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

THE CARDBOARD BOX COMPANY LIMITED

2 FRANKS ROAD, BARDON HILL, COALVILLE, LEICESTERSHIRE, LE67 1TT,
Company Registration Number
04012577
Private Limited Company
Active

Company Overview

About The Cardboard Box Company Ltd
THE CARDBOARD BOX COMPANY LIMITED was founded on 2000-06-12 and has its registered office in Coalville. The organisation's status is listed as "Active". The Cardboard Box Company 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
THE CARDBOARD BOX COMPANY LIMITED
 
Legal Registered Office
2 FRANKS ROAD
BARDON HILL
COALVILLE
LEICESTERSHIRE
LE67 1TT
Other companies in BB5
 
Filing Information
Company Number 04012577
Company ID Number 04012577
Date formed 2000-06-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB849747465  GB354303424  
Last Datalog update: 2023-10-05 22:57:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CARDBOARD BOX COMPANY 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.

Company Officers of THE CARDBOARD BOX COMPANY LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM BINGHAM BARNETT
Director 2018-06-06
ALEXANDER DAVID KELLY
Director 2018-06-06
BERNARD NEILLUS MCDONNELL
Director 2018-06-06
KEN SHACKLETON
Director 2007-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE CAMPBELL AITKENHEAD
Company Secretary 2001-07-20 2018-06-06
JULIE DEVINE
Director 2007-06-26 2018-06-06
GRAHAM GARDNER-BOYES
Director 2015-10-09 2018-06-06
PETER CHRISTOPHER ROBERT STREET
Director 2001-07-20 2018-06-06
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-06-12 2001-04-11
COMPANY DIRECTORS LIMITED
Nominated Director 2000-06-12 2001-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM BINGHAM BARNETT SELECTIVE PROPERTIES (NORTH WEST) LIMITED Director 2018-06-06 CURRENT 2014-05-19 Active - Proposal to Strike off
WILLIAM BINGHAM BARNETT BRAESIDE GROUP LIMITED Director 2018-06-06 CURRENT 1998-08-07 Active - Proposal to Strike off
WILLIAM BINGHAM BARNETT BOXSHOP LIMITED, (THE) Director 2016-10-13 CURRENT 1986-02-04 Active
WILLIAM BINGHAM BARNETT CSI (GB) LTD Director 2015-11-11 CURRENT 2003-10-10 Active - Proposal to Strike off
WILLIAM BINGHAM BARNETT BOXES AND PACKAGING LIMITED Director 2015-11-11 CURRENT 2004-11-19 Active
WILLIAM BINGHAM BARNETT BOXES AND PACKAGING (MERSEYSIDE) LIMITED Director 2015-11-11 CURRENT 2005-09-13 Active
WILLIAM BINGHAM BARNETT BOXES AND PACKAGING (MANCHESTER) LIMITED Director 2015-11-11 CURRENT 2005-09-13 Active
WILLIAM BINGHAM BARNETT BOXES AND PACKAGING (BRISTOL) LIMITED Director 2015-11-11 CURRENT 2005-09-13 Active
WILLIAM BINGHAM BARNETT BOXES AND PACKAGING (UK) LIMITED Director 2015-11-11 CURRENT 2005-09-13 Active
WILLIAM BINGHAM BARNETT BOXES AND PACKAGING (OXFORD) LIMITED Director 2015-11-11 CURRENT 2005-09-13 Active
WILLIAM BINGHAM BARNETT CASES24 LTD Director 2015-11-11 CURRENT 2006-11-08 Active - Proposal to Strike off
WILLIAM BINGHAM BARNETT BOXES AND PACKAGING (DONCASTER) LIMITED Director 2015-11-11 CURRENT 2007-06-12 Active
WILLIAM BINGHAM BARNETT LOGSON INVESTMENTS (MIDLANDS) LTD Director 2015-11-11 CURRENT 2008-01-16 Active - Proposal to Strike off
WILLIAM BINGHAM BARNETT BOXES AND PACKAGING (DUMBARTON) LIMITED Director 2015-11-11 CURRENT 2009-01-22 Active
