CARPENTER BOX LIMITED
Overview
| Company Name | CARPENTER BOX LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02360917 |
| 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 CARPENTER BOX LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
- Tax consultancy (69203) / Professional, scientific and technical activities
Where is CARPENTER BOX LIMITED located?
| Registered Office Address | Amelia House Crescent Road BN11 1RL Worthing West Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARPENTER BOX LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARPENTER BOX (MANAGEMENT SERVICES) LIMITED | Jan 10, 2006 | Jan 10, 2006 |
| CARPENTER BOX LIMITED | Mar 14, 1989 | Mar 14, 1989 |
What are the latest accounts for CARPENTER BOX LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CARPENTER BOX LIMITED?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for CARPENTER BOX LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 023609170005, created on Dec 11, 2025 | 91 pages | MR01 | ||
Change of details for Carpenter Box Professional Services Limited as a person with significant control on Oct 31, 2025 | 2 pages | PSC05 | ||
Director's details changed for Mr Alan Steven Edwards on Oct 02, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jul 30, 2025 with no updates | 3 pages | CS01 | ||
Second filing for the termination of Nigel Edmund Carr as a director | 4 pages | RP04TM01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 26 pages | AA | ||
legacy | 45 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr. Nicholas Taylor as a director on Jun 30, 2025 | 2 pages | AP01 | ||
Appointment of Alan Steven Edwards as a secretary on Jun 25, 2025 | 2 pages | AP03 | ||
Termination of appointment of Christopher David Reeves as a director on Jun 25, 2025 | 1 pages | TM01 | ||
Termination of appointment of Daniel Christopher Hobbs as a director on Jun 25, 2025 | 1 pages | TM01 | ||
Termination of appointment of Sarah Jayne Fitzgerald as a director on Jun 25, 2025 | 1 pages | TM01 | ||
Termination of appointment of Peter Reading as a director on Jun 25, 2025 | 1 pages | TM01 | ||
Termination of appointment of Charles Harry Eve as a director on Jun 25, 2025 | 1 pages | TM01 | ||
Termination of appointment of David Andrew Knight as a director on Jun 25, 2025 | 1 pages | TM01 | ||
Termination of appointment of Robert James Lee as a director on Jun 25, 2025 | 1 pages | TM01 | ||
Termination of appointment of Kristina Sharon Perry as a director on Jun 25, 2025 | 1 pages | TM01 | ||
Termination of appointment of Samuel Alexander Fisher as a director on Jun 25, 2025 | 1 pages | TM01 | ||
Termination of appointment of Rachel Caroline Pearce as a director on Jun 25, 2025 | 1 pages | TM01 | ||
Termination of appointment of David Malcolm Crowter as a director on Jun 25, 2025 | 1 pages | TM01 | ||
Termination of appointment of Gareth Robin Evans as a director on Jun 25, 2025 | 1 pages | TM01 | ||
Termination of appointment of Nathan Daniel Keeley as a director on Jun 25, 2025 | 1 pages | TM01 | ||
Termination of appointment of Anthony Richard Summers as a director on Jun 25, 2025 | 1 pages | TM01 | ||
Who are the officers of CARPENTER BOX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, Alan Steven | Secretary | Crescent Road BN11 1RL Worthing Amelia House West Sussex England | 337439030001 | |||||||
| EDWARDS, Alan Steven | Director | Crescent Road BN11 1RL Worthing Amelia House West Sussex England | England | British | 141891400003 | |||||
| NOAKES, Stuart Robert | Director | Crescent Road BN11 1RL Worthing Amelia House West Sussex England | England | British | 64065130003 | |||||
| TAYLOR, Nicholas, Mr. | Director | Crescent Road BN11 1RL Worthing Amelia House West Sussex England | England | British | 337439510001 | |||||
| BILLINGS, John Graham | Secretary | Crescent Road BN11 1RL Worthing Amelia House West Sussex England | British | 141826320001 | ||||||
| ROBERTS, William Frederick Anthony | Secretary | 18 Norbury Drive BN15 0QN Lancing West Sussex | British | 16445510001 | ||||||
| ARCHER, Paul Michael | Director | 35 Taw Close BN13 3PQ Worthing West Sussex | England | British | 141826300001 | |||||
| BILLINGS, John Graham | Director | Crescent Road BN11 1RL Worthing Amelia House West Sussex England | United Kingdom | British | 141826320001 | |||||
