About

Registered Number: 00492051
Date of Incorporation: 28/02/1951 (73 years and 1 month ago)
Company Status: Active
Registered Address: Downsview Road, Wantage, Oxon, OX12 9BP

 

Having been setup in 1951, The Carnaudmetalbox Benevolent Fund Ltd has its registered office in Oxon. The business has 15 directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ESSEN, Fenella Kate 15 March 2015 - 1
FRENCH, Stephen John 15 May 2015 - 1
ADAMS, Gail Elizabeth 13 July 2017 29 March 2019 1
ALDERSON, Michael Gardner 14 August 1995 31 December 1999 1
AXTELL, Penelope 08 February 2002 31 December 2006 1
CLUGSTON, Clarke David 04 February 2011 13 July 2017 1
FAIRMAN, Lee Ralph 01 February 2005 30 June 2011 1
JENKINS, Richard John 10 June 2011 15 May 2015 1
LYTTLE, Francis Joseph N/A 31 October 2001 1
MAPP, Anthony Charles N/A 14 August 1995 1
NAYAR, Sudesh Kumar 01 December 1999 17 October 2018 1
ZAMBUNI, Gordon Christopher N/A 14 August 1993 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Emma 01 March 2020 - 1
ESSEN, Fenella Kate 05 July 2019 29 February 2020 1
RENTON-ROSE, Lucy Ann 13 July 2017 05 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
AP03 - Appointment of secretary 03 March 2020
TM02 - Termination of appointment of secretary 03 March 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 07 August 2019
TM02 - Termination of appointment of secretary 08 July 2019
AP03 - Appointment of secretary 08 July 2019
TM01 - Termination of appointment of director 04 April 2019
TM01 - Termination of appointment of director 24 October 2018
CH01 - Change of particulars for director 18 October 2018
CS01 - N/A 18 October 2018
PSC07 - N/A 18 October 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 28 September 2017
TM01 - Termination of appointment of director 21 July 2017
TM02 - Termination of appointment of secretary 21 July 2017
AP01 - Appointment of director 21 July 2017
AP03 - Appointment of secretary 21 July 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 10 October 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 04 September 2015
AP01 - Appointment of director 19 May 2015
AP01 - Appointment of director 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
CH01 - Change of particulars for director 13 October 2014
CH01 - Change of particulars for director 13 October 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 02 September 2011
CH01 - Change of particulars for director 02 September 2011
CH01 - Change of particulars for director 02 September 2011
TM01 - Termination of appointment of director 12 July 2011
AP01 - Appointment of director 17 June 2011
AP01 - Appointment of director 09 February 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
RESOLUTIONS - N/A 17 October 2008
AA - Annual Accounts 10 October 2008
363s - Annual Return 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 October 2007
AA - Annual Accounts 19 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
363s - Annual Return 10 September 2007
AUD - Auditor's letter of resignation 27 April 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
AA - Annual Accounts 29 September 2006
363s - Annual Return 25 August 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 26 August 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 25 August 2004
AA - Annual Accounts 30 October 2003
AUD - Auditor's letter of resignation 30 October 2003
363s - Annual Return 02 September 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 30 August 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 06 November 2001
AA - Annual Accounts 19 October 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
363s - Annual Return 23 August 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 30 August 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288b - Notice of resignation of directors or secretaries 29 December 1999
AA - Annual Accounts 19 October 1999
288c - Notice of change of directors or secretaries or in their particulars 08 September 1999
363a - Annual Return 08 September 1999
AA - Annual Accounts 28 October 1998
AUD - Auditor's letter of resignation 02 October 1998
363s - Annual Return 08 September 1998
AA - Annual Accounts 30 September 1997
363a - Annual Return 20 August 1997
AA - Annual Accounts 30 September 1996
363a - Annual Return 13 September 1996
AA - Annual Accounts 23 October 1995
363x - Annual Return 13 September 1995
288 - N/A 13 September 1995
CERTNM - Change of name certificate 31 January 1995
287 - Change in situation or address of Registered Office 06 January 1995
AA - Annual Accounts 18 October 1994
363x - Annual Return 15 September 1994
AA - Annual Accounts 04 November 1993
363x - Annual Return 18 October 1993
AUD - Auditor's letter of resignation 30 October 1992
AA - Annual Accounts 26 October 1992
363x - Annual Return 22 September 1992
363x - Annual Return 15 June 1992
MEM/ARTS - N/A 10 June 1992
AA - Annual Accounts 29 May 1992
AA - Annual Accounts 31 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 July 1991
363x - Annual Return 09 April 1991
288 - N/A 01 December 1989
AA - Annual Accounts 10 November 1989
363 - Annual Return 10 November 1989
CERTNM - Change of name certificate 31 October 1989
CERTNM - Change of name certificate 31 October 1989
353 - Register of members 04 April 1989
363 - Annual Return 04 April 1989
AA - Annual Accounts 31 March 1989
CERTNM - Change of name certificate 18 November 1988
CERTNM - Change of name certificate 18 November 1988
AA - Annual Accounts 08 December 1987
363 - Annual Return 08 December 1987
363 - Annual Return 08 December 1986
AA - Annual Accounts 02 December 1986
NEWINC - New incorporation documents 28 February 1951

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.