Company NameUnit Reels And Drums Limited
Company StatusDissolved
Company Number02408939
CategoryPrivate Limited Company
Incorporation Date28 July 1989(34 years, 9 months ago)
Dissolution Date13 December 2021 (2 years, 4 months ago)
Previous NameSlatershelfco 190 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Clayton Beck
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed12 October 1998(9 years, 2 months after company formation)
Appointment Duration23 years, 2 months (closed 13 December 2021)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressTarwelaan 19 B-3090
Overijse
Belgium
Director NameMrs Helen Elizabeth Rees-Owst
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2017(27 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 13 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit Reels And Drums Ltd C/O Sonoco Limited
Station Road
Milnrow
Rochdale
OL16 4HQ
Director NameMs Stacy Ann Williams
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2019(29 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 13 December 2021)
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence AddressC/O Sonoco Cores & Paper Ltd Stainland Board Mills
Holywell Green
Halifax
HX4 9PY
Secretary NameMr Muhammad Sadiq Patel
StatusClosed
Appointed23 November 2020(31 years, 4 months after company formation)
Appointment Duration1 year (closed 13 December 2021)
RoleCompany Director
Correspondence AddressC/O Sonoco Cores & Paper Ltd Stainland Board Mills
Holywell Green
Halifax
HX4 9PY
Director NameDerek Illingworth
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(3 years after company formation)
Appointment Duration2 years (resigned 01 August 1994)
RoleChartered Accountant
Correspondence Address17 Stonemead
Romiley
Stockport
Cheshire
SK6 4LP
Director NameAlexander Ernest Watson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1993)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressRidgemead
Mill Lane
Chalfont-St-Giles
Buckinghamshire
HP8 4NR
Secretary NameDerek Illingworth
NationalityBritish
StatusResigned
Appointed28 July 1992(3 years after company formation)
Appointment Duration2 years (resigned 01 August 1994)
RoleCompany Director
Correspondence Address17 Stonemead
Romiley
Stockport
Cheshire
SK6 4LP
Director NameMr Graham Powell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 1995)
RoleManaging Director
Correspondence Address22 Lowther Road
Wokingham
Berkshire
RG11 1JD
Director NameDavid Crowley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(5 years after company formation)
Appointment Duration3 years, 6 months (resigned 03 February 1998)
RoleDirector Of Finance
Correspondence AddressRose Cottage
Ascot Road Touchen End
Maidenhead
Berkshire
SL6 3JY
Secretary NameDavid Crowley
NationalityBritish
StatusResigned
Appointed01 August 1994(5 years after company formation)
Appointment Duration3 years, 6 months (resigned 03 February 1998)
RoleDirector Of Finance
Correspondence AddressRose Cottage
Ascot Road Touchen End
Maidenhead
Berkshire
SL6 3JY
Director NameCharles John Hupfer
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 1995(5 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 05 May 2011)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address912 West Home Avenue
Hartsville
South Carolina
United States
Director NameReuben Lemmond Harris
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 1998(8 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 June 2005)
RoleCompany Director
Correspondence Address4b Doughty Street
Charleston
Usa
Sc29403
Secretary NameReuben Lemmond Harris
NationalityAmerican
StatusResigned
Appointed03 February 1998(8 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressAvenue George Bergmann 44
1050 Brussels
Belgium
Secretary NameClayton Beck
NationalityAmerican
StatusResigned
Appointed12 October 1998(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address2323 Lazy Lane
Florence
South Carolina Sc29506
Foreign
Director NameMr David Allan Collins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(11 years, 5 months after company formation)
Appointment Duration16 years (resigned 19 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Longhurst Lane
Marple Bridge
Stockport
Cheshire
SK6 5AE
Secretary NameMr David Allan Collins
NationalityBritish
StatusResigned
Appointed15 January 2001(11 years, 5 months after company formation)
Appointment Duration16 years (resigned 19 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Longhurst Lane
Marple Bridge
Stockport
Cheshire
SK6 5AE
Director NameMrs Angela Clayton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed09 May 2011(21 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit Reels And Drums Ltd C/O Sonoco Limited
Station Road
Milnrow
Rochdale
OL16 4HQ
Secretary NameMs Helen Elizabeth Rees-Owst
StatusResigned
Appointed19 January 2017(27 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 November 2020)
RoleCompany Director
Correspondence AddressUnit Reels And Drums Ltd C/O Sonoco Limited
Station Road
Milnrow
Rochdale
OL16 4HQ

Location

Registered AddressC/O Sonoco Cores & Paper Ltd Stainland Board Mills
Holywell Green
Halifax
HX4 9PY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 November 2020Appointment of Mr Muhammad Sadiq Patel as a secretary on 23 November 2020 (2 pages)
23 November 2020Termination of appointment of Helen Elizabeth Rees-Owst as a secretary on 23 November 2020 (1 page)
20 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-03
(1 page)
20 August 2020Appointment of a voluntary liquidator (3 pages)
20 August 2020Declaration of solvency (6 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
24 January 2020Registered office address changed from Unit Reels and Drums Ltd C/O Sonoco Limited Station Road Milnrow Rochdale 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 2019Director's details changed for Ms Helen Elizabeth Rees on 15 June 2019 (2 pages)
30 October 2019Change of details for Ms Helen Elizabeth Rees as a person with significant control on 15 June 2019 (2 pages)
30 October 2019Secretary's details changed for Ms Helen Elizabeth Rees on 15 June 2019 (1 page)
10 July 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
2 April 2019Termination of appointment of Angela Clayton as a director on 31 March 2019 (1 page)
2 April 2019Appointment of Ms Stacy Ann Williams as a director on 1 April 2019 (2 pages)
2 April 2019Cessation of Angela Clayton as a person with significant control on 31 March 2019 (1 page)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
23 February 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
20 January 2017Termination of appointment of David Allan Collins as a director on 19 January 2017 (1 page)
20 January 2017Termination of appointment of David Allan Collins as a secretary on 19 January 2017 (1 page)
20 January 2017Appointment of Ms Helen Elizabeth Rees as a secretary on 19 January 2017 (2 pages)