WILLIAM BINGHAM BARNETT BOXES AND PACKAGING (GLASGOW) LIMITED Director 2015-11-11 CURRENT 2014-10-29 Active
WILLIAM BINGHAM BARNETT LOGSON 105 LIMITED Director 2015-11-11 CURRENT 2015-02-26 Active - Proposal to Strike off
WILLIAM BINGHAM BARNETT LOGSON 106 LIMITED Director 2015-11-11 CURRENT 2015-02-26 Active - Proposal to Strike off
WILLIAM BINGHAM BARNETT LOGSON 107 LIMITED Director 2015-11-11 CURRENT 2015-02-26 Active - Proposal to Strike off
WILLIAM BINGHAM BARNETT BOXES AND PACKAGING (GRIMSBY) LIMITED Director 2015-11-11 CURRENT 2005-09-13 Active
WILLIAM BINGHAM BARNETT BOARD24 LTD Director 2015-11-11 CURRENT 1987-06-08 Active
WILLIAM BINGHAM BARNETT BOXES AND PACKAGING (SWINDON) LIMITED Director 2015-11-11 CURRENT 1988-01-18 Active
WILLIAM BINGHAM BARNETT BOXES AND PACKAGING (LEICESTER) LIMITED Director 2015-11-11 CURRENT 2005-09-13 Active
WILLIAM BINGHAM BARNETT BOARD24 (SCOTLAND) LIMITED Director 2015-11-11 CURRENT 2008-08-11 Active - Proposal to Strike off
WILLIAM BINGHAM BARNETT BOARD24 (PRESTON) LIMITED Director 2015-11-11 CURRENT 2008-08-14 Active - Proposal to Strike off
WILLIAM BINGHAM BARNETT LOGSON 102 LIMITED Director 2015-11-11 CURRENT 2010-05-10 Active - Proposal to Strike off
WILLIAM BINGHAM BARNETT LOGSON LIMITED Director 2015-11-11 CURRENT 2010-08-26 Active
WILLIAM BINGHAM BARNETT LOGSON HOLDINGS LIMITED Director 2015-11-11 CURRENT 2015-10-05 Active
WILLIAM BINGHAM BARNETT JARDIN CORRUGATED CASES LIMITED Director 2015-11-11 CURRENT 1977-10-06 Active
WILLIAM BINGHAM BARNETT BOXES AND PACKAGING (CAMBRIDGE) LIMITED Director 2015-11-11 CURRENT 1999-10-15 Active
WILLIAM BINGHAM BARNETT BOXES AND PACKAGING (BIRMINGHAM) LIMITED Director 2015-11-11 CURRENT 2005-09-13 Active
WILLIAM BINGHAM BARNETT LOGSON 108 LIMITED Director 2015-11-11 CURRENT 2015-02-26 Active - Proposal to Strike off
WILLIAM BINGHAM BARNETT CERES (EAST MIDLANDS) LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
WILLIAM BINGHAM BARNETT WEST TWIN HOLDINGS LIMITED Director 2013-08-15 CURRENT 2013-08-15 Active
WILLIAM BINGHAM BARNETT ADVANCED LIQUID FEEDS LIMITED Director 2013-01-21 CURRENT 2013-01-16 Active
WILLIAM BINGHAM BARNETT CERES 2012 LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
WILLIAM BINGHAM BARNETT UNITED MOLASSES PURCHASING LIMITED Director 2010-12-10 CURRENT 1980-12-01 Active - Proposal to Strike off
WILLIAM BINGHAM BARNETT UM STORAGE LIMITED Director 2010-12-03 CURRENT 2010-12-02 Active
WILLIAM BINGHAM BARNETT UNITED MOLASSES GB LIMITED Director 2010-12-03 CURRENT 2010-12-02 Active
WILLIAM BINGHAM BARNETT UNITED MOLASSES TRADING LIMITED Director 2010-12-03 CURRENT 2010-12-02 Active
WILLIAM BINGHAM BARNETT UNITED MOLASSES MARKETING LIMITED Director 2010-10-12 CURRENT 1924-10-20 Active
WILLIAM BINGHAM BARNETT CERES GROUP LIMITED Director 2009-04-27 CURRENT 1999-09-30 Active
WILLIAM BINGHAM BARNETT JAMES CLOW & CO LIMITED Director 2008-10-14 CURRENT 1919-10-02 Active
WILLIAM BINGHAM BARNETT PRECISION ANALYSIS LIMITED Director 2008-10-02 CURRENT 1989-05-22 Active
WILLIAM BINGHAM BARNETT E.T.GREEN LIMITED Director 2008-10-02 CURRENT 1997-02-25 Active
WILLIAM BINGHAM BARNETT WEST TWIN SILOS LIMITED Director 2008-06-23 CURRENT 1991-03-22 Active
WILLIAM BINGHAM BARNETT CLARENDON FEEDS LIMITED Director 2008-06-23 CURRENT 1996-10-10 Active
