UKBizDB.co.uk

SONOCO ABSORBENT TECHNOLOGIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sonoco Absorbent Technologies Limited. The company was founded 23 years ago and was given the registration number 04207147. The firm's registered office is in HALIFAX. You can find them at C/o Sonoco Cores & Paper Ltd Stainland Board Mills, Holywell Green, Halifax, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SONOCO ABSORBENT TECHNOLOGIES LIMITED
Company Number:04207147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Sonoco Cores & Paper Ltd Stainland Board Mills, Holywell Green, Halifax, England, HX4 9PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Sonoco Cores & Paper Ltd, Stainland Board Mills, Holywell Green, Halifax, England, HX4 9PY

Secretary23 November 2020Active
Station Road, Milnrow, Rochdale, OL16 4HQ

Director19 January 2017Active
C/O Sonoco Cores & Paper Ltd, Stainland Board Mills, Holywell Green, Halifax, England, HX4 9PY

Director01 April 2019Active
Baytree Cottage, Fyfield, Andover, SP11 8EL

Secretary27 April 2001Active
24 Longhurst Lane, Marple Bridge, Stockport, SK6 5AE

Secretary09 August 2004Active
3 Cleeve Orchard, Holmer, Hereford, HR1 1LF

Secretary31 July 2001Active
Station Road, Milnrow, Rochdale, OL16 4HQ

Secretary19 January 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 April 2001Active
C/O Sonoco Cores & Paper Ltd, Stainland Board Mills, Holywell Green, Halifax, England, HX4 9PY

Director03 June 2011Active
Baytree Cottage, Fyfield, Andover, SP11 8EL

Director27 April 2001Active
209, Crown Lane, Horwich, Bolton, BL6 7QR

Director09 August 2004Active
24 Longhurst Lane, Marple Bridge, Stockport, SK6 5AE

Director09 August 2004Active
99 Greenfield Gardens, London, NW2 1HU

Director27 April 2001Active
Westmead House, West Meon, Petersfield, GU32 1JP

Director27 April 2001Active
324 Kings Place, Hartsville, Usa,

Director08 August 2001Active
Hagaard Straat 30-B-3090, Overijse, Belguim,

Director08 August 2001Active
9488 Ashford Place, Brentwood, United States,

Director08 August 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 April 2001Active

People with Significant Control

Ms Stacy Ann Williams
Notified on:01 April 2019
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:C/O Sonoco Cores & Paper Ltd, Stainland Board Mills, Halifax, England, HX4 9PY
Nature of control:
  • Significant influence or control
Mr Clayton Beck
Notified on:26 April 2017
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:C/O Sonoco Cores & Paper Ltd, Stainland Board Mills, Halifax, England, HX4 9PY
Nature of control:
  • Significant influence or control
Mrs Angela Clayton
Notified on:26 April 2017
Status:Active
Date of birth:December 1960
Nationality:British
Address:Station Road, Rochdale, OL16 4HQ
Nature of control:
  • Significant influence or control
Mrs Helen Elizabeth Rees-Owst
Notified on:26 April 2017
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:C/O Sonoco Cores & Paper Ltd, Stainland Board Mills, Halifax, England, HX4 9PY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type dormant.

Download
2023-07-13Persons with significant control

Cessation of a person with significant control.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type dormant.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type dormant.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Officers

Termination secretary company with name termination date.

Download
2020-11-23Officers

Appoint person secretary company with name date.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-04-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-03Accounts

Accounts with accounts type dormant.

Download
2020-01-24Address

Change registered office address company with date old address new address.

Download
2019-10-30Officers

Change person director company with change date.

Download
2019-10-30Officers

Change person secretary company with change date.

Download
2019-10-30Persons with significant control

Change to a person with significant control.

Download
2019-07-12Accounts

Accounts with accounts type dormant.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.