Company NameSonoco Absorbent Technologies Limited
Company StatusActive
Company Number04207147
CategoryPrivate Limited Company
Incorporation Date27 April 2001(22 years, 12 months ago)
Previous NameInspiral (UK) 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
StatusCurrent
Appointed03 June 2011(10 years, 1 month 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 NameMrs Helen Elizabeth Rees-Owst
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2017(15 years, 9 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(17 years, 11 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(19 years, 7 months 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 NameGraeme Stuart Durban Boyd-Moss
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleResearch
Correspondence AddressBaytree Cottage
Fyfield
Andover
Hampshire
SP11 8EL
Director NameMr Neil Macgregor Davidson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Greenfield Gardens
London
NW2 1HU
Director NameMr Roderick Iain Davidson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestmead House
West Meon
Petersfield
Hampshire
GU32 1JP
Secretary NameGraeme Stuart Durban Boyd-Moss
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleResearch
Correspondence AddressBaytree Cottage
Fyfield
Andover
Hampshire
SP11 8EL
Secretary NameGeraldine Susan Johnson
NationalityBritish
StatusResigned
Appointed31 July 2001(3 months after company formation)
Appointment Duration3 years (resigned 09 August 2004)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address3 Cleeve Orchard
Holmer
Hereford
Herefordshire
HR1 1LF
Wales
Director NameCharles Paterno
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2001(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 09 August 2004)
RoleManager
Correspondence AddressHagaard Straat 30-B-3090
Overijse
Belguim
Director NameMatthew Mark Nyberg
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2001(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 10 July 2003)
RoleMarketing Manager
Correspondence Address324 Kings Place
Hartsville
South Carolina 29550
United States
Director NameManlil Jackson Sanders
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2001(3 months, 1 week after company formation)
Appointment Duration16 years, 8 months (resigned 02 April 2018)
RoleManager
Country of ResidenceUnited States
Correspondence Address9488 Ashford Place
Brentwood
Tennessee
United States
Director NameMr David Allan Collins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(3 years, 3 months after company formation)
Appointment Duration12 years, 5 months (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 August 2004(3 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 March 2019)
RoleHuman Resources Director Uk
Country of ResidenceEngland
Correspondence Address209 Crown Lane
Horwich
Bolton
Lancashire
BL6 7QR
Secretary NameMr David Allan Collins
NationalityBritish
StatusResigned
Appointed09 August 2004(3 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 19 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Longhurst Lane
Marple Bridge
Stockport
Cheshire
SK6 5AE
Secretary NameMs Helen Elizabeth Rees-Owst
StatusResigned
Appointed19 January 2017(15 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 November 2020)
RoleCompany Director
Correspondence AddressStation Road
Milnrow
Rochdale
Lancashire
OL16 4HQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.sonoco.co.uk

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, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 March 2024 (3 weeks, 2 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

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)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
27 April 2020Notification of Stacy Ann Williams as a person with significant control on 1 April 2019 (2 pages)
27 April 2020Termination of appointment of Manlil Jackson Sanders as a director on 2 April 2018 (1 page)
3 March 2020Accounts for a dormant company made up to 31 December 2019 (9 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 2019Secretary's details changed for Ms Helen Elizabeth Rees on 15 June 2019 (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 17 June 2019 (2 pages)
12 July 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
2 April 2019Appointment of Ms Stacy Ann Williams as a director on 1 April 2019 (2 pages)
2 April 2019Termination of appointment of Angela Clayton as a director on 31 March 2019 (1 page)
2 April 2019Cessation of Angela Clayton as a person with significant control on 31 March 2019 (1 page)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
27 February 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
27 March 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
27 March 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
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 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 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 director 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 2017Termination of appointment of David Allan Collins as a director on 19 January 2017 (1 page)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(6 pages)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(6 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(7 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(7 pages)
23 March 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
