Company NameSonoco Consumer Products Limited
Company StatusLiquidation
Company Number02409393
CategoryPrivate Limited Company
Incorporation Date31 July 1989(34 years, 9 months ago)
Previous NamesSlatershelfco 191 Limited and CMB Sonoco Composites Limited

Business Activity

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

Directors

Director NameRodger Daryl Fuller
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 1997(8 years after company formation)
Appointment Duration26 years, 9 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address1400 West Carolina Avenue
Hartsville
South Carolina 29550
United States
Director NameMr Timothy John Nash
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2002(12 years, 11 months after company formation)
Appointment Duration21 years, 9 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address14 Woodford Gardens
Didsbury
Manchester
M20 2TF
Director NameMr Clayton Beck
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed03 June 2011(21 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressC/O Sonoco Cores & Paper Ltd Stainland Board Mills
Holywell Green
Halifax
HX4 9PY
Director NameMrs Helen Elizabeth Rees-Owst
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2017(27 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Road
Milnrow
Rochdale
Lancashire
OL16 4HQ
Director NameMs Stacy Ann Williams
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(29 years, 8 months after company formation)
Appointment Duration5 years
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
StatusCurrent
Appointed23 November 2020(31 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressC/O Sonoco Cores & Paper Ltd Stainland Board Mills
Holywell Green
Halifax
HX4 9PY
Director NameGerard Stricher
Date of BirthApril 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed11 December 1991(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 January 1995)
RoleGroup Managing Director
Correspondence Address8 Rue Pierre Fatio
Geneva
1204
Foreign
Director NameMr Peter Nicolas Vercoe
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 12 December 1992)
RoleChartered Accountant
Correspondence Address34 Avenue Van Der Missen
Brussels 1040
Belgium
Director NameMr Edward Lawrence Smith
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(2 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 1997)
RoleBusiness Director
Correspondence Address3 Fairway Close
Glossop
Derbyshire
SK13 9QN
Director NameMr Harry John Moran
Date of BirthNovember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 1991(2 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 25 May 2006)
RoleVice President And General Manager
Correspondence Address904 West Home Avenue
Hartsville
South Carolina 29550
Foreign
Director NameMr Larry Owens Gantt
Date of BirthMarch 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 1991(2 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 1997)
RoleOperations Director
Correspondence Address1730 West Carolina Avenue
Hartsville
South Carolina 29550
Foreign
Director NameMr David Allan Collins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 January 1995)
RoleAccountant
Correspondence Address15 Simister Road
Failsworth
Manchester
Lancashire
M35 9GD
Secretary NameMr David Allan Collins
NationalityBritish
StatusResigned
Appointed11 December 1991(2 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address15 Simister Road
Failsworth
Manchester
Lancashire
M35 9GD
Director NameSimon Stuart Timms
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 1995)
RoleFinance Director
Correspondence AddressRochford House Froxfield
Marlborough
Wiltshire
SN8 3JY
Director NameDavid Crowley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 02 February 1998)
RoleCompany Director
Correspondence AddressRose Cottage
Ascot Road Touchen End
Maidenhead
Berkshire
SL6 3JY
Director NameMr David Allan Collins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(8 years after company formation)
Appointment Duration19 years, 5 months (resigned 19 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Longhurst Lane
Marple Bridge
Stockport
Cheshire
SK6 5AE
Secretary NameAlan Newell
NationalityBritish
StatusResigned
Appointed01 August 1997(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 1998)
RoleAccountant
Correspondence Address64 Moorgate Road
Carrbrook
Stalybridge
Cheshire
SK15 3NJ
Secretary NameMr David Allan Collins
NationalityBritish
StatusResigned
Appointed17 December 1998(9 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 19 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Longhurst Lane
Marple Bridge
Stockport
Cheshire
SK6 5AE
Director NameKostantinos Jim Kiriakopoulos
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed12 July 2002(12 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 October 2013)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Stamford Row 1 F Welman Way
Altrincham
Cheshire
WA15 8WE
Director NameSimon Joshua
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(12 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2004)
RoleManaging Director Commercial U
Correspondence AddressThornton Steads
Witton Shield Farm Netherwitton
Castle Morpeth
NE61 4NL
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 AddressStation Road
Milnrow
Rochdale
Lancashire
OL16 4HQ
Secretary NameMs Helen Elizabeth Rees-Owst
StatusResigned
Appointed19 January 2017(27 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 November 2020)
RoleCompany Director
Correspondence AddressStation Road
Milnrow
Rochdale
Lancashire
OL16 4HQ

