CONITEX SONOCO UK LIMITED
QUEENSBURY BRADFORD CONITEX UK LIMITED

Hellopages » West Yorkshire » Bradford » BD13 1QA

Company number 01345311
Status Active
Incorporation Date 22 December 1977
Company Type Private Limited Company
Address BLACK DYKE MILLS BUSINESS PARK, OFFICE 26FF BRIGHOUSE ROAD, QUEENSBURY BRADFORD, WEST YORKSHIRE, BD13 1QA
Home Country United Kingdom
Nature of Business 17120 - Manufacture of paper and paperboard
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 100 . The most likely internet sites of CONITEX SONOCO UK LIMITED are www.conitexsonocouk.co.uk, and www.conitex-sonoco-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. The distance to to Bradford Forster Square Rail Station is 4.2 miles; to Bingley Rail Station is 5.6 miles; to Crossflatts Rail Station is 6.3 miles; to Burley-in-Wharfedale Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Conitex Sonoco Uk Limited is a Private Limited Company. The company registration number is 01345311. Conitex Sonoco Uk Limited has been working since 22 December 1977. The present status of the company is Active. The registered address of Conitex Sonoco Uk Limited is Black Dyke Mills Business Park Office 26ff Brighouse Road Queensbury Bradford West Yorkshire Bd13 1qa. . MCBRIDE, Lesley is a Secretary of the company. ARTIGA, Joseph Luis is a Director of the company. MARTINEZ, Fernando is a Director of the company. VINAS, Joaquin is a Director of the company. Secretary HARRIS, Margaret Lesley has been resigned. Secretary MELODY, Terence has been resigned. Director DOMINGO, Miguel has been resigned. Director JORDAN, Shaun has been resigned. Director SPENCER, Keith Melvin has been resigned. Director WHITFORD, Nicholas John has been resigned. The company operates in "Manufacture of paper and paperboard".


Current Directors

Secretary
MCBRIDE, Lesley
Appointed Date: 01 April 2004

Director
ARTIGA, Joseph Luis

75 years old

Director
MARTINEZ, Fernando

76 years old

Director
VINAS, Joaquin
Appointed Date: 01 July 1999
72 years old

Resigned Directors

Secretary
HARRIS, Margaret Lesley
Resigned: 31 March 2004
Appointed Date: 15 November 1995

Secretary
MELODY, Terence
Resigned: 15 November 1995

Director
DOMINGO, Miguel
Resigned: 30 June 1999
80 years old

Director
JORDAN, Shaun
Resigned: 30 April 2003
Appointed Date: 15 November 1995
72 years old

Director
SPENCER, Keith Melvin
Resigned: 30 June 1999
81 years old

Director
WHITFORD, Nicholas John
Resigned: 17 February 2006
Appointed Date: 15 November 1995
65 years old

Persons With Significant Control

Mr Jose Luis Artiga
Notified on: 7 April 2016
75 years old
Nature of control: Right to appoint and remove directors

CONITEX SONOCO UK LIMITED Events

14 Nov 2016
Confirmation statement made on 31 October 2016 with updates
22 Sep 2016
Total exemption full accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100

01 Sep 2015
Total exemption full accounts made up to 31 December 2014
06 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100

...
... and 88 more events
16 Dec 1986
Declaration of satisfaction of mortgage/charge

16 Dec 1986
Declaration of satisfaction of mortgage/charge

16 Dec 1986
Declaration of satisfaction of mortgage/charge

19 Nov 1986
Full accounts made up to 31 December 1985

19 Nov 1986
Return made up to 10/10/86; full list of members

CONITEX SONOCO UK LIMITED Charges

10 June 1993
Legal charge
Delivered: 22 June 1993
Status: Satisfied on 22 June 1995
Persons entitled: Barclays Bank PLC
Description: Land and buildings at wallis street bradford west yorkshire…
9 March 1988
Legal charge
Delivered: 17 March 1988
Status: Satisfied on 15 October 1993
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north west side of wallis street…
16 June 1983
Supplemental legal charge
Delivered: 21 June 1982
Status: Satisfied on 16 December 1986
Persons entitled: Ffi (UK Finance) Public Limited Company.
Description: Fixed charge on the booildebts and other debts floating…
8 June 1983
Debenture
Delivered: 15 June 1983
Status: Satisfied on 20 June 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 1981
Supplemental legal charge
Delivered: 6 February 1981
Status: Satisfied on 29 November 1993
Persons entitled: Industrial and Commercial-Finance Corporation Limited
Description: Fixed charge on l/H. Land (1.38 acres apprx) at cemetary…
28 January 1981
Legal charge
Delivered: 30 January 1981
Status: Satisfied on 29 November 1993
Persons entitled: The City of Bradford Metropolitan Council
Description: Land at wallis street, cemetery road bradford west…
28 March 1980
Chattel mortgage
Delivered: 2 April 1980
Status: Satisfied on 16 December 1986
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Fixed charge by way of assignment of the floating equipment…