Check the

SONTEX (MACHINERY) LIMITED

Company
SONTEX (MACHINERY) LIMITED (00684985)

SONTEX (MACHINERY)

Phone: 01274 872 299
A⁺ rating

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

Company name
SONTEX (MACHINERY) LIMITED
Company number
00684985
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Mar 1961
Age - 64 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
64
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
112
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
58
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
78
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
114
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
83
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.