Check the

THE BOX FACTORY LIMITED

Company
THE BOX FACTORY LIMITED (02664682)

THE BOX FACTORY

Phone: +44 (0)1926 430 510
C⁺ rating

ABOUT THE BOX FACTORY LIMITED

FAST AND ACCURATE PRODUCTION METHODS

Since our inception in 1992 The Box Factory has invested heavily in a diverse range of corrugated manufacturing equipment.

Today we are the proud owners of one of the most sophisticated, state of the art 4 colour Casemakers in the country.

Underlining our commitment to growth, customer service, and forming part of our current investment plan, we recently acquired a large new VEGA multipoint gluer. This significant investment was one that has opened up new markets and provides a higher level of service to our customers, from a creative, quality, and lead time perspective. All of our manufacturing equipment is linked together via two fully automated pallet transfer lines optimising the latest available materials handling technology from Mosca and Emmepi.

Why not have 2,500 sq ft of extra production space?

Our environmental responsibility is something we take very seriously, as an individual business and as a global industry. At The Box Factory we ensure we do everything possible to minimize our own carbon footprint. This is apparent from many aspects of our business and includes our policy of only purchasing raw materials from managed and certified ”green” suppliers, right down to the recycling of our own paper drinking cups!! Our commitment to the continued challenges of reducing our impact on the planet has become part of our everyday internal systems. This is enforced by our accreditation to ISO 14001: 2004 for Environmental Management.

Having continuously supplied corrugated products to a wide range of industries from the automotive to medical and food for over 23 years, we have been able to develop our internal management systems (IMS) to deal with the ever stringent and demanding requirements placed on us in today’s ever changing market place. This has been reflected in our successful and ongoing accreditation to

To help us tick all the right boxes for you, please fill out the few shown here and we will be in touch.

We will only only use the email address you provide, to respond to your enquiry.

We treat all enquiries seriously and the information requested below will help us to ensure that we can process yours in the most efficient manner:

Are you a limited company (Ltd or PLC)?

KEY FINANCES

Year
2017
Assets
£2832.08k ▲ £157.91k (5.91 %)
Cash
£0.46k ▲ £0.35k (299.14 %)
Liabilities
£3060.73k ▲ £1028.54k (50.61 %)
Net Worth
£-228.66k ▼ £-870.63k (-135.62 %)

REGISTRATION INFO

Company name
THE BOX FACTORY LIMITED
Company number
02664682
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Nov 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
www.boxfactory.co.uk
Phones
+44 (0)1926 430 510
01926 430 510
Registered Address
2 CASWELL ROAD,
SYDENHAM INDUSTRIAL ESTATE,
LEAMINGTON SPA,
WARWICKSHIRE,
CV31 1QD

ECONOMIC ACTIVITIES

17219
Manufacture of other paper and paperboard containers

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

08 Mar 2017
Full accounts made up to 31 December 2016
03 Mar 2017
Registration of charge 026646820010, created on 2 March 2017
02 Mar 2017
Registration of charge 026646820009, created on 1 March 2017

CHARGES

2 March 2017
Status
Outstanding
Delivered
3 March 2017
Persons entitled
Hsbc Bank PLC
Description
A general pledge…

1 March 2017
Status
Outstanding
Delivered
2 March 2017
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

25 February 2011
Status
Outstanding
Delivered
3 March 2011
Persons entitled
Lombard North Central PLC
Description
Midas tcy series ii printer slotter c/w sun lead-edge…

1 April 2005
Status
Outstanding
Delivered
5 April 2005
Persons entitled
The Royal Bank of Scotland PLC
Description
Unit 24 & 25 (postal address 5/7 longfield road) sydenham…

21 June 2002
Status
Satisfied on 3 January 2008
Delivered
5 July 2002
Persons entitled
The Royal Bank of Scotland PLC
Description
Units 9 and 10 berrington road sydenbham industrial estate…

27 October 2000
Status
Outstanding
Delivered
4 November 2000
Persons entitled
The Royal Bank of Scotland PLC
Description
Property k/a units 1 & 2 caswell rd sydenham industrial…

