About

Registered Number: 04003596
Date of Incorporation: 30/05/2000 (24 years ago)
Company Status: Active
Registered Address: Garratts Lane, Cradley Heath, West Midlands, B64 5RE,

 

Established in 2000, Solo Cup (UK) Ltd are based in Cradley Heath, West Midlands, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Solo Cup (UK) Ltd. The companies directors are listed as Dart, Claire Theresa, Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited, Breslen, Brigid, Coad, William Richard, Heinsen Jr, Hans, Hernke, Richard, Korzenski, Robert, Marks, Susan H, Waters, Anthony Frank, Whaley, Ronald Lee.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DART, Claire Theresa 14 May 2014 - 1
BRESLEN, Brigid 18 July 2000 31 July 2000 1
COAD, William Richard 31 July 2000 07 May 2005 1
HEINSEN JR, Hans 10 June 2005 12 January 2007 1
HERNKE, Richard 12 January 2007 14 May 2014 1
KORZENSKI, Robert 11 January 2007 04 September 2012 1
MARKS, Susan H 10 June 2004 31 October 2006 1
WATERS, Anthony Frank 10 June 2005 30 January 2015 1
WHALEY, Ronald Lee 31 July 2000 11 January 2007 1
Secretary Name Appointed Resigned Total Appointments
SKADDEN, ARPS, SLATE, MEAGHER & FLOM (CORPORATE SERVICES) LIMITED 30 September 2003 01 August 2014 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AD01 - Change of registered office address 05 November 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 29 July 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 20 April 2018
PSC04 - N/A 28 January 2018
PSC05 - N/A 28 January 2018
AD01 - Change of registered office address 28 January 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 09 August 2016
TM01 - Termination of appointment of director 09 June 2016
AA - Annual Accounts 17 May 2016
TM01 - Termination of appointment of director 30 March 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 24 August 2015
TM01 - Termination of appointment of director 14 April 2015
AD01 - Change of registered office address 24 November 2014
AP04 - Appointment of corporate secretary 24 November 2014
AD01 - Change of registered office address 24 November 2014
TM02 - Termination of appointment of secretary 24 November 2014
RP04 - N/A 13 November 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 30 July 2014
AP01 - Appointment of director 20 May 2014
AP01 - Appointment of director 20 May 2014
AP01 - Appointment of director 20 May 2014
AP01 - Appointment of director 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
AP01 - Appointment of director 20 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 09 August 2013
TM01 - Termination of appointment of director 21 December 2012
AA - Annual Accounts 04 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 August 2012
AR01 - Annual Return 09 August 2012
AR01 - Annual Return 26 August 2011
CH01 - Change of particulars for director 09 August 2011
AA - Annual Accounts 13 June 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH04 - Change of particulars for corporate secretary 19 August 2010
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
395 - Particulars of a mortgage or charge 14 July 2009
395 - Particulars of a mortgage or charge 14 July 2009
395 - Particulars of a mortgage or charge 10 July 2009
AA - Annual Accounts 22 April 2009
AA - Annual Accounts 28 January 2009
363s - Annual Return 18 September 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 16 June 2007
RESOLUTIONS - N/A 06 February 2007
RESOLUTIONS - N/A 06 February 2007
RESOLUTIONS - N/A 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
RESOLUTIONS - N/A 19 December 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 29 June 2006
AA - Annual Accounts 20 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2005
363s - Annual Return 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 04 October 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
AA - Annual Accounts 10 November 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
287 - Change in situation or address of Registered Office 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
363s - Annual Return 23 October 2003
MEM/ARTS - N/A 01 May 2003
RESOLUTIONS - N/A 29 April 2003
RESOLUTIONS - N/A 29 April 2003
RESOLUTIONS - N/A 29 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
123 - Notice of increase in nominal capital 29 April 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 21 March 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2001
363s - Annual Return 14 August 2001
225 - Change of Accounting Reference Date 03 July 2001
288b - Notice of resignation of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
287 - Change in situation or address of Registered Office 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
CERTNM - Change of name certificate 21 July 2000
NEWINC - New incorporation documents 30 May 2000

Mortgages & Charges

Description Date Status Charge by
Notes debenture 02 July 2009 Fully Satisfied

N/A

Abl debenture 02 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.