Overijse
Belgium
Director Name | Mrs Helen Elizabeth Rees-Owst |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2017(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corepak Ltd C/O Sonoco Ltd Station Road Milnrow Rochdale Lancashire OL16 4HQ |
Director Name | Ms Stacy Ann Williams |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(30 years, 5 months after company formation) |
Appointment Duration | 5 years |
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(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
Director Name | Mr Geoffrey Allan Crow |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 11 April 1997) |
Role | Company Director |
Correspondence Address | 2 Beacon House Hindhead Surrey GU26 6PE |
Secretary Name | Mrs Theresa Crow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 11 April 1997) |
Role | Company Director |
Correspondence Address | 2 Beacon House Hindhead Surrey GU26 6PE |
Director Name | David Crowley |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 03 February 1998) |
Role | Company Director |
Correspondence Address | Rose Cottage Ascot Road Touchen End Maidenhead Berkshire SL6 3JY |
Director Name | Ian Robert Ellidge |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 162 Broad Lane Burnedge Rochdale Lancashire OL16 4PU |
Secretary Name | David Crowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 03 February 1998) |
Role | Company Director |
Correspondence Address | Rose Cottage Ascot Road Touchen End Maidenhead Berkshire SL6 3JY |
Director Name | Reuben Lemmond Harris |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 1998(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 June 2005) |
Role | Company Director |
Correspondence Address | 4b Doughty Street Charleston Usa Sc29403 |
Secretary Name | Reuben Lemmond Harris |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 February 1998(9 years, 3 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 |
Secretary Name | Clayton Beck |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 October 1998(10 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 2323 Lazy Lane Florence South Carolina Sc29506 Foreign |
Director Name | Mr David Allan Collins |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(12 years, 3 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(12 years, 3 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 | Alan Richard Cooper |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(14 years, 1 month 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 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 May 2011(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corepak Ltd C/O Sonoco Ltd Station Road Milnrow Rochdale Lancashire OL16 4HQ |
Secretary Name | Ms Helen Elizabeth Rees-Owst |
---|---|
Status | Resigned |
Appointed | 19 January 2017(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 November 2020) |
Role | Company Director |
Correspondence Address | Corepak Ltd C/O Sonoco Ltd Station Road Milnrow Rochdale Lancashire OL16 4HQ |
Website | 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 10 other UK companies use this postal address |
119k at £1 | Sonoco LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
13 August 1991 | Delivered on: 16 August 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
12 September 2023 | Appointment of a voluntary liquidator (3 pages) |
---|---|
11 September 2023 | Resolutions
|
11 September 2023 | Declaration of solvency (6 pages) |
13 July 2023 | Cessation of Clayton Beck as a person with significant control on 30 June 2023 (1 page) |
13 July 2023 | Termination of appointment of Clayton Beck as a director on 30 June 2023 (1 page) |
31 May 2023 | Accounts for a dormant company made up to 30 September 2022 (7 pages) |
27 March 2023 | Confirmation statement made on 27 March 2023 with updates (4 pages) |
16 December 2022 | Statement of capital following an allotment of shares on 15 December 2022
|
4 November 2022 | Satisfaction of charge 1 in full (1 page) |
5 July 2022 | Accounts for a dormant company made up to 30 September 2021 (7 pages) |
12 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
10 May 2021 | Accounts for a dormant company made up to 30 September 2020 (7 pages) |
12 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
23 November 2020 | Termination of appointment of Helen Elizabeth Rees-Owst as a secretary on 23 November 2020 (1 page) |
23 November 2020 | Appointment of Mr Muhammad Sadiq Patel as a secretary on 23 November 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
3 March 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
24 January 2020 | Registered office address changed from Corepak Ltd C/O Sonoco Ltd 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 | Secretary's details changed for Ms Helen Elizabeth Rees on 15 June 2019 (1 page) |
30 October 2019 | Change of details for Ms Helen Elizabeth Rees as a person with significant control on 15 June 2019 (2 pages) |
30 October 2019 | Director's details changed for Ms Helen Elizabeth Rees on 15 June 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
2 April 2019 | Cessation of Angela Clayton as a person with significant control on 31 March 2019 (1 page) |
2 April 2019 | Termination of appointment of Angela Clayton as a director on 31 March 2019 (1 page) |
2 April 2019 | Appointment of Ms Stacy Ann Williams as a director on 1 April 2019 (2 pages) |
29 November 2018 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
11 October 2017 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
11 October 2017 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
20 January 2017 | Appointment of Ms Helen Elizabeth Rees as a secretary on 19 January 2017 (2 pages) |
20 January 2017 | Appointment of Ms Helen Elizabeth Rees as a secretary on 19 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of David Allan Collins as a director on 19 January 2017 (1 page) |
20 January 2017 | Termination of appointment of David Allan Collins as a secretary on 19 January 2017 (1 page) |
20 January 2017 | Appointment of Ms Helen Elizabeth Rees as a director on 19 January 2017 (2 pages) |
20 January 2017 | Appointment of Ms Helen Elizabeth Rees as a director on 19 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of David Allan Collins as a secretary on 19 January 2017 (1 page) |
20 January 2017 | Termination of appointment of David Allan Collins as a director on 19 January 2017 (1 page) |
14 October 2016 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
14 October 2016 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
22 October 2015 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
22 October 2015 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
17 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
14 October 2014 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
14 October 2014 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
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) |
