THE CARNAUDMETALBOX BENEVOLENT FUND LIMITED
Overview
Company Name | THE CARNAUDMETALBOX BENEVOLENT FUND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00492051 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE CARNAUDMETALBOX BENEVOLENT FUND LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is THE CARNAUDMETALBOX BENEVOLENT FUND LIMITED located?
Registered Office Address | Downsview Road Wantage OX12 9BP Oxon |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE CARNAUDMETALBOX BENEVOLENT FUND LIMITED?
Company Name | From | Until |
---|---|---|
THE CMB BENEVOLENT FUND LIMITED | Nov 01, 1989 | Nov 01, 1989 |
MB BENEVOLENT FUND LIMITED | Nov 21, 1988 | Nov 21, 1988 |
METAL BOX BENEVOLENT FUND LIMITED(THE) | Feb 28, 1951 | Feb 28, 1951 |
What are the latest accounts for THE CARNAUDMETALBOX BENEVOLENT FUND LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE CARNAUDMETALBOX BENEVOLENT FUND LIMITED?
Last Confirmation Statement Made Up To | Sep 08, 2025 |
---|---|
Next Confirmation Statement Due | Sep 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 08, 2024 |
Overdue | No |
What are the latest filings for THE CARNAUDMETALBOX BENEVOLENT FUND LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Sep 08, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Crown Packaging Manufacturing Uk Limited as a person with significant control on Apr 10, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Sep 08, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||
Termination of appointment of Fenella Kate Essen as a director on May 16, 2023 | 1 pages | TM01 | ||
Appointment of Mr Andrew George Truelove as a director on Feb 20, 2023 | 2 pages | AP01 | ||
Appointment of Mr Ivan Kerley as a director on Feb 20, 2023 | 2 pages | AP01 | ||
Appointment of Ms Jasmine Roberts as a director on Feb 20, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Sep 08, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 13 pages | AA | ||
Confirmation statement made on Sep 08, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 13 pages | AA | ||
Appointment of Mrs Julie Quinn as a secretary on Jan 29, 2021 | 2 pages | AP03 | ||
Termination of appointment of Emma Miller as a secretary on Jan 29, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Sep 08, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 13 pages | AA | ||
Appointment of Miss Emma Miller as a secretary on Mar 01, 2020 | 2 pages | AP03 | ||
Termination of appointment of Fenella Kate Essen as a secretary on Feb 29, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Oct 18, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 12 pages | AA | ||
Termination of appointment of Lucy Ann Renton-Rose as a secretary on Jul 05, 2019 | 1 pages | TM02 | ||
Appointment of Mrs Fenella Kate Essen as a secretary on Jul 05, 2019 | 2 pages | AP03 | ||
Termination of appointment of Gail Elizabeth Adams as a director on Mar 29, 2019 | 1 pages | TM01 | ||
Who are the officers of THE CARNAUDMETALBOX BENEVOLENT FUND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
QUINN, Julie | Secretary | Downsview Road Wantage OX12 9BP Oxon | 279652790001 | |||||||
FRENCH, Stephen John | Director | Downsview Road Wantage OX12 9BP Oxon | England | British | Head Of Methods And Standards Europe & Ap | 197786340001 | ||||
KAYE, Andrew John | Director | Downsview Road Wantage OX12 9BP Oxon | England | British | Business Director | 77016110003 | ||||
KERLEY, Ivan | Director | Downsview Road Wantage OX12 9BP Oxon | England | British | Hr Director | 305830180001 | ||||
ROBERTS, Jasmine | Director | Downsview Road Wantage OX12 9BP Oxon | England | British | Management Accountant | 305797960001 | ||||
TRUELOVE, Andrew George | Director | Downsview Road Wantage OX12 9BP Oxon | United Kingdom | British | Svp Automation And Canmaking Solutions | 305835040001 | ||||
AXTELL, Penelope | Secretary | 63 Lima Court RG1 6NF Reading Berkshire | British | 6379300001 | ||||||
ESSEN, Fenella Kate | Secretary | Downsview Road Wantage OX12 9BP Oxon | 260269500001 | |||||||
MILLER, Emma | Secretary | Downsview Road Wantage OX12 9BP Oxon | 267744020001 | |||||||
RENTON-ROSE, Lucy Ann | Secretary | Downsview Road Wantage OX12 9BP Oxon | 235832210001 | |||||||
ADAMS, Gail Elizabeth | Director | Downsview Road Wantage OX12 9BP Oxon | England | British | Hr Manager | 63397850001 | ||||
ALDERSON, Michael Gardner | Director | Kings Cottage Kingston Lisle OX12 9QL Wantage Oxfordshire | British | Company Director | 44601810002 | |||||
AXTELL, Penelope | Director | 63 Lima Court RG1 6NF Reading Berkshire | British | Personnel Manager | 6379300001 | |||||
CAMERON, Ewen | Director | Oakfield House Station Road RG10 8EU Wargrave Berkshire | British | Company Secretary | 2421530001 | |||||
CLUGSTON, Clarke David | Director | Downsview Road Wantage OX12 9BP Oxon | Switzerland | British | Business Director | 157614030002 | ||||
CURTIS, Brian William | Director | 16 The Briars Westwood Close WR9 0BD Droitwich | British | Director | 36502150001 | |||||
ESSEN, Fenella Kate | Director | Downsview Road Wantage OX12 9BP Oxon | England | British | Finance Manager | 197786790001 | ||||
FAIRMAN, Lee Ralph | Director | Upper Churchfields WR13 5LJ Cradley Eskbank House Worcestershire | England | British | Operations Director | 159885260001 | ||||
JENKINS, Richard John | Director | Ragnall Close Thornhill CF14 9FR Cardiff 22 Wales | Uk | British | Business Financial Director | 160907150001 | ||||
LYTTLE, Francis Joseph | Director | Badgers Oak Burghfield Bridge Burghfield RG3 3RD Reading Berkshire | British | Company Director | 6379320001 | |||||
MAPP, Anthony Charles | Director | 5 Watermead OX5 2XJ Kidlington Oxfordshire | British | Scientist | 17416930001 | |||||
MULLEN, Nicholas Joseph | Director | 12 High Leys Drive Ravenshead NG15 9HQ Nottingham Nottinghamshire | England | British | Business Director | 63949940002 | ||||
NAYAR, Sudesh Kumar | Director | 4 Saint Helens View Okus SN1 4JN Swindon Wiltshire | United Kingdom | British | R & D Manager | 67800810001 | ||||
O SHAUGHNESSY, David Hiram | Director | Lashbrook Grange Mill Road RG9 3LT Shiplake - On - Thames Oxfordshire | British | Company Director | 35840680001 | |||||
POLLEN, David Andrew | Director | 10 Chesters Road GU15 1AD Camberley Surrey | British | General Manager | 54159790001 | |||||
ZAMBUNI, Gordon Christopher | Director | 26 Orchard Combe Whitchurch Hill RG8 7QL Reading Berkshire | British | Company Director | 27817230001 |
Who are the persons with significant control of THE CARNAUDMETALBOX BENEVOLENT FUND LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Crown Packaging Manufacturing Uk Limited | Oct 01, 2016 | Borland Avenue Botcherby CA1 2TL Carlisle Crown Packaging Manufacturing Uk Limited Cumbria England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Crown Packaging Uk Plc | Apr 06, 2016 | Borland Avenue CA1 2TL Carlisle Borland Avenue Cumbria England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for THE CARNAUDMETALBOX BENEVOLENT FUND LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 10, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0