About

Registered Number: 00472767
Date of Incorporation: 10/09/1949 (74 years and 7 months ago)
Company Status: Active
Registered Address: Dockfield Road, Shipley, West Yorkshire, BD17 7AY

 

Based in West Yorkshire, Carnaudmetalbox Engineering Ltd was setup in 1949, it's status at Companies House is "Active". The current directors of Carnaudmetalbox Engineering Ltd are listed as Simpson, Jennifer Patricia, Brown, Robert, Truelove, Andrew George, Cozier, James, Cresson, Pierre Arnaud, Forti, Richard Andrew, Fox-mills, John Barker, Jowitt, Frederick William, Lawson, Martin David Geoffrey, Leeming, Paul Frederick, Little, Kathryn Jane, Powell, David Meredith, Roberts, Ernest Charles Norris, Scholey, Ian Kenneth, Spadin, Jacques Laurent Guy, Wells, Mark Gilbert, White, Ian Stuart Raymond at Companies House. Currently we aren't aware of the number of employees at the Carnaudmetalbox Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Robert 21 July 2014 - 1
TRUELOVE, Andrew George 01 July 2013 - 1
COZIER, James 09 September 2011 01 July 2013 1
CRESSON, Pierre Arnaud 11 March 1998 17 June 2002 1
FORTI, Richard Andrew 30 September 2010 01 July 2019 1
FOX-MILLS, John Barker 17 May 2000 01 July 2004 1
JOWITT, Frederick William 29 September 1998 22 March 2007 1
LAWSON, Martin David Geoffrey 29 September 1998 21 June 1999 1
LEEMING, Paul Frederick 29 September 1998 12 July 2012 1
LITTLE, Kathryn Jane 02 August 2012 08 April 2014 1
POWELL, David Meredith N/A 20 May 1997 1
ROBERTS, Ernest Charles Norris 14 September 2004 30 September 2010 1
SCHOLEY, Ian Kenneth 22 March 2007 15 July 2011 1
SPADIN, Jacques Laurent Guy N/A 08 October 1993 1
WELLS, Mark Gilbert 01 October 1992 24 April 1997 1
WHITE, Ian Stuart Raymond N/A 30 September 1994 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Jennifer Patricia 02 August 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
MR01 - N/A 19 December 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 24 July 2019
TM01 - Termination of appointment of director 01 July 2019
CS01 - N/A 10 October 2018
CH01 - Change of particulars for director 09 October 2018
TM01 - Termination of appointment of director 11 July 2018
TM01 - Termination of appointment of director 10 July 2018
AA - Annual Accounts 02 July 2018
AP01 - Appointment of director 12 April 2018
TM01 - Termination of appointment of director 11 April 2018
CS01 - N/A 16 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 October 2017
AA - Annual Accounts 18 July 2017
MR01 - N/A 14 June 2017
CS01 - N/A 05 October 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 08 September 2015
CH01 - Change of particulars for director 08 September 2015
AA - Annual Accounts 30 June 2015
MR04 - N/A 13 April 2015
MR04 - N/A 13 April 2015
AR01 - Annual Return 12 September 2014
AP01 - Appointment of director 23 July 2014
AA - Annual Accounts 25 June 2014
TM01 - Termination of appointment of director 09 April 2014
MR05 - N/A 08 January 2014
MR05 - N/A 08 January 2014
MR01 - N/A 03 January 2014
AP01 - Appointment of director 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
AR01 - Annual Return 17 September 2013
CH01 - Change of particulars for director 17 September 2013
CH01 - Change of particulars for director 16 September 2013
CH01 - Change of particulars for director 16 September 2013
AA - Annual Accounts 02 July 2013
TM01 - Termination of appointment of director 01 July 2013
AP01 - Appointment of director 01 July 2013
AR01 - Annual Return 18 September 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 September 2012
CH01 - Change of particulars for director 18 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 September 2012
CH01 - Change of particulars for director 17 September 2012
CH01 - Change of particulars for director 17 September 2012
CH01 - Change of particulars for director 17 September 2012
CH01 - Change of particulars for director 17 September 2012
AP03 - Appointment of secretary 02 August 2012
AP01 - Appointment of director 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
TM02 - Termination of appointment of secretary 02 August 2012
AA - Annual Accounts 04 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 19 September 2011
AP01 - Appointment of director 12 September 2011
TM01 - Termination of appointment of director 16 August 2011
AP01 - Appointment of director 21 March 2011
TM01 - Termination of appointment of director 01 March 2011
AA - Annual Accounts 27 October 2010
AP01 - Appointment of director 27 October 2010
TM01 - Termination of appointment of director 26 October 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
MG01 - Particulars of a mortgage or charge 30 June 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 29 September 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 24 September 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
RESOLUTIONS - N/A 19 December 2006
CERT10 - Re-registration of a company from public to private 19 December 2006
53 - Application by a public company for re-registration as a private company 19 December 2006
MAR - Memorandum and Articles - used in re-registration 19 December 2006
363a - Annual Return 31 August 2006
AA - Annual Accounts 03 August 2006
MEM/ARTS - N/A 20 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2005
395 - Particulars of a mortgage or charge 06 December 2005
RESOLUTIONS - N/A 24 November 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 29 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 June 2005
