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

CARPENTER BOX LIMITED

AMELIA HOUSE, CRESCENT ROAD, WORTHING, WEST SUSSEX, BN11 1RL,
Company Registration Number
02360917
Private Limited Company
Active

Company Overview

About Carpenter Box Ltd
CARPENTER BOX LIMITED was founded on 1989-03-14 and has its registered office in Worthing. The organisation's status is listed as "Active". Carpenter Box Limited is a Private Limited Company registered in ENGLAND 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
CARPENTER BOX LIMITED
 
Legal Registered Office
AMELIA HOUSE
CRESCENT ROAD
WORTHING
WEST SUSSEX
BN11 1RL
Other companies in BN11
 
Telephone0190-323-4094
 
Previous Names
CARPENTER BOX (MANAGEMENT SERVICES) LIMITED04/02/2006
CARPENTER BOX LIMITED10/01/2006
Filing Information
Company Number 02360917
Company ID Number 02360917
Date formed 1989-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 12:14:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARPENTER BOX LIMITED
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 CARPENTER BOX LIMITED
The following companies were found which have the same name as CARPENTER BOX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARPENTER BOX CORPORATE FINANCE LIMITED AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR Active - Proposal to Strike off Company formed on the 2011-07-20
CARPENTER BOX WEALTH MANAGEMENT LLP AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1RL Active Company formed on the 2008-06-23
CARPENTER BOX PROFESSIONAL SERVICES LIMITED THE BEEHIVE BEEHIVE RING ROAD LONDON GATWICK AIRPORT GATWICK RH6 0PA Active Company formed on the 2023-10-06

