THE CARNAUDMETALBOX BENEVOLENT FUND LIMITED

THE CARNAUDMETALBOX BENEVOLENT FUND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE CARNAUDMETALBOX BENEVOLENT FUND LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00492051
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE CARNAUDMETALBOX BENEVOLENT FUND LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE CMB BENEVOLENT FUND LIMITED Nov 01, 1989Nov 01, 1989
    MB BENEVOLENT FUND LIMITEDNov 21, 1988Nov 21, 1988
    METAL BOX BENEVOLENT FUND LIMITED(THE)Feb 28, 1951Feb 28, 1951

    What are the latest accounts for THE CARNAUDMETALBOX BENEVOLENT FUND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE CARNAUDMETALBOX BENEVOLENT FUND LIMITED?

    Last Confirmation Statement Made Up ToSep 08, 2025
    Next Confirmation Statement DueSep 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 08, 2024
    OverdueNo

    What are the latest filings for THE CARNAUDMETALBOX BENEVOLENT FUND LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 08, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Crown Packaging Manufacturing Uk Limited as a person with significant control on Apr 10, 2024

    1 pagesPSC07

    Confirmation statement made on Sep 08, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Termination of appointment of Fenella Kate Essen as a director on May 16, 2023

    1 pagesTM01

    Appointment of Mr Andrew George Truelove as a director on Feb 20, 2023

    2 pagesAP01

    Appointment of Mr Ivan Kerley as a director on Feb 20, 2023

    2 pagesAP01

    Appointment of Ms Jasmine Roberts as a director on Feb 20, 2023

    2 pagesAP01

    Confirmation statement made on Sep 08, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    13 pagesAA

    Confirmation statement made on Sep 08, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    13 pagesAA

    Appointment of Mrs Julie Quinn as a secretary on Jan 29, 2021

    2 pagesAP03

    Termination of appointment of Emma Miller as a secretary on Jan 29, 2021

    1 pagesTM02

    Confirmation statement made on Sep 08, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    13 pagesAA

    Appointment of Miss Emma Miller as a secretary on Mar 01, 2020

    2 pagesAP03

    Termination of appointment of Fenella Kate Essen as a secretary on Feb 29, 2020

    1 pagesTM02

    Confirmation statement made on Oct 18, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    12 pagesAA

    Termination of appointment of Lucy Ann Renton-Rose as a secretary on Jul 05, 2019

