The Carnaudmetalbox Benevolent Fund Limited OXON


The Carnaudmetalbox Benevolent Fund started in year 1951 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00492051. The The Carnaudmetalbox Benevolent Fund company has been functioning successfully for 73 years now and its status is active. The firm's office is based in Oxon at Downsview Road. Postal code: OX12 9BP. Since 1995/02/01 The Carnaudmetalbox Benevolent Fund Limited is no longer carrying the name The Cmb Benevolent Fund.

Currently there are 5 directors in the the firm, namely Andrew T., Ivan K. and Jasmine R. and others. In addition one secretary - Julie Q. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Carnaudmetalbox Benevolent Fund Limited Address / Contact

Office Address Downsview Road
Office Address2 Wantage
Town Oxon
Post code OX12 9BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00492051
Date of Incorporation Wed, 28th Feb 1951
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 73 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Andrew T.

Position: Director

Appointed: 20 February 2023

Ivan K.

Position: Director

Appointed: 20 February 2023

Jasmine R.

Position: Director

Appointed: 20 February 2023

Julie Q.

Position: Secretary

Appointed: 29 January 2021

Stephen F.

Position: Director

Appointed: 15 May 2015

Andrew K.

Position: Director

Appointed: 18 December 2006

Penelope A.

Position: Secretary

Resigned: 13 July 2017

Emma M.

Position: Secretary

Appointed: 01 March 2020

Resigned: 29 January 2021

Fenella E.

Position: Secretary

Appointed: 05 July 2019

Resigned: 29 February 2020

Gail A.

Position: Director

Appointed: 13 July 2017

Resigned: 29 March 2019

Lucy R.

Position: Secretary

Appointed: 13 July 2017

Resigned: 05 July 2019

Fenella E.

Position: Director

Appointed: 15 March 2015

Resigned: 16 May 2023

Richard J.

Position: Director

Appointed: 10 June 2011

Resigned: 15 May 2015

Clarke C.

Position: Director

Appointed: 04 February 2011

Resigned: 13 July 2017

Lee F.

Position: Director

Appointed: 01 February 2005

Resigned: 30 June 2011

Penelope A.

Position: Director

Appointed: 08 February 2002

Resigned: 31 December 2006

David P.

Position: Director

Appointed: 01 September 2001

Resigned: 31 May 2005

Nicholas M.

Position: Director

Appointed: 01 July 2000

Resigned: 12 September 2007

Sudesh N.

Position: Director

Appointed: 01 December 1999

Resigned: 17 October 2018

Michael A.

Position: Director

Appointed: 14 August 1995

Resigned: 31 December 1999

Brian C.

Position: Director

Appointed: 14 August 1993

Resigned: 01 July 2000

Anthony M.

Position: Director

Appointed: 14 August 1993

Resigned: 14 August 1995

Francis L.

Position: Director

Appointed: 14 August 1992

Resigned: 31 October 2001

Ewen C.

Position: Director

Appointed: 14 August 1992

Resigned: 14 August 1993

David O.

Position: Director

Appointed: 14 August 1992

Resigned: 14 August 1993

Gordon Z.

Position: Director

Appointed: 14 August 1992

Resigned: 14 August 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Crown Packaging Manufacturing Uk Limited from Carlisle, England. This PSC is classified as "a limited company". This PSC. Another entity in the persons with significant control register is Crown Packaging Uk Plc that put Carlisle, England as the official address. This PSC has a legal form of "a public limited company". This PSC .

Crown Packaging Manufacturing Uk Limited

Crown Packaging Manufacturing Uk Limited Borland Avenue, Botcherby, Carlisle, Cumbria, CA1 2TL, England

Legal authority Laws Of England & Wales
Legal form Limited Company
Country registered England & Wales
Place registered Cardiff
Registration number 10352429
Notified on 1 October 2016
Nature of control: right to appoint and remove directors

Crown Packaging Uk Plc

Borland Avenue Borland Avenue, Carlisle, Cumbria, CA1 2TL, England

Legal authority Laws Of England & Wales
Legal form Public Limited Company
Country registered Wales
Place registered Cardiff
Registration number 178090
Notified on 6 April 2016
Ceased on 1 October 2016
Nature of control: right to appoint and remove directors

Company previous names

The Cmb Benevolent Fund February 1, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 8th, July 2023
Free Download (12 pages)

Company search

Advertisements