones

Active
Smith Lane, KnutsfordWA16 6JZ
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Oct 2020

Miss Georgina Ruth Jones

Ceased
Smith Lane, KnutsfordWA16 6JZ
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2020
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
21 July 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
21 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
21 June 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Incorporation Company
18 October 2011
NEWINCIncorporation