    1 pagesTM02

    Appointment of Mrs Fenella Kate Essen as a secretary on Jul 05, 2019

    2 pagesAP03

    Termination of appointment of Gail Elizabeth Adams as a director on Mar 29, 2019

    1 pagesTM01

    Who are the officers of THE CARNAUDMETALBOX BENEVOLENT FUND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUINN, Julie
    Downsview Road
    Wantage
    OX12 9BP Oxon
    Secretary
    Downsview Road
    Wantage
    OX12 9BP Oxon
    279652790001
    FRENCH, Stephen John
    Downsview Road
    Wantage
    OX12 9BP Oxon
    Director
    Downsview Road
    Wantage
    OX12 9BP Oxon
    EnglandBritishHead Of Methods And Standards Europe & Ap197786340001
    KAYE, Andrew John
    Downsview Road
    Wantage
    OX12 9BP Oxon
    Director
    Downsview Road
    Wantage
    OX12 9BP Oxon
    EnglandBritishBusiness Director77016110003
    KERLEY, Ivan
    Downsview Road
    Wantage
    OX12 9BP Oxon
    Director
    Downsview Road
    Wantage
    OX12 9BP Oxon
    EnglandBritishHr Director305830180001
    ROBERTS, Jasmine
    Downsview Road
    Wantage
    OX12 9BP Oxon
    Director
    Downsview Road
    Wantage
    OX12 9BP Oxon
    EnglandBritishManagement Accountant305797960001
    TRUELOVE, Andrew George
    Downsview Road
    Wantage
    OX12 9BP Oxon
    Director
    Downsview Road
    Wantage
    OX12 9BP Oxon
    United KingdomBritishSvp Automation And Canmaking Solutions305835040001
    AXTELL, Penelope
    63 Lima Court
    RG1 6NF Reading
    Berkshire
    Secretary
    63 Lima Court
    RG1 6NF Reading
    Berkshire
    British6379300001
    ESSEN, Fenella Kate
    Downsview Road
    Wantage
    OX12 9BP Oxon
    Secretary
    Downsview Road
    Wantage
    OX12 9BP Oxon
    260269500001
    MILLER, Emma
    Downsview Road
    Wantage
    OX12 9BP Oxon
    Secretary
    Downsview Road
    Wantage
    OX12 9BP Oxon
    267744020001
    RENTON-ROSE, Lucy Ann
    Downsview Road
    Wantage
    OX12 9BP Oxon
    Secretary
    Downsview Road
    Wantage
    OX12 9BP Oxon
    235832210001
    ADAMS, Gail Elizabeth
    Downsview Road
    Wantage
    OX12 9BP Oxon
    Director
    Downsview Road
    Wantage
    OX12 9BP Oxon
    EnglandBritishHr Manager63397850001
    ALDERSON, Michael Gardner
    Kings Cottage
    Kingston Lisle
    OX12 9QL Wantage
    Oxfordshire
    Director
    Kings Cottage
    Kingston Lisle
    OX12 9QL Wantage
    Oxfordshire
    BritishCompany Director44601810002
    AXTELL, Penelope
    63 Lima Court
    RG1 6NF Reading
    Berkshire
    Director
    63 Lima Court
    RG1 6NF Reading
    Berkshire
    BritishPersonnel Manager6379300001
    CAMERON, Ewen
    Oakfield House Station Road
    RG10 8EU Wargrave
    Berkshire
    Director
    Oakfield House Station Road
    RG10 8EU Wargrave
    Berkshire
    BritishCompany Secretary2421530001
    CLUGSTON, Clarke David
    Downsview Road
    Wantage
    OX12 9BP Oxon
    Director
    Downsview Road
    Wantage
    OX12 9BP Oxon
    SwitzerlandBritishBusiness Director157614030002
    CURTIS, Brian William
    16 The Briars
    Westwood Close
    WR9 0BD Droitwich
    Director
    16 The Briars
    Westwood Close
    WR9 0BD Droitwich
    BritishDirector36502150001
    ESSEN, Fenella Kate
    Downsview Road
    Wantage
    OX12 9BP Oxon
    Director
    Downsview Road
    Wantage
    OX12 9BP Oxon
    EnglandBritishFinance Manager197786790001
    FAIRMAN, Lee Ralph
    Upper Churchfields
    WR13 5LJ Cradley
    Eskbank House
    Worcestershire
    Director
    Upper Churchfields
    WR13 5LJ Cradley
    Eskbank House
    Worcestershire
    EnglandBritishOperations Director159885260001
    JENKINS, Richard John
    Ragnall Close
    Thornhill
    CF14 9FR Cardiff
    22
    Wales
    Director
    Ragnall Close
    Thornhill
    CF14 9FR Cardiff
    22
    Wales
    UkBritishBusiness Financial Director160907150001
    LYTTLE, Francis Joseph
    Badgers Oak Burghfield Bridge
    Burghfield
    RG3 3RD Reading
    Berkshire
    Director
    Badgers Oak Burghfield Bridge
    Burghfield
    RG3 3RD Reading
    Berkshire
    BritishCompany Director6379320001
    MAPP, Anthony Charles
    5 Watermead
    OX5 2XJ Kidlington
    Oxfordshire
    Director
    5 Watermead
    OX5 2XJ Kidlington
    Oxfordshire
    BritishScientist17416930001
    MULLEN, Nicholas Joseph
    12 High Leys Drive
    Ravenshead
    NG15 9HQ Nottingham
    Nottinghamshire
    Director
    12 High Leys Drive
    Ravenshead
    NG15 9HQ Nottingham
    Nottinghamshire
    EnglandBritishBusiness Director63949940002
    NAYAR, Sudesh Kumar
    4 Saint Helens View
    Okus
    SN1 4JN Swindon
    Wiltshire
    Director
    4 Saint Helens View
    Okus
    SN1 4JN Swindon
    Wiltshire
    United KingdomBritishR & D Manager67800810001
    O SHAUGHNESSY, David Hiram
    Lashbrook Grange
    Mill Road
    RG9 3LT Shiplake - On - Thames
    Oxfordshire
    Director
    Lashbrook Grange
    Mill Road
    RG9 3LT Shiplake - On - Thames
    Oxfordshire
    BritishCompany Director35840680001
    POLLEN, David Andrew
    10 Chesters Road
    GU15 1AD Camberley
    Surrey
    Director
    10 Chesters Road
    GU15 1AD Camberley
    Surrey
    BritishGeneral Manager54159790001
    ZAMBUNI, Gordon Christopher
    26 Orchard Combe
    Whitchurch Hill
    RG8 7QL Reading
    Berkshire
    Director
    26 Orchard Combe
    Whitchurch Hill
    RG8 7QL Reading
    Berkshire
    BritishCompany Director27817230001

    Who are the persons with significant control of THE CARNAUDMETALBOX BENEVOLENT FUND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crown Packaging Manufacturing Uk Limited
    Borland Avenue
    Botcherby
    CA1 2TL Carlisle
    Crown Packaging Manufacturing Uk Limited
    Cumbria
    England
    Oct 01, 2016
    Borland Avenue
    Botcherby
    CA1 2TL Carlisle
    Crown Packaging Manufacturing Uk Limited
    Cumbria
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityLaws Of England & Wales
    Place RegisteredCardiff
    Registration Number10352429
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Crown Packaging Uk Plc
    Borland Avenue
    CA1 2TL Carlisle
    Borland Avenue
    Cumbria
    England
    Apr 06, 2016
    Borland Avenue
    CA1 2TL Carlisle
    Borland Avenue
    Cumbria
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredWales
    Legal AuthorityLaws Of England & Wales
    Place RegisteredCardiff
    Registration Number178090
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for THE CARNAUDMETALBOX BENEVOLENT FUND LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 10, 2024The 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