CARPENTER BOX LIMITED

Register to unlock more data on OkredoRegister

CARPENTER BOX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02360917

Incorporation date

14/03/1989

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Amelia House, Crescent Road, Worthing, West Sussex BN11 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1989)
dot icon17/12/2025
Registration of charge 023609170005, created on 2025-12-11
dot icon11/11/2025
Change of details for Carpenter Box Professional Services Limited as a person with significant control on 2025-10-31
dot icon07/10/2025
Director's details changed for Mr Alan Steven Edwards on 2025-10-02
dot icon31/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon14/07/2025
Second filing for the termination of Nigel Edmund Carr as a director
dot icon01/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon01/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon01/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon01/07/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon30/06/2025
Termination of appointment of John Graham Billings as a secretary on 2025-06-25
dot icon30/06/2025
Termination of appointment of John Graham Billings as a director on 2025-06-25
dot icon30/06/2025
Termination of appointment of Kevin Neil Blake as a director on 2025-06-25
dot icon30/06/2025
Termination of appointment of Nigel Edmund Carr as a director on 2025-06-25
dot icon30/06/2025
Termination of appointment of Robert Wheatley Dowling as a director on 2025-06-25
dot icon30/06/2025
Termination of appointment of Nathan Daniel Keeley as a director on 2025-06-25
dot icon30/06/2025
Termination of appointment of Anthony Richard Summers as a director on 2025-06-25
dot icon30/06/2025
Termination of appointment of Gareth Robin Evans as a director on 2025-06-25
dot icon30/06/2025
Termination of appointment of David Malcolm Crowter as a director on 2025-06-25
dot icon30/06/2025
Termination of appointment of Rachel Caroline Pearce as a director on 2025-06-25
dot icon30/06/2025
Termination of appointment of Samuel Alexander Fisher as a director on 2025-06-25
dot icon30/06/2025
Termination of appointment of Kristina Sharon Perry as a director on 2025-06-25
dot icon30/06/2025
Termination of appointment of Robert James Lee as a director on 2025-06-25
dot icon30/06/2025
Termination of appointment of David Andrew Knight as a director on 2025-06-25
dot icon30/06/2025
Termination of appointment of Charles Harry Eve as a director on 2025-06-25
dot icon30/06/2025
Termination of appointment of Peter Reading as a director on 2025-06-25
dot icon30/06/2025
Termination of appointment of Sarah Jayne Fitzgerald as a director on 2025-06-25
dot icon30/06/2025
Termination of appointment of Daniel Christopher Hobbs as a director on 2025-06-25
dot icon30/06/2025
Termination of appointment of Christopher David Reeves as a director on 2025-06-25
dot icon30/06/2025
Appointment of Alan Steven Edwards as a secretary on 2025-06-25
dot icon30/06/2025
Appointment of Mr. Nicholas Taylor as a director on 2025-06-30
dot icon16/01/2025
Appointment of Miss Kristina Sharon Perry as a director on 2025-01-01
dot icon06/09/2024
Appointment of Mr Samuel Alexander Fisher as a director on 2024-07-01
dot icon12/08/2024
Confirmation statement made on 2024-07-30 with updates
dot icon16/04/2024
Current accounting period extended from 2024-03-31 to 2024-06-30
dot icon15/01/2024
Withdrawal of a person with significant control statement on 2024-01-15
dot icon15/01/2024
Notification of Carpenter Box Professional Services Limited as a person with significant control on 2023-12-11
dot icon15/01/2024
Registration of charge 023609170004, created on 2024-01-10
dot icon11/01/2024
Termination of appointment of Roy Matthew Thompson as a director on 2024-01-10
dot icon10/01/2024
Appointment of Mr David Andrew Knight as a director on 2023-12-12
dot icon23/12/2023
Change of share class name or designation
dot icon23/12/2023
Particulars of variation of rights attached to shares
dot icon23/12/2023
Memorandum and Articles of Association
dot icon23/12/2023
Resolutions
dot icon23/12/2023
Resolutions
dot icon23/12/2023
Memorandum and Articles of Association
dot icon22/12/2023
Registration of charge 023609170003, created on 2023-12-15
dot icon13/12/2023
Appointment of Mr Nigel Edmund Carr as a director on 2023-12-11
dot icon13/12/2023
Termination of appointment of Samuel Robert Uwins as a director on 2023-12-11
dot icon23/11/2023
Second filing of Confirmation Statement dated 2019-07-30
dot icon17/11/2023
Full accounts made up to 2023-03-31
dot icon16/11/2023
Second filing of Confirmation Statement dated 2018-07-30
dot icon08/08/2023
Confirmation statement made on 2023-07-30 with updates
dot icon01/08/2023
Termination of appointment of Anthony Paul Davies as a director on 2023-07-31
dot icon25/04/2023
Appointment of Mr Robert James Lee as a director on 2023-04-18
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon16/08/2022
Confirmation statement made on 2022-07-30 with updates
dot icon04/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/08/2021
Confirmation statement made on 2021-07-30 with updates
dot icon09/03/2021
Resolutions
dot icon09/03/2021
Resolutions
dot icon12/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/01/2021
Statement of capital following an allotment of shares on 2020-11-26
dot icon05/01/2021
Appointment of Miss Rachel Caroline Pearce as a director on 2021-01-01
dot icon05/01/2021
Appointment of Mr Anthony Paul Davies as a director on 2021-01-01
dot icon11/12/2020
Second filing of a statement of capital following an allotment of shares on 2020-11-26
dot icon04/12/2020
Statement of capital following an allotment of shares on 2020-11-26
dot icon25/09/2020
Confirmation statement made on 2020-07-30 with updates
dot icon29/04/2020
Satisfaction of charge 1 in full
dot icon07/04/2020
Appointment of Mr Christopher David Reeves as a director on 2020-04-01
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/10/2019
Termination of appointment of Christopher Coopey as a director on 2019-09-30
dot icon28/08/2019
Confirmation statement made on 2019-07-30 with updates
dot icon21/06/2019
Registered office address changed from , Amelia House Crescent Road, Worthing, West Sussex, BN11 1QR to Amelia House Crescent Road Worthing West Sussex BN11 1RL on 2019-06-21
dot icon30/05/2019
Appointment of Mr Samuel Robert Uwins as a director on 2019-05-13
dot icon12/04/2019
Appointment of Mr David Malcolm Crowter as a director on 2019-04-01
dot icon12/04/2019
Appointment of Mr Daniel Christopher Hobbs as a director on 2019-04-01
dot icon12/04/2019
Termination of appointment of Eileen Mary Houghton as a director on 2019-03-31
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/11/2018
Appointment of Ms Sarah Jayne Fitzgerald as a director on 2018-10-01
dot icon02/11/2018
Appointment of Mr Peter Reading as a director on 2018-10-01
dot icon13/08/2018
Confirmation statement made on 2018-07-30 with updates
dot icon17/04/2018
Appointment of Mr Roy Matthew Thompson as a director on 2018-04-01
