Company NameSone Products Ltd
Company StatusActive
Company Number07279763
CategoryPrivate Limited Company
Incorporation Date10 June 2010(13 years, 10 months ago)
Previous NamesCrossco (1202) Limited and Sone Products Holdings Ltd

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameHerr Walter Schmidt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityGerman
StatusCurrent
Appointed30 July 2010(1 month, 2 weeks after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAhornweg 2a
Bruckberg
91590
Germany
Director NameMr Raymond Oliver
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2010(1 month, 2 weeks after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStationfield Road Tanfield Lea Industrial Estate S
Tanfield Lea
Stanley
County Durham
DH9 9QX
Director NameMr Hans Rainer Stork
Date of BirthOctober 1958 (Born 65 years ago)
NationalityGerman
StatusCurrent
Appointed27 October 2011(1 year, 4 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressKirchstrasse 32a D-79227
Schallstadt
Germany
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitesone-products.co.uk
Telephone01207 288150
Telephone regionConsett

Location

Registered AddressStationfield Road Tanfield Lea Industrial Estate South
Tanfield Lea
Stanley
County Durham
DH9 9QX
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Built Up AreaStanley (County Durham)
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Sone Products Holdings LTD
33.33%
Ordinary A
3 at £1Sone Products Holdings LTD
33.33%
Ordinary B
3 at £1Sone Products Holdings LTD
33.33%
Ordinary C

Financials

Year2014
Net Worth£816,329
Cash£353,757
Current Liabilities£421,937

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Charges

1 August 2013Delivered 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 2012Delivered 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

Filing History

22 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
6 May 2020Accounts for a small company made up to 31 July 2019 (8 pages)
18 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
17 June 2019Director's details changed for Mr Raymond Oliver on 17 June 2019 (2 pages)
27 March 2019Accounts for a small company made up to 31 July 2018 (8 pages)
25 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
12 February 2018Accounts for a small company made up to 31 July 2017 (8 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
30 January 2017Accounts for a small company made up to 31 July 2016 (7 pages)
30 January 2017Accounts for a small company made up to 31 July 2016 (7 pages)
6 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 9
(8 pages)
6 July 2016Director's details changed for Mr Raymond Oliver on 13 June 2016 (2 pages)
6 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 9
(8 pages)
6 July 2016Director's details changed for Mr Raymond Oliver on 13 June 2016 (2 pages)
18 March 2016Accounts for a small company made up to 31 July 2015 (7 pages)
18 March 2016Accounts for a small company made up to 31 July 2015 (7 pages)
30 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 9
(7 pages)
30 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 9
(7 pages)
23 April 2015Accounts for a small company made up to 31 July 2014 (8 pages)
23 April 2015Accounts for a small company made up to 31 July 2014 (8 pages)
3 October 2014Register 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 2014Register 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 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 9
(8 pages)
1 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 9
(8 pages)
8 April 2014Group of companies' accounts made up to 31 July 2013 (20 pages)
8 April 2014Group of companies' accounts made up to 31 July 2013 (20 pages)
4 December 2013Satisfaction of charge 072797630002 in full (1 page)
4 December 2013Satisfaction of charge 072797630002 in full (1 page)
4 December 2013Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
4 December 2013Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
6 August 2013Registration of charge 072797630002 (20 pages)
6 August 2013Registration of charge 072797630002 (20 pages)
1 August 2013Company name changed sone products holdings LTD\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2013Company name changed sone products holdings LTD\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
28 February 2013Group of companies' accounts made up to 31 July 2012 (22 pages)
28 February 2013Group of companies' accounts made up to 31 July 2012 (22 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
27 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
11 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
11 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
9 November 2011Appointment of Mr Hans Rainer Stork as a director (2 pages)
9 November 2011Statement of capital following an allotment of shares on 27 October 2011
  • GBP 9
(4 pages)
9 November 2011Appointment of Mr Hans Rainer Stork as a director (2 pages)
9 November 2011Statement of capital following an allotment of shares on 27 October 2011
  • GBP 9
(4 pages)
7 November 2011Group of companies' accounts made up to 31 July 2011 (20 pages)
7 November 2011Group of companies' accounts made up to 31 July 2011 (20 pages)
20 July 2011Current accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
20 July 2011Current accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
5 July 2011Register inspection address has been changed (1 page)
5 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
5 July 2011Register(s) moved to registered inspection location (1 page)
5 July 2011Register(s) moved to registered inspection location (1 page)
5 July 2011Register inspection address has been changed (1 page)
5 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
21 October 2010Registered 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 2010Registered 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 2010Company name changed crossco (1202) LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
(2 pages)
13 October 2010Change of name notice (2 pages)
13 October 2010Company name changed crossco (1202) LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
(2 pages)
13 October 2010Change of name notice (2 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Division 25/08/2010
(3 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Division 25/08/2010
(3 pages)
16 September 2010Change of share class name or designation (2 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Division 25/08/2010
(5 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Division 25/08/2010
(5 pages)
16 September 2010Change of share class name or designation (2 pages)
16 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-02
(2 pages)
16 August 2010Change of name notice (2 pages)
16 August 2010Change of name notice (2 pages)
16 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-02
(2 pages)
9 August 2010Appointment of Walter Schmidt as a director (3 pages)
9 August 2010Termination of appointment of Sean Nicolson as a director (2 pages)
9 August 2010Appointment of Walter Schmidt as a director (3 pages)
9 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 6
(4 pages)
9 August 2010Appointment of Raymond Oliver as a director (3 pages)
9 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 6
(4 pages)
9 August 2010Termination of appointment of Sean Nicolson as a director (2 pages)
9 August 2010Appointment of Raymond Oliver as a director (3 pages)
10 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
10 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
10 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)