Company NameFujichem Sonneborn Limited
Company StatusActive
Company Number00437672
CategoryPrivate Limited Company
Incorporation Date25 June 1947(76 years, 10 months ago)
Previous NameSonneborn & Rieck Limited

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameRobert Frank Sheppard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1995(48 years, 4 months after company formation)
Appointment Duration28 years, 6 months
RolePresident And CEO
Country of ResidenceEngland
Correspondence AddressJaxa Works
91/95 Peregrine Road
Hainault
Essex
IG6 3XH
Director NameKeith Mannas
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(67 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJaxa Works
91/95 Peregrine Road
Hainault
Essex
IG6 3XH
Director NameMr Hitoshi Kawaguchi
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityJapanese
StatusCurrent
Appointed13 July 2021(74 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleExecutive Director
Country of ResidenceJapan
Correspondence AddressJaxa Works
91/95 Peregrine Road
Hainault
Essex
IG6 3XH
Director NameMr Toyohiro Tsuchiya
Date of BirthNovember 1967 (Born 56 years ago)
NationalityJapanese
StatusCurrent
Appointed13 July 2021(74 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleManager
Country of ResidenceJapan
Correspondence AddressJaxa Works
91/95 Peregrine Road
Hainault
Essex
IG6 3XH
Director NameMr Clive Alan Biddlecombe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(74 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJaxa Works
91/95 Peregrine Road
Hainault
Essex
IG6 3XH
Secretary NameMr Thomas John Thompson
StatusCurrent
Appointed29 July 2022(75 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressJaxa Works
91/95 Peregrine Road
Hainault
Essex
IG6 3XH
Director NameMr Thomas John Thompson
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(76 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJaxa Works
91/95 Peregrine Road
Hainault
Essex
IG6 3XH
Director NameAnthony Hubert Rieck
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(43 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 20 September 2006)
RoleManufacturer
Correspondence AddressTedburn 19 Beech Hill Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0LW
Director NameMr Peter Anthony Rieck
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(43 years, 6 months after company formation)
Appointment Duration19 years, 10 months (resigned 29 October 2010)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressJaxa Works
91/95 Peregrine Road
Hainault
Essex
IG6 3XH
Director NameJohn Nicholas Michael Colthorpe
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(44 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 April 2000)
RoleIndustrial Chemist
Correspondence Address24 Somersall Lane
Somersall
Chesterfield
Derbyshire
S40 3LA
Director NameMr Brian Anthony Loye
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 1995)
RoleIndustrial Chemist
Correspondence AddressPin Mill Cottage
The Green Addington
Maidstone
Kent
NE19 5BD
Director NameMichael James Taylor
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 1995)
RoleSales Director
Correspondence Address2 Thirlmere Road
Bexleyheath
Kent
DA7 6PU
Secretary NameMr Peter William Hornbrook
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 August 1998)
RoleCompany Director
Correspondence AddressTyle House Loves Green
Highwood
Chelmsford
Essex
CM1 3QH
Director NameJohn Michael Shea
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(48 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 16 March 2011)
RoleIndustrial Chemist
Country of ResidenceEngland
Correspondence AddressJaxa Works
91/95 Peregrine Road
Hainault
Essex
IG6 3XH
Director NameMr Peter William Hornbrook
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(49 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 September 1998)
RoleChartered Accountant
Correspondence AddressTyle House Loves Green
Highwood
Chelmsford
Essex
CM1 3QH
Director NameMr Peter William Hornbrook
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(49 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 September 1998)
RoleChartered Accountant
Correspondence AddressTyle House Loves Green
Highwood
Chelmsford
Essex
CM1 3QH
Director NameDavid Peter Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(51 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address81 High Street
Guilden Morden
Royston
Hertfordshire
SG8 0JS
Secretary NameDavid Peter Smith
NationalityBritish
StatusResigned
Appointed03 August 1998(51 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 08 January 2001)
RoleCompany Director
Correspondence Address81 High Street
Guilden Morden
Royston
Hertfordshire
SG8 0JS
Secretary NameEdward Vincent Cox
NationalityBritish
StatusResigned
Appointed08 January 2001(53 years, 7 months after company formation)
Appointment Duration18 years, 12 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJaxa Works
91/95 Peregrine Road
Hainault
Essex
IG6 3XH
Director NameEdward Vincent Cox
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(54 years, 2 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 January 2020)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressJaxa Works
91/95 Peregrine Road
Hainault
Essex
IG6 3XH
Director NameShigeru Takahashi
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed29 October 2010(63 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2014)
RoleSenior Executive Director
Country of ResidenceJapan
Correspondence Address2-6-15 Shibakoen
Minato-Ku
Tokyo
105-0011
Japan
Director NameMasamitsu Mogi
Date of BirthMarch 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed16 March 2011(63 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2016)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressJaxa Works
91/95 Peregrine Road
Hainault
Essex
IG6 3XH
Director NameJoji Washino
Date of BirthMarch 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed16 March 2011(63 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 April 2013)
RolePresident Coo
Country of ResidenceJapan
Correspondence AddressJaxa Works
91/95 Peregrine Road
Hainault
Essex
IG6 3XH
Director NameHiroshi Kawai
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed16 March 2011(63 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 04 June 2022)
RoleChief Finance Officer
Country of ResidenceJapan
Correspondence AddressJaxa Works
91/95 Peregrine Road
Hainault
Essex
IG6 3XH
Director NameS Jack Campbell
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2011(63 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 March 2013)
RoleInvestment Banker/Consultant
Country of ResidenceUnited States
Correspondence AddressJaxa Works
91/95 Peregrine Road
Hainault
Essex
IG6 3XH
Director NameMr Hisashi Kajiwara
Date of BirthOctober 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2013(65 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressJaxa Works
91/95 Peregrine Road
Hainault
Essex
IG6 3XH
Director NameNoboru Ohara
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2014(67 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJaxa Works
91/95 Peregrine Road
Hainault
Essex
IG6 3XH
Director NameMr Hiroya Dejima
Date of BirthNovember 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed24 May 2016(68 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJaxa Works
91/95 Peregrine Road
Hainault
Essex
IG6 3XH
Secretary NameMr Hiroshi Kawai
StatusResigned
Appointed01 January 2020(72 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 June 2022)
RoleCompany Director
Correspondence AddressJaxa Works
91/95 Peregrine Road
Hainault
Essex
IG6 3XH

