Metal Box Pension Trustees Limited WANTAGE


Founded in 1979, Metal Box Pension Trustees, classified under reg no. 01432360 is an active company. Currently registered at C/o Crown Packaging Manufacturing Uk Ltd OX12 9BP, Wantage the company has been in the business for 45 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

At present there are 2 directors in the the company, namely Gary F. and Jonathan R.. In addition one secretary - Jennifer S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Metal Box Pension Trustees Limited Address / Contact

Office Address C/o Crown Packaging Manufacturing Uk Ltd
Office Address2 Downsview Road
Town Wantage
Post code OX12 9BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01432360
Date of Incorporation Fri, 22nd Jun 1979
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Jennifer S.

Position: Secretary

Appointed: 18 March 2022

Gary F.

Position: Director

Appointed: 23 June 2017

Jonathan R.

Position: Director

Appointed: 24 August 2005

Neil D.

Position: Director

Appointed: 01 April 2019

Resigned: 06 December 2021

Peter Y.

Position: Director

Appointed: 01 December 2017

Resigned: 06 December 2021

Richard W.

Position: Director

Appointed: 01 July 2014

Resigned: 01 December 2017

Howard L.

Position: Director

Appointed: 01 March 2014

Resigned: 01 October 2021

Paul B.

Position: Director

Appointed: 13 July 2012

Resigned: 06 December 2021

Thomas K.

Position: Director

Appointed: 17 February 2012

Resigned: 01 March 2014

Lee F.

Position: Director

Appointed: 03 May 2011

Resigned: 05 January 2012

Michael D.

Position: Director

Appointed: 01 July 2010

Resigned: 30 June 2014

David P.

Position: Director

Appointed: 01 April 2009

Resigned: 31 March 2019

Alfred D.

Position: Director

Appointed: 11 December 2008

Resigned: 17 February 2012

Catherine A.

Position: Secretary

Appointed: 05 December 2006

Resigned: 18 March 2022

John S.

Position: Director

Appointed: 01 November 2005

Resigned: 14 September 2007

Gary F.

Position: Director

Appointed: 24 August 2005

Resigned: 14 September 2007

Leonard J.

Position: Director

Appointed: 24 August 2005

Resigned: 31 December 2010

Terence C.

Position: Director

Appointed: 24 August 2005

Resigned: 22 June 2017

Timothy D.

Position: Director

Appointed: 02 May 2005

Resigned: 11 December 2008

Michael E.

Position: Director

Appointed: 01 April 2003

Resigned: 31 October 2005

Allan C.

Position: Director

Appointed: 01 April 2003

Resigned: 13 September 2007

Peter C.

Position: Director

Appointed: 22 March 2001

Resigned: 24 August 2005

Christopher H.

Position: Director

Appointed: 14 December 2000

Resigned: 24 August 2005

David P.

Position: Director

Appointed: 14 September 2000

Resigned: 24 August 2005

Brian A.

Position: Director

Appointed: 01 April 2000

Resigned: 14 September 2007

Anthony N.

Position: Director

Appointed: 01 April 2000

Resigned: 30 June 2010

Philip R.

Position: Director

Appointed: 09 December 1999

Resigned: 02 May 2005

James H.

Position: Director

Appointed: 10 June 1999

Resigned: 06 July 2000

Bryan F.

Position: Director

Appointed: 10 December 1998

Resigned: 31 March 2000

Richard H.

Position: Director

Appointed: 01 April 1998

Resigned: 16 March 2003

Peter M.

Position: Director

Appointed: 13 December 1996

Resigned: 28 May 1998

Joan D.

Position: Director

Appointed: 13 December 1996

Resigned: 14 October 1998

Peter V.

Position: Director

Appointed: 13 December 1996

Resigned: 31 March 2009

Michael F.

Position: Director

Appointed: 01 July 1995

Resigned: 14 September 2000

Andrew W.

Position: Director

Appointed: 01 April 1994

Resigned: 31 March 2000

Bruce G.

Position: Director

Appointed: 01 October 1992

Resigned: 24 August 2005

James B.

Position: Director

Appointed: 28 August 1991

Resigned: 31 March 2003

David O.

Position: Director

Appointed: 28 August 1991

Resigned: 30 September 1992

Michael D.

Position: Director

Appointed: 28 August 1991

Resigned: 31 March 1992

Neil D.

Position: Director

Appointed: 28 August 1991

Resigned: 31 March 1994

David D.

Position: Secretary

Appointed: 28 August 1991

Resigned: 05 December 2006

Julian C.

Position: Director

Appointed: 28 August 1991

Resigned: 30 June 1995

John D.

Position: Director

Appointed: 28 August 1991

Resigned: 31 January 1996

Peter V.

Position: Director

Appointed: 28 August 1991

Resigned: 31 January 1996

Peter L.

Position: Director

Appointed: 28 August 1991

Resigned: 09 December 1999

Trevor R.

Position: Director

Appointed: 28 August 1991

Resigned: 07 June 1996

Alan S.

Position: Director

Appointed: 28 August 1991

Resigned: 14 December 2000

Robert S.

Position: Director

Appointed: 28 August 1991

Resigned: 31 March 1998

Christopher H.

Position: Director

Appointed: 28 August 1991

Resigned: 31 January 1992

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As BizStats identified, there is Paul B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Carnaudmetalbox Group Uk Limited that put Wantage, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Gary F., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Carnaudmetalbox Group Uk Limited

Crown Packaging Downsview Road, Wantage, Oxfordshire, OX12 9BP, England

Legal authority Laws Of England
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02319796
Notified on 6 April 2016
Nature of control: 25-50% shares

Gary F.

Notified on 23 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Terence C.

Notified on 6 April 2016
Ceased on 22 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to March 31, 2023
filed on: 26th, July 2023
Free Download (5 pages)

Company search

Advertisements