Company Officers of CARPENTER BOX LIMITED

Current Directors
Officer Role Date Appointed
JOHN GRAHAM BILLINGS
Company Secretary 1996-11-21
JOHN GRAHAM BILLINGS
Director 1996-11-21
KEVIN NEIL BLAKE
Director 1996-11-21
CHRISTOPHER COOPEY
Director 2010-03-24
ROBERT WHEATLEY DOWLING
Director 2002-09-05
ALAN STEVEN EDWARDS
Director 2010-03-24
GARETH ROBIN EVANS
Director 2018-04-01
CHARLES HARRY EVE
Director 2011-10-01
EILEEN MARY HOUGHTON
Director 2014-06-02
NATHAN DANIEL KEELEY
Director 2013-04-01
STUART ROBERT NOAKES
Director 2005-08-03
ANTHONY RICHARD SUMMERS
Director 2015-05-01
ROY MATTHEW THOMPSON
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ALSTON FOX
Director 2010-03-24 2018-01-02
MARTIN RICHARD GODSMARK
Director 2014-06-02 2017-05-10
MARTIN RICHARD GODSMARK
Director 1991-09-20 2010-03-24
PAUL MICHAEL ARCHER
Director 1996-11-21 2007-03-31
KEITH VICTOR RENWICK
Director 1996-11-21 2006-03-31
WILLIAM FREDERICK ANTHONY ROBERTS
Company Secretary 1991-09-20 1996-11-21
WILLIAM FREDERICK ANTHONY ROBERTS
Director 1991-09-20 1996-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GRAHAM BILLINGS STEYNING GALLERY LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active
KEVIN NEIL BLAKE BENNETT GRIFFIN WEALTH MANAGEMENT LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active - Proposal to Strike off
KEVIN NEIL BLAKE COOLE BEVIS WEALTH MANAGEMENT LIMITED Director 2010-11-23 CURRENT 2009-11-10 Active
KEVIN NEIL BLAKE ALSTON CONSULTING LIMITED Director 2008-10-22 CURRENT 2005-04-27 Dissolved 2014-09-16
KEVIN NEIL BLAKE KESIST LTD Director 2008-07-10 CURRENT 2008-07-10 Active - Proposal to Strike off
CHRISTOPHER COOPEY CAMPAIGN GEEK LIMITED Director 2014-03-12 CURRENT 2014-03-12 Dissolved 2017-07-25
ROBERT WHEATLEY DOWLING CARPENTER BOX CORPORATE FINANCE LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active - Proposal to Strike off
ALAN STEVEN EDWARDS MHCA LIMITED Director 2015-10-01 CURRENT 2010-05-21 Active
EILEEN MARY HOUGHTON ASSOCIATION OF CHARITY INDEPENDENT EXAMINERS Director 2016-07-01 CURRENT 2010-12-06 Active
EILEEN MARY HOUGHTON GLOUCESTER COURT (WORTHING) LIMITED Director 2012-11-10 CURRENT 1995-12-14 Active
NATHAN DANIEL KEELEY SJK BOOKKEEPING SERVICES LIMITED Director 2017-02-09 CURRENT 2005-03-31 Active
STUART ROBERT NOAKES CARPENTER BOX CORPORATE FINANCE LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active - Proposal to Strike off
STUART ROBERT NOAKES ALSTON CONSULTING LIMITED Director 2008-10-22 CURRENT 2005-04-27 Dissolved 2014-09-16
STUART ROBERT NOAKES KESIST LTD Director 2008-07-10 CURRENT 2008-07-10 Active - Proposal to Strike off
ANTHONY RICHARD SUMMERS KALYPTON GROUP LIMITED Director 2014-10-10 CURRENT 2014-06-26 Active
ROY MATTHEW THOMPSON BENNETT GRIFFIN WEALTH MANAGEMENT LIMITED Director 2018-01-02 CURRENT 2015-10-21 Active - Proposal to Strike off
ROY MATTHEW THOMPSON COOLE BEVIS WEALTH MANAGEMENT LIMITED Director 2018-01-02 CURRENT 2009-11-10 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
2024-01-10DIRECTOR APPOINTED MR DAVID ANDREW KNIGHT
2023-12-22REGISTRATION OF A CHARGE / CHARGE CODE 023609170003
2023-12-13DIRECTOR APPOINTED MR NIGEL EDMUND CARR
2023-12-13APPOINTMENT TERMINATED, DIRECTOR SAMUEL ROBERT UWINS
2023-08-08CONFIRMATION STATEMENT MADE ON 30/07/23, WITH UPDATES
2023-08-01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAUL DAVIES
2023-04-25DIRECTOR APPOINTED MR ROBERT JAMES LEE
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES
2021-11-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2021-03-09RES13Resolutions passed:
  • Demerge interest 06/01/2021
2021-03-09RES14Resolutions passed:
  • Re-bonus issue 26/11/2020
  • Resolution of allotment of securities
2021-02-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07SH0126/11/20 STATEMENT OF CAPITAL GBP 3000
2021-01-05AP01DIRECTOR APPOINTED MR ANTHONY PAUL DAVIES
2020-12-11RP04SH01Second filing of capital allotment of shares GBP1,768
2020-12-04SH0126/11/20 STATEMENT OF CAPITAL GBP 1968
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2020-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-04-07AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID REEVES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOPEY
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2019-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/19 FROM Amelia House Crescent Road Worthing West Sussex BN11 1QR
2019-05-30AP01DIRECTOR APPOINTED MR SAMUEL ROBERT UWINS
2019-04-12AP01DIRECTOR APPOINTED MR DANIEL CHRISTOPHER HOBBS
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN MARY HOUGHTON
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02AP01DIRECTOR APPOINTED MS SARAH JAYNE FITZGERALD
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-04-17AP01DIRECTOR APPOINTED MR ROY MATTHEW THOMPSON
2018-04-17AP01DIRECTOR APPOINTED MR GARETH ROBIN EVANS
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ALSTON FOX
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARD GODSMARK
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 780
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 780
2015-09-16AR0130/07/15 ANNUAL RETURN FULL LIST
2015-09-16AP01DIRECTOR APPOINTED MR ANTHONY RICHARD SUMMERS
2015-01-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24RES13OTHER COMPANY BUSINESS 01/08/2014
2014-10-24RES01ALTER ARTICLES 01/08/2014
2014-10-24RES13VARIOUS COMPANY BUSINESS 01/08/2014
2014-10-24SH02Sub-division of shares on 2014-08-01
2014-10-24RES13SHARE SUB DIVISION 01/08/2014