Contact

Websitewww.fcsonneborn.com/en/
Telephone020 85000251
Telephone regionLondon

Location

Registered AddressJaxa Works
91/95 Peregrine Road
Hainault
Essex
IG6 3XH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

124.7k at £118.66Fujikura Kasei Co. LTD
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Turnover£24,442,970
Gross Profit£7,973,234
Net Worth£9,574,155
Cash£925,965
Current Liabilities£8,474,587

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

30 November 2006Delivered on: 11 December 2006
Satisfied on: 21 April 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 January 2005Delivered on: 20 January 2005
Satisfied on: 22 March 2008
Persons entitled: National Westminster Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 January 1989Delivered on: 19 January 1989
Satisfied on: 27 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a holmewood industrial estate in the parishes of ault hucknall and heath derbyshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 July 1985Delivered on: 15 July 1985
Satisfied on: 20 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 91/95 peregrine road hainault ilford essex and all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 April 1975Delivered on: 7 May 1975
Satisfied on: 3 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site on holmewood industrial estate, derbyshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 June 1971Delivered on: 8 July 1971
Satisfied on: 3 February 2009
Persons entitled: Old Broad Street Securities LTD

Classification: Legal charge
Secured details: Sterling pounds 18000.
Particulars: Land @ fowler rd, hainault, ilford, essex including all fixtures plant machinery fittings & materials.
Fully Satisfied
14 August 1968Delivered on: 15 August 1968
Satisfied on: 3 February 2009
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H factory premises peregrine road, hainault, redbridge held under a lease dated 10/7/68 for a term of 80 years from 25/3/66 at a yearly rent of sterling pound £750.
Fully Satisfied
26 August 1966Delivered on: 2 September 1966
Satisfied on: 3 February 2009
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: All the company's present & future legal & equitable interest in a building agreement dated 9TH june 1966 - and in the property from time to time comprised therein or affected thereby being land situate in peregrine rd, hainault in london borough of redbridge-together with the premises erected or to be erected thereon.
Fully Satisfied
6 February 2012Delivered on: 11 February 2012
Satisfied on: 29 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £40,000 and all amounts in the future credited to account number 53224981 with the bank.
Fully Satisfied
19 April 2010Delivered on: 28 April 2010
Satisfied on: 26 October 2013
Persons entitled: Fortis Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
19 April 2010Delivered on: 27 April 2010
Satisfied on: 27 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Chattel charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two ecoair D50 packaged air compressors serial no's 1070763 (1998) 27020049 (1990) elequip 190KVA diesel generator serial no D104/3A (1977) and fluidair rotary vane compressor (for details of further chattels charged please refer to form MG01) see image for full details.
Fully Satisfied
19 April 2010Delivered on: 27 April 2010
Satisfied on: 27 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a holmewood industrial estate chesterfield derbyshire by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 April 2010Delivered on: 27 April 2010
Satisfied on: 27 July 2012
Persons entitled: National Westminster Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
19 April 2010Delivered on: 20 April 2010
Satisfied on: 12 November 2013
Persons entitled: Fujikura Kasei Co., Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H holmewood industrial estate hardwick view road holmewood chesterfield derbyshire, see image for full details.
Fully Satisfied
20 January 2009Delivered on: 21 January 2009
Satisfied on: 12 November 2013
Persons entitled: Fujikura Kasei Co., Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 91-95 peregrine road hainault ilford essex t/no EGL160918, f/h 31-32 hither green trading estate clevedon avon; together with all buildings fixtures and erections on the properties, all insurance policies in relation to the properties, benefit of all guarantees and contracts relating to the property. See image for full details.
Fully Satisfied
26 August 1966Delivered on: 2 September 1966
Satisfied on: 3 February 2009
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: L/H land & buildings in fowler rd, dagenham, essex.
Fully Satisfied