dot icon17/04/2018
Appointment of Mr Gareth Robin Evans as a director on 2018-04-01
dot icon11/01/2018
Termination of appointment of Simon Alston Fox as a director on 2018-01-02
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/08/2017
Confirmation statement made on 2017-07-30 with updates
dot icon07/06/2017
Termination of appointment of Martin Richard Godsmark as a director on 2017-05-10
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon15/09/2016
Confirmation statement made on 2016-07-30 with updates
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/09/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon16/09/2015
Appointment of Mr Anthony Richard Summers as a director on 2015-05-01
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/10/2014
Change of share class name or designation
dot icon24/10/2014
Resolutions
dot icon24/10/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon24/10/2014
Resolutions
dot icon24/10/2014
Sub-division of shares on 2014-08-01
dot icon24/10/2014
Resolutions
dot icon24/10/2014
Resolutions
dot icon19/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon28/06/2014
Registration of charge 023609170002
dot icon24/06/2014
Resolutions
dot icon13/06/2014
Appointment of Ms Eileen Mary Houghton as a director
dot icon13/06/2014
Appointment of Mr Martin Richard Godsmark as a director
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon30/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon30/08/2013
Director's details changed for Mr Alan Steven Edwards on 2013-07-25
dot icon30/08/2013
Director's details changed for Mr Christopher Coopey on 2013-08-01
dot icon08/07/2013
Appointment of Mr Nathan Daniel Keeley as a director
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon25/11/2011
Appointment of Mr Charles Harry Eve as a director
dot icon05/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon05/08/2011
Secretary's details changed for Mr John Graham Billings on 2011-02-18
dot icon05/08/2011
Director's details changed for Mr Stuart Robert Noakes on 2011-02-18
dot icon05/08/2011
Director's details changed for Mr Robert Wheatley Dowling on 2011-02-18
dot icon05/08/2011
Director's details changed for Mr Christopher Coopey on 2011-02-18
dot icon05/08/2011
Director's details changed for Mr Simon Alston Fox on 2011-02-18
dot icon05/08/2011
Director's details changed for Mr Alan Steven Edwards on 2011-02-18
dot icon05/08/2011
Director's details changed for Mr John Graham Billings on 2011-02-18
dot icon05/08/2011
Director's details changed for Mr Kevin Neil Blake on 2011-02-18
dot icon07/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/03/2011
Registered office address changed from , Grafton Lodge, 15 Grafton Rd, Worthing, West Sussex, BN11 1QP on 2011-03-02
dot icon31/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon05/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon05/08/2010
Director's details changed for Stuart Robert Noakes on 2010-04-01
dot icon05/08/2010
Director's details changed for Robert Wheatley Dowling on 2010-04-01
dot icon05/08/2010
Director's details changed for Kevin Neil Blake on 2010-04-01
dot icon05/08/2010
Director's details changed for Mr John Graham Billings on 2010-04-01
dot icon05/08/2010
Secretary's details changed for John Graham Billings on 2010-04-01
dot icon14/04/2010
Appointment of Alan Steven Edwards as a director
dot icon14/04/2010
Appointment of Christopher Coopey as a director
dot icon14/04/2010
Appointment of Simon Alston Fox as a director
dot icon25/03/2010
Termination of appointment of Martin Godsmark as a director
dot icon25/03/2010
Statement of capital following an allotment of shares on 2010-03-18
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/08/2009
Return made up to 02/08/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/08/2008
Return made up to 02/08/08; full list of members
dot icon21/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon03/08/2007
Return made up to 02/08/07; full list of members
dot icon03/08/2007
Director resigned
dot icon08/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon08/12/2006
Secretary's particulars changed;director's particulars changed
dot icon04/09/2006
Return made up to 02/08/06; full list of members
dot icon06/02/2006
Certificate of change of name
dot icon10/01/2006
Certificate of change of name
dot icon26/08/2005
Accounts for a dormant company made up to 2005-03-31
dot icon26/08/2005
Return made up to 02/08/05; full list of members
dot icon26/08/2005
New director appointed
dot icon14/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon14/09/2004
Return made up to 02/08/04; full list of members
dot icon14/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon03/11/2003
Return made up to 16/09/03; full list of members
dot icon25/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon01/10/2002
New director appointed
dot icon01/10/2002
Return made up to 16/09/02; full list of members
dot icon29/10/2001
Accounts for a dormant company made up to 2001-03-31
dot icon05/10/2001
Return made up to 16/09/01; full list of members
dot icon11/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon19/09/2000
Return made up to 16/09/00; full list of members
dot icon23/09/1999
Return made up to 16/09/99; full list of members
dot icon10/09/1999
Accounts for a dormant company made up to 1999-03-31
dot icon21/09/1998
Return made up to 16/09/98; no change of members
dot icon11/09/1998
Accounts for a dormant company made up to 1998-03-31
dot icon22/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon24/09/1997
Return made up to 16/09/97; full list of members
dot icon14/01/1997
New director appointed
dot icon31/12/1996
Secretary resigned;director resigned
dot icon31/12/1996
New director appointed
dot icon31/12/1996
New secretary appointed;new director appointed
dot icon31/12/1996
New director appointed
dot icon08/10/1996
Accounts for a dormant company made up to 1996-03-31
dot icon20/09/1996
Return made up to 16/09/96; no change of members
dot icon26/09/1995
Return made up to 16/09/95; no change of members
dot icon14/09/1995
Accounts for a dormant company made up to 1995-03-31
dot icon22/12/1994
Accounts for a dormant company made up to 1994-03-31
dot icon21/09/1994
Return made up to 16/09/94; full list of members
dot icon24/09/1993
Return made up to 16/09/93; no change of members
dot icon23/04/1993
Accounts for a dormant company made up to 1993-03-31
dot icon01/10/1992
Accounts for a dormant company made up to 1992-03-31
dot icon01/10/1992
Return made up to 16/09/92; no change of members
dot icon02/10/1991
Return made up to 20/09/91; full list of members
dot icon02/05/1991
Accounts for a dormant company made up to 1991-03-31
dot icon12/03/1991
Director resigned;new director appointed
dot icon25/09/1990
Accounts for a dormant company made up to 1990-03-31
dot icon25/09/1990
Return made up to 20/09/90; full list of members
dot icon24/09/1990
Resolutions
dot icon20/03/1989
Secretary resigned
dot icon14/03/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-51.31 % *

