Company NameSonoco Products Company UK
Company StatusActive
Company Number02869082
CategoryPrivate Unlimited Company
Incorporation Date4 November 1993(30 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Timothy John Nash
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2002(8 years, 8 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
Appointed02 June 2011(17 years, 7 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressC/O Sonoco Cores & Paper Ltd Stainland Board Mills
Holywell Green
Halifax
HX4 9PY
Director NameAdam Wood
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(20 years, 5 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
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(23 years, 2 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(25 years, 5 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(27 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressC/O Sonoco Cores & Paper Ltd Stainland Board Mills
Holywell Green
Halifax
HX4 9PY
Director NameChristopher Frank Dunn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Ashcroft Close
Wilmslow
Cheshire
SK9 1RB
Director NameJeremy Peter Orrell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Secretary NameJeremy Peter Orrell
NationalityBritish
StatusResigned
Appointed04 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Director NameMr Graham Powell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 1995)
RoleCompany Director
Correspondence Address22 Lowther Road
Wokingham
Berkshire
RG11 1JD
Director NameDerek Illingworth
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 01 August 1994)
RoleChartered Accountant
Correspondence Address17 Stonemead
Romiley
Stockport
Cheshire
SK6 4LP
Secretary NameDerek Illingworth
NationalityBritish
StatusResigned
Appointed25 November 1993(3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 01 August 1994)
RoleChartered Accountant
Correspondence Address17 Stonemead
Romiley
Stockport
Cheshire
SK6 4LP
Director NameDavid Crowley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(8 months, 4 weeks 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(8 months, 4 weeks 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(1 year, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 02 June 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(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 July 2002)
RoleCompany Director
Correspondence Address4b Doughty Street
Charleston
Usa
Sc29403
Secretary NameReuben Lemmond Harris
NationalityAmerican
StatusResigned
Appointed03 February 1998(4 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressAvenue George Bergmann 44
1050 Brussels
Belgium
Director NameClayton Beck
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1998(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 July 2002)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address2323 Lazy Lane
Florence
South Carolina Sc29506
Foreign
Secretary NameClayton Beck
NationalityAmerican
StatusResigned
Appointed12 October 1998(4 years, 11 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 Kevin Mahoney
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 1999(5 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 03 June 2011)
RoleStaff Vp
Country of ResidenceUnited States
Correspondence Address108 Woodcreek Road
Darlington
South Carolina 29532
America
Director NameMr F Trent Hill
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 1999(5 years, 4 months after company formation)
Appointment Duration3 years (resigned 02 April 2002)
RoleVp Cfo
Correspondence Address304 Kings Place
Hartsville
Darlington 29550
America
Director NameMr David Allan Collins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(7 years, 2 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(7 years, 2 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 NameSimon Joshua
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2004)
RoleManaging Director Commercial
Correspondence AddressThornton Steads
Witton Shield Farm Netherwitton
Castle Morpeth
NE61 4NL
Director NameKostantinos Jim Kiriakopoulos
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed12 July 2002(8 years, 8 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 NameMrs Angela Clayton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed21 June 2004(10 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 March 2019)
RoleHR Director
Country of ResidenceEngland
Correspondence Address209 Crown Lane
Horwich
Bolton
BL6 7QR
Director NameAlan Richard Cooper
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(10 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 16 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Trinity Close
Haslingfield
Cambridge
Cambridgeshire
CB3 7LS
Secretary NameMs Helen Elizabeth Rees-Owst
StatusResigned
Appointed19 January 2017(23 years, 2 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-alcore.net

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

Financials

Year2012
Net Worth-£16,040,000
Current Liabilities£34,068,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (overdue)

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)
23 March 2020Notification of Stacy Ann Williams as a person with significant control on 1 April 2019 (2 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 31 December 2019 (15 pages)
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)
30 October 2019Director's details changed for Ms Helen Elizabeth Rees on 15 June 2019 (2 pages)
30 October 2019Secretary's details changed for Ms Helen Elizabeth Rees on 15 June 2019 (1 page)
30 October 2019Change of details for Ms Helen Elizabeth Rees as a person with significant control on 15 June 2019 (2 pages)
11 October 2019Accounts for a dormant company made up to 31 December 2018 (15 pages)
2 April 2019Cessation of Angela Clayton as a person with significant control on 31 March 2019 (1 page)
