Didsbury
Manchester
M20 2TF
Director Name | Mrs Helen Elizabeth Rees-Owst |
---|---|
Date of Birth | April 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2017(112 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station Road Milnrow Rochdale Lancashire OL16 4HQ |
Director Name | Ms Stacy Ann Williams |
---|---|
Date of Birth | February 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(114 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
Secretary Name | Mr Muhammad Sadiq Patel |
---|---|
Status | Current |
Appointed | 23 November 2020(116 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
Director Name | Miss Annette Brooks |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(116 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
Director Name | Stanley Ashworth |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(87 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 30 March 2001) |
Role | General Manager |
Correspondence Address | Thorneycroft Denton Bridge Triangle Halifax West Yorkshire HX6 3HJ |
Director Name | Paul Damgaard |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 March 1992(87 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 23 March 1993) |
Role | General Manager |
Correspondence Address | Wilkensves 15 Fredericksberg Dk-2000 Denmark |
Director Name | Derek Illingworth |
---|---|
Date of Birth | October 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(87 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 1994) |
Role | Chartered Accountant |
Correspondence Address | 17 Stonemead Romiley Stockport Cheshire SK6 4LP |
Director Name | Mr Michael James Rex Mealing |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(87 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 July 1993) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 1 The Holme 21 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2BA |
Director Name | John Joseph Murphy |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 1992(87 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 1993) |
Role | Managing Director |
Correspondence Address | Crossmoor House Oakwood Road Romiley Stockport SK6 4DY |
Secretary Name | Derek Illingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(87 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 17 Stonemead Romiley Stockport Cheshire SK6 4LP |
Director Name | Mr Graham Powell |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(89 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 1995) |
Role | Managing Director |
Correspondence Address | 22 Lowther Road Wokingham Berkshire RG11 1JD |
Director Name | William Biedenharn |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 1994(89 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 186 Ave La Foret Brussels Foreign |
Director Name | David Crowley |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 February 1998) |
Role | Director Of Finance |
Correspondence Address | Rose Cottage Ascot Road Touchen End Maidenhead Berkshire SL6 3JY |
Director Name | Ian Robert Ellidge |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(89 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2002) |
Role | Manufacturing Director |
Correspondence Address | 162 Broad Lane Burnedge Rochdale Lancashire OL16 4PU |
Director Name | Christopher James Freeman |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 January 1996) |
Role | General Manager |
Correspondence Address | Hollin Hurst Lodge Kaffir Road Edgerton Huddersfield HD2 2AN |
Secretary Name | David Crowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(89 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 February 1998) |
Role | Director Of Finance |
Correspondence Address | Rose Cottage Ascot Road Touchen End Maidenhead Berkshire SL6 3JY |
Director Name | Charles John Hupfer |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 1995(90 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 02 June 2011) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 912 West Home Avenue Hartsville South Carolina United States |
Director Name | Charles John Hupfer |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 1995(90 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 02 June 2011) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 912 West Home Avenue Hartsville South Carolina United States |
Director Name | Mark John Bamber |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(91 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 October 1998) |
Role | Plant Manager |
Correspondence Address | 7 Greenfield Close Sowood Holywell Green Halifax West Yorkshire HX4 9JG |
Director Name | Reuben Lemmond Harris |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 1998(93 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | 4b Doughty Street Charleston Usa Sc29403 |
Secretary Name | Reuben Lemmond Harris |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 February 1998(93 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | Avenue George Bergmann 44 1050 Brussels Belgium |
Director Name | Clayton Beck |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 1998(94 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 July 2002) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 2323 Lazy Lane Florence South Carolina Sc29506 Foreign |
Secretary Name | Clayton Beck |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 October 1998(94 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Higher House Farm Castle Mill Lane Ashley Altrincham Cheshire WA15 0RD |
Director Name | Mr Kevin Mahoney |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 1999(94 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 11 June 2010) |
Role | Vp Corp Plg |
Country of Residence | United States |
Correspondence Address | 108 Woodcreek Road Darlington South Carolina 29532 America |