23 March 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(7 pages)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(7 pages)
18 June 2013Full accounts made up to 31 December 2012 (10 pages)
18 June 2013Full accounts made up to 31 December 2012 (10 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
13 September 2012Full accounts made up to 31 December 2011 (10 pages)
13 September 2012Full accounts made up to 31 December 2011 (10 pages)
4 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
4 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
29 September 2011Full accounts made up to 31 December 2010 (10 pages)
29 September 2011Full accounts made up to 31 December 2010 (10 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
  • ANNOTATION Clarification this document is a duplicate of the 288A registered on 07/02/2005
(2 pages)
9 May 2011Appointment of Mrs Angela Clayton as a director
  • ANNOTATION Clarification this document is a duplicate of the 288A registered on 07/02/2005
(2 pages)
9 May 2011Appointment of Mrs Angela Clayton as a director (2 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
18 August 2010Full accounts made up to 31 December 2009 (10 pages)
18 August 2010Full accounts made up to 31 December 2009 (10 pages)
5 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Manlil Jackson Sanders on 27 April 2010 (2 pages)
4 May 2010Director's details changed for Manlil Jackson Sanders on 27 April 2010 (2 pages)
17 September 2009Full accounts made up to 31 December 2008 (11 pages)
17 September 2009Full accounts made up to 31 December 2008 (11 pages)
28 April 2009Return made up to 27/04/09; full list of members (4 pages)
28 April 2009Return made up to 27/04/09; full list of members (4 pages)
18 August 2008Full accounts made up to 31 December 2007 (10 pages)
18 August 2008Full accounts made up to 31 December 2007 (10 pages)
29 April 2008Return made up to 27/04/08; full list of members (4 pages)
29 April 2008Return made up to 27/04/08; full list of members (4 pages)
22 July 2007Full accounts made up to 31 December 2006 (9 pages)
22 July 2007Full accounts made up to 31 December 2006 (9 pages)
15 May 2007Return made up to 27/04/07; full list of members (2 pages)
15 May 2007Return made up to 27/04/07; full list of members (2 pages)
16 June 2006Full accounts made up to 31 December 2005 (12 pages)
16 June 2006Full accounts made up to 31 December 2005 (12 pages)
25 May 2006Return made up to 27/04/06; full list of members (7 pages)
25 May 2006Return made up to 27/04/06; full list of members (7 pages)
4 January 2006Full accounts made up to 31 December 2004 (13 pages)
4 January 2006Full accounts made up to 31 December 2004 (13 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)
11 May 2005Return made up to 27/04/05; full list of members (7 pages)
11 May 2005Return made up to 27/04/05; full list of members (7 pages)
7 February 2005Director resigned (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005Registered office changed on 07/02/05 from: park house whitestone business park whitestone hereford herefordshire HR1 3SF (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005New secretary appointed;new director appointed (3 pages)
7 February 2005Registered office changed on 07/02/05 from: park house whitestone business park whitestone hereford herefordshire HR1 3SF (1 page)
7 February 2005New secretary appointed;new director appointed (3 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
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)
25 August 2004Return made up to 27/04/04; full list of members (9 pages)
25 August 2004Return made up to 27/04/04; full list of members (9 pages)
29 March 2004Registered office changed on 29/03/04 from: netherwood road rotherwas industrial estate hereford HR2 6JU (1 page)
29 March 2004Registered office changed on 29/03/04 from: netherwood road rotherwas industrial estate hereford HR2 6JU (1 page)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
20 August 2003Director resigned (2 pages)
20 August 2003Director resigned (2 pages)
17 May 2003Return made up to 27/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 May 2003Return made up to 27/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 February 2003Auditor's resignation (2 pages)
12 February 2003Auditor's resignation (2 pages)
8 August 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
8 August 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
22 May 2002Return made up to 27/04/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 May 2002Return made up to 27/04/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 May 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
16 May 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
15 May 2002Accounting reference date shortened from 30/04/02 to 30/06/01 (1 page)
15 May 2002Accounting reference date shortened from 30/04/02 to 30/06/01 (1 page)
7 January 2002Company name changed inspiral (uk) LIMITED\certificate issued on 07/01/02 (2 pages)
7 January 2002Company name changed inspiral (uk) LIMITED\certificate issued on 07/01/02 (2 pages)
10 September 2001Ad 08/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 September 2001Ad 08/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001New secretary appointed;new director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Secretary resigned (1 page)
6 August 2001New secretary appointed;new director appointed (2 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
27 April 2001Incorporation (17 pages)
27 April 2001Incorporation (17 pages)