Company NameAPEI UK Limited
Company StatusActive
Company Number04815547
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameHarris E Deloach Jnr
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2010(7 years after company formation)
Appointment Duration13 years, 10 months
RoleChief Executive Officer
Country of ResidenceSc Usa
Correspondence AddressOne
North Second St
Hartsville
Sc 29550
United States
Director NameMr Sean Cairns
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(8 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSonoco Stokes Street
Clayton
Manchester
M11 4QX
Director NameMr Timothy John Nash
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(8 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSonoco Stokes Street
Clayton
Manchester
M11 4QX
Director NameMrs Helen Elizabeth Rees-Owst
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(13 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSonoco Ltd Station Road
Milnrow
Rochdale
Lancashire
OL16 4HQ
Secretary NameMr Muhammad Sadiq Patel
StatusCurrent
Appointed23 November 2020(17 years, 5 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 NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameJames Forde
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2003(same day as company formation)
RolePlant Manager
Correspondence Address9 Kingsley Grange
Douglas
County Cork
Irish
Director NameThomas R Nelson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleChief Financial Officer
Correspondence Address1102 St Annes Way
West Chester
Pennsylvannia 19382
United States
Secretary NameMartin Robert Henderson
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address160 Marston Avenue
Dagenham
Essex
RM10 7LP
Secretary NameThomas R Nelson
NationalityAmerican
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleChief Financial Officer
Correspondence Address1102 St Annes Way
West Chester
Pennsylvannia 19382
United States
Director NameCharles J Hupfer
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2010(7 years after company formation)
Appointment Duration6 months (resigned 31 December 2010)
RoleChief Financial Officer
Country of ResidenceSc Usa
Correspondence AddressOne
North Second St
Hartsville
Sc 29550
United States
Director NameRitchie L Bond
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2010(7 years after company formation)
Appointment Duration6 years, 10 months (resigned 15 May 2017)
RoleCorporate Treasurer
Country of ResidenceSc Usa
Correspondence AddressOne
North Second St.
Hatsville
Sc 29550
United States
Secretary NameCharles J Hupfer
NationalityBritish
StatusResigned
Appointed30 June 2010(7 years after company formation)
Appointment Duration6 months (resigned 31 December 2010)
RoleCompany Director
Correspondence AddressOne
North Second St
Hartsville
Sc 29550
United States
Secretary NameMr Timothy Nash
StatusResigned
Appointed31 December 2010(7 years, 6 months after company formation)
Appointment Duration6 years (resigned 20 January 2017)
RoleCompany Director
Correspondence AddressCity Tower, City Tower, Floor 26, Sonoco Ltd
Piccadilly Plaza
Manchester
M1 4BT
Secretary NameMs Helen Elizabeth Rees-Owst
StatusResigned
Appointed20 January 2017(13 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 November 2020)
RoleCompany Director
Correspondence AddressSonoco Ltd Station Road
Milnrow
Rochdale
Lancashire
OL16 4HQ

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

Shareholders

2 at £1Sonoco International, Inc.
100.00%
Ordinary

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 December

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

30 June 2005Delivered on: 12 July 2005
Persons entitled: Wells Fargo Foothill Inc.

Classification: A patent security agreement
Secured details: All monies due or to become due from the company, all monies due or to become due from the parent, borrowers or any of their respective subsidiaries to any bank product provider and all monies due or to become due from the borrowers under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All patents and rights, all reissues continuations continuations-in-part substitsubstitutes extensions or renewals and all products and proceeds of the foregoin. See the mortgage charge document for full details.
Outstanding
30 June 2005Delivered on: 12 July 2005
Persons entitled: Wells Fargo Foothill Inc.

Classification: A copyright security agreement
Secured details: All monies due or to become due from the company, all monies due or to become due from the parent, borrowers or any of their respective subsidiaries to any bank product provider and all monies due or to become due from the borrowers under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All copyrights and rights in and to copyright intellectual property licenses, all restorations reversions renewals or extensions of the foregoing and all products and proceeds. See the mortgage charge document for full details.
Outstanding
30 June 2005Delivered on: 12 July 2005
Persons entitled: Wells Fargo Foorhill Inc.