2014-10-24RES13ARTICLES AMENDED 31/07/2014
2014-10-24RES01ADOPT ARTICLES 31/07/2014
2014-10-24SH08Change of share class name or designation
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 780
2014-10-24SH0101/08/14 STATEMENT OF CAPITAL GBP 780.00
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 760
2014-08-19AR0130/07/14 ANNUAL RETURN FULL LIST
2014-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 023609170002
2014-06-24RES01ALTER ARTICLES 16/06/2014
2014-06-13AP01DIRECTOR APPOINTED MS EILEEN MARY HOUGHTON
2014-06-13AP01DIRECTOR APPOINTED MR MARTIN RICHARD GODSMARK
2014-01-07AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-30AR0102/08/13 FULL LIST
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEVEN EDWARDS / 25/07/2013
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COOPEY / 01/08/2013
2013-07-08AP01DIRECTOR APPOINTED MR NATHAN DANIEL KEELEY
2013-01-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-20AR0102/08/12 FULL LIST
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-25AP01DIRECTOR APPOINTED MR CHARLES HARRY EVE
2011-08-05AR0102/08/11 FULL LIST
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBERT NOAKES / 18/02/2011
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALSTON FOX / 18/02/2011
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEVEN EDWARDS / 18/02/2011
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WHEATLEY DOWLING / 18/02/2011
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COOPEY / 18/02/2011
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN NEIL BLAKE / 18/02/2011
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM BILLINGS / 18/02/2011
2011-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GRAHAM BILLINGS / 18/02/2011
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2011 FROM GRAFTON LODGE 15 GRAFTON RD WORTHING WEST SUSSEX BN11 1QP
2010-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-05AR0102/08/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERT NOAKES / 01/04/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WHEATLEY DOWLING / 01/04/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NEIL BLAKE / 01/04/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM BILLINGS / 01/04/2010
2010-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN GRAHAM BILLINGS / 01/04/2010
2010-04-14AP01DIRECTOR APPOINTED ALAN STEVEN EDWARDS
2010-04-14AP01DIRECTOR APPOINTED CHRISTOPHER COOPEY
2010-04-14AP01DIRECTOR APPOINTED SIMON ALSTON FOX
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GODSMARK
2010-03-25SH0118/03/10 STATEMENT OF CAPITAL GBP 760
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-01-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-03363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-08-03288bDIRECTOR RESIGNED
2007-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-04363(288)DIRECTOR RESIGNED
2006-09-04363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-02-06CERTNMCOMPANY NAME CHANGED CARPENTER BOX (MANAGEMENT SERVIC ES) LIMITED CERTIFICATE ISSUED ON 04/02/06
2006-01-10CERTNMCOMPANY NAME CHANGED CARPENTER BOX LIMITED CERTIFICATE ISSUED ON 10/01/06
2005-08-26288aNEW DIRECTOR APPOINTED
2005-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-26363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2004-09-14363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-11-03363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2002-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-10-01363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-10-01288aNEW DIRECTOR APPOINTED
2001-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-10-05363sRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
1994-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/94
1994-09-21Return made up to 16/09/94; full list of members
1993-09-24Return made up to 16/09/93; no change of members
1993-04-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/93
1992-10-01Return made up to 16/09/92; no change of members
1992-10-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/92
1991-10-02Return made up to 20/09/91; full list of members
1991-05-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/91
1990-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/90
1990-09-24Resolutions passed:<ul><li>Special resolution passed for exemption</ul>
1989-03-20Secretary resigned
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy



Licences & Regulatory approval
We could not find any licences issued to CARPENTER BOX LIMITED 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 CARPENTER BOX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-28 Outstanding HSBC BANK PLC
DEED OF SECURITY ASSIGNMENT 2011-04-07 Outstanding INGENIOUS RESOURCES LIMITED
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CARPENTER BOX LIMITED

Intangible Assets
Patents
We have not found any records of CARPENTER BOX LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CARPENTER BOX LIMITED owns 1 domain names.

c-box.co.uk  

Trademarks
We have not found any records of CARPENTER BOX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARPENTER BOX LIMITED. 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 (69201 - Accounting and auditing activities) as CARPENTER BOX LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CARPENTER BOX LIMITED 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 CARPENTER BOX LIMITED 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 CARPENTER BOX LIMITED 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.