Company NameSone Products Holdings Ltd
Company StatusActive
Company Number08735431
CategoryPrivate Limited Company
Incorporation Date16 October 2013(10 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Hans Rainer Stork
Date of BirthOctober 1958 (Born 65 years ago)
NationalityGerman
StatusCurrent
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressStationfield Road Tanfield Lea Industrial Estate S
Tanfield Lea
Stanley
County Durham
DH9 9QX
Director NameMr Raymond Oliver
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStationfield Road Tanfield Lea Industrial Estate S
Tanfield Lea
Stanley
County Durham
DH9 9QX
Director NameMr Walter Schmidt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityGerman
StatusCurrent
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressStationfield Road Tanfield Lea Industrial Estate S
Tanfield Lea
Stanley
County Durham
DH9 9QX

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 £1Hawest Gmbh
33.33%
Ordinary C
3 at £1Raymond Oliver
33.33%
Ordinary A
3 at £1Schmidt Beteiliging Gmbh
33.33%
Ordinary B

Financials

Year2014
Net Worth£1,206,905
Cash£665,970
Current Liabilities£387,039

Accounts

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

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months from now)

Charges

2 December 2013Delivered on: 4 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Freehold land to the west of stationfield road, tanfield lea industrial estate, stanley, being all the land registered at her majesty's land registry under title number DU148285.. Notification of addition to or amendment of charge.
Outstanding
2 December 2013Delivered on: 4 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Freehold land to the west of stationfield road, tanfield lea industrial estate, stanley, being all the land registered at her majesty's land registry under title number DU148285.. Notification of addition to or amendment of charge.
Outstanding

Filing History

17 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
6 May 2020Full accounts made up to 31 July 2019 (28 pages)
25 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
28 March 2019Accounts for a small company made up to 31 July 2018 (10 pages)
30 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
8 February 2018Accounts for a small company made up to 31 July 2017 (10 pages)
30 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
30 January 2017Accounts for a small company made up to 31 July 2016 (8 pages)
30 January 2017Accounts for a small company made up to 31 July 2016 (8 pages)
18 November 2016Director's details changed for Mr Schmidt Walter on 20 October 2016 (3 pages)
18 November 2016Director's details changed for Mr Schmidt Walter on 20 October 2016 (3 pages)
28 October 2016Director's details changed for Mr Hans Rainer Stork on 20 October 2016 (2 pages)
28 October 2016Director's details changed for Mr Raymond Oliver on 20 October 2016 (2 pages)
28 October 2016Director's details changed for Mr Hans Rainer Stork on 20 October 2016 (2 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (9 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (9 pages)
28 October 2016Director's details changed for Mr Raymond Oliver on 20 October 2016 (2 pages)
18 March 2016Accounts for a small company made up to 31 July 2015 (8 pages)
18 March 2016Accounts for a small company made up to 31 July 2015 (8 pages)
4 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 9
(7 pages)
4 November 2015Register(s) moved to registered inspection location Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
4 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 9
(7 pages)
4 November 2015Register(s) moved to registered inspection location Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
10 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 9
(7 pages)
10 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 9
(7 pages)
3 October 2014Register inspection address has been changed to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
3 October 2014Register inspection address has been changed to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
23 December 2013Current accounting period shortened from 31 October 2014 to 31 July 2014 (1 page)
23 December 2013Current accounting period shortened from 31 October 2014 to 31 July 2014 (1 page)
11 December 2013Change of share class name or designation (3 pages)
11 December 2013Change of share class name or designation (3 pages)
9 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
9 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
4 December 2013Registration of charge 087354310001 (19 pages)
4 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 9
(3 pages)
4 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 9
(3 pages)
4 December 2013Registration of charge 087354310002 (20 pages)
4 December 2013Registration of charge 087354310002 (20 pages)
4 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 9
(3 pages)
4 December 2013Registration of charge 087354310001 (19 pages)
2 December 2013Registered office address changed from Station Road Tanfield Lea Industrial Estate South Tanfield Lea Stanley County Durham DH9 9QX United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Station Road Tanfield Lea Industrial Estate South Tanfield Lea Stanley County Durham DH9 9QX United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Station Road Tanfield Lea Industrial Estate South Tanfield Lea Stanley County Durham DH9 9QX United Kingdom on 2 December 2013 (1 page)
16 October 2013Incorporation (24 pages)
16 October 2013Incorporation (24 pages)