Contact

Websitewww.sonoco.com

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 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 December 2022 (1 year, 4 months ago)
Next Return Due15 December 2023 (overdue)

Filing History

1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
23 November 2020Termination of appointment of Helen Elizabeth Rees-Owst as a secretary on 23 November 2020 (1 page)
23 November 2020Appointment of Mr Muhammad Sadiq Patel as a secretary on 23 November 2020 (2 pages)
3 March 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
24 January 2020Registered office address changed from C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY England to C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY on 24 January 2020 (1 page)
24 January 2020Registered 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)
2 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
30 October 2019Secretary's details changed for Ms Helen Rees on 15 June 2019 (1 page)
30 October 2019Cessation of David Allan Collins as a person with significant control on 20 January 2017 (1 page)
30 October 2019Director's details changed for Ms Helen Elizabeth Rees on 15 June 2019 (2 pages)
10 July 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
3 April 2019Termination of appointment of Angela Clayton as a director on 31 March 2019 (1 page)
3 April 2019Cessation of Angela Clayton as a person with significant control on 31 March 2019 (1 page)
3 April 2019Appointment of Ms Stacy Ann Williams as a director on 1 April 2019 (2 pages)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
27 February 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
24 March 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
24 March 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
19 January 2017Termination of appointment of David Allan Collins as a secretary on 19 January 2017 (1 page)
19 January 2017Appointment of Ms Helen Elizabeth Rees as a director on 19 January 2017 (2 pages)
19 January 2017Termination of appointment of David Allan Collins as a director on 19 January 2017 (1 page)
19 January 2017Termination of appointment of David Allan Collins as a director on 19 January 2017 (1 page)
19 January 2017Appointment of Ms Helen Elizabeth Rees as a director on 19 January 2017 (2 pages)
19 January 2017Termination of appointment of David Allan Collins as a secretary on 19 January 2017 (1 page)
19 January 2017Appointment of Ms Helen Rees as a secretary on 19 January 2017 (2 pages)
19 January 2017Appointment of Ms Helen Rees as a secretary on 19 January 2017 (2 pages)
20 December 2016Second filing of Confirmation Statement dated 01/12/2016 (4 pages)
20 December 2016Second filing of Confirmation Statement dated 01/12/2016 (4 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 20/12/2016
(10 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 20/12/2016
(10 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2,010,000
(7 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2,010,000
(7 pages)
23 March 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
23 March 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2,010,000
(7 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2,010,000
(7 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2,010,000
(7 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2,010,000
(7 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2,010,000
(7 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2,010,000
(7 pages)
31 October 2013Termination of appointment of Kostantinos Kiriakopoulos as a director (1 page)
31 October 2013Termination of appointment of Kostantinos Kiriakopoulos as a director (1 page)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (8 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
9 May 2012Director's details changed for Kostantinos Jim Kiriakopoulos on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Kostantinos Jim Kiriakopoulos on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Kostantinos Jim Kiriakopoulos on 9 May 2012 (2 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 June 2011Appointment of Mr Clayton Beck as a director (2 pages)
3 June 2011Appointment of Mr Clayton Beck as a director (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)
6 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
6 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
6 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Rodger Daryl Fuller on 9 December 2009 (2 pages)
10 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Rodger Daryl Fuller on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Rodger Daryl Fuller on 9 December 2009 (2 pages)
10 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Timothy John Nash on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Timothy John Nash on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Timothy John Nash on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Rodger Daryl Fuller on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Rodger Daryl Fuller on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Rodger Daryl Fuller on 9 December 2009 (2 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