WILLIAM BINGHAM BARNETT BHH LIMITED Director 2008-06-23 CURRENT 1997-01-30 Active
WILLIAM BINGHAM BARNETT PRECISION LIQUIDS LIMITED Director 2007-11-29 CURRENT 1974-04-18 Active
WILLIAM BINGHAM BARNETT JOHN THOMPSON & SONS, LIMITED Director 2007-10-12 CURRENT 1906-06-22 Active
WILLIAM BINGHAM BARNETT W & R BARNETT TRADING LIMITED Director 2006-07-10 CURRENT 2006-01-20 Active
WILLIAM BINGHAM BARNETT BIO SEARCH (N.I.) LIMITED Director 2006-05-08 CURRENT 1989-09-26 Active
WILLIAM BINGHAM BARNETT BRUMOR LIMITED Director 2006-02-14 CURRENT 1932-04-25 Active
WILLIAM BINGHAM BARNETT BARNETT SILOS LIMITED Director 2005-02-25 CURRENT 1991-06-03 Active
WILLIAM BINGHAM BARNETT INDEPENDENT FERTILISERS LIMITED Director 2004-11-12 CURRENT 2002-01-24 Active
WILLIAM BINGHAM BARNETT W.& R. BARNETT, LIMITED Director 2004-06-22 CURRENT 1924-04-28 Active
WILLIAM BINGHAM BARNETT CLARENDON SILOS LIMITED Director 1976-06-23 CURRENT 1997-01-27 Active
ALEXANDER DAVID KELLY SELECTIVE PROPERTIES (NORTH WEST) LIMITED Director 2018-06-06 CURRENT 2014-05-19 Active - Proposal to Strike off
ALEXANDER DAVID KELLY BRAESIDE GROUP LIMITED Director 2018-06-06 CURRENT 1998-08-07 Active - Proposal to Strike off
ALEXANDER DAVID KELLY BOXSHOP LIMITED, (THE) Director 2016-10-13 CURRENT 1986-02-04 Active
ALEXANDER DAVID KELLY CSI (GB) LTD Director 2016-02-12 CURRENT 2003-10-10 Active - Proposal to Strike off
ALEXANDER DAVID KELLY BOXES AND PACKAGING LIMITED Director 2016-02-12 CURRENT 2004-11-19 Active
ALEXANDER DAVID KELLY BOXES AND PACKAGING (MERSEYSIDE) LIMITED Director 2016-02-12 CURRENT 2005-09-13 Active
ALEXANDER DAVID KELLY BOXES AND PACKAGING (MANCHESTER) LIMITED Director 2016-02-12 CURRENT 2005-09-13 Active
ALEXANDER DAVID KELLY BOXES AND PACKAGING (BRISTOL) LIMITED Director 2016-02-12 CURRENT 2005-09-13 Active
ALEXANDER DAVID KELLY BOXES AND PACKAGING (UK) LIMITED Director 2016-02-12 CURRENT 2005-09-13 Active
ALEXANDER DAVID KELLY BOXES AND PACKAGING (OXFORD) LIMITED Director 2016-02-12 CURRENT 2005-09-13 Active
ALEXANDER DAVID KELLY CASES24 LTD Director 2016-02-12 CURRENT 2006-11-08 Active - Proposal to Strike off
ALEXANDER DAVID KELLY BOXES AND PACKAGING (DONCASTER) LIMITED Director 2016-02-12 CURRENT 2007-06-12 Active
ALEXANDER DAVID KELLY LOGSON INVESTMENTS (MIDLANDS) LTD Director 2016-02-12 CURRENT 2008-01-16 Active - Proposal to Strike off
ALEXANDER DAVID KELLY BOXES AND PACKAGING (DUMBARTON) LIMITED Director 2016-02-12 CURRENT 2009-01-22 Active
ALEXANDER DAVID KELLY BOXES AND PACKAGING (GLASGOW) LIMITED Director 2016-02-12 CURRENT 2014-10-29 Active
ALEXANDER DAVID KELLY LOGSON 105 LIMITED Director 2016-02-12 CURRENT 2015-02-26 Active - Proposal to Strike off
ALEXANDER DAVID KELLY LOGSON 106 LIMITED Director 2016-02-12 CURRENT 2015-02-26 Active - Proposal to Strike off
ALEXANDER DAVID KELLY LOGSON 107 LIMITED Director 2016-02-12 CURRENT 2015-02-26 Active - Proposal to Strike off
ALEXANDER DAVID KELLY BOXES AND PACKAGING (GRIMSBY) LIMITED Director 2016-02-12 CURRENT 2005-09-13 Active
ALEXANDER DAVID KELLY BOARD24 LTD Director 2016-02-12 CURRENT 1987-06-08 Active
ALEXANDER DAVID KELLY BOXES AND PACKAGING (SWINDON) LIMITED Director 2016-02-12 CURRENT 1988-01-18 Active