Director Name | Mr David Allan Collins |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(96 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 19 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Longhurst Lane Marple Bridge Stockport Cheshire SK6 5AE |
Secretary Name | Mr David Allan Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(96 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 19 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Longhurst Lane Marple Bridge Stockport Cheshire SK6 5AE |
Director Name | Simon Joshua |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(97 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2004) |
Role | Managing Director Commercial U |
Correspondence Address | Thornton Steads Witton Shield Farm Netherwitton Castle Morpeth NE61 4NL |
Director Name | Kostantinos Jim Kiriakopoulos |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 July 2002(97 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 October 2013) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stamford Row 1 F Welman Way Altrincham Cheshire WA15 8WE |
Director Name | Alan Richard Cooper |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(98 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Trinity Close Haslingfield Cambridge Cambridgeshire CB3 7LS |
Director Name | Mrs Angela Clayton |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 June 2004(99 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 March 2019) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 209 Crown Lane Horwich Bolton BL6 7QR |
Director Name | Mr Sean Cairns |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(105 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 May 2013) |
Role | General Manager Of European Consumer Packaging |
Country of Residence | England |
Correspondence Address | Silverbirch Forest Road East Horsley Surrey KT24 5ER |
Director Name | Mr Robert Frank Carroll |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(105 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 April 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
Director Name | Mr Clayton Beck |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 2011(106 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 29 July 2021) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
Secretary Name | Ms Helen Elizabeth Rees-Owst |
---|---|
Status | Resigned |
Appointed | 19 January 2017(112 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 November 2020) |
Role | Company Director |
Correspondence Address | Station Road Milnrow Rochdale Lancashire OL16 4HQ |
Website | www.sonoco.com |
---|
Registered Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Greetland and Stainland |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £37,613,000 |
Gross Profit | £4,608,000 |
Net Worth | -£16,829,000 |
Cash | £1,826,000 |
Current Liabilities | £35,670,000 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 March 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 April 2024 (10 months, 1 week from now) |
28 September 2021 | Full accounts made up to 31 December 2020 (35 pages) |
---|---|
3 August 2021 | Termination of appointment of Clayton Beck as a director on 29 July 2021 (1 page) |
29 July 2021 | Appointment of Miss Annette Brooks as a director on 29 July 2021 (2 pages) |
29 July 2021 | Termination of appointment of Adam Wood as a director on 29 July 2021 (1 page) |
11 May 2021 | Cessation of Robert Frank Carroll as a person with significant control on 30 April 2021 (1 page) |
11 May 2021 | Termination of appointment of Robert Frank Carroll as a director on 30 April 2021 (1 page) |
6 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
3 February 2021 | Full accounts made up to 31 December 2019 (33 pages) |
23 November 2020 | Appointment of Mr Muhammad Sadiq Patel as a secretary on 23 November 2020 (2 pages) |
23 November 2020 | Termination of appointment of Helen Elizabeth Rees-Owst as a secretary on 23 November 2020 (1 page) |
27 April 2020 | Notification of Stacy Ann Williams as a person with significant control on 1 April 2019 (2 pages) |
27 April 2020 | Notification of Helen Elizabeth Rees-Owst as a person with significant control on 1 February 2017 (2 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
24 January 2020 | Registered office address changed from Station Road Milnrow Rochdale Lancashire OL16 4HQ to C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY on 24 January 2020 (1 page) |
30 October 2019 | Director's details changed for Ms Helen Elizabeth Rees on 15 June 2019 (2 pages) |
30 October 2019 | Secretary's details changed for Ms Helen Elizabeth Rees on 15 June 2019 (1 page) |
11 October 2019 | Full accounts made up to 31 December 2018 (34 pages) |
8 July 2019 | Director's details changed for Mr Robert Frank Carroll on 8 July 2019 (2 pages) |
8 July 2019 | Change of details for Mr Robert Frank Carroll as a person with significant control on 8 July 2019 (2 pages) |
2 April 2019 | Cessation of Angela Clayton as a person with significant control on 31 March 2019 (1 page) |
2 April 2019 | Appointment of Ms Stacy Ann Williams as a director on 1 April 2019 (2 pages) |
2 April 2019 | Termination of appointment of Angela Clayton as a director on 31 March 2019 (1 page) |
25 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (34 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (35 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (35 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (10 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (10 pages) |
19 January 2017 | Termination of appointment of David Allan Collins as a director on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of David Allan Collins as a director on 19 January 2017 (1 page) |
19 January 2017 | Appointment of Ms Helen Elizabeth Rees as a secretary on 19 January 2017 (2 pages) |