20 January 2017Termination of appointment of David Allan Collins as a director on 19 January 2017 (1 page)
20 January 2017Appointment of Ms Helen Elizabeth Rees as a secretary on 19 January 2017 (2 pages)
20 January 2017Termination of appointment of David Allan Collins as a secretary on 19 January 2017 (1 page)
20 January 2017Appointment of Ms Helen Elizabeth Rees as a director on 19 January 2017 (2 pages)
20 January 2017Appointment of Ms Helen Elizabeth Rees as a director on 19 January 2017 (2 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(6 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(6 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(6 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(6 pages)
24 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(6 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(6 pages)
3 February 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
3 February 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
3 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
3 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
12 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 June 2011Director's details changed for Clayton Beck on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Clayton Beck on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Clayton Beck on 2 June 2011 (2 pages)
9 May 2011Appointment of Mrs Angela Clayton as a director (2 pages)
9 May 2011Appointment of Mrs Angela Clayton as a director (2 pages)
5 May 2011Termination of appointment of Charles Hupfer as a director (1 page)
5 May 2011Termination of appointment of Charles Hupfer as a director (1 page)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
25 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
25 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
22 March 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
22 March 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 April 2009Return made up to 10/04/09; full list of members (4 pages)
17 April 2009Return made up to 10/04/09; full list of members (4 pages)
13 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
13 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
10 April 2008Return made up to 10/04/08; full list of members (4 pages)
10 April 2008Return made up to 10/04/08; full list of members (4 pages)
9 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
9 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
8 April 2008Registered office changed on 08/04/2008 from unit reels and drums LTD c/o sonoco LTD station road milnrow rochdale 16 4HQ (1 page)
8 April 2008Registered office changed on 08/04/2008 from unit reels and drums LTD c/o sonoco LTD station road milnrow rochdale 16 4HQ (1 page)
24 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Return made up to 10/04/07; full list of members (3 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
17 April 2007Return made up to 10/04/07; full list of members (3 pages)
25 April 2006Return made up to 10/04/06; full list of members (7 pages)
25 April 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 April 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 April 2006Return made up to 10/04/06; full list of members (7 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
19 April 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
(8 pages)
19 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
19 April 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
(8 pages)
19 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
29 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
29 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
20 April 2004Return made up to 10/04/04; full list of members (8 pages)
20 April 2004Return made up to 10/04/04; full list of members (8 pages)
24 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
24 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
19 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
19 April 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
19 April 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2002Secretary's particulars changed;director's particulars changed (1 page)
26 February 2002Secretary's particulars changed;director's particulars changed (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Return made up to 10/04/01; full list of members (7 pages)
26 April 2001Return made up to 10/04/01; full list of members (7 pages)
26 April 2001Secretary's particulars changed;director's particulars changed (1 page)
26 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
26 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
26 April 2001Secretary's particulars changed;director's particulars changed (1 page)
1 March 2001New secretary appointed;new director appointed (3 pages)
1 March 2001New secretary appointed;new director appointed (3 pages)
21 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
21 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
14 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
23 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
10 April 1999Return made up to 10/04/99; full list of members (6 pages)
10 April 1999Return made up to 10/04/99; full list of members (6 pages)
28 October 1998New secretary appointed;new director appointed (2 pages)
28 October 1998New secretary appointed;new director appointed (2 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998Secretary resigned (1 page)
10 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
10 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
11 April 1998Return made up to 10/04/98; full list of members (6 pages)
11 April 1998Return made up to 10/04/98; full list of members (6 pages)
11 February 1998Secretary resigned;director resigned (1 page)
11 February 1998Secretary resigned;director resigned (1 page)
11 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998New secretary appointed;new director appointed (2 pages)
13 October 1997Full accounts made up to 31 December 1996 (5 pages)
13 October 1997Full accounts made up to 31 December 1996 (5 pages)
15 April 1997Return made up to 10/04/97; full list of members (6 pages)
15 April 1997Return made up to 10/04/97; full list of members (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (5 pages)
30 October 1996Full accounts made up to 31 December 1995 (5 pages)
23 April 1996Return made up to 10/04/96; full list of members (6 pages)
23 April 1996Return made up to 10/04/96; full list of members (6 pages)
24 October 1995Full accounts made up to 31 December 1994 (5 pages)
24 October 1995Full accounts made up to 31 December 1994 (5 pages)
11 May 1995Return made up to 10/04/95; full list of members (6 pages)
11 May 1995Return made up to 10/04/95; full list of members (6 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Director resigned (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)