About

Registered Number: 04207147
Date of Incorporation: 27/04/2001 (24 years ago)
Company Status: Active
Registered Address: C/O Sonoco Cores & Paper Ltd Stainland Board Mills, Holywell Green, Halifax, HX4 9PY,

 

Founded in 2001, Sonoco Absorbent Technologies Ltd are based in Halifax, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There are 6 directors listed for Sonoco Absorbent Technologies Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYD-MOSS, Graeme Stuart Durban 27 April 2001 09 August 2004 1
NYBERG, Matthew Mark 08 August 2001 10 July 2003 1
PATERNO, Charles 08 August 2001 09 August 2004 1
SANDERS, Manlil Jackson 08 August 2001 02 April 2018 1
Secretary Name Appointed Resigned Total Appointments
REES-OWST, Helen Elizabeth 19 January 2017 - 1
JOHNSON, Geraldine Susan 31 July 2001 09 August 2004 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
TM01 - Termination of appointment of director 27 April 2020
PSC01 - N/A 27 April 2020
AA - Annual Accounts 03 March 2020
AD01 - Change of registered office address 24 January 2020
CH01 - Change of particulars for director 30 October 2019
CH03 - Change of particulars for secretary 30 October 2019
PSC04 - N/A 30 October 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 26 April 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
PSC07 - N/A 02 April 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 27 March 2017
AP03 - Appointment of secretary 20 January 2017
AP01 - Appointment of director 20 January 2017
TM01 - Termination of appointment of director 20 January 2017
TM02 - Termination of appointment of secretary 20 January 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 23 March 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 29 September 2011
AP01 - Appointment of director 03 June 2011
AP01 - Appointment of director 09 May 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 22 July 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 16 June 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 04 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 November 2005
363s - Annual Return 11 May 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
287 - Change in situation or address of Registered Office 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
AA - Annual Accounts 04 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2004
363s - Annual Return 25 August 2004
287 - Change in situation or address of Registered Office 29 March 2004
AA - Annual Accounts 04 November 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
363s - Annual Return 17 May 2003
AUD - Auditor's letter of resignation 12 February 2003
AA - Annual Accounts 08 August 2002
363s - Annual Return 22 May 2002
225 - Change of Accounting Reference Date 16 May 2002
225 - Change of Accounting Reference Date 15 May 2002
CERTNM - Change of name certificate 07 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
NEWINC - New incorporation documents 27 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.