Company NameSonomatic Limited
Company StatusActive
Company Number04900658
CategoryPrivate Limited Company
Incorporation Date16 September 2003(20 years, 6 months ago)
Previous NameVeritec Sonomatic Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Raul Elbio Cesan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityArgentinian
StatusCurrent
Appointed25 October 2005(2 years, 1 month after company formation)
Appointment Duration18 years, 5 months
RoleInvestor
Country of ResidenceUnited States
Correspondence Address40 Morgan Drive
New Vernon
New Jersey Nj 07976
Foreign
Director NameMr Esteban Orlando Cesan
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed04 March 2015(11 years, 5 months after company formation)
Appointment Duration9 years
RoleGeneral Manager, Australia
Country of ResidenceUnited States
Correspondence Address719 Eddington Way
Birchwood
Warrington
WA3 6BA
Director NameMr Alessandro Raul Cesan
Date of BirthJune 1986 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed18 May 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleGeneral Manager, Australasia & Se Asia
Country of ResidenceAustralia
Correspondence Address719 Eddington Way
Birchwood
Warrington
WA3 6BA
Director NameMr Wayne Thilwind
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(20 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address719 Eddington Way
Birchwood
Warrington
WA3 6BA
Director NameMr Michael James Gulliford
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address196 Beacon Street
Lichfield
Staffordshire
WS13 7BH
Director NameAusten John Robinson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(same day as company formation)
RoleAccountant
Correspondence Address3 Ruff Lane
Ormskirk
Lancashire
L39 4QX
Secretary NameAusten John Robinson
NationalityBritish
StatusResigned
Appointed16 September 2003(same day as company formation)
RoleAccountant
Correspondence Address3 Ruff Lane
Ormskirk
Lancashire
L39 4QX
Director NameDr Charles Becht Iv
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2005(2 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 18 May 2021)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address58 Shalebrook Drive
Morristown
New Jersey 07960
Foreign
Secretary NameRaymond Tom Fellows
NationalityBritish
StatusResigned
Appointed25 October 2005(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 24 August 2009)
RoleAccountant
Correspondence Address62 Mossdale Close
Whittle Hall Great Sankey
Warrington
Cheshire
WA5 3RY
Director NameSubscriber Directors Limited (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER
Secretary NameSubscriber Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER

Contact

Websitewww.vsonomatic.com
Telephone01925 414000
Telephone regionWarrington

Location

Registered Address719 Eddington Way
Birchwood
Warrington
WA3 6BA
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCroft
WardCulcheth, Glazebury and Croft
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£13,583,568
Gross Profit£7,452,413
Net Worth£3,955,298
Cash£1,861,456
Current Liabilities£3,878,131

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return16 September 2023 (6 months, 2 weeks ago)
Next Return Due30 September 2024 (6 months from now)

Charges

28 July 2015Delivered on: 31 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The property known as dornoch and muirfield house, the links, kelvin close, birchwood warrington with registered title numbers CH622160, CH622158, CH341207 and CH377385.
Outstanding
26 January 2012Delivered on: 2 February 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re sonomatic limited. Business premium account. Account number 33356361.
Outstanding
19 January 2011Delivered on: 27 January 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
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: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re sonomatic limited business premium account ac/no 33356361.
Outstanding
29 July 2004Delivered on: 4 August 2004
Satisfied on: 29 November 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Business tracker account number 30103055. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
25 November 2003Delivered on: 27 November 2003
Satisfied on: 29 November 2007
Persons entitled: Davenham Trade Finance Limited

Classification: Invoice finance agreement
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: All book and other debts, revenues and claims present and future which have not vested in the lender pursuant to the invoice finance agreement.
Fully Satisfied
25 November 2003Delivered on: 27 November 2003
Satisfied on: 13 January 2006
Persons entitled: Davenham Trade Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed equitable charge all estate or interest in any f/h or l/h property.fixed charge its uncalled capital, goodwill and book debts etc.floating charge all other undertaking and assets of the company.
Fully Satisfied

