The Cardboard Box Company Limited COALVILLE


Founded in 2000, The Cardboard Box Company, classified under reg no. 04012577 is an active company. Currently registered at 2 Franks Road LE67 1TT, Coalville the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since July 1, 2002 The Cardboard Box Company Limited is no longer carrying the name Futuremax Management.

The company has 5 directors, namely Daniel J., David R. and Gerard O. and others. Of them, Bernard M., William B. have been with the company the longest, being appointed on 6 June 2018 and Daniel J. has been with the company for the least time - from 1 October 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Clive A. who worked with the the company until 6 June 2018.

This company operates within the BB5 5JB postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1129386 . It is located at Petre Road, Clayton Business Park, Accrington with a total of 7 carsand 5 trailers.

The Cardboard Box Company Limited Address / Contact

Office Address 2 Franks Road
Office Address2 Bardon Hill
Town Coalville
Post code LE67 1TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04012577
Date of Incorporation Mon, 12th Jun 2000
Industry Manufacture of other paper and paperboard containers
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Daniel J.

Position: Director

Appointed: 01 October 2023

David R.

Position: Director

Appointed: 01 January 2023

Gerard O.

Position: Director

Appointed: 23 February 2022

Bernard M.

Position: Director

Appointed: 06 June 2018

William B.

Position: Director

Appointed: 06 June 2018

Alexander K.

Position: Director

Appointed: 06 June 2018

Resigned: 31 December 2022

Graham G.

Position: Director

Appointed: 09 October 2015

Resigned: 06 June 2018

Julie D.

Position: Director

Appointed: 26 June 2007

Resigned: 06 June 2018

Ken S.

Position: Director

Appointed: 26 June 2007

Resigned: 29 September 2023

Peter S.

Position: Director

Appointed: 20 July 2001

Resigned: 06 June 2018

Clive A.

Position: Secretary

Appointed: 20 July 2001

Resigned: 06 June 2018

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 2000

Resigned: 11 April 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 12 June 2000

Resigned: 11 April 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats discovered, there is Logson Holdings Limited from Coalville, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Braeside Group Limited that put Blackburn, United Kingdom as the official address. This PSC has a legal form of "a limited liabilty company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Peter S., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Logson Holdings Limited

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

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 09809808
Notified on 25 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Braeside Group Limited

Mentor House Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Liabilty Company
Country registered United Kingdom
Place registered Companies House
Registration number 03614486
Notified on 16 May 2018
Ceased on 25 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Peter S.

Notified on 1 July 2016
Ceased on 16 May 2018
Nature of control: 75,01-100% shares

Company previous names

Futuremax Management July 1, 2002

Transport Operator Data

Petre Road
Address Clayton Business Park , Clayton Le Moors
City Accrington
Post code BB5 5JB
Vehicles 7
Trailers 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 27th, September 2023
Free Download (30 pages)

Company search

Advertisements