Holywell Green
Halifax
HX4 9PY
Director Name | Adam Wood |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(9 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
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(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
Director Name | Ms Stacy Ann Williams |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(14 years, 10 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(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
Director Name | Mr Philip James Woolley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
Director Name | Alan Richard Cooper |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(4 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Trinity Close Haslingfield Cambridge Cambridgeshire CB3 7LS |
Director Name | Charles John Hupfer |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2004(4 days after company formation) |
Appointment Duration | 7 years (resigned 02 June 2011) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 912 West Home Avenue Hartsville South Carolina United States |
Director Name | Kostantinos Jim Kiriakopoulos |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 May 2004(4 days after company formation) |
Appointment Duration | 9 years, 5 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 |
Director Name | Mr David Allan Collins |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(4 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Longhurst Lane Marple Bridge Stockport Cheshire SK6 5AE |
Director Name | Vicki Brock Arthur |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2004(4 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 12 March 2019) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 516 Woodland Drive Hartsville South Carolina 29550 United States |
Director Name | Mrs Angela Clayton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 May 2004(4 days after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 March 2019) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 209 Crown Lane Horwich Bolton BL6 7QR |
Secretary Name | Mr David Allan Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(4 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Longhurst Lane Marple Bridge Stockport Cheshire SK6 5AE |
Director Name | Adam Wood |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(7 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Station Road Milnrow Rochdale OL16 4HQ |
Director Name | Mr Antonius Johannes Maria Mutsaers |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 April 2014(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 August 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
Director Name | Mr Luc Mahy |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 07 April 2014(9 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Station Road Milnrow Rochdale OL16 4HQ |
Secretary Name | Ms Helen Elizabeth Rees-Owst |
---|---|
Status | Resigned |
Appointed | 19 January 2017(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 November 2020) |
Role | Company Director |
Correspondence Address | Station Road Milnrow Rochdale OL16 4HQ |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Website | www.sonocorecycling.co.uk |
---|---|
Telephone | 0800 0730062 |
Telephone region | Freephone |
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 |
---|---|
Turnover | £37,552,000 |
Gross Profit | £6,047,000 |
Net Worth | £28,653,000 |
Cash | £204,000 |
Current Liabilities | £6,062,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
6 October 2004 | Delivered on: 14 October 2004 Satisfied on: 2 September 2013 Persons entitled: Deutsche Bank Ag Classification: Charge over credit balance Secured details: All monies due or to become due from the company and/or any customer affiliate(s) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Amount standing to the credit of sonoco cores and paper limited's english participating accounts. See the mortgage charge document for full details. Fully Satisfied |
---|
3 February 2021 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
29 January 2021 | Appointment of Mr Philip James Woolley as a director on 29 January 2021 (2 pages) |
23 November 2020 | Appointment of Mr Muhammad Sadiq Patel as a secretary on 23 November 2020 (2 pages) |
23 November 2020 | Termination of appointment of Helen Elizabeth Rees-Owst as a secretary on 23 November 2020 (1 page) |
13 May 2020 | Confirmation statement made on 13 May 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) |
24 January 2020 | Registered office address changed from Station Road Milnrow Rochdale 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 | Change of details for Ms Helen Elizabeth Rees as a person with significant control on 15 June 2019 (2 pages) |
30 October 2019 | Secretary's details changed for Ms Helen Elizabeth Rees on 15 June 2019 (1 page) |
11 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
2 April 2019 | Cessation of Angela Clayton as a person with significant control on 31 March 2019 (1 page) |
2 April 2019 | Termination of appointment of Angela Clayton as a director on 31 March 2019 (1 page) |
2 April 2019 | Appointment of Ms Stacy Ann Williams as a director on 1 April 2019 (2 pages) |
12 March 2019 | Termination of appointment of Vicki Brock Arthur as a director on 12 March 2019 (1 page) |
7 October 2018 | Full accounts made up to 31 December 2017 (31 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
23 May 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
23 May 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
19 January 2017 | Appointment of Ms Helen Elizabeth Rees as a secretary on 19 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of David Allan Collins as a director on 19 January 2017 (1 page) |
19 January 2017 | Appointment of Ms Helen Elizabeth Rees as a secretary on 19 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of David Allan Collins as a secretary on 19 January 2017 (1 page) |
19 January 2017 | Appointment of Ms Helen Elizabeth Rees as a director on 19 January 2017 (2 pages) |
