Bruckberg
91590
Germany
Director Name | Mr Raymond Oliver |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stationfield Road Tanfield Lea Industrial Estate S Tanfield Lea Stanley County Durham DH9 9QX |
Director Name | Mr Hans Rainer Stork |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | German |
Status | Current |
Appointed | 27 October 2011(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Kirchstrasse 32a D-79227 Schallstadt Germany |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | sone-products.co.uk |
---|---|
Telephone | 01207 288150 |
Telephone region | Consett |
Registered Address | Stationfield Road Tanfield Lea Industrial Estate South Tanfield Lea Stanley County Durham DH9 9QX |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
Built Up Area | Stanley (County Durham) |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Sone Products Holdings LTD 33.33% Ordinary A |
---|---|
3 at £1 | Sone Products Holdings LTD 33.33% Ordinary B |
3 at £1 | Sone Products Holdings LTD 33.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £816,329 |
Cash | £353,757 |
Current Liabilities | £421,937 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
1 August 2013 | Delivered on: 6 August 2013 Satisfied on: 4 December 2013 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All the property comprised under title number DU148285 being the freehold land at unit r tanfield lea industrial estate south, tanfield lea, stanley DH9 9QX. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
31 October 2012 | Delivered on: 8 November 2012 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
---|---|
6 May 2020 | Accounts for a small company made up to 31 July 2019 (8 pages) |
18 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
17 June 2019 | Director's details changed for Mr Raymond Oliver on 17 June 2019 (2 pages) |
27 March 2019 | Accounts for a small company made up to 31 July 2018 (8 pages) |
25 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
12 February 2018 | Accounts for a small company made up to 31 July 2017 (8 pages) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (7 pages) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (7 pages) |
30 January 2017 | Accounts for a small company made up to 31 July 2016 (7 pages) |
30 January 2017 | Accounts for a small company made up to 31 July 2016 (7 pages) |
6 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Director's details changed for Mr Raymond Oliver on 13 June 2016 (2 pages) |
6 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Director's details changed for Mr Raymond Oliver on 13 June 2016 (2 pages) |
18 March 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
18 March 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
30 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
23 April 2015 | Accounts for a small company made up to 31 July 2014 (8 pages) |
23 April 2015 | Accounts for a small company made up to 31 July 2014 (8 pages) |
3 October 2014 | Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
3 October 2014 | Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
1 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
8 April 2014 | Group of companies' accounts made up to 31 July 2013 (20 pages) |
8 April 2014 | Group of companies' accounts made up to 31 July 2013 (20 pages) |
4 December 2013 | Satisfaction of charge 072797630002 in full (1 page) |
4 December 2013 | Satisfaction of charge 072797630002 in full (1 page) |
4 December 2013 | Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
4 December 2013 | Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
6 August 2013 | Registration of charge 072797630002 (20 pages) |
6 August 2013 | Registration of charge 072797630002 (20 pages) |
1 August 2013 | Company name changed sone products holdings LTD\certificate issued on 01/08/13
|
1 August 2013 | Company name changed sone products holdings LTD\certificate issued on 01/08/13
|
1 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Group of companies' accounts made up to 31 July 2012 (22 pages) |
28 February 2013 | Group of companies' accounts made up to 31 July 2012 (22 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
11 November 2011 | Resolutions
|
11 November 2011 | Resolutions
|
9 November 2011 | Appointment of Mr Hans Rainer Stork as a director (2 pages) |
9 November 2011 | Statement of capital following an allotment of shares on 27 October 2011
|
9 November 2011 | Appointment of Mr Hans Rainer Stork as a director (2 pages) |
9 November 2011 | Statement of capital following an allotment of shares on 27 October 2011
|
7 November 2011 | Group of companies' accounts made up to 31 July 2011 (20 pages) |
7 November 2011 | Group of companies' accounts made up to 31 July 2011 (20 pages) |
20 July 2011 | Current accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
20 July 2011 | Current accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
5 July 2011 | Register inspection address has been changed (1 page) |
5 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Register(s) moved to registered inspection location (1 page) |
5 July 2011 | Register(s) moved to registered inspection location (1 page) |
5 July 2011 | Register inspection address has been changed (1 page) |
5 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
21 October 2010 | Registered office address changed from , St Ann's Wharf 112 Quayside, Newcastle upon Tyne, NE1 3DX, United Kingdom on 21 October 2010 (2 pages) |
21 October 2010 | Registered office address changed from , St Ann's Wharf 112 Quayside, Newcastle upon Tyne, NE1 3DX, United Kingdom on 21 October 2010 (2 pages) |
13 October 2010 | Company name changed crossco (1202) LIMITED\certificate issued on 13/10/10
|
13 October 2010 | Change of name notice (2 pages) |
13 October 2010 | Company name changed crossco (1202) LIMITED\certificate issued on 13/10/10
|
13 October 2010 | Change of name notice (2 pages) |
16 September 2010 | Resolutions
|
16 September 2010 | Resolutions
|
16 September 2010 | Change of share class name or designation (2 pages) |
16 September 2010 | Resolutions
|
16 September 2010 | Resolutions
|
16 September 2010 | Change of share class name or designation (2 pages) |
16 August 2010 | Resolutions
|
16 August 2010 | Change of name notice (2 pages) |
16 August 2010 | Change of name notice (2 pages) |
16 August 2010 | Resolutions
|
9 August 2010 | Appointment of Walter Schmidt as a director (3 pages) |
9 August 2010 | Termination of appointment of Sean Nicolson as a director (2 pages) |
9 August 2010 | Appointment of Walter Schmidt as a director (3 pages) |
9 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
9 August 2010 | Appointment of Raymond Oliver as a director (3 pages) |
9 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
9 August 2010 | Termination of appointment of Sean Nicolson as a director (2 pages) |
9 August 2010 | Appointment of Raymond Oliver as a director (3 pages) |
10 June 2010 | Incorporation
|
10 June 2010 | Incorporation
|
10 June 2010 | Incorporation
|