19 January 2017 | Appointment of Ms Helen Elizabeth Rees as a director on 19 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of David Allan Collins as a secretary on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of David Allan Collins as a director on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of David Allan Collins as a director on 19 January 2017 (1 page) |
19 January 2017 | Appointment of Ms Helen Elizabeth Rees as a secretary on 19 January 2017 (2 pages) |
19 January 2017 | Appointment of Ms Helen Elizabeth Rees as a director on 19 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of David Allan Collins as a secretary on 19 January 2017 (1 page) |
22 December 2016 | Resolutions
|
22 December 2016 | Resolutions
|
15 December 2016 | Statement of capital following an allotment of shares on 30 November 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 30 November 2016
|
7 October 2016 | Full accounts made up to 31 December 2015 (38 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (38 pages) |
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
11 September 2015 | Full accounts made up to 31 December 2014 (27 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (27 pages) |
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
6 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
16 April 2014 | Termination of appointment of Alan Cooper as a director (1 page) |
16 April 2014 | Termination of appointment of Alan Cooper as a director (1 page) |
7 April 2014 | Appointment of Mr Adam Wood as a director (2 pages) |
7 April 2014 | Appointment of Mr Adam Wood as a director (2 pages) |
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
31 October 2013 | Termination of appointment of Kostantinos Kiriakopoulos as a director (1 page) |
31 October 2013 | Termination of appointment of Kostantinos Kiriakopoulos as a director (1 page) |
18 June 2013 | Full accounts made up to 31 December 2012 (26 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (26 pages) |
3 June 2013 | Termination of appointment of Sean Cairns as a director (1 page) |
3 June 2013 | Termination of appointment of Sean Cairns as a director (1 page) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (10 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (10 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
9 May 2012 | Director's details changed for Kostantinos Jim Kiriakopoulos on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Kostantinos Jim Kiriakopoulos on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Kostantinos Jim Kiriakopoulos on 9 May 2012 (2 pages) |
30 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (10 pages) |
30 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (10 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
2 June 2011 | Appointment of Mr Clayton Beck as a director (2 pages) |
2 June 2011 | Termination of appointment of Charles Hupfer as a director (1 page) |
2 June 2011 | Appointment of Mr Clayton Beck as a director (2 pages) |
2 June 2011 | Termination of appointment of Charles Hupfer as a director (1 page) |
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (11 pages) |
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (11 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (26 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (26 pages) |
17 June 2010 | Director's details changed for Mr Robert Frank Carroll on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Robert Frank Carroll on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Sean Cairns on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Robert Frank Carroll on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Robert Frank Carroll on 17 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Sean Cairns on 17 June 2010 (2 pages) |
11 June 2010 | Appointment of Mr Sean Cairns as a director (2 pages) |
11 June 2010 | Appointment of Mr Robert Frank Carroll as a director (2 pages) |
11 June 2010 | Termination of appointment of Kevin Mahoney as a director (1 page) |
11 June 2010 | Appointment of Mr Sean Cairns as a director (2 pages) |
11 June 2010 | Appointment of Mr Robert Frank Carroll as a director (2 pages) |
11 June 2010 | Termination of appointment of Kevin Mahoney as a director (1 page) |
26 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Director's details changed for Alan Richard Cooper on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Kevin Mahoney on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Angela Clayton on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Director's details changed for Alan Richard Cooper on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Kevin Mahoney on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Angela Clayton on 26 March 2010 (2 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (26 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (26 pages) |
8 April 2009 | Return made up to 23/03/09; full list of members (5 pages) |
8 April 2009 | Return made up to 23/03/09; full list of members (5 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (25 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (25 pages) |
2 April 2008 | Return made up to 23/03/08; full list of members (5 pages) |
2 April 2008 | Return made up to 23/03/08; full list of members (5 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (25 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (25 pages) |
30 March 2007 | Return made up to 23/03/07; full list of members (3 pages) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Return made up to 23/03/07; full list of members (3 pages) |
30 March 2007 | Director's particulars changed (1 page) |
16 June 2006 | Full accounts made up to 31 December 2005 (26 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (26 pages) |
19 April 2006 | Return made up to 23/03/06; full list of members (9 pages) |