19 January 2017 | Appointment of Ms Helen Elizabeth Rees as a director on 19 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of David Allan Collins as a secretary on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of David Allan Collins as a director on 19 January 2017 (1 page) |
28 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
28 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
2 August 2016 | Termination of appointment of Luc Mahy as a director on 31 March 2015 (1 page) |
2 August 2016 | Termination of appointment of Luc Mahy as a director on 31 March 2015 (1 page) |
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
11 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
22 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
29 October 2014 | Director's details changed for Mr Clayton Dave Beck on 28 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Clayton Dave Beck on 28 October 2014 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
4 August 2014 | Termination of appointment of Adam Wood as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Adam Wood as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Adam Wood as a director on 1 August 2014 (1 page) |
2 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
16 April 2014 | Termination of appointment of Alan Cooper as a director (1 page) |
16 April 2014 | Termination of appointment of Alan Cooper as a director (1 page) |
8 April 2014 | Appointment of Company Director Adam Wood as a director (2 pages) |
8 April 2014 | Appointment of Company Director Adam Wood as a director (2 pages) |
8 April 2014 | Appointment of Mr Antonius Johannes Maria Mutsaers as a director (2 pages) |
8 April 2014 | Appointment of Mr Antonius Johannes Maria Mutsaers as a director (2 pages) |
7 April 2014 | Appointment of Mr Luc Mahy as a director (2 pages) |
7 April 2014 | Appointment of Mr Luc Mahy as a director (2 pages) |
6 December 2013 | Statement of capital following an allotment of shares on 26 November 2013
|
6 December 2013 | Statement of capital following an allotment of shares on 26 November 2013
|
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) |
2 September 2013 | Satisfaction of charge 1 in full (1 page) |
2 September 2013 | Satisfaction of charge 1 in full (1 page) |
18 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
22 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (10 pages) |
22 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (10 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (10 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (10 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) |
27 March 2012 | Statement of company's objects (2 pages) |
27 March 2012 | Resolutions
|
27 March 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
27 March 2012 | Statement of company's objects (2 pages) |
27 March 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
27 March 2012 | Resolutions
|
29 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
3 June 2011 | Appointment of Adam Wood as a director (2 pages) |
3 June 2011 | Appointment of Adam Wood as a director (2 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 | Appointment of Mr Clayton Beck as a director (2 pages) |
2 June 2011 | Termination of appointment of Charles Hupfer as a director (1 page) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (9 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (9 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
27 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Director's details changed for Vicki Brock Arthur on 20 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Vicki Brock Arthur on 20 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (7 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
22 May 2009 | Return made up to 20/05/09; full list of members (5 pages) |
22 May 2009 | Return made up to 20/05/09; full list of members (5 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
3 June 2008 | Return made up to 20/05/08; full list of members (5 pages) |
3 June 2008 | Return made up to 20/05/08; full list of members (5 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
25 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
25 May 2007 | Director's particulars changed (1 page) |
23 June 2006 | Full accounts made up to 31 December 2005 (21 pages) |
23 June 2006 | Full accounts made up to 31 December 2005 (21 pages) |
15 June 2006 | Return made up to 20/05/06; full list of members (9 pages) |
15 June 2006 | Return made up to 20/05/06; full list of members (9 pages) |
4 January 2006 | Full accounts made up to 31 December 2004 (21 pages) |
4 January 2006 | Full accounts made up to 31 December 2004 (21 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) |
16 June 2005 | Return made up to 20/05/05; full list of members (9 pages) |
16 June 2005 | Return made up to 20/05/05; full list of members (9 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Statement of affairs (4 pages) |
24 August 2004 | Ad 28/06/04--------- £ si 17491191@1=17491191 £ ic 1/17491192 (2 pages) |
24 August 2004 | Ad 28/06/04--------- £ si 17491191@1=17491191 £ ic 1/17491192 (2 pages) |
24 August 2004 | Statement of affairs (4 pages) |
29 July 2004 | Resolutions
|
29 July 2004 | Resolutions
|
29 July 2004 | Nc inc already adjusted 28/06/04 (1 page) |
29 July 2004 | Nc inc already adjusted 28/06/04 (1 page) |
15 June 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | New secretary appointed;new director appointed (2 pages) |
15 June 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: ship canal house king street manchester M2 4WB (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: ship canal house king street manchester M2 4WB (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New secretary appointed;new director appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
7 June 2004 | Resolutions
|
7 June 2004 | Resolutions
|
20 May 2004 | Incorporation (15 pages) |
20 May 2004 | Incorporation (15 pages) |