UKBizDB.co.uk

THE CARDBOARD BOX COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Cardboard Box Company Limited. The company was founded 23 years ago and was given the registration number 04012577. The firm's registered office is in COALVILLE. You can find them at 2 Franks Road, Bardon Hill, Coalville, Leicestershire. This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.

Company Information

Name:THE CARDBOARD BOX COMPANY LIMITED
Company Number:04012577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17219 - Manufacture of other paper and paperboard containers

Office Address & Contact

Registered Address:2 Franks Road, Bardon Hill, Coalville, Leicestershire, England, LE67 1TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Franks Road, Bardon Hill, Coalville, England, LE67 1TT

Director06 June 2018Active
2, Franks Road, Bardon Hill, Coalville, England, LE67 1TT

Director01 October 2023Active
2, Franks Road, Bardon Hill, Coalville, England, LE67 1TT

Director06 June 2018Active
2, Franks Road, Bardon Hill, Coalville, England, LE67 1TT

Director23 February 2022Active
2, Franks Road, Bardon Hill, Coalville, England, LE67 1TT

Director01 January 2023Active
The Chestnuts Off Beaver Close, Wilpshire, Blackburn, BB1 9LB

Secretary20 July 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 June 2000Active
Maveril, Ribchester Road, Clayton Le Dale, Blackburn, BB1 9EE

Director26 June 2007Active
Petre Road, Industrial Estate, Clayton Le Moors Accrington, BB5 5JB

Director09 October 2015Active
2, Franks Road, Bardon Hill, Coalville, England, LE67 1TT

Director06 June 2018Active
Maveril, Ribchester Road, Clayton Le Dale, Blackburn, England, BB1 9EE

Director26 June 2007Active
Braeside York Lane, Langho, Blackburn, BB6 8DT

Director20 July 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 June 2000Active

People with Significant Control

Logson Holdings Limited
Notified on:25 November 2020
Status:Active
Country of residence:England
Address:2, Franks Road, Coalville, England, LE67 1TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Braeside Group Limited
Notified on:16 May 2018
Status:Active
Country of residence:United Kingdom
Address:Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter Christopher Robert Street
Notified on:01 July 2016
Status:Active
Date of birth:January 1941
Nationality:British
Address:Petre Road, Clayton Le Moors Accrington, BB5 5JB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Change person director company with change date.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-11Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Mortgage

Mortgage satisfy charge full.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Address

Change registered office address company with date old address new address.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-06-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.