Background WavePink WaveYellow Wave

BOX-IT (IRELAND) LIMITED (NI061649)

BOX-IT (IRELAND) LIMITED (NI061649) is an active UK company. incorporated on 2 November 2006. with registered office in Newry. The company operates in the Manufacturing sector, engaged in unknown sic code (17219). BOX-IT (IRELAND) LIMITED has been registered for 19 years. Current directors include KERR, Ian William, LOCKHART, Darren Robert, MCALLISTER, Barry Joseph.

Company Number
NI061649
Status
active
Type
ltd
Incorporated
2 November 2006
Age
19 years
Address
C/O 3 Carnbane Business Park, Newry, BT35 6QH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17219)
Directors
KERR, Ian William, LOCKHART, Darren Robert, MCALLISTER, Barry Joseph
SIC Codes
17219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOX-IT (IRELAND) LIMITED

BOX-IT (IRELAND) LIMITED is an active company incorporated on 2 November 2006 with the registered office located in Newry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17219). BOX-IT (IRELAND) LIMITED was registered 19 years ago.(SIC: 17219)

Status

active

Active since 19 years ago

Company No

NI061649

LTD Company

Age

19 Years

Incorporated 2 November 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

CREVAN PROPERTIES LIMITED
From: 2 November 2006To: 4 December 2006
Contact
Address

C/O 3 Carnbane Business Park Shepherds Way Newry, BT35 6QH,

Previous Addresses

Unit 11 40 Montgomery Road Belfast BT6 9HL
From: 2 November 2006To: 7 November 2014
Timeline

9 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Aug 15
Director Left
Jun 18
Director Joined
May 21
Share Issue
Dec 22
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

KERR, Ian William

Active
Rodgers Quay, CarrickfergusBT38 8BE
Born June 1957
Director
Appointed 01 Apr 2015

LOCKHART, Darren Robert

Active
Carnbane Business Park, NewryBT35 6QH
Born November 1973
Director
Appointed 22 Apr 2021

MCALLISTER, Barry Joseph

Active
Carnbane Business Park, NewryBT35 6QH
Born April 1973
Director
Appointed 22 Sept 2014

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 02 Nov 2006
Resigned 24 Nov 2006

RAINEY, Brian

Resigned
43 Upper Mealough Road, BelfastBT8 8LR
Secretary
Appointed 24 Nov 2006
Resigned 22 Sept 2014

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 02 Nov 2006
Resigned 24 Nov 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 02 Nov 2006
Resigned 24 Nov 2006

KNOX, Alan

Resigned
274a Coast Rd, LarneBT40 2QZ
Born April 1958
Director
Appointed 24 Nov 2006
Resigned 22 Sept 2014

MCGORAN, Robert Gerard

Resigned
Carnbane Business Park, NewryBT35 6QH
Born April 1979
Director
Appointed 22 Sept 2014
Resigned 31 May 2018

RAINEY, Brian

Resigned
43 Upper Mealough Road, BelfastBT8 8LR
Born June 1966
Director
Appointed 24 Nov 2006
Resigned 22 Sept 2014

Persons with significant control

1

Carnbane Business Park, NewryBT35 6QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Resolution
7 December 2022
RESOLUTIONSResolutions
Memorandum Articles
7 December 2022
MAMA
Capital Alter Shares Subdivision
6 December 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
6 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 December 2022
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Legacy
23 July 2009
AC(NI)AC(NI)
Legacy
13 November 2008
371S(NI)371S(NI)
Legacy
17 September 2008
AC(NI)AC(NI)
Legacy
20 January 2008
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
29 January 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
25 January 2007
402(NI)402(NI)
Legacy
24 January 2007
233(NI)233(NI)
Legacy
19 January 2007
98-2(NI)98-2(NI)
Legacy
20 December 2006
295(NI)295(NI)
Legacy
20 December 2006
133(NI)133(NI)
Legacy
20 December 2006
UDM+A(NI)UDM+A(NI)
Legacy
20 December 2006
296(NI)296(NI)
Legacy
20 December 2006
296(NI)296(NI)
Legacy
20 December 2006
296(NI)296(NI)
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Legacy
4 December 2006
CNRES(NI)CNRES(NI)
Legacy
4 December 2006
CERTC(NI)CERTC(NI)
Incorporation Company
2 November 2006
NEWINCIncorporation