* during past year

Cash in Bank

£799,792.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.23M
-
0.00
1.64M
-
2022
0
5.82M
-
0.00
799.79K
-
2022
0
5.82M
-
0.00
799.79K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.82M £Descended-6.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

799.79K £Descended-51.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eve, Charles Harry
Director
01/10/2011 - 25/06/2025
5
Keeley, Nathan Daniel
Director
01/04/2013 - 25/06/2025
7
Billings, John Graham
Director
21/11/1996 - 25/06/2025
14
Fitzgerald, Sarah Jayne
Director
01/10/2018 - 25/06/2025
9
Edwards, Alan Steven
Director
24/03/2010 - Present
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARPENTER BOX LIMITED

CARPENTER BOX LIMITED is an(a) Active company incorporated on 14/03/1989 with the registered office located at Amelia House, Crescent Road, Worthing, West Sussex BN11 1RL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARPENTER BOX LIMITED?

toggle

CARPENTER BOX LIMITED is currently Active. It was registered on 14/03/1989 .

Where is CARPENTER BOX LIMITED located?

toggle

CARPENTER BOX LIMITED is registered at Amelia House, Crescent Road, Worthing, West Sussex BN11 1RL.

What does CARPENTER BOX LIMITED do?

toggle

CARPENTER BOX LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CARPENTER BOX LIMITED?

toggle

The latest filing was on 17/12/2025: Registration of charge 023609170005, created on 2025-12-11.