ALEXANDER DAVID KELLY BOXES AND PACKAGING (LEICESTER) LIMITED Director 2016-02-12 CURRENT 2005-09-13 Active
ALEXANDER DAVID KELLY BOARD24 (SCOTLAND) LIMITED Director 2016-02-12 CURRENT 2008-08-11 Active - Proposal to Strike off
ALEXANDER DAVID KELLY BOARD24 (PRESTON) LIMITED Director 2016-02-12 CURRENT 2008-08-14 Active - Proposal to Strike off
ALEXANDER DAVID KELLY LOGSON 102 LIMITED Director 2016-02-12 CURRENT 2010-05-10 Active - Proposal to Strike off
ALEXANDER DAVID KELLY LOGSON LIMITED Director 2016-02-12 CURRENT 2010-08-26 Active
ALEXANDER DAVID KELLY LOGSON HOLDINGS LIMITED Director 2016-02-12 CURRENT 2015-10-05 Active
ALEXANDER DAVID KELLY JARDIN CORRUGATED CASES LIMITED Director 2016-02-12 CURRENT 1977-10-06 Active
ALEXANDER DAVID KELLY BOXES AND PACKAGING (CAMBRIDGE) LIMITED Director 2016-02-12 CURRENT 1999-10-15 Active
ALEXANDER DAVID KELLY BOXES AND PACKAGING (BIRMINGHAM) LIMITED Director 2016-02-12 CURRENT 2005-09-13 Active
ALEXANDER DAVID KELLY LOGSON 108 LIMITED Director 2016-02-12 CURRENT 2015-02-26 Active - Proposal to Strike off
ALEXANDER DAVID KELLY W.& R. BARNETT, LIMITED Director 2015-12-14 CURRENT 1924-04-28 Active
ALEXANDER DAVID KELLY CERES (EAST MIDLANDS) LIMITED Director 2015-12-01 CURRENT 2015-10-01 Active
BERNARD NEILLUS MCDONNELL SELECTIVE PROPERTIES (NORTH WEST) LIMITED Director 2018-06-06 CURRENT 2014-05-19 Active - Proposal to Strike off
BERNARD NEILLUS MCDONNELL BRAESIDE GROUP LIMITED Director 2018-06-06 CURRENT 1998-08-07 Active - Proposal to Strike off
BERNARD NEILLUS MCDONNELL BRUMOR LIMITED Director 2016-05-15 CURRENT 1932-04-25 Active
BERNARD NEILLUS MCDONNELL DANE PACKAGING LIMITED Director 2015-11-11 CURRENT 1984-06-13 Dissolved 2016-07-19
BERNARD NEILLUS MCDONNELL CSI (GB) LTD Director 2015-11-11 CURRENT 2003-10-10 Active - Proposal to Strike off
BERNARD NEILLUS MCDONNELL BOXES AND PACKAGING LIMITED Director 2015-11-11 CURRENT 2004-11-19 Active
BERNARD NEILLUS MCDONNELL BOXES AND PACKAGING (MERSEYSIDE) LIMITED Director 2015-11-11 CURRENT 2005-09-13 Active
BERNARD NEILLUS MCDONNELL BOXES AND PACKAGING (MANCHESTER) LIMITED Director 2015-11-11 CURRENT 2005-09-13 Active
BERNARD NEILLUS MCDONNELL BOXES AND PACKAGING (BRISTOL) LIMITED Director 2015-11-11 CURRENT 2005-09-13 Active
BERNARD NEILLUS MCDONNELL BOXES AND PACKAGING (UK) LIMITED Director 2015-11-11 CURRENT 2005-09-13 Active
BERNARD NEILLUS MCDONNELL BOXES AND PACKAGING (OXFORD) LIMITED Director 2015-11-11 CURRENT 2005-09-13 Active
BERNARD NEILLUS MCDONNELL CASES24 LTD Director 2015-11-11 CURRENT 2006-11-08 Active - Proposal to Strike off
BERNARD NEILLUS MCDONNELL BOXES AND PACKAGING (DONCASTER) LIMITED Director 2015-11-11 CURRENT 2007-06-12 Active
BERNARD NEILLUS MCDONNELL LOGSON INVESTMENTS (MIDLANDS) LTD Director 2015-11-11 CURRENT 2008-01-16 Active - Proposal to Strike off
BERNARD NEILLUS MCDONNELL BOXES AND PACKAGING (DUMBARTON) LIMITED Director 2015-11-11 CURRENT 2009-01-22 Active
BERNARD NEILLUS MCDONNELL BOXES AND PACKAGING (GLASGOW) LIMITED Director 2015-11-11 CURRENT 2014-10-29 Active
BERNARD NEILLUS MCDONNELL LOGSON 105 LIMITED Director 2015-11-11 CURRENT 2015-02-26 Active - Proposal to Strike off
BERNARD NEILLUS MCDONNELL LOGSON 106 LIMITED Director 2015-11-11 CURRENT 2015-02-26 Active - Proposal to Strike off