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)
25 March 2019Confirmation statement made on 23 March 2019 with updates (3 pages)
11 October 2018Full accounts made up to 31 December 2017 (15 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (18 pages)
6 October 2017Full accounts made up to 31 December 2016 (18 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (9 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (9 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 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 2017Appointment of Ms Helen Elizabeth Rees as a director 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 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)
7 October 2016Full accounts made up to 31 December 2015 (19 pages)
7 October 2016Full accounts made up to 31 December 2015 (19 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 12,007,064.7
(7 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 12,007,064.7
(7 pages)
11 September 2015Full accounts made up to 31 December 2014 (16 pages)
11 September 2015Full accounts made up to 31 December 2014 (16 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 12,007,064.7
(7 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 12,007,064.7
(7 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
16 April 2014Termination of appointment of Alan Cooper as a director (1 page)
16 April 2014Termination of appointment of Alan Cooper as a director (1 page)
7 April 2014Appointment of Mr Adam Wood as a director (2 pages)
7 April 2014Appointment of Mr Adam Wood as a director (2 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 12,007,064.7
(7 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 12,007,064.7
(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 2013Full accounts made up to 31 December 2012 (13 pages)
18 June 2013Full accounts made up to 31 December 2012 (13 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
13 September 2012Full accounts made up to 31 December 2011 (13 pages)
13 September 2012Full accounts made up to 31 December 2011 (13 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)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
3 June 2011Termination of appointment of Kevin Mahoney as a director (1 page)
3 June 2011Termination of appointment of Kevin Mahoney as a director (1 page)
2 June 2011Appointment of Mr Clayton Beck as a director (2 pages)
2 June 2011Termination of appointment of Charles Hupfer as a director (1 page)
2 June 2011Termination of appointment of Charles Hupfer as a director (1 page)
2 June 2011Appointment of Mr Clayton Beck as a director (2 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
18 August 2010Full accounts made up to 31 December 2009 (13 pages)
18 August 2010Full accounts made up to 31 December 2009 (13 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
14 April 2010Director's details changed for Mr Kevin Mahoney on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Kevin Mahoney on 31 March 2010 (2 pages)
17 September 2009Full accounts made up to 31 December 2008 (13 pages)
17 September 2009Full accounts made up to 31 December 2008 (13 pages)
8 April 2009Return made up to 31/03/09; full list of members (5 pages)
8 April 2009Return made up to 31/03/09; full list of members (5 pages)
18 August 2008Full accounts made up to 31 December 2007 (13 pages)
18 August 2008Full accounts made up to 31 December 2007 (13 pages)
8 April 2008Return made up to 31/03/08; full list of members (5 pages)
8 April 2008Return made up to 31/03/08; full list of members (5 pages)
22 July 2007Full accounts made up to 31 December 2006 (13 pages)
22 July 2007Full accounts made up to 31 December 2006 (13 pages)
4 May 2007Return made up to 31/03/07; full list of members; amend (9 pages)
4 May 2007Return made up to 31/03/07; full list of members; amend (9 pages)
17 April 2007Return made up to 31/03/07; full list of members (3 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
17 April 2007Return made up to 31/03/07; full list of members (3 pages)
16 June 2006Full accounts made up to 31 December 2005 (13 pages)
16 June 2006Full accounts made up to 31 December 2005 (13 pages)
17 May 2006Return made up to 31/03/06; full list of members (9 pages)
17 May 2006Return made up to 31/03/06; full list of members (9 pages)
3 May 2006£ ic 14345015/12007063 04/01/06 £ sr [email protected]=2337951 (1 page)
3 May 2006£ ic 14345015/12007063 04/01/06 £ sr [email protected]=2337951 (1 page)
24 February 2006122 issued reduced to 1200706470 (1 page)
24 February 2006122 issued reduced to 1200706470 (1 page)
17 January 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 January 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 January 2006Full accounts made up to 31 December 2004 (15 pages)
4 January 2006Full accounts made up to 31 December 2004 (15 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)
13 April 2005Return made up to 31/03/05; full list of members (9 pages)
13 April 2005Return made up to 31/03/05; full list of members (9 pages)
4 February 2005Full accounts made up to 31 December 2003 (14 pages)
4 February 2005Full accounts made up to 31 December 2003 (14 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)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
13 April 2004Return made up to 31/03/04; full list of members (9 pages)
13 April 2004Return made up to 31/03/04; full list of members (9 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
11 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 February 2003Auditor's resignation (2 pages)
12 February 2003Auditor's resignation (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 March 2002Location of register of members (1 page)
28 March 2002Location of register of members (1 page)
26 February 2002Secretary's particulars changed;director's particulars changed (1 page)