24 June 1992
Status
Satisfied on 2 July 2014
Delivered
2 July 1992
Persons entitled
The Royal Bank of Scotland PLC
Description
The sum of £22,750.00 credited to account no.12181017 With…

23 March 1992
Status
Satisfied on 20 September 2000
Delivered
8 April 1992
Persons entitled
Jeffrey Phillips
Description
Floating charge over. Undertaking and all property and…

12 March 1992
Status
Satisfied on 20 September 2000
Delivered
27 March 1992
Persons entitled
Jeffrey Phillips
Description
Floating charge over. Undertaking and all property and…

31 January 1992
Status
Outstanding
Delivered
6 February 1992
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

THE BOX FACTORY LIMITED DIRECTORS

Philip Rowberry

  Acting
Appointed
13 February 1992
Role
Secretary
Nationality
British
Address
2 Caswell Road, Sydenham Industrial Estate, Leamington Spa, Warwickshire, CV31 1QD
Name
ROWBERRY, Philip

Michael Roy Bunt

  Acting
Appointed
02 March 1992
Occupation
Corporation Case Manufacturer
Role
Director
Age
74
Nationality
British
Address
2 Caswell Road, Sydenham Industrial Estate, Leamington Spa, Warwickshire, CV31 1QD
Country Of Residence
England
Name
BUNT, Michael Roy

Jeffrey Roger Phillips

  Acting
Appointed
31 March 1999
Occupation
Packaging Consultant
Role
Director
Age
76
Nationality
British
Address
2 Caswell Road, Sydenham Industrial Estate, Leamington Spa, Warwickshire, CV31 1QD
Country Of Residence
England
Name
PHILLIPS, Jeffrey Roger

Neil John Price

  Acting
Appointed
07 May 2000
Occupation
None
Role
Director
Age
54
Nationality
British
Address
2 Caswell Road, Sydenham Industrial Estate, Leamington Spa, Warwickshire, CV31 1QD
Country Of Residence
United Kingdom
Name
PRICE, Neil John

Philip Rowberry

  Acting PSC
Appointed
21 November 1991
Occupation
General Manager
Role
Director
Age
71
Nationality
British
Address
2 Caswell Road, Sydenham Industrial Estate, Leamington Spa, Warwickshire, CV31 1QD
Country Of Residence
England
Name
ROWBERRY, Philip
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

MBC SECRETARIES LIMITED

  Resigned
Appointed
21 November 1991
Resigned
21 November 1991
Role
Nominee Secretary
Address
Classic House, 174-180 Old Street, London, EC1V 9BP
Name
MBC SECRETARIES LIMITED

Jeffrey Roger Phillips

  Resigned
Appointed
21 November 1991
Resigned
13 February 1992
Role
Secretary
Address
The Furze 12 Haig Avenue, Canford Cliff, Poole, Dorset, BH13 7AJ
Name
PHILLIPS, Jeffrey Roger

Patricia Phillips

  Resigned
Appointed
26 November 1991
Resigned
13 February 1992
Role
Secretary
Address
The Furze 12 Haig Avenue, Poole, Dorset, BH13 7AJ
Name
PHILLIPS, Patricia

Elaine Claire Isaacs

  Resigned
Appointed
13 February 1992
Resigned
01 August 2015
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
2 Caswell Road, Sydenham Industrial Estate, Leamington Spa, Warwickshire, CV31 1QD
Country Of Residence
United Kingdom
Name
ISAACS, Elaine Claire

MBC NOMINEES LIMITED

  Resigned
Appointed
21 November 1991
Resigned
21 November 1991
Role
Nominee Director
Address
Classic House, 174-180 Old Street, London, EC1V 9BP
Name
MBC NOMINEES LIMITED

Jeffrey Roger Phillips

  Resigned PSC
Appointed
21 November 1991
Resigned
13 February 1992
Occupation
Packaging Consultant
Role
Director
Age
76
Nationality
British
Address
The Furze 12 Haig Avenue, Canford Cliff, Poole, Dorset, BH13 7AJ
Name
PHILLIPS, Jeffrey Roger
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

REVIEWS


Check The Company
Normal according to the company’s financial health.