Classification: A trademark security agreement
Secured details: All monies due or to become due from the company, all monies due or to become due from the parent, borrowers or any of their respective subsidiaries to any bank product provider and all monies due or to become due from the borrowers under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All trademarks and rights in and to trademark intellectual property licenses, all extensions modifications and renewals of the foregoing, all goodwill and all products and proceeds. See the mortgage charge document for full details.
Outstanding
30 June 2005Delivered on: 12 July 2005
Persons entitled: Wells Fargo Foothill Inc.

Classification: A security agreement
Secured details: All monies due or to become due from the company, all monies due or to become due from the parent, borrowers or any of their respective subsidiaries to any bank product provider and all monies due or to become due from the borrowers under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the accounts, all book and records, all chattel paper, all interest with respect to any deposit account, all equipment and fixtures and all general intangibles. See the mortgage charge document for full details.
Outstanding
30 June 2005Delivered on: 12 July 2005
Persons entitled: Wells Fargo Foothill, Inc

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

24 August 2023Accounts for a dormant company made up to 29 December 2022 (10 pages)
3 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
5 July 2022Accounts for a dormant company made up to 29 December 2021 (10 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
11 October 2021Accounts for a dormant company made up to 29 December 2020 (10 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
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)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 29 December 2019 (10 pages)
24 January 2020Registered office address changed from Sonoco Ltd 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)
12 July 2019Accounts for a dormant company made up to 29 December 2018 (10 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 29 December 2017 (10 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
15 May 2017Termination of appointment of Ritchie L Bond as a director on 15 May 2017 (1 page)
15 May 2017Termination of appointment of Ritchie L Bond as a director on 15 May 2017 (1 page)
24 March 2017Accounts for a dormant company made up to 29 December 2016 (10 pages)
24 March 2017Accounts for a dormant company made up to 29 December 2016 (10 pages)
26 January 2017Appointment of Ms Helen Elizabeth Rees as a secretary on 20 January 2017 (2 pages)
26 January 2017Appointment of Ms Helen Elizabeth Rees as a director on 20 January 2017 (2 pages)
26 January 2017Appointment of Ms Helen Elizabeth Rees as a secretary on 20 January 2017 (2 pages)
26 January 2017Termination of appointment of Timothy Nash as a secretary on 20 January 2017 (1 page)
26 January 2017Appointment of Ms Helen Elizabeth Rees as a director on 20 January 2017 (2 pages)
26 January 2017Termination of appointment of Timothy Nash as a secretary on 20 January 2017 (1 page)
5 October 2016Secretary's details changed for Mr Timothy Nash on 30 September 2016 (1 page)
5 October 2016Secretary's details changed for Mr Timothy Nash on 30 September 2016 (1 page)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
31 May 2016Total exemption full accounts made up to 28 December 2015 (10 pages)
31 May 2016Total exemption full accounts made up to 28 December 2015 (10 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(7 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(7 pages)
27 April 2015Accounts for a dormant company made up to 29 December 2014 (10 pages)
27 April 2015Accounts for a dormant company made up to 29 December 2014 (10 pages)
2 September 2014Full accounts made up to 29 December 2013 (13 pages)
2 September 2014Full accounts made up to 29 December 2013 (13 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(7 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(7 pages)
23 October 2013Full accounts made up to 29 December 2012 (14 pages)
23 October 2013Full accounts made up to 29 December 2012 (14 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
12 June 2012Appointment of Mr Sean Cairns as a director (3 pages)
12 June 2012Registered office address changed from 10 Norwich Street London EC4A 1BD on 12 June 2012 (2 pages)
12 June 2012Appointment of Timothy John Nash as a director (3 pages)
12 June 2012Appointment of Timothy John Nash as a director (3 pages)
12 June 2012Registered office address changed from 10 Norwich Street London EC4A 1BD on 12 June 2012 (2 pages)
