Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Boxes And Board International Limited
Boxes And Board International Limited is an active company incorporated on 15 February 2011 with the registered office located in Leicester, Leicestershire. Boxes And Board International Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07530487
Private limited company
Age
14 years
Incorporated
15 February 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 February 2025
(6 months ago)
Next confirmation dated
28 February 2026
Due by
14 March 2026
(6 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2024
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2025
Due by
30 November 2025
(2 months remaining)
Learn more about Boxes And Board International Limited
Contact
Address
13 Churchill Way
Fleckney
Leicester
Leicestershire
LE8 8UD
England
Address changed on
31 Oct 2022
(2 years 10 months ago)
Previous address was
19a the Nook Anstey Leicester Leicestershire LE7 7AZ
Companies in LE8 8UD
Telephone
0116 2402228
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Miss Holly May Shenton
Director • PSC • British • Lives in England • Born in Nov 1996
Mr Thomas Shenton
PSC • Director • British • Lives in England • Born in Apr 1992
Mr Keith Martin Shenton
Director • Salesman • British • Lives in England • Born in Jul 1963
Mrs Diane Gail Shenton
Director • British • Lives in England • Born in Nov 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Create A Display Limited
Mrs Diane Gail Shenton, , and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Feb 2024
For period
28 Feb
⟶
28 Feb 2024
Traded for
12 months
Cash in Bank
£28.9K
Increased by £20.49K (+244%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£122.67K
Increased by £17.61K (+17%)
Total Liabilities
-£57.54K
Increased by £31.61K (+122%)
Net Assets
£65.13K
Decreased by £14.01K (-18%)
Debt Ratio (%)
47%
Increased by 22.23% (+90%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 14 Mar 2025
Thomas Shenton (PSC) Appointed
8 Months Ago on 1 Jan 2025
Holly May Shenton (PSC) Appointed
8 Months Ago on 1 Jan 2025
Keith Martin Shenton (PSC) Resigned
8 Months Ago on 1 Jan 2025
Diane Gail Shenton (PSC) Resigned
8 Months Ago on 1 Jan 2025
Full Accounts Submitted
1 Year Ago on 30 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 14 Mar 2024
Mrs Diane Gail Shenton (PSC) Details Changed
1 Year 6 Months Ago on 4 Mar 2024
Mr Keith Martin Shenton Details Changed
1 Year 6 Months Ago on 28 Feb 2024
Mrs Diane Gail Shenton Details Changed
1 Year 6 Months Ago on 28 Feb 2024
Get Alerts
Get Credit Report
Discover Boxes And Board International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notification of Holly May Shenton as a person with significant control on 1 January 2025
Submitted on 14 Mar 2025
Cessation of Diane Gail Shenton as a person with significant control on 1 January 2025
Submitted on 14 Mar 2025
Confirmation statement made on 28 February 2025 with updates
Submitted on 14 Mar 2025
Notification of Thomas Shenton as a person with significant control on 1 January 2025
Submitted on 14 Mar 2025
Cessation of Keith Martin Shenton as a person with significant control on 1 January 2025
Submitted on 14 Mar 2025
Total exemption full accounts made up to 28 February 2024
Submitted on 30 Aug 2024
Confirmation statement made on 28 February 2024 with updates
Submitted on 14 Mar 2024
Director's details changed for Mrs Diane Gail Shenton on 28 February 2024
Submitted on 11 Mar 2024
Director's details changed for Mr Keith Martin Shenton on 28 February 2024
Submitted on 11 Mar 2024
Director's details changed for Mrs Diane Gail Shenton on 4 March 2024
Submitted on 4 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs