Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARNAUDMETALBOX OVERSEAS LTD.
Company Information for

CARNAUDMETALBOX OVERSEAS LTD.

DOWNSVIEW ROAD, WANTAGE, OXFORDSHIRE, OX12 9BP,
Company Registration Number
00455814
Private Limited Company
Active

Company Overview

About Carnaudmetalbox Overseas Ltd.
CARNAUDMETALBOX OVERSEAS LTD. was founded on 1948-06-21 and has its registered office in Oxfordshire. The organisation's status is listed as "Active". Carnaudmetalbox Overseas Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CARNAUDMETALBOX OVERSEAS LTD.
 
Legal Registered Office
DOWNSVIEW ROAD
WANTAGE
OXFORDSHIRE
OX12 9BP
Other companies in OX12
 
Filing Information
Company Number 00455814
Company ID Number 00455814
Date formed 1948-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 08:43:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARNAUDMETALBOX OVERSEAS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CARNAUDMETALBOX OVERSEAS LTD.
The following companies were found which have the same name as CARNAUDMETALBOX OVERSEAS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARNAUDMETALBOX OVERSEAS LTD Singapore Active Company formed on the 2008-10-09

Company Officers of CARNAUDMETALBOX OVERSEAS LTD.

Current Directors
Officer Role Date Appointed
JENNIFER PATRICIA SIMPSON
Company Secretary 2003-09-10
JOHN PATRICK BEARDSLEY
Director 2014-01-01
PAUL WILLIAM BROWETT
Director 2011-04-13
MEHMET ZIYA OZAY
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILLIAM LOCKLEY
Director 2011-12-22 2016-07-01
HOWARD CHARLES LOMAX
Director 2010-04-09 2013-12-31
RALPH LAMBERT
Director 1992-09-08 2011-12-22
LAKON HOLLOWAY
Director 2010-04-09 2011-09-30
CARNAUDMETALBOX GROUP UK LTD
Director 2003-07-01 2010-04-21
MALCOLM GEOFFREY DEWSBURY
Company Secretary 1992-09-08 2003-09-10
DAVID ANDREW POLLEN
Director 1997-08-01 2003-07-01
RODOLPHE JEAN HUBERT LAPILLONNE
Director 1997-01-31 1999-06-15
ROGER MORGAN
Director 1996-12-31 1997-08-31
ROBERT LEVISON GOODERICK
Director 1995-04-01 1997-01-31
BRIAN WALMSLEY APPLEYARD
Director 1992-09-08 1997-01-08
DAVID WARSOP
Director 1992-09-08 1995-11-10
ASHOK KAPOOR
Director 1993-09-01 1994-05-01
LESLIE CHARLES THOROGOOD
Director 1992-09-08 1993-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER PATRICIA SIMPSON EVIOSYS PACKAGING AEROSOLS UK LIMITED Company Secretary 2005-09-13 CURRENT 1935-05-14 Active
JENNIFER PATRICIA SIMPSON CROWN PACKAGING UK LIMITED Company Secretary 2003-09-04 CURRENT 1921-11-29 Liquidation
JENNIFER PATRICIA SIMPSON CARNAUDMETALBOX GROUP UK LTD. Company Secretary 2003-06-25 CURRENT 1988-11-21 Active
JENNIFER PATRICIA SIMPSON METALBOX LTD. Company Secretary 2003-02-03 CURRENT 1989-10-10 Dissolved 2016-08-16
JENNIFER PATRICIA SIMPSON CROWN UK HOLDINGS LIMITED Company Secretary 2003-02-03 CURRENT 1996-04-03 Active
JENNIFER PATRICIA SIMPSON CROWN CORK & SEAL FINANCE LIMITED Company Secretary 2003-01-14 CURRENT 1996-08-02 Dissolved 2016-02-09
JOHN PATRICK BEARDSLEY CARNAUDMETALBOX GROUP UK LTD. Director 2014-01-01 CURRENT 1988-11-21 Active
JOHN PATRICK BEARDSLEY CROWN UK HOLDINGS LIMITED Director 2014-01-01 CURRENT 1996-04-03 Active
JOHN PATRICK BEARDSLEY CARNAUDMETALBOX ENGINEERING LIMITED Director 2014-01-01 CURRENT 1949-09-10 Active
PAUL WILLIAM BROWETT CROWN PACKAGING MANUFACTURING UK LIMITED Director 2016-09-20 CURRENT 2016-08-31 Active
PAUL WILLIAM BROWETT CROWN CORK & SEAL FINANCE LIMITED Director 2011-04-13 CURRENT 1996-08-02 Dissolved 2016-02-09
PAUL WILLIAM BROWETT CARNAUDMETALBOX GROUP UK LTD. Director 2011-04-13 CURRENT 1988-11-21 Active
PAUL WILLIAM BROWETT CARNAUDMETALBOX ENGINEERING LIMITED Director 2011-03-21 CURRENT 1949-09-10 Active
PAUL WILLIAM BROWETT EVIOSYS PROMOTIONAL PACKAGING UK LIMITED Director 2011-01-28 CURRENT 1989-06-26 Active
PAUL WILLIAM BROWETT EVIOSYS PACKAGING AEROSOLS UK LIMITED Director 2011-01-26 CURRENT 1935-05-14 Active
MEHMET ZIYA OZAY CROWN PACKAGING MANUFACTURING UK LIMITED Director 2016-09-20 CURRENT 2016-08-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-29AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-07-11CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-07-11CS01CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-03-31MR05
2023-03-30MR05
2023-01-04DIRECTOR APPOINTED MR SAMEER HASAN
2023-01-04AP01DIRECTOR APPOINTED MR SAMEER HASAN
2023-01-03APPOINTMENT TERMINATED, DIRECTOR ASHWINI KOTWAL
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ASHWINI KOTWAL
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2021-09-02CH01Director's details changed for Mr Ashwini Kotwal on 2021-08-31
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK BEARDSLEY
2021-08-31AP01DIRECTOR APPOINTED MR ANDREA VAVASSORI
2021-08-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2020-08-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-04-02AP01DIRECTOR APPOINTED MR ASHWINI KOTWAL
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MEHMET ZIYA OZAY
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 004558140008
2019-07-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2017-09-04PSC02Notification of Crown Uk Holdings Limited as a person with significant control on 2016-04-06
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 004558140007
2017-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 004558140007
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 28000000
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-07-04AP01DIRECTOR APPOINTED MR MEHMET ZIYA OZAY
2016-07-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM LOCKLEY
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 28000000
2015-09-08AR0103/09/15 ANNUAL RETURN FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 28000000
2014-09-10AR0103/09/14 ANNUAL RETURN FULL LIST
2014-06-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2014-01-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2014-01-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2014-01-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 004558140006
2014-01-02AP01DIRECTOR APPOINTED MR JOHN PATRICK BEARDSLEY
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD LOMAX
2013-09-16AR0103/09/13 FULL LIST
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD CHARLES LOMAX / 16/09/2013
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM LOCKLEY / 16/09/2013
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-18AR0103/09/12 FULL LIST
2012-09-17CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER PATRICIA SIMPSON / 17/09/2012
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-23AP01DIRECTOR APPOINTED MR PETER WILLIAM LOCKLEY
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR RALPH LAMBERT
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR LAKON HOLLOWAY
2011-09-12AR0103/09/11 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-13AP01DIRECTOR APPOINTED MR PAUL WILLIAM BROWETT
2010-09-20AR0103/09/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH LAMBERT / 03/09/2010
2010-07-02MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2010-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CARNAUDMETALBOX GROUP UK LTD
2010-04-15AP01DIRECTOR APPOINTED MS LAKON HOLLOWAY
2010-04-15AP01DIRECTOR APPOINTED MR HOWARD CHARLES LOMAX
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-08363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-09363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / RALPH LAMBERT / 05/09/2005
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-18363sRETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS
2006-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-19363sRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-06395PARTICULARS OF MORTGAGE/CHARGE
2005-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-15363sRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-08-03244DELIVERY EXT'D 3 MTH 31/12/04
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-11395PARTICULARS OF MORTGAGE/CHARGE
2004-09-17395PARTICULARS OF MORTGAGE/CHARGE
2004-09-14363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-05-28403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-05-20244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-19288cDIRECTOR'S PARTICULARS CHANGED
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-18288bSECRETARY RESIGNED
2003-09-18363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-09-18288aNEW SECRETARY APPOINTED
2003-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-09244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CARNAUDMETALBOX OVERSEAS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARNAUDMETALBOX OVERSEAS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-06 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH (AS SECURITY TRUSTEE)
2014-01-03 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
DEBENTURE 2010-06-30 Satisfied DEUTSCHE BANK AG, NEW YORK BRANCH
DEBENTURE 2005-12-06 Satisfied DEUTSCHE BANK AG, NEW YORK BRANCH
SUPPLEMENTAL DEBENTURE 2004-10-11 Satisfied CITICORP TRUSTEE COMPANY LIMITED
DEBENTURE 2004-09-17 Satisfied CITICORP TRUSTEE COMPANY LIMITED
DEBENTURE 2003-02-26 Satisfied CITICORP TRUSTEE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARNAUDMETALBOX OVERSEAS LTD.

Intangible Assets
Patents
We have not found any records of CARNAUDMETALBOX OVERSEAS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CARNAUDMETALBOX OVERSEAS LTD.
Trademarks
We have not found any records of CARNAUDMETALBOX OVERSEAS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARNAUDMETALBOX OVERSEAS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CARNAUDMETALBOX OVERSEAS LTD. are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CARNAUDMETALBOX OVERSEAS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARNAUDMETALBOX OVERSEAS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARNAUDMETALBOX OVERSEAS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.