BERNARD NEILLUS MCDONNELL LOGSON 107 LIMITED Director 2015-11-11 CURRENT 2015-02-26 Active - Proposal to Strike off
BERNARD NEILLUS MCDONNELL BOXES AND PACKAGING (GRIMSBY) LIMITED Director 2015-11-11 CURRENT 2005-09-13 Active
BERNARD NEILLUS MCDONNELL BOARD24 LTD Director 2015-11-11 CURRENT 1987-06-08 Active
BERNARD NEILLUS MCDONNELL BOXES AND PACKAGING (SWINDON) LIMITED Director 2015-11-11 CURRENT 1988-01-18 Active
BERNARD NEILLUS MCDONNELL BOXES AND PACKAGING (LEICESTER) LIMITED Director 2015-11-11 CURRENT 2005-09-13 Active
BERNARD NEILLUS MCDONNELL BOARD24 (SCOTLAND) LIMITED Director 2015-11-11 CURRENT 2008-08-11 Active - Proposal to Strike off
BERNARD NEILLUS MCDONNELL BOARD24 (PRESTON) LIMITED Director 2015-11-11 CURRENT 2008-08-14 Active - Proposal to Strike off
BERNARD NEILLUS MCDONNELL LOGSON 102 LIMITED Director 2015-11-11 CURRENT 2010-05-10 Active - Proposal to Strike off
BERNARD NEILLUS MCDONNELL LOGSON LIMITED Director 2015-11-11 CURRENT 2010-08-26 Active
BERNARD NEILLUS MCDONNELL LOGSON HOLDINGS LIMITED Director 2015-11-11 CURRENT 2015-10-05 Active
BERNARD NEILLUS MCDONNELL JARDIN CORRUGATED CASES LIMITED Director 2015-11-11 CURRENT 1977-10-06 Active
BERNARD NEILLUS MCDONNELL BOXES AND PACKAGING (CAMBRIDGE) LIMITED Director 2015-11-11 CURRENT 1999-10-15 Active
BERNARD NEILLUS MCDONNELL BOXES AND PACKAGING (BIRMINGHAM) LIMITED Director 2015-11-11 CURRENT 2005-09-13 Active
BERNARD NEILLUS MCDONNELL LOGSON 108 LIMITED Director 2015-11-11 CURRENT 2015-02-26 Active - Proposal to Strike off
BERNARD NEILLUS MCDONNELL CERES (EAST MIDLANDS) LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
BERNARD NEILLUS MCDONNELL UNITED MOLASSES PURCHASING LIMITED Director 2010-12-10 CURRENT 1980-12-01 Active - Proposal to Strike off
BERNARD NEILLUS MCDONNELL UM STORAGE LIMITED Director 2010-12-03 CURRENT 2010-12-02 Active
BERNARD NEILLUS MCDONNELL UNITED MOLASSES GB LIMITED Director 2010-12-03 CURRENT 2010-12-02 Active
BERNARD NEILLUS MCDONNELL CERES (NI) LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
BERNARD NEILLUS MCDONNELL UNITED MOLASSES MARKETING LIMITED Director 2010-10-12 CURRENT 1924-10-20 Active
BERNARD NEILLUS MCDONNELL JOHN THOMPSON & SONS, LIMITED Director 2010-01-20 CURRENT 1906-06-22 Active
BERNARD NEILLUS MCDONNELL BHH LIMITED Director 2010-01-20 CURRENT 1997-01-30 Active
BERNARD NEILLUS MCDONNELL CERES GROUP LIMITED Director 2010-01-14 CURRENT 1999-09-30 Active
BERNARD NEILLUS MCDONNELL W.& R. BARNETT, LIMITED Director 2009-12-04 CURRENT 1924-04-28 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
2023-10-09DIRECTOR APPOINTED MR DANIEL JAMES JOHNSTON
2023-10-02APPOINTMENT TERMINATED, DIRECTOR KEN SHACKLETON
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-26CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-01-05APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DAVID KELLY
2023-01-05DIRECTOR APPOINTED MR DAVID JOHN RICHARDSON
2022-09-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-03-01AP01DIRECTOR APPOINTED MR GERARD AUSTIN O'CALLAGHAN
2022-03-01CH01Director's details changed for Mr Alexander David Kelly on 2022-02-23
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES
2021-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 040125770004