12 June 2012Appointment of Mr Sean Cairns as a director (3 pages)
24 May 2012Full accounts made up to 29 December 2011 (13 pages)
24 May 2012Full accounts made up to 29 December 2011 (13 pages)
7 December 2011Full accounts made up to 29 December 2010 (14 pages)
7 December 2011Full accounts made up to 29 December 2010 (14 pages)
7 September 2011Appointment of Mr Timothy Nash as a secretary (2 pages)
7 September 2011Appointment of Mr Timothy Nash as a secretary (2 pages)
24 August 2011Appointment of Charles J Hupfer as a secretary (3 pages)
24 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
24 August 2011Termination of appointment of Charles Hupfer as a secretary (1 page)
24 August 2011Termination of appointment of Thomas Nelson as a secretary (2 pages)
24 August 2011Appointment of Harris E Deloach Jnr as a director (3 pages)
24 August 2011Appointment of Ritchie L Bond as a director (3 pages)
24 August 2011Termination of appointment of James Forde as a director (2 pages)
24 August 2011Appointment of Charles J Hupfer as a director (3 pages)
24 August 2011Termination of appointment of Charles Hupfer as a director (1 page)
24 August 2011Termination of appointment of Charles Hupfer as a secretary (1 page)
24 August 2011Termination of appointment of Charles Hupfer as a director (1 page)
24 August 2011Appointment of Ritchie L Bond as a director (3 pages)
24 August 2011Appointment of Charles J Hupfer as a director (3 pages)
24 August 2011Appointment of Harris E Deloach Jnr as a director (3 pages)
24 August 2011Termination of appointment of Thomas Nelson as a director (2 pages)
24 August 2011Termination of appointment of Thomas Nelson as a secretary (2 pages)
24 August 2011Appointment of Charles J Hupfer as a secretary (3 pages)
24 August 2011Termination of appointment of James Forde as a director (2 pages)
24 August 2011Termination of appointment of Thomas Nelson as a director (2 pages)
18 November 2010Full accounts made up to 29 December 2009 (12 pages)
18 November 2010Full accounts made up to 29 December 2009 (12 pages)
30 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
12 November 2009Full accounts made up to 29 December 2008 (14 pages)
12 November 2009Full accounts made up to 29 December 2008 (14 pages)
14 August 2009Return made up to 30/06/09; full list of members (3 pages)
14 August 2009Return made up to 30/06/09; full list of members (3 pages)
30 October 2008Full accounts made up to 29 December 2007 (14 pages)
30 October 2008Full accounts made up to 29 December 2007 (14 pages)
15 July 2008Return made up to 30/06/08; full list of members (3 pages)
15 July 2008Return made up to 30/06/08; full list of members (3 pages)
25 September 2007Full accounts made up to 29 December 2006 (14 pages)
25 September 2007Full accounts made up to 29 December 2006 (14 pages)
10 July 2007Return made up to 30/06/07; full list of members (2 pages)
10 July 2007Return made up to 30/06/07; full list of members (2 pages)
2 November 2006Full accounts made up to 29 December 2005 (13 pages)
2 November 2006Full accounts made up to 29 December 2005 (13 pages)
24 July 2006Return made up to 30/06/06; full list of members (2 pages)
24 July 2006Return made up to 30/06/06; full list of members (2 pages)
22 July 2005Return made up to 30/06/05; full list of members (2 pages)
22 July 2005Return made up to 30/06/05; full list of members (2 pages)
12 July 2005Particulars of mortgage/charge (10 pages)
12 July 2005Particulars of mortgage/charge (10 pages)
12 July 2005Particulars of mortgage/charge (12 pages)
12 July 2005Particulars of mortgage/charge (10 pages)
12 July 2005Particulars of mortgage/charge (10 pages)
12 July 2005Particulars of mortgage/charge (12 pages)
12 July 2005Particulars of mortgage/charge (10 pages)
12 July 2005Particulars of mortgage/charge (10 pages)
12 July 2005Particulars of mortgage/charge (10 pages)
12 July 2005Particulars of mortgage/charge (10 pages)
19 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2005Full accounts made up to 29 December 2004 (11 pages)
13 April 2005Full accounts made up to 29 December 2004 (11 pages)
6 August 2004Return made up to 30/06/04; full list of members (5 pages)
6 August 2004Return made up to 30/06/04; full list of members (5 pages)
2 December 2003Accounting reference date extended from 30/06/04 to 29/12/04 (1 page)
2 December 2003Accounting reference date extended from 30/06/04 to 29/12/04 (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003New secretary appointed;new director appointed (2 pages)
13 August 2003New secretary appointed;new director appointed (2 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003Secretary resigned (1 page)
30 June 2003Incorporation (18 pages)
30 June 2003Incorporation (18 pages)