Didsbury
Manchester
M20 2TF
Director Name | Mr Clayton Beck |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 June 2011(12 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
Director Name | Mrs Helen Elizabeth Rees-Owst |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2017(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station Road Milnrow Rochdale Lancashire OL16 4HQ |
Secretary Name | Mr Muhammad Sadiq Patel |
---|---|
Status | Current |
Appointed | 23 November 2020(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
Director Name | Clayton Beck |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1999(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 12 July 2002) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 2323 Lazy Lane Florence South Carolina Sc29506 Foreign |
Director Name | Reuben Lemmond Harris |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1999(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 12 July 2002) |
Role | Accountant Rltd |
Correspondence Address | 4b Doughty Street Charleston Usa Sc29403 |
Director Name | Charles John Hupfer |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1999(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 June 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 912 West Home Avenue Hartsville South Carolina United States |
Secretary Name | Clayton Beck |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 July 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 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(1 year, 9 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(1 year, 9 months after company formation) |
Appointment Duration | 16 years (resigned 19 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Longhurst Lane Marple Bridge Stockport Cheshire SK6 5AE |
Director Name | Simon Joshua |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2004) |
Role | Managing Director Commercial |
Correspondence Address | Thornton Steads Witton Shield Farm Netherwitton Castle Morpeth NE61 4NL |
Director Name | Kostantinos Jim Kiriakopoulos |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 July 2002(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 October 2013) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stamford Row 1 F Welman Way Altrincham Cheshire WA15 8WE |
Secretary Name | Ms Helen Elizabeth Rees-Owst |
---|---|
Status | Resigned |
Appointed | 19 January 2017(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 November 2020) |
Role | Company Director |
Correspondence Address | Station Road Milnrow Rochdale Lancashire OL16 4HQ |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Website | www.sonoco.co.uk |
---|
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 |
Year | 2012 |
---|---|
Net Worth | £15,589,000 |
Current Liabilities | £2,609,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (1 week, 1 day from now) |
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) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
3 March 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
24 January 2020 | Registered office address changed from Station Road Milnrow Rochdale Lancashire OL16 4HQ to C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY on 24 January 2020 (1 page) |
30 October 2019 | Director's details changed for Ms Helen Elizabeth Rees on 15 June 2019 (2 pages) |
30 October 2019 | Secretary's details changed for Ms Helen Elizabeth Rees on 15 June 2019 (1 page) |
30 October 2019 | Change of details for Ms Helen Elizabeth Rees as a person with significant control on 15 June 2019 (2 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
23 February 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 December 2016 (10 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 director on 19 January 2017 (1 page) |
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 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 | 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 secretary on 19 January 2017 (2 pages) |
20 January 2017 | Appointment of Ms Helen Elizabeth Rees as a director on 19 January 2017 (2 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
25 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
24 March 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
24 March 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
31 October 2013 | Termination of appointment of Kostantinos Kiriakopoulos as a director (1 page) |
31 October 2013 | Termination of appointment of Kostantinos Kiriakopoulos as a director (1 page) |
18 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
26 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
9 May 2012 | Director's details changed for Kostantinos Jim Kiriakopoulos on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Kostantinos Jim Kiriakopoulos on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Kostantinos Jim Kiriakopoulos on 9 May 2012 (2 pages) |
30 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
2 June 2011 | Appointment of Mr Clayton Beck as a director (2 pages) |
2 June 2011 | Termination of appointment of Charles Hupfer as a director (1 page) |
2 June 2011 | Termination of appointment of Charles Hupfer as a director (1 page) |
2 June 2011 | Appointment of Mr Clayton Beck as a director (2 pages) |
25 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
26 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
24 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
16 June 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
16 June 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
19 April 2006 | Return made up to 24/03/06; full list of members (8 pages) |
19 April 2006 | Return made up to 24/03/06; full list of members (8 pages) |
4 January 2006 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
4 January 2006 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 April 2005 | Return made up to 24/03/05; full list of members (8 pages) |
19 April 2005 | Return made up to 24/03/05; full list of members (8 pages) |
4 February 2005 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
4 February 2005 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
8 April 2004 | Return made up to 24/03/04; full list of members (8 pages) |
8 April 2004 | Return made up to 24/03/04; full list of members (8 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | Resolutions
|
10 April 2003 | Return made up to 24/03/03; full list of members
|
10 April 2003 | Return made up to 24/03/03; full list of members
|
12 February 2003 | Auditor's resignation (2 pages) |
12 February 2003 | Auditor's resignation (2 pages) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
5 April 2002 | Return made up to 24/03/02; full list of members (7 pages) |
5 April 2002 | Return made up to 24/03/02; full list of members (7 pages) |
28 March 2002 | Location of register of members (1 page) |
28 March 2002 | Location of register of members (1 page) |
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) |
1 February 2002 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
1 February 2002 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
11 September 2001 | Certificate of reduction of share premium (1 page) |
11 September 2001 | Red of shr prem account (2 pages) |
11 September 2001 | Certificate of reduction of share premium (1 page) |
11 September 2001 | Red of shr prem account (2 pages) |
11 September 2001 | Resolutions
|
11 September 2001 | Resolutions
|
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2001 | Return made up to 24/03/01; full list of members (7 pages) |
6 April 2001 | Return made up to 24/03/01; full list of members (7 pages) |
1 March 2001 | New secretary appointed;new director appointed (3 pages) |
1 March 2001 | New secretary appointed;new director appointed (3 pages) |
31 October 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
31 October 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
5 May 2000 | Return made up to 24/03/00; full list of members (7 pages) |
5 May 2000 | Return made up to 24/03/00; full list of members (7 pages) |
4 May 2000 | New secretary appointed;new director appointed (2 pages) |
4 May 2000 | New secretary appointed;new director appointed (2 pages) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | New director appointed (2 pages) |
21 September 1999 | Registered office changed on 21/09/99 from: ship canal house king street manchester M2 4WB (1 page) |
21 September 1999 | Registered office changed on 21/09/99 from: ship canal house king street manchester M2 4WB (1 page) |
20 September 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
20 September 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
8 August 1999 | £ nc 1000/1000000 28/07/99 (1 page) |
8 August 1999 | Resolutions
|
8 August 1999 | Resolutions
|
8 August 1999 | £ nc 1000/1000000 28/07/99 (1 page) |
1 July 1999 | Company name changed cobco (267) LIMITED\certificate issued on 01/07/99 (2 pages) |
1 July 1999 | Company name changed cobco (267) LIMITED\certificate issued on 01/07/99 (2 pages) |
24 March 1999 | Incorporation (18 pages) |
24 March 1999 | Incorporation (18 pages) |