AA - Annual Accounts 01 November 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
363s - Annual Return 21 September 2004
395 - Particulars of a mortgage or charge 17 September 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 30 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 July 2003
AUD - Auditor's letter of resignation 27 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2003
RESOLUTIONS - N/A 18 March 2003
RESOLUTIONS - N/A 18 March 2003
395 - Particulars of a mortgage or charge 13 March 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 03 September 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 July 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 18 September 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 July 2001
395 - Particulars of a mortgage or charge 21 March 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 11 September 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 July 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
RESOLUTIONS - N/A 12 November 1999
AA - Annual Accounts 29 October 1999
363s - Annual Return 14 September 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 July 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
287 - Change in situation or address of Registered Office 05 March 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
288b - Notice of resignation of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
AA - Annual Accounts 06 October 1998
363a - Annual Return 17 September 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 June 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
363a - Annual Return 25 September 1997
288c - Notice of change of directors or secretaries or in their particulars 25 September 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
AA - Annual Accounts 08 June 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 May 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 08 September 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 July 1996
288 - N/A 21 November 1995
AA - Annual Accounts 30 October 1995
363s - Annual Return 05 October 1995
288 - N/A 13 July 1995
288 - N/A 13 July 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 July 1995
AA - Annual Accounts 18 October 1994
363s - Annual Return 09 September 1994
288 - N/A 09 September 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 July 1994
AA - Annual Accounts 01 November 1993
363s - Annual Return 11 October 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 July 1993
CERTNM - Change of name certificate 31 October 1992
CERTNM - Change of name certificate 31 October 1992
288 - N/A 23 October 1992
363s - Annual Return 10 September 1992
AA - Annual Accounts 21 August 1992
363b - Annual Return 04 September 1991
AA - Annual Accounts 05 August 1991
287 - Change in situation or address of Registered Office 13 June 1991
RESOLUTIONS - N/A 19 April 1991
MEM/ARTS - N/A 19 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1991
123 - Notice of increase in nominal capital 19 April 1991
288 - N/A 22 February 1991
363 - Annual Return 02 October 1990
AA - Annual Accounts 02 October 1990
288 - N/A 27 July 1990
RESOLUTIONS - N/A 09 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1990
123 - Notice of increase in nominal capital 09 July 1990
288 - N/A 15 June 1990
288 - N/A 15 June 1990
288 - N/A 07 June 1990
288 - N/A 18 May 1990
288 - N/A 20 March 1990
288 - N/A 12 February 1990
288 - N/A 07 February 1990
RESOLUTIONS - N/A 10 January 1990
288 - N/A 10 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1990
123 - Notice of increase in nominal capital 10 January 1990
RESOLUTIONS - N/A 03 January 1990
RESOLUTIONS - N/A 02 January 1990
RESOLUTIONS - N/A 02 January 1990
CERT7 - Re-registration of a company from private to public with a change of name 02 January 1990
AUDR - Auditor's report 02 January 1990
AUDS - Auditor's statement 02 January 1990
43(3)e - Declaration on application by a private company for re-registration as a public company 02 January 1990
BS - Balance sheet 02 January 1990
MAR - Memorandum and Articles - used in re-registration 02 January 1990
43(3) - Application by a private company for re-registration as a public company 02 January 1990
288 - N/A 21 December 1989
RESOLUTIONS - N/A 30 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1989
123 - Notice of increase in nominal capital 30 November 1989
288 - N/A 28 November 1989
287 - Change in situation or address of Registered Office 27 November 1989
288 - N/A 16 November 1989
288 - N/A 16 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 November 1989
AA - Annual Accounts 22 September 1989
363 - Annual Return 22 September 1989
AA - Annual Accounts 17 October 1988
363 - Annual Return 27 September 1988
363 - Annual Return 12 October 1987
AA - Annual Accounts 25 September 1987
288 - N/A 24 January 1987
AA - Annual Accounts 15 December 1986
363 - Annual Return 15 December 1986
MISC - Miscellaneous document 10 September 1949
NEWINC - New incorporation documents 10 September 1949

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2019 Outstanding

N/A

A registered charge 06 June 2017 Outstanding

N/A

A registered charge 19 December 2013 Outstanding

N/A

Debenture 16 June 2010 Fully Satisfied

N/A

Debenture 18 November 2005 Fully Satisfied

N/A

Debenture 01 September 2004 Fully Satisfied

N/A

Debenture 26 February 2003 Fully Satisfied

N/A

Debenture 02 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.