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(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station Road Milnrow Rochdale Lancashire OL16 4HQ |
Director Name | Ms Stacy Ann Williams |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(17 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
Secretary Name | Mr Muhammad Sadiq Patel |
---|---|
Status | Current |
Appointed | 23 November 2020(19 years, 7 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 | Graeme Stuart Durban Boyd-Moss |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Role | Research |
Correspondence Address | Baytree Cottage Fyfield Andover Hampshire SP11 8EL |
Director Name | Mr Neil Macgregor Davidson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Greenfield Gardens London NW2 1HU |
Director Name | Mr Roderick Iain Davidson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westmead House West Meon Petersfield Hampshire GU32 1JP |
Secretary Name | Graeme Stuart Durban Boyd-Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Role | Research |
Correspondence Address | Baytree Cottage Fyfield Andover Hampshire SP11 8EL |
Secretary Name | Geraldine Susan Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(3 months after company formation) |
Appointment Duration | 3 years (resigned 09 August 2004) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 3 Cleeve Orchard Holmer Hereford Herefordshire HR1 1LF Wales |
Director Name | Charles Paterno |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2001(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 09 August 2004) |
Role | Manager |
Correspondence Address | Hagaard Straat 30-B-3090 Overijse Belguim |
Director Name | Matthew Mark Nyberg |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 July 2003) |
Role | Marketing Manager |
Correspondence Address | 324 Kings Place Hartsville South Carolina 29550 United States |
Director Name | Manlil Jackson Sanders |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2001(3 months, 1 week after company formation) |
Appointment Duration | 16 years, 8 months (resigned 02 April 2018) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 9488 Ashford Place Brentwood Tennessee United States |
Director Name | Mr David Allan Collins |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 19 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Longhurst Lane Marple Bridge Stockport Cheshire SK6 5AE |
Director Name | Mrs Angela Clayton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 August 2004(3 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 March 2019) |
Role | Human Resources Director Uk |
Country of Residence | England |
Correspondence Address | 209 Crown Lane Horwich Bolton Lancashire BL6 7QR |
Secretary Name | Mr David Allan Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 19 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Longhurst Lane Marple Bridge Stockport Cheshire SK6 5AE |
Secretary Name | Ms Helen Elizabeth Rees-Owst |
---|---|
Status | Resigned |
Appointed | 19 January 2017(15 years, 9 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 | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks 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) |
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
27 April 2020 | Notification of Stacy Ann Williams as a person with significant control on 1 April 2019 (2 pages) |
27 April 2020 | Termination of appointment of Manlil Jackson Sanders as a director on 2 April 2018 (1 page) |
3 March 2020 | Accounts for a dormant company made up to 31 December 2019 (9 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 | Secretary's details changed for Ms Helen Elizabeth Rees on 15 June 2019 (1 page) |
30 October 2019 | Director's details changed for Ms Helen Elizabeth Rees on 15 June 2019 (2 pages) |
30 October 2019 | Change of details for Ms Helen Elizabeth Rees as a person with significant control on 17 June 2019 (2 pages) |
12 July 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
2 April 2019 | Appointment of Ms Stacy Ann Williams as a director on 1 April 2019 (2 pages) |
2 April 2019 | Termination of appointment of Angela Clayton as a director on 31 March 2019 (1 page) |
2 April 2019 | Cessation of Angela Clayton as a person with significant control on 31 March 2019 (1 page) |
26 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
27 February 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
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 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 | 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 director on 19 January 2017 (2 pages) |
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 | Termination of appointment of David Allan Collins as a director on 19 January 2017 (1 page) |
29 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
9 March 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
9 March 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
23 March 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
23 March 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
29 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
18 June 2013 | Full accounts made up to 31 December 2012 (10 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (10 pages) |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (7 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
4 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (7 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
3 June 2011 | Appointment of Mr Clayton Beck as a director (2 pages) |
3 June 2011 | Appointment of Mr Clayton Beck as a director (2 pages) |
9 May 2011 | Appointment of Mrs Angela Clayton as a director
|
9 May 2011 | Appointment of Mrs Angela Clayton as a director
|
9 May 2011 | Appointment of Mrs Angela Clayton as a director (2 pages) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (10 pages) |
5 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Manlil Jackson Sanders on 27 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Manlil Jackson Sanders on 27 April 2010 (2 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
29 April 2008 | Return made up to 27/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 27/04/08; full list of members (4 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
15 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
25 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
4 January 2006 | Full accounts made up to 31 December 2004 (13 pages) |
4 January 2006 | Full accounts made up to 31 December 2004 (13 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) |
11 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
11 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: park house whitestone business park whitestone hereford herefordshire HR1 3SF (1 page) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | New secretary appointed;new director appointed (3 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: park house whitestone business park whitestone hereford herefordshire HR1 3SF (1 page) |
7 February 2005 | New secretary appointed;new director appointed (3 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | Director resigned (1 page) |
4 February 2005 | Full accounts made up to 31 December 2003 (14 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (14 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) |
25 August 2004 | Return made up to 27/04/04; full list of members (9 pages) |
25 August 2004 | Return made up to 27/04/04; full list of members (9 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: netherwood road rotherwas industrial estate hereford HR2 6JU (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: netherwood road rotherwas industrial estate hereford HR2 6JU (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
20 August 2003 | Director resigned (2 pages) |
20 August 2003 | Director resigned (2 pages) |
17 May 2003 | Return made up to 27/04/03; full list of members
|
17 May 2003 | Return made up to 27/04/03; full list of members
|
12 February 2003 | Auditor's resignation (2 pages) |
12 February 2003 | Auditor's resignation (2 pages) |
8 August 2002 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
8 August 2002 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
22 May 2002 | Return made up to 27/04/02; full list of members
|
22 May 2002 | Return made up to 27/04/02; full list of members
|
16 May 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
16 May 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
15 May 2002 | Accounting reference date shortened from 30/04/02 to 30/06/01 (1 page) |
15 May 2002 | Accounting reference date shortened from 30/04/02 to 30/06/01 (1 page) |
7 January 2002 | Company name changed inspiral (uk) LIMITED\certificate issued on 07/01/02 (2 pages) |
7 January 2002 | Company name changed inspiral (uk) LIMITED\certificate issued on 07/01/02 (2 pages) |
10 September 2001 | Ad 08/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 September 2001 | Ad 08/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | New secretary appointed;new director appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | New secretary appointed;new director appointed (2 pages) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
27 April 2001 | Incorporation (17 pages) |
27 April 2001 | Incorporation (17 pages) |