UKBizDB.co.uk

WEIDENHAMMER UK LIMITED

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

This company is commonly known as Weidenhammer Uk Limited. The company was founded 24 years ago and was given the registration number 03843292. 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:WEIDENHAMMER UK LIMITED
Company Number:03843292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1999
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
Sonoco Consumer Products Division, 1. Industriestrasse 26, Hockenheim, Germany, 68766

Director24 July 2015Active
Sonoco Consumer Products, Stokes Street, Clayton, Manchester, United Kingdom, M11 4QX

Director24 July 2015Active
Sonoco Cores And Paper Limited, Station Road, Milnrow, Rochdale, England, OL16 4HQ

Director27 July 2017Active
Suncroft 38 Wynmore Avenue, Bramhope, Leeds, LS16 9DE

Nominee Secretary17 September 1999Active
Sonoco Ltd, Station Road, Milnrow, Rochdale, England, OL16 4HQ

Secretary27 July 2017Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary29 December 2011Active
Cobbetts Llp, 58 Mosley Street, Manchester, M2 3HZ

Corporate Secretary18 September 1999Active
18 Paradise Grove, Horsforth, Leeds, LS18 4RN

Nominee Director17 September 1999Active
Weidenhammer Packungen Gmbh 1, Industriestrasse 26, 68766 Hockenheim, Germany,

Director30 April 2010Active
Suncroft 38 Wynmore Avenue, Bramhope, Leeds, LS16 9DE

Nominee Director17 September 1999Active
Industriestasse 26, 68766, Hockenhein, United Kingdom,

Director30 April 2010Active
3 Woodroyd Gardens, Ben Rhydding, LS29 8BU

Director04 February 2008Active
19 Ghyll Wood, Ilkley, LS29 9NR

Director04 February 2008Active
Schoenberger Strasse 11, D-64625 Bensheim Auerbach, Germany,

Director14 September 2011Active
Rowton, Beech House Yard, Chester Road, Kelsall, Tarporley, CW6 0RT

Director20 September 1999Active
Haendelstrasse 1, Worms, Germany, 67549

Director14 September 2011Active
Industriestrasse 26, 68766 Hockenheim, Germany,

Director20 September 1999Active
Industriestrasse 26, 68766 Hockenheim, Germany,

Director20 September 1999Active

People with Significant Control

Mrs Helen Elizabeth Rees-Owst
Notified on:27 July 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
Mr Timothy John Nash
Notified on:27 July 2017
Status:Active
Date of birth:January 1972
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type dormant.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type dormant.

Download
2021-10-11Accounts

Accounts with accounts type dormant.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Officers

Appoint person secretary company with name date.

Download
2020-11-23Officers

Termination secretary company with name termination date.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

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
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Accounts

Accounts with accounts type dormant.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-31Officers

Appoint person director company with name date.

Download
2017-07-27Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.