THE CARDBOARD BOX COMPANY LIMITED
Overview
| Company Name | THE CARDBOARD BOX COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04012577 |
| 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 CARDBOARD BOX COMPANY LIMITED?
- Manufacture of other paper and paperboard containers (17219) / Manufacturing
Where is THE CARDBOARD BOX COMPANY LIMITED located?
| Registered Office Address | 2 Franks Road Bardon Hill LE67 1TT Coalville Leicestershire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE CARDBOARD BOX COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| FUTUREMAX MANAGEMENT LIMITED | Jun 12, 2000 | Jun 12, 2000 |
What are the latest accounts for THE CARDBOARD BOX COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE CARDBOARD BOX COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 12, 2025 |
| Overdue | No |
What are the latest filings for THE CARDBOARD BOX COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||
Confirmation statement made on Jun 12, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Bernard Neillus Mcdonnell as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Daniel James Mcconnell as a director on Nov 07, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Daniel James Johnston as a director on Oct 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ken Shackleton as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Confirmation statement made on Jun 12, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr David John Richardson as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Alexander David Kelly as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Confirmation statement made on Jun 12, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gerard Austin O'callaghan as a director on Feb 23, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr Alexander David Kelly on Feb 23, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Confirmation statement made on Jun 12, 2021 with updates | 4 pages | CS01 | ||
Registration of charge 040125770004, created on Feb 08, 2021 | 26 pages | MR01 | ||
Notification of Logson Holdings Limited as a person with significant control on Nov 25, 2020 | 2 pages | PSC02 | ||
Cessation of Braeside Group Limited as a person with significant control on Nov 25, 2020 | 1 pages | PSC07 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||
Confirmation statement made on Jun 12, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||
Who are the officers of THE CARDBOARD BOX COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARNETT, William Bingham | Director | Franks Road Bardon Hill LE67 1TT Coalville 2 Leicestershire England | Northern Ireland | British | 143633930002 | |||||
| JOHNSTON, Daniel James | Director | Franks Road Bardon Hill LE67 1TT Coalville 2 Leicestershire England | England | British | 311708260001 | |||||
| MCCONNELL, Daniel James | Director | Franks Road Bardon Hill LE67 1TT Coalville 2 Leicestershire England | England | British | 329353010001 | |||||
| O'CALLAGHAN, Gerard Austin | Director | Franks Road Bardon Hill LE67 1TT Coalville 2 Leicestershire England | Northern Ireland | Irish | 222341260001 | |||||
| RICHARDSON, David John | Director | Franks Road Bardon Hill LE67 1TT Coalville 2 Leicestershire England | United Kingdom | British | 260964150001 | |||||
| AITKENHEAD, Clive Campbell | Secretary | The Chestnuts Off Beaver Close Wilpshire BB1 9LB Blackburn Lancashire | British | 59799080001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| DEVINE, Julie | Director | Ribchester Road Clayton Le Dale BB1 9EE Blackburn Maveril Lancashire | United Kingdom | British | 61753680002 | |||||
| GARDNER-BOYES, Graham | Director | Petre Road Industrial Estate BB5 5JB Clayton Le Moors Accrington Lancashire | England | British | 201692380001 | |||||
| KELLY, Alexander David | Director | Franks Road Bardon Hill LE67 1TT Coalville 2 Leicestershire England | Scotland | British | 203770720003 | |||||
| MCDONNELL, Bernard Neillus | Director | Franks Road Bardon Hill LE67 1TT Coalville 2 Leicestershire England | Northern Ireland | Irish | 123369120001 | |||||
| SHACKLETON, Ken | Director | Ribchester Road Clayton Le Dale BB1 9EE Blackburn Maveril England | England | British | 122804380003 | |||||
| STREET, Peter Christopher Robert | Director | Braeside York Lane Langho BB6 8DT Blackburn Lancashire | England | British | 24694790001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of THE CARDBOARD BOX COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Logson Holdings Limited | Nov 25, 2020 | Franks Road Bardon Hill LE67 1TT Coalville 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Braeside Group Limited | May 16, 2018 | Ainsworth Street BB1 6AY Blackburn Mentor House Lancashire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Christopher Robert Street | Jul 01, 2016 | Petre Road Industrial Estate BB5 5JB Clayton Le Moors Accrington Lancashire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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