Filing History

22 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 March 2020Full accounts made up to 31 December 2019 (35 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 January 2020Termination of appointment of Edward Vincent Cox as a director on 1 January 2020 (1 page)
8 January 2020Appointment of Mr Hiroshi Kawai as a secretary on 1 January 2020 (2 pages)
8 January 2020Termination of appointment of Edward Vincent Cox as a secretary on 1 January 2020 (1 page)
8 March 2019Full accounts made up to 31 December 2018 (36 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 January 2019Termination of appointment of Noboru Ohara as a director on 31 October 2018 (1 page)
8 March 2018Full accounts made up to 31 December 2017 (37 pages)
12 January 2018Director's details changed for Noboru Ohara on 12 January 2018 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Director's details changed for Mr Hisashi Kajiwara on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Hiroshi Kawai on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Edward Vincent Cox on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Mr Hiroya Dejima on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Edward Vincent Cox on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Robert Frank Sheppard on 12 January 2018 (2 pages)
21 February 2017Full accounts made up to 31 December 2016 (38 pages)
21 February 2017Full accounts made up to 31 December 2016 (38 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 July 2016Termination of appointment of Masamitsu Mogi as a director on 1 July 2016 (1 page)
5 July 2016Termination of appointment of Masamitsu Mogi as a director on 1 July 2016 (1 page)
5 July 2016Appointment of Mr Hiroya Dejima as a director on 24 May 2016 (2 pages)
5 July 2016Appointment of Mr Hiroya Dejima as a director on 24 May 2016 (2 pages)
1 March 2016Full accounts made up to 31 December 2015 (37 pages)
1 March 2016Full accounts made up to 31 December 2015 (37 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 14,793,293.04505
(6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 14,793,293.04505
(6 pages)
9 March 2015Full accounts made up to 31 December 2014 (30 pages)
9 March 2015Full accounts made up to 31 December 2014 (30 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 14,793,293.04505
(6 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 14,793,293.04505
(6 pages)
21 July 2014Appointment of Keith Mannas as a director on 1 July 2014 (2 pages)
21 July 2014Termination of appointment of Shigeru Takahashi as a director on 1 July 2014 (1 page)
21 July 2014Appointment of Noboru Ohara as a director on 1 July 2014 (2 pages)
21 July 2014Appointment of Keith Mannas as a director on 1 July 2014 (2 pages)
21 July 2014Appointment of Noboru Ohara as a director on 1 July 2014 (2 pages)
21 July 2014Appointment of Noboru Ohara as a director on 1 July 2014 (2 pages)
21 July 2014Appointment of Keith Mannas as a director on 1 July 2014 (2 pages)
21 July 2014Termination of appointment of Shigeru Takahashi as a director on 1 July 2014 (1 page)
21 July 2014Termination of appointment of Shigeru Takahashi as a director on 1 July 2014 (1 page)
26 February 2014Group of companies' accounts made up to 31 December 2013 (39 pages)
26 February 2014Group of companies' accounts made up to 31 December 2013 (39 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 14,793,293.04505
(6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 14,793,293.04505
(6 pages)
12 November 2013Satisfaction of charge 10 in full (5 pages)
12 November 2013Satisfaction of charge 10 in full (5 pages)
12 November 2013Satisfaction of charge 11 in full (5 pages)
12 November 2013Satisfaction of charge 11 in full (5 pages)
26 October 2013Satisfaction of charge 15 in full (4 pages)
26 October 2013Satisfaction of charge 15 in full (4 pages)
23 April 2013Termination of appointment of S Campbell as a director (1 page)
23 April 2013Termination of appointment of S Campbell as a director (1 page)
22 April 2013Termination of appointment of Joji Washino as a director (1 page)
22 April 2013Appointment of Mr Hisashi Kajiwara as a director (2 pages)
22 April 2013Termination of appointment of Joji Washino as a director (1 page)
22 April 2013Termination of appointment of S Campbell as a director (1 page)
22 April 2013Termination of appointment of S Campbell as a director (1 page)
22 April 2013Appointment of Mr Hisashi Kajiwara as a director (2 pages)
28 February 2013Group of companies' accounts made up to 31 December 2012 (38 pages)
