ABOUT SONTEX (MACHINERY) LIMITED
for use with PVC and Polyolefin shrinkwrap films. We are the longest established suppliers of the Hood or chamber type combined L-sealer and shrink tunnel machines for over 20 years.
– For high speed trim seal shrink wrapping in Polythene and Polyolefin shrinkwrap film at seeds up to 65 packs per minute. Side sealers are also suited sealing long products.
– Heavy duty plastic bag and polythene sack sealers – solenoid or pneumatic jaw operation 400mm – 3000mm. Bag making machines. Official Star Universal Northern UK sales and service
Automatic Bag Making
– Most of our product range is available in stainless steel for food and medical production environments.
KEY FINANCES
Year
2017
Assets
£1744.68k
▲ £254.23k (17.06 %)
Cash
£1170.04k
▲ £203.04k (21.00 %)
Liabilities
£415.75k
▲ £102.55k (32.74 %)
Net Worth
£1328.93k
▲ £151.68k (12.88 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Kirklees
- Company name
- SONTEX (MACHINERY) LIMITED
- Company number
- 00684985
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 Mar 1961
Age - 65 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.sontex.co.uk
- Phones
-
01274 872 299
01274 862 829
- Registered Address
- UNIT B1,
CARTWRIGHT STREET,
CLECKHEATON,
WEST YORKSHIRE,
BD19 5LY
ECONOMIC ACTIVITIES
- 33120
- Repair of machinery
- 33200
- Installation of industrial machinery and equipment
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 16 Aug 2016
- Confirmation statement made on 7 August 2016 with updates
- 14 Jun 2016
- Total exemption small company accounts made up to 31 March 2016
- 07 Dec 2015
- Total exemption small company accounts made up to 31 March 2015
CHARGES
-
17 October 1997
- Status
- Satisfied
on 21 February 2014
- Delivered
- 22 October 1997
-
Persons entitled
- Yorkshire Bank PLC
- Description
- 57 westgate cleckheaton. Assigns the goodwill of all…
-
12 June 1996
- Status
- Satisfied
on 21 February 2014
- Delivered
- 14 June 1996
-
Persons entitled
- Yorkshire Bank PLC
- Description
- 59 and 61 westgate cleckheaton west yorkshire with the…
-
1 February 1994
- Status
- Satisfied
on 19 June 1996
- Delivered
- 18 February 1994
-
Persons entitled
- Barclays Bank PLC
- Description
- 61 westgate cleckheaton west yorkshire.
-
1 February 1994
- Status
- Satisfied
on 19 June 1996
- Delivered
- 18 February 1994
-
Persons entitled
- Barclays Bank PLC
- Description
- 59 westgate cleckheaton west yorkshire t/no WYK196293.
-
1 October 1968
- Status
- Satisfied
on 19 June 1996
- Delivered
- 10 October 1968
-
Persons entitled
- Martins Bank Limited
- Description
- 61, westgate, cleckheaton, yorks, together with fixed and…
See Also
Last update 2018
SONTEX (MACHINERY) LIMITED DIRECTORS
Yvonne Ann Evans
Acting
- Appointed
- 29 November 2000
- Role
- Secretary
- Address
- 29 Moor Close Lane, Queensbury, West Yorkshire, BD13 2NS
- Name
- EVANS, Yvonne Ann
David Charles Antony Rawson
Acting
PSC
- Occupation
- Managing Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 34 Epsom Way, Kirkheaton, Huddersfield, West Yorkshire, HD5 0LE
- Country Of Residence
- United Kingdom
- Name
- RAWSON, David Charles Antony
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Anne Dawson
Resigned
- Resigned
- 20 July 1994
- Role
- Secretary
- Address
- 20 The Knowl, Mirfield, West Yorkshire, WF14 9RW
- Name
- DAWSON, Anne
Sandra Margaret Williams
Resigned
- Appointed
- 21 July 1994
- Resigned
- 29 November 2000
- Role
- Secretary
- Address
- 72 Westcliffe Road, Cleckheaton, West Yorkshire, BD19 3NW
- Name
- WILLIAMS, Sandra Margaret
Stephen Booth
Resigned
- Resigned
- 01 September 1994
- Occupation
- Company Director/Sales Manager
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- Trinity Court, 107 Church Lane, Gomersal, West Yorkshire, BD19 4QN
- Country Of Residence
- United Kingdom
- Name
- BOOTH, Stephen
Anne Dawson
Resigned
- Resigned
- 20 July 1999
- Occupation
- Company Director/Secretary
- Role
- Director
- Age
- 113
- Nationality
- British
- Address
- 20 The Knowl, Mirfield, West Yorkshire, WF14 9RW
- Name
- DAWSON, Anne
Yvonne Ann Evans
Resigned
- Appointed
- 23 August 2001
- Resigned
- 10 February 2004
- Occupation
- Finance Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 36 Eafield Avenue, Milnrow, Lancashire, OL16 3UN
- Name
- EVANS, Yvonne Ann
Garth Douglas Robinson
Resigned
- Resigned
- 13 August 2004
- Occupation
- Director-Chairman
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 242 Norristhorpe Lane, Liversedge, West Yorkshire, WF15 7AN
- Country Of Residence
- England
- Name
- ROBINSON, Garth Douglas
Robinson Harry Purver Commander
Resigned
- Resigned
- 25 May 1995
- Occupation
- Chairman Company Director
- Role
- Director
- Age
- 115
- Nationality
- British
- Address
- South Croft 4 Balderstone Hall Lane, Mirfield, West Yorkshire, WF14 0DP
- Name
- ROBINSON, Harry Purver, Commander
Sandra Margaret Williams
Resigned
- Appointed
- 26 January 1996
- Resigned
- 18 July 2001
- Occupation
- Cs
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- 72 Westcliffe Road, Cleckheaton, West Yorkshire, BD19 3NW
- Name
- WILLIAMS, Sandra Margaret
REVIEWS
Check The Company
Excellent according to the company’s financial health.