26 February 2002Secretary's particulars changed;director's particulars changed (1 page)
16 January 2002Full accounts made up to 31 December 2000 (14 pages)
16 January 2002Full accounts made up to 31 December 2000 (14 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
26 April 2001Secretary's particulars changed;director's particulars changed (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Secretary's particulars changed;director's particulars changed (1 page)
6 April 2001Return made up to 31/03/01; full list of members (8 pages)
6 April 2001Return made up to 31/03/01; full list of members (8 pages)
1 March 2001New secretary appointed;new director appointed (3 pages)
1 March 2001New secretary appointed;new director appointed (3 pages)
10 October 2000Full accounts made up to 31 December 1999 (14 pages)
10 October 2000Full accounts made up to 31 December 1999 (14 pages)
14 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2000Full group accounts made up to 31 December 1998 (25 pages)
3 February 2000Full group accounts made up to 31 December 1998 (25 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
2 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
30 April 1999Return made up to 31/03/99; full list of members (8 pages)
30 April 1999Return made up to 31/03/99; full list of members (8 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (3 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (3 pages)
17 March 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
17 March 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
16 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1999Auditor's resignation (1 page)
8 January 1999Auditor's resignation (1 page)
30 December 1998Full group accounts made up to 31 December 1997 (23 pages)
30 December 1998Full group accounts made up to 31 December 1997 (23 pages)
7 December 1998Members' assent for rereg from LTD to UNLTD (1 page)
7 December 1998Application for reregistration from LTD to UNLTD (2 pages)
7 December 1998Declaration of assent for reregistration to UNLTD (1 page)
7 December 1998Re-registration of Memorandum and Articles (8 pages)
7 December 1998Certificate of re-registration from Limited to Unlimited (1 page)
7 December 1998Members' assent for rereg from LTD to UNLTD (1 page)
7 December 1998Declaration of assent for reregistration to UNLTD (1 page)
7 December 1998Certificate of re-registration from Limited to Unlimited (1 page)
7 December 1998Re-registration of Memorandum and Articles (8 pages)
7 December 1998Application for reregistration from LTD to UNLTD (2 pages)
28 October 1998Ad 22/10/98--------- £ si 17538731@1=17538731 £ ic 14339082/31877813 (2 pages)
28 October 1998New secretary appointed;new director appointed (2 pages)
28 October 1998£ nc 20000000/35000000 22/10/98 (1 page)
28 October 1998Secretary resigned (1 page)
28 October 1998Secretary resigned (1 page)
28 October 1998Ad 22/10/98--------- £ si 17538731@1=17538731 £ ic 14339082/31877813 (2 pages)
28 October 1998£ nc 20000000/35000000 22/10/98 (1 page)
28 October 1998New secretary appointed;new director appointed (2 pages)
27 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
27 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
11 April 1998Return made up to 31/03/98; full list of members (6 pages)
11 April 1998Return made up to 31/03/98; full list of members (6 pages)
11 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998Secretary resigned;director resigned (1 page)
11 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998Secretary resigned;director resigned (1 page)
26 October 1997Full group accounts made up to 31 December 1996 (23 pages)
26 October 1997Full group accounts made up to 31 December 1996 (23 pages)
15 April 1997Return made up to 31/03/97; full list of members (6 pages)
15 April 1997Return made up to 31/03/97; full list of members (6 pages)
30 October 1996Full group accounts made up to 31 December 1995 (27 pages)
30 October 1996Full group accounts made up to 31 December 1995 (27 pages)
23 April 1996Return made up to 31/03/96; full list of members (6 pages)
23 April 1996Return made up to 31/03/96; full list of members (6 pages)
14 March 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
14 March 1996Ad 21/12/95--------- £ si 7047845@1=7047845 £ ic 7291238/14339083 (2 pages)
14 March 1996£ nc 10500000/19750000 21/12/95 (1 page)
14 March 1996Ad 21/12/95--------- £ si 7047845@1=7047845 £ ic 7291238/14339083 (2 pages)
14 March 1996£ nc 10500000/19750000 21/12/95 (1 page)
14 March 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
23 October 1995Full group accounts made up to 31 December 1994 (27 pages)
23 October 1995Full group accounts made up to 31 December 1994 (27 pages)
5 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
5 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
24 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 May 1995Ad 19/12/94--------- £ si 6791238@1 (2 pages)
24 May 1995Ad 19/12/94--------- £ si 6791238@1 (2 pages)
24 May 1995£ nc 500000/10500000 19/12/94 (1 page)
24 May 1995£ nc 500000/10500000 19/12/94 (1 page)
27 April 1995Director resigned (2 pages)
27 April 1995Director resigned (2 pages)
25 April 1995Return made up to 31/03/95; full list of members (6 pages)
25 April 1995Return made up to 31/03/95; full list of members (6 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
6 August 1994Registered office changed on 06/08/94 from: oakwood road romiley stockport cheshire SK6 4DY (1 page)
6 August 1994Registered office changed on 06/08/94 from: oakwood road romiley stockport cheshire SK6 4DY (1 page)
10 January 1994Registered office changed on 10/01/94 from: 71 princess street manchester M2 4HL (1 page)
10 January 1994Registered office changed on 10/01/94 from: 71 princess street manchester M2 4HL (1 page)
4 November 1993Incorporation (17 pages)
4 November 1993Incorporation (17 pages)