19 April 2006 | Return made up to 23/03/06; full list of members (9 pages) |
4 January 2006 | Full accounts made up to 31 December 2004 (23 pages) |
4 January 2006 | Full accounts made up to 31 December 2004 (23 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 April 2005 | Return made up to 23/03/05; full list of members (9 pages) |
19 April 2005 | Return made up to 23/03/05; full list of members (9 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (23 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (23 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
8 April 2004 | Return made up to 23/03/04; full list of members (9 pages) |
8 April 2004 | Return made up to 23/03/04; full list of members (9 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (23 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (23 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | Resolutions
|
10 April 2003 | Return made up to 23/03/03; full list of members
|
10 April 2003 | Return made up to 23/03/03; full list of members
|
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
12 February 2003 | Auditor's resignation (2 pages) |
12 February 2003 | Auditor's resignation (2 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (22 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (22 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
5 April 2002 | Return made up to 23/03/02; full list of members
|
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Return made up to 23/03/02; full list of members
|
5 April 2002 | Director resigned (1 page) |
28 March 2002 | Location of register of members (1 page) |
28 March 2002 | Location of register of members (1 page) |
26 February 2002 | Director's particulars changed (1 page) |
26 February 2002 | Director's particulars changed (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
26 April 2001 | Director's particulars changed (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Director's particulars changed (1 page) |
26 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
5 April 2001 | Return made up to 23/03/01; full list of members (9 pages) |
5 April 2001 | Return made up to 23/03/01; full list of members (9 pages) |
1 March 2001 | New secretary appointed;new director appointed (3 pages) |
1 March 2001 | New secretary appointed;new director appointed (3 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
14 April 2000 | Return made up to 23/03/00; full list of members
|
14 April 2000 | Return made up to 23/03/00; full list of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (20 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (20 pages) |
30 April 1999 | Return made up to 23/03/99; no change of members (7 pages) |
30 April 1999 | Return made up to 23/03/99; no change of members (7 pages) |
27 April 1999 | New director appointed (3 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (3 pages) |
27 April 1999 | New director appointed (2 pages) |
9 February 1999 | Resolutions
|
9 February 1999 | Resolutions
|
8 January 1999 | Auditor's resignation (1 page) |
8 January 1999 | Auditor's resignation (1 page) |
30 December 1998 | Full accounts made up to 31 December 1997 (16 pages) |
30 December 1998 | Full accounts made up to 31 December 1997 (16 pages) |
4 December 1998 | Resolutions
|
4 December 1998 | Resolutions
|
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | New secretary appointed;new director appointed (2 pages) |
27 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
27 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
11 April 1998 | Return made up to 23/03/98; full list of members (8 pages) |
11 April 1998 | Return made up to 23/03/98; full list of members (8 pages) |
11 February 1998 | New secretary appointed;new director appointed (2 pages) |
11 February 1998 | Secretary resigned;director resigned (1 page) |
11 February 1998 | New secretary appointed;new director appointed (2 pages) |
11 February 1998 | Secretary resigned;director resigned (1 page) |
26 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
16 April 1997 | Return made up to 23/03/97; full list of members (8 pages) |
16 April 1997 | Return made up to 23/03/97; full list of members (8 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
30 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
17 June 1996 | New director appointed (1 page) |
17 June 1996 | Director resigned (2 pages) |
17 June 1996 | New director appointed (1 page) |
17 June 1996 | Director resigned (2 pages) |
23 April 1996 | Return made up to 23/03/96; full list of members
|
23 April 1996 | Return made up to 23/03/96; full list of members
|
23 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
5 July 1995 | Ad 25/05/95--------- £ si [email protected]=1 £ ic 15849/15850 (2 pages) |
5 July 1995 | Ad 25/05/95--------- £ si [email protected]=1 £ ic 15849/15850 (2 pages) |
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | Director resigned (2 pages) |
25 April 1995 | Return made up to 23/03/95; full list of members
|
25 April 1995 | Return made up to 23/03/95; full list of members
|
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (93 pages) |
24 July 1991 | Memorandum and Articles of Association (15 pages) |
19 July 1991 | Memorandum and Articles of Association (15 pages) |
19 July 1991 | Memorandum and Articles of Association (15 pages) |
3 December 1990 | Company name changed sonoco board mills LIMITED\certificate issued on 03/12/90 (2 pages) |
3 December 1990 | Company name changed sonoco board mills LIMITED\certificate issued on 03/12/90 (2 pages) |
11 September 1987 | Company name changed T.P.T. board mills LIMITED\certificate issued on 14/09/87 (2 pages) |
11 September 1987 | Company name changed T.P.T. board mills LIMITED\certificate issued on 14/09/87 (2 pages) |
4 October 1904 | Certificate of incorporation (1 page) |
4 October 1904 | Certificate of incorporation (1 page) |