2020-12-11PSC02Notification of Logson Holdings Limited as a person with significant control on 2020-11-25
2020-12-11PSC07CESSATION OF BRAESIDE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-11-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/18 FROM Fourth Floor 48 Gracechurch Street London EC3V 0EJ England
2018-06-13AP01DIRECTOR APPOINTED MR BERNARD NEILLUS MCDONNELL
2018-06-13AP01DIRECTOR APPOINTED MR WILLIAM BINGHAM BARNETT
2018-06-13AP01DIRECTOR APPOINTED MR ALEXANDER DAVID KELLY
2018-06-13AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/18 FROM Petre Road Industrial Estate Clayton Le Moors Accrington Lancashire BB5 5JB
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER STREET
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM GARDNER-BOYES
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIE DEVINE
2018-06-13TM02Termination of appointment of Clive Campbell Aitkenhead on 2018-06-06
2018-05-30RES13Resolutions passed:
  • Section 175 quoted 04/04/2018
2018-05-29PSC07CESSATION OF PETER CHRISTOPHER ROBERT STREET AS A PERSON OF SIGNIFICANT CONTROL
2018-05-29PSC02Notification of Braeside Group Limited as a person with significant control on 2018-05-16
2018-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-04-03CH01Director's details changed for Ken Shackleton on 2016-09-30
2018-02-23AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2016-09-26AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-17AR0112/06/16 ANNUAL RETURN FULL LIST
2016-05-13AUDAUDITOR'S RESIGNATION
2015-10-09AP01DIRECTOR APPOINTED MR GRAHAM GARDNER-BOYES
2015-10-03AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-25AR0112/06/15 FULL LIST
2014-12-02AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-17AR0112/06/14 FULL LIST
2013-11-05AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-17AR0112/06/13 FULL LIST
2012-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-14AR0112/06/12 FULL LIST
2011-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-09AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-15AR0112/06/11 FULL LIST
2011-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-08AR0112/06/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEN SHACKLETON / 12/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE DEVINE / 12/06/2010
2009-12-16AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-08-11363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / JULIE DEVINE / 15/09/2008
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / KEN SHACKLETON / 01/07/2009
2008-12-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2008-07-08363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-02-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2007-07-16363sRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-07-06288aNEW DIRECTOR APPOINTED
2007-07-06288aNEW DIRECTOR APPOINTED
2006-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-06-21363sRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-06-13363(287)REGISTERED OFFICE CHANGED ON 13/06/05
2005-06-13363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2004-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-06-17363(287)REGISTERED OFFICE CHANGED ON 17/06/04
