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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Sonoco Cores & Paper Ltd, Stainland Board Mills, Holywell Green, Halifax, England, HX4 9PY | Secretary | 23 November 2020 | Active |
Station Road, Milnrow, Rochdale, OL16 4HQ | Director | 19 January 2017 | Active |
C/O Sonoco Cores & Paper Ltd, Stainland Board Mills, Holywell Green, Halifax, England, HX4 9PY | Director | 01 April 2019 | Active |
Baytree Cottage, Fyfield, Andover, SP11 8EL | Secretary | 27 April 2001 | Active |
24 Longhurst Lane, Marple Bridge, Stockport, SK6 5AE | Secretary | 09 August 2004 | Active |
3 Cleeve Orchard, Holmer, Hereford, HR1 1LF | Secretary | 31 July 2001 | Active |
Station Road, Milnrow, Rochdale, OL16 4HQ | Secretary | 19 January 2017 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 27 April 2001 | Active |
C/O Sonoco Cores & Paper Ltd, Stainland Board Mills, Holywell Green, Halifax, England, HX4 9PY | Director | 03 June 2011 | Active |
Baytree Cottage, Fyfield, Andover, SP11 8EL | Director | 27 April 2001 | Active |
209, Crown Lane, Horwich, Bolton, BL6 7QR | Director | 09 August 2004 | Active |
24 Longhurst Lane, Marple Bridge, Stockport, SK6 5AE | Director | 09 August 2004 | Active |
99 Greenfield Gardens, London, NW2 1HU | Director | 27 April 2001 | Active |
Westmead House, West Meon, Petersfield, GU32 1JP | Director | 27 April 2001 | Active |
324 Kings Place, Hartsville, Usa, | Director | 08 August 2001 | Active |
Hagaard Straat 30-B-3090, Overijse, Belguim, | Director | 08 August 2001 | Active |
9488 Ashford Place, Brentwood, United States, | Director | 08 August 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 27 April 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Officers | Termination secretary company with name termination date. | Download |
2020-11-23 | Officers | Appoint person secretary company with name date. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Officers | Termination director company with name termination date. | Download |
2020-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-24 | Address | Change registered office address company with date old address new address. | Download |
2019-10-30 | Officers | Change person director company with change date. | Download |
2019-10-30 | Officers | Change person secretary company with change date. | Download |
2019-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.