28 February 2013Group of companies' accounts made up to 31 December 2012 (38 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
19 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 124,666.00000
(4 pages)
19 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 124,666.00000
(4 pages)
19 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 December 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 07/12/2010
(6 pages)
14 December 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 07/12/2010
(6 pages)
1 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (4 pages)
1 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (4 pages)
1 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (5 pages)
1 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (5 pages)
21 August 2012Group of companies' accounts made up to 31 December 2011 (38 pages)
21 August 2012Group of companies' accounts made up to 31 December 2011 (38 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
16 February 2012Group of companies' accounts made up to 31 December 2010 (38 pages)
16 February 2012Group of companies' accounts made up to 31 December 2010 (38 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
9 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
28 December 2011Resolutions
  • RES13 ‐ Inc share cap 15/12/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 December 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 124,665
  • ANNOTATION A second filed SH01 was registered on 14/12/2012.
(5 pages)
28 December 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 124,665
  • ANNOTATION A second filed SH01 was registered on 14/12/2012.
(5 pages)
28 December 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 124,665
  • ANNOTATION A second filed SH01 was registered on 14/12/2012.
(5 pages)
28 December 2011Resolutions
  • RES13 ‐ Inc share cap 15/12/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 September 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
21 September 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
6 April 2011Appointment of Joji Washino as a director (3 pages)
6 April 2011Appointment of Joji Washino as a director (3 pages)
5 April 2011Company name changed sonneborn & rieck LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-04-05
(2 pages)
5 April 2011Change of name notice (2 pages)
5 April 2011Company name changed sonneborn & rieck LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-04-05
(2 pages)
5 April 2011Change of name notice (2 pages)
29 March 2011Appointment of Masamitsu Mogi as a director (3 pages)
29 March 2011Appointment of Masamitsu Mogi as a director (3 pages)
24 March 2011Termination of appointment of John Shea as a director (1 page)
24 March 2011Termination of appointment of John Shea as a director (1 page)
23 March 2011Appointment of Hiroshi Kawai as a director (3 pages)
23 March 2011Appointment of Hiroshi Kawai as a director (3 pages)
23 March 2011Appointment of S Jack Campbell as a director (3 pages)
23 March 2011Appointment of S Jack Campbell as a director (3 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
13 December 2010Group of companies' accounts made up to 30 June 2010 (33 pages)
13 December 2010Group of companies' accounts made up to 30 June 2010 (33 pages)
10 November 2010Appointment of Shigeru Takahashi as a director (3 pages)
10 November 2010Appointment of Shigeru Takahashi as a director (3 pages)
10 November 2010Termination of appointment of Peter Rieck as a director (2 pages)
10 November 2010Termination of appointment of Peter Rieck as a director (2 pages)
20 July 2010Secretary's details changed for Edward Vincent Cox on 1 January 2010 (1 page)
20 July 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Mr Peter Anthony Rieck on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Mr Peter Anthony Rieck on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Robert Frank Sheppard on 1 January 2010 (2 pages)
20 July 2010Secretary's details changed for Edward Vincent Cox on 1 January 2010 (1 page)
20 July 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
20 July 2010Secretary's details changed for Edward Vincent Cox on 1 January 2010 (1 page)
20 July 2010Director's details changed for John Michael Shea on 1 January 2010 (2 pages)
20 July 2010Director's details changed for John Michael Shea on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Mr Peter Anthony Rieck on 1 January 2010 (2 pages)
20 July 2010Director's details changed for John Michael Shea on 1 January 2010 (2 pages)