23 October 2013 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
23 October 2013 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
18 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (7 pages) |
8 October 2012 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
8 October 2012 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
17 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
27 February 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
3 June 2011 | Director's details changed for Clayton Beck on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Clayton Beck on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Clayton Beck on 3 June 2011 (2 pages) |
9 May 2011 | Appointment of Mrs Angela Clayton as a director (2 pages) |
9 May 2011 | Appointment of Mrs Angela Clayton as a director (2 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
25 March 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
19 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
22 March 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
17 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
28 March 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
28 March 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
21 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from station road milnrow rochdale lancashire OL6 4HQ (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from station road milnrow rochdale lancashire OL6 4HQ (1 page) |
9 April 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
9 April 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Return made up to 16/04/07; full list of members (2 pages) |
17 April 2007 | Return made up to 16/04/07; full list of members (2 pages) |
16 April 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
16 April 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
25 April 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
25 April 2006 | Return made up to 16/04/06; full list of members (7 pages) |
25 April 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
25 April 2006 | Return made up to 16/04/06; full list of members (7 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
25 April 2005 | Return made up to 16/04/05; full list of members (8 pages) |
25 April 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
25 April 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
25 April 2005 | Return made up to 16/04/05; full list of members (8 pages) |
14 June 2004 | Return made up to 16/04/04; full list of members (8 pages) |
14 June 2004 | Return made up to 16/04/04; full list of members (8 pages) |
13 April 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
13 April 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
24 April 2003 | Return made up to 16/04/03; full list of members
|
24 April 2003 | Director resigned (1 page) |
24 April 2003 | New director appointed (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Return made up to 16/04/03; full list of members
|
24 April 2003 | New director appointed (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | New director appointed (2 pages) |
4 November 2002 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
4 November 2002 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
19 April 2002 | Return made up to 16/04/02; full list of members
|
19 April 2002 | Return made up to 16/04/02; full list of members
|
26 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2001 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
2 November 2001 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Return made up to 16/04/01; full list of members (7 pages) |
26 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2001 | Return made up to 16/04/01; full list of members (7 pages) |
26 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2001 | New secretary appointed;new director appointed (3 pages) |
1 March 2001 | New secretary appointed;new director appointed (3 pages) |
18 October 2000 | Full accounts made up to 30 September 2000 (8 pages) |
18 October 2000 | Full accounts made up to 30 September 2000 (8 pages) |
3 May 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
3 May 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
20 April 2000 | Return made up to 16/04/00; full list of members
|
20 April 2000 | Return made up to 16/04/00; full list of members
|
30 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
23 April 1999 | Return made up to 16/04/99; full list of members (6 pages) |
23 April 1999 | Return made up to 16/04/99; full list of members (6 pages) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | Secretary resigned (1 page) |
2 October 1998 | Accounting reference date extended from 31/12/97 to 30/09/98 (1 page) |
2 October 1998 | Accounting reference date extended from 31/12/97 to 30/09/98 (1 page) |
11 April 1998 | Return made up to 16/04/98; full list of members (6 pages) |
11 April 1998 | Return made up to 16/04/98; full list of members (6 pages) |
11 February 1998 | New secretary appointed;new director appointed (2 pages) |
11 February 1998 | New secretary appointed;new director appointed (2 pages) |
11 February 1998 | Secretary resigned;director resigned (1 page) |
11 February 1998 | Secretary resigned;director resigned (1 page) |
5 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
11 June 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
11 June 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
2 June 1997 | New secretary appointed;new director appointed (2 pages) |
2 June 1997 | Auditor's resignation (1 page) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | Auditor's resignation (1 page) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | Registered office changed on 02/06/97 from: station road milnrow rochdale lancashire OL16 4HQ (1 page) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | Registered office changed on 02/06/97 from: station road milnrow rochdale lancashire OL16 4HQ (1 page) |
2 June 1997 | New secretary appointed;new director appointed (2 pages) |
27 May 1997 | Return made up to 16/04/97; change of members
|
27 May 1997 | Return made up to 16/04/97; change of members
|
27 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
24 May 1996 | Return made up to 16/04/96; full list of members (6 pages) |
24 May 1996 | Return made up to 16/04/96; full list of members (6 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
11 May 1995 | Return made up to 16/04/95; no change of members (4 pages) |
11 May 1995 | Return made up to 16/04/95; no change of members (4 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: 17B eurolink ind est sittingbourne kent ME1O 3RN (1 page) |
23 March 1995 | Registered office changed on 23/03/95 from: 17B eurolink ind est sittingbourne kent ME1O 3RN (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
16 August 1991 | Particulars of mortgage/charge (3 pages) |
7 December 1988 | Memorandum and Articles of Association (8 pages) |