| BLAKE, Kevin Neil | Director | Crescent Road BN11 1RL Worthing Amelia House West Sussex England | England | British | 48077160002 | |||||
| CARR, Nigel Edmund | Director | Crescent Road BN11 1RL Worthing Amelia House West Sussex England | United Kingdom | British | 146677560001 | |||||
| COOPEY, Christopher | Director | Crescent Road BN11 1RL Worthing Amelia House West Sussex England | England | British | 142218450002 | |||||
| CROWTER, David Malcolm | Director | Crescent Road BN11 1RL Worthing Amelia House England | England | British | 257505750001 | |||||
| DAVIES, Anthony Paul | Director | Crescent Road BN11 1RL Worthing Amelia House West Sussex England | United Kingdom | British | 213636550002 | |||||
| DOWLING, Robert Wheatley | Director | Crescent Road BN11 1RL Worthing Amelia House West Sussex England | England | British | 141826340001 | |||||
| EVANS, Gareth Robin | Director | Crescent Road BN11 1RL Worthing Amelia House West Sussex England | England | British | 245398430001 | |||||
| EVE, Charles Harry | Director | Crescent Road BN11 1RL Worthing Amelia House West Sussex England | England | British | 164866630001 | |||||
| FISHER, Samuel Alexander | Director | Cresent Road BN11 1RL Worthing Amelia House West Sussex England | England | British | 262215620001 | |||||
| FITZGERALD, Sarah Jayne | Director | Crescent Road BN11 1RL Worthing Amelia House West Sussex England | England | English | 252111850001 | |||||
| FOX, Simon Alston | Director | Crescent Road BN11 1QR Worthing Amelia House West Sussex | United Kingdom | British | 104032680004 | |||||
| GODSMARK, Martin Richard | Director | Crescent Road BN11 1QR Worthing Amelia House West Sussex | England | British | 16445520001 | |||||
| GODSMARK, Martin Richard | Director | 21 Bulkington Avenue BN14 7HH Worthing West Sussex | England | British | 16445520001 | |||||
| HOBBS, Daniel Christopher | Director | Crescent Road BN11 1RL Worthing Amelia House England | England | British | 257505230001 | |||||
| HOUGHTON, Eileen Mary | Director | Crescent Road BN11 1QR Worthing Amelia House West Sussex | England | British | 175198690001 | |||||
| KEELEY, Nathan Daniel | Director | Crescent Road BN11 1RL Worthing Amelia House West Sussex England | England | British | 104130070002 | |||||
| KNIGHT, David Andrew | Director | Crescent Road BN11 1RL Worthing Amelia House West Sussex United Kingdom | England | British | 188978480001 | |||||
| LEE, Robert James | Director | Crescent Road BN11 1RL Worthing Amelia House West Sussex England | United Kingdom | British | 308316010001 | |||||
| PEARCE, Rachel Caroline | Director | Crescent Road BN11 1RL Worthing Amelia House West Sussex England | England | British | 278165450001 | |||||
| PERRY, Kristina Sharon | Director | Crescent Road BN11 1RL Worthing Amelia House West Sussex England | England | British | 320742970001 | |||||
| READING, Peter | Director | Crescent Road BN11 1RL Worthing Amelia House West Sussex England | England | British | 252111730001 | |||||
| REEVES, Christopher David | Director | Crescent Road BN11 1RL Worthing Amelia House West Sussex England | England | British | 268767950001 | |||||
| RENWICK, Keith Victor | Director | 12 Third Avenue BN14 9NZ Worthing West Sussex | United Kingdom | British | 25386730002 | |||||
| ROBERTS, William Frederick Anthony | Director | 18 Norbury Drive BN15 0QN Lancing West Sussex | British | 16445510001 | ||||||
| SUMMERS, Anthony Richard | Director | Crescent Road BN11 1RL Worthing Amelia House West Sussex England | England | British | 191707590001 | |||||
| THOMPSON, Roy Matthew | Director | Crescent Road BN11 1RL Worthing Amelia House West Sussex England | England | British | 241669770001 | |||||
| UWINS, Samuel Robert | Director | Crescent Road BN11 1RL Worthing Amelia House West Sussex England | England | British | 259015760001 |
Who are the persons with significant control of CARPENTER BOX LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carpenter Box Professional Services Limited | Dec 11, 2023 | 11-15 William Road NW1 3ER London Acre House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CARPENTER BOX LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 30, 2016 | Dec 11, 2023 | 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