20 July 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Edward Vincent Cox on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Robert Frank Sheppard on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Edward Vincent Cox on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Robert Frank Sheppard on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Edward Vincent Cox on 1 January 2010 (2 pages)
19 July 2010Group of companies' accounts made up to 30 June 2009 (33 pages)
19 July 2010Group of companies' accounts made up to 30 June 2009 (33 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 15 (6 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 15 (6 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 14 (14 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 14 (14 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
25 January 2010Director's details changed for John Michael Shea on 31 December 2009 (2 pages)
25 January 2010Director's details changed for John Michael Shea on 31 December 2009 (2 pages)
16 May 2009Group of companies' accounts made up to 30 June 2008 (41 pages)
16 May 2009Group of companies' accounts made up to 30 June 2008 (41 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 January 2009Return made up to 31/12/08; full list of members (10 pages)
28 January 2009Return made up to 31/12/08; full list of members (10 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 10 (22 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 10 (22 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
26 February 2008Group of companies' accounts made up to 30 June 2007 (36 pages)
26 February 2008Group of companies' accounts made up to 30 June 2007 (36 pages)
10 January 2008Return made up to 31/12/07; full list of members (6 pages)
10 January 2008Return made up to 31/12/07; full list of members (6 pages)
20 March 2007Group of companies' accounts made up to 30 June 2006 (37 pages)
20 March 2007Group of companies' accounts made up to 30 June 2006 (37 pages)
24 January 2007Return made up to 31/12/06; full list of members (6 pages)
24 January 2007Return made up to 31/12/06; full list of members (6 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
11 December 2006Particulars of mortgage/charge (5 pages)
11 December 2006Particulars of mortgage/charge (5 pages)
27 April 2006Full accounts made up to 30 June 2005 (35 pages)
27 April 2006Full accounts made up to 30 June 2005 (35 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 March 2005Group of companies' accounts made up to 30 June 2004 (31 pages)
9 March 2005Group of companies' accounts made up to 30 June 2004 (31 pages)
25 January 2005Return made up to 31/12/04; full list of members (14 pages)
25 January 2005Return made up to 31/12/04; full list of members (14 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
18 January 2004Return made up to 31/12/03; full list of members (13 pages)
18 January 2004Return made up to 31/12/03; full list of members (13 pages)
14 December 2003Group of companies' accounts made up to 30 June 2003 (31 pages)
14 December 2003Group of companies' accounts made up to 30 June 2003 (31 pages)
20 January 2003Group of companies' accounts made up to 30 June 2002 (28 pages)
20 January 2003Group of companies' accounts made up to 30 June 2002 (28 pages)
16 January 2003Return made up to 31/12/02; full list of members (13 pages)
16 January 2003Return made up to 31/12/02; full list of members (13 pages)
8 February 2002Return made up to 31/12/01; full list of members (12 pages)
8 February 2002Return made up to 31/12/01; full list of members (12 pages)
12 December 2001Group of companies' accounts made up to 30 June 2001 (26 pages)
12 December 2001Group of companies' accounts made up to 30 June 2001 (26 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
25 January 2001Secretary resigned (1 page)
25 January 2001Secretary resigned (1 page)
18 January 2001Return made up to 31/12/00; full list of members (11 pages)
18 January 2001Return made up to 31/12/00; full list of members (11 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
21 December 2000Full group accounts made up to 30 June 2000 (26 pages)
21 December 2000Full group accounts made up to 30 June 2000 (26 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
21 January 2000Full group accounts made up to 30 June 1999 (26 pages)
21 January 2000Full group accounts made up to 30 June 1999 (26 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 January 1999Return made up to 31/12/98; full list of members (8 pages)
27 January 1999Return made up to 31/12/98; full list of members (8 pages)