2004-06-17363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-01-14RES1499999X1 11/12/03
2004-01-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-01-1488(2)RAD 11/12/03--------- £ SI 99999@1=99999 £ IC 1/100000
2003-12-24RES04£ NC 1000/500000 11/12
2003-12-24123NC INC ALREADY ADJUSTED 11/12/03
2003-12-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-06-05363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-05-08287REGISTERED OFFICE CHANGED ON 08/05/03 FROM: THOMPSON HOUSE 3-6 RICHMOND TERRACE BLACKBURN LANCASHIRE BB1 7AU
2002-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-07-01CERTNMCOMPANY NAME CHANGED FUTUREMAX MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/07/02
2002-06-21363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-09-18363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-09-04288aNEW DIRECTOR APPOINTED
2001-09-04288aNEW SECRETARY APPOINTED
2001-07-26287REGISTERED OFFICE CHANGED ON 26/07/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2001-04-17288bSECRETARY RESIGNED
2001-04-17288bDIRECTOR RESIGNED
2000-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17219 - Manufacture of other paper and paperboard containers




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1129386 Active Licenced property: CLAYTON BUSINESS PARK PETRE ROAD CLAYTON LE MOORS ACCRINGTON CLAYTON LE MOORS GB BB5 5JB.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 THE CARDBOARD BOX COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2012-09-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
CHATTEL MORTGAGE 2011-10-26 Outstanding LOMBARD NORTH CENTRAL PLC
DEBENTURE 2011-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of THE CARDBOARD BOX COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CARDBOARD BOX COMPANY LIMITED
Trademarks
We have not found any records of THE CARDBOARD BOX COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CARDBOARD BOX COMPANY 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 (17219 - Manufacture of other paper and paperboard containers) as THE CARDBOARD BOX COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE CARDBOARD BOX COMPANY 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.
Import/Export of Goods
Goods imported/exported by THE CARDBOARD BOX COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2018-05-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2018-04-0048089000Paper and paperboard, creped, crinkled, embossed or perforated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state (excl. sack kraft and other kraft paper, and goods of heading 4803)
2018-04-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2018-03-0048089000Paper and paperboard, creped, crinkled, embossed or perforated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state (excl. sack kraft and other kraft paper, and goods of heading 4803)
2018-02-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2018-01-0039011010Linear polyethylene with a specific gravity of < 0,94, in primary forms
2012-10-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2012-01-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CARDBOARD BOX COMPANY 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 THE CARDBOARD BOX COMPANY 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.