3 December 2008Return made up to 01/12/08; full list of members (4 pages)
3 December 2008Return made up to 01/12/08; full list of members (4 pages)
22 August 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
22 August 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
5 December 2007Return made up to 01/12/07; full list of members (2 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Return made up to 01/12/07; full list of members (2 pages)
5 December 2007Director's particulars changed (1 page)
13 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
13 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
1 December 2006Return made up to 01/12/06; full list of members (2 pages)
1 December 2006Return made up to 01/12/06; full list of members (2 pages)
16 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
16 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
1 June 2006Return made up to 01/12/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/06
(8 pages)
1 June 2006Return made up to 01/12/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/06
(8 pages)
4 January 2006Accounts for a dormant company made up to 31 December 2004 (7 pages)
4 January 2006Accounts for a dormant company made up to 31 December 2004 (7 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 March 2005Return made up to 01/12/04; full list of members (8 pages)
7 March 2005Return made up to 01/12/04; full list of members (8 pages)
4 February 2005Accounts for a dormant company made up to 31 December 2003 (7 pages)
4 February 2005Accounts for a dormant company made up to 31 December 2003 (7 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
10 December 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 December 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 October 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 October 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 May 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
15 May 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
12 February 2003Auditor's resignation (2 pages)
12 February 2003Auditor's resignation (2 pages)
30 January 2003Return made up to 01/12/02; full list of members (9 pages)
30 January 2003Return made up to 01/12/02; full list of members (9 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
28 March 2002Location of register of members (1 page)
28 March 2002Location of register of members (1 page)
21 February 2002Return made up to 01/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2002Return made up to 01/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
15 January 2001Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2001Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2000Full accounts made up to 31 December 1999 (18 pages)
12 October 2000Full accounts made up to 31 December 1999 (18 pages)
9 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 1999Full accounts made up to 31 December 1998 (17 pages)
4 October 1999Full accounts made up to 31 December 1998 (17 pages)
4 January 1999Auditor's resignation (1 page)
4 January 1999Auditor's resignation (1 page)
21 December 1998Return made up to 01/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 December 1998Secretary resigned (1 page)
21 December 1998Return made up to 01/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998Secretary resigned (1 page)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 October 1998Full accounts made up to 31 December 1997 (16 pages)
31 October 1998Full accounts made up to 31 December 1997 (16 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
29 December 1997Return made up to 01/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
29 December 1997Return made up to 01/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
23 October 1997Full accounts made up to 31 December 1996 (16 pages)
23 October 1997Full accounts made up to 31 December 1996 (16 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
29 July 1997New secretary appointed (2 pages)
29 July 1997Director resigned (1 page)
29 July 1997New director appointed (2 pages)
29 July 1997Secretary resigned (1 page)
29 July 1997Secretary resigned (1 page)
29 July 1997New director appointed (2 pages)
29 July 1997New secretary appointed (2 pages)
29 July 1997Director resigned (1 page)
10 December 1996Return made up to 01/12/96; no change of members (4 pages)
10 December 1996Return made up to 01/12/96; no change of members (4 pages)
6 August 1996Full accounts made up to 31 December 1995 (17 pages)
6 August 1996Full accounts made up to 31 December 1995 (17 pages)
11 December 1995Return made up to 01/12/95; full list of members (6 pages)
11 December 1995Return made up to 01/12/95; full list of members (6 pages)
24 August 1995Full group accounts made up to 31 December 1994 (20 pages)
24 August 1995Full group accounts made up to 31 December 1994 (20 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Director resigned (2 pages)
27 January 1995Company name changed cmb sonoco composites LIMITED\certificate issued on 27/01/95 (7 pages)
27 January 1995Company name changed cmb sonoco composites LIMITED\certificate issued on 27/01/95 (7 pages)