7 December 1998Full group accounts made up to 30 June 1998 (26 pages)
7 December 1998Full group accounts made up to 30 June 1998 (26 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
27 August 1998Secretary resigned (1 page)
27 August 1998New secretary appointed;new director appointed (2 pages)
27 August 1998New secretary appointed;new director appointed (2 pages)
27 August 1998Secretary resigned (1 page)
22 January 1998Full group accounts made up to 30 June 1997 (26 pages)
22 January 1998Full group accounts made up to 30 June 1997 (26 pages)
22 January 1998Return made up to 31/12/97; change of members (8 pages)
22 January 1998Return made up to 31/12/97; change of members (8 pages)
20 March 1997Full group accounts made up to 30 June 1996 (26 pages)
20 March 1997Full group accounts made up to 30 June 1996 (26 pages)
23 January 1997Return made up to 31/12/96; full list of members (8 pages)
23 January 1997Return made up to 31/12/96; full list of members (8 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
22 February 1996Full group accounts made up to 30 June 1995 (24 pages)
22 February 1996Full group accounts made up to 30 June 1995 (24 pages)
28 January 1996Return made up to 31/12/95; no change of members (6 pages)
28 January 1996Return made up to 31/12/95; no change of members (6 pages)
28 December 1995Director resigned (2 pages)
28 December 1995Director resigned (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
10 March 1995Full group accounts made up to 30 June 1994 (24 pages)
10 March 1995Full group accounts made up to 30 June 1994 (24 pages)
28 January 1995Return made up to 31/12/94; no change of members (6 pages)
28 January 1995Return made up to 31/12/94; no change of members (6 pages)
7 February 1994Return made up to 31/12/93; full list of members (6 pages)
7 February 1994Return made up to 31/12/93; full list of members (6 pages)
2 February 1993Return made up to 31/12/92; full list of members (6 pages)
2 February 1993Return made up to 31/12/92; full list of members (6 pages)
7 April 1992Return made up to 31/12/91; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 April 1992Return made up to 31/12/91; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 April 1991Return made up to 31/12/90; full list of members (6 pages)
11 April 1991Return made up to 31/12/90; full list of members (6 pages)
17 April 1990Return made up to 31/12/89; full list of members (7 pages)
17 April 1990Return made up to 31/12/89; full list of members (7 pages)
23 May 1989Return made up to 31/12/88; full list of members (10 pages)
23 May 1989Return made up to 31/12/88; full list of members (10 pages)
19 January 1989Particulars of mortgage/charge (2 pages)
19 January 1989Particulars of mortgage/charge (2 pages)
13 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1988Return made up to 31/12/87; full list of members (7 pages)
13 May 1988Return made up to 31/12/87; full list of members (7 pages)
13 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 February 1987Return made up to 31/12/86; full list of members (7 pages)
28 February 1987Return made up to 31/12/86; full list of members (7 pages)
12 May 1986Return made up to 31/12/85; full list of members (7 pages)
12 May 1986Return made up to 31/12/85; full list of members (7 pages)
29 July 1985Particulars of property mortgage/charge (3 pages)
29 July 1985Particulars of property mortgage/charge (3 pages)
9 July 1985Annual return made up to 31/12/84 (6 pages)
9 July 1985Annual return made up to 31/12/84 (6 pages)
30 June 1984Accounts made up to 9 July 1984 (18 pages)
30 June 1984Accounts made up to 9 July 1984 (18 pages)
30 June 1984Accounts made up to 9 July 1984 (18 pages)
6 June 1984Annual return made up to 28/12/83 (6 pages)
6 June 1984Annual return made up to 28/12/83 (6 pages)
4 June 1983Annual return made up to 21/12/82 (4 pages)
4 June 1983Accounts made up to 30 June 1982 (14 pages)
4 June 1983Annual return made up to 21/12/82 (4 pages)
4 June 1983Accounts made up to 30 June 1982 (14 pages)
23 August 1982Accounts made up to 30 June 1981 (14 pages)
23 August 1982Accounts made up to 30 June 1981 (14 pages)
18 October 1980Accounts made up to 30 June 1979 (13 pages)
18 October 1980Accounts made up to 30 June 1979 (13 pages)
23 November 1970Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
23 November 1970Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
25 June 1947Incorporation (18 pages)
25 June 1947Certificate of incorporation (1 page)
25 June 1947Incorporation (18 pages)
25 June 1947Certificate of incorporation (1 page)