Filing History

5 November 2020Group of companies' accounts made up to 31 October 2019 (36 pages)
1 October 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
17 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
1 August 2019Group of companies' accounts made up to 31 October 2018 (38 pages)
29 January 2019Registered office address changed from One City Place Queens Road Chester CH1 3BQ United Kingdom to 5th Floor One City Place Queens Road Chester CH1 3BQ on 29 January 2019 (1 page)
20 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
6 August 2018Group of companies' accounts made up to 31 October 2017 (34 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
21 July 2017Group of companies' accounts made up to 31 October 2016 (34 pages)
21 July 2017Group of companies' accounts made up to 31 October 2016 (34 pages)
18 January 2017Registered office address changed from Steam Mill Steam Mill Street Chester CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 18 January 2017 (1 page)
18 January 2017Registered office address changed from Steam Mill Steam Mill Street Chester CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 18 January 2017 (1 page)
10 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
26 July 2016Group of companies' accounts made up to 31 October 2015 (27 pages)
26 July 2016Group of companies' accounts made up to 31 October 2015 (27 pages)
16 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000
(6 pages)
16 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000
(6 pages)
6 August 2015Group of companies' accounts made up to 31 October 2014 (24 pages)
6 August 2015Group of companies' accounts made up to 31 October 2014 (24 pages)
31 July 2015Registration of charge 049006580006, created on 28 July 2015 (10 pages)
31 July 2015Registration of charge 049006580006, created on 28 July 2015 (10 pages)
18 June 2015Registered office address changed from 1210 Centre Park Square Warrington Cheshire WA1 1RU to Steam Mill Steam Mill Street Chester CH3 5AN on 18 June 2015 (1 page)
18 June 2015Registered office address changed from 1210 Centre Park Square Warrington Cheshire WA1 1RU to Steam Mill Steam Mill Street Chester CH3 5AN on 18 June 2015 (1 page)
28 April 2015Appointment of Mr Esteban Cesan as a director on 4 March 2015 (2 pages)
28 April 2015Appointment of Mr Esteban Cesan as a director on 4 March 2015 (2 pages)
28 April 2015Appointment of Mr Esteban Cesan as a director on 4 March 2015 (2 pages)
2 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(5 pages)
2 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(5 pages)
3 July 2014Group of companies' accounts made up to 31 October 2013 (26 pages)
3 July 2014Group of companies' accounts made up to 31 October 2013 (26 pages)
20 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(5 pages)
20 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(5 pages)
19 July 2013Group of companies' accounts made up to 31 October 2012 (23 pages)
19 July 2013Group of companies' accounts made up to 31 October 2012 (23 pages)
24 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
31 July 2012Group of companies' accounts made up to 31 October 2011 (25 pages)
31 July 2012Group of companies' accounts made up to 31 October 2011 (25 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
8 June 2011Group of companies' accounts made up to 31 October 2010 (24 pages)
8 June 2011Group of companies' accounts made up to 31 October 2010 (24 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 September 2010Director's details changed for Raul Cesan on 16 September 2010 (2 pages)
22 September 2010Director's details changed for Raul Cesan on 16 September 2010 (2 pages)
22 September 2010Director's details changed for Dr Charles Becht Iv on 16 September 2010 (2 pages)
22 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Dr Charles Becht Iv on 16 September 2010 (2 pages)
5 August 2010Group of companies' accounts made up to 31 October 2009 (23 pages)
5 August 2010Group of companies' accounts made up to 31 October 2009 (23 pages)
18 September 2009Return made up to 16/09/09; full list of members (3 pages)
18 September 2009Return made up to 16/09/09; full list of members (3 pages)
27 August 2009Appointment terminated secretary raymond fellows (1 page)
27 August 2009Appointment terminated secretary raymond fellows (1 page)
27 August 2009Resolutions
  • RES13 ‐ Sec resigned 24/08/2009
(1 page)
27 August 2009Resolutions
  • RES13 ‐ Sec resigned 24/08/2009
(1 page)
9 July 2009Accounts for a medium company made up to 31 October 2008 (19 pages)
9 July 2009Accounts for a medium company made up to 31 October 2008 (19 pages)
25 November 2008Return made up to 16/09/08; full list of members (4 pages)
25 November 2008Return made up to 16/09/08; full list of members (4 pages)
1 September 2008Accounts for a small company made up to 31 October 2007 (8 pages)
1 September 2008Accounts for a small company made up to 31 October 2007 (8 pages)
29 November 2007Declaration of satisfaction of mortgage/charge (1 page)
29 November 2007Declaration of satisfaction of mortgage/charge (1 page)
29 November 2007Declaration of satisfaction of mortgage/charge (1 page)
29 November 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Return made up to 16/09/07; full list of members (2 pages)
3 October 2007Return made up to 16/09/07; full list of members (2 pages)
10 September 2007Company name changed veritec sonomatic LIMITED\certificate issued on 10/09/07 (2 pages)
10 September 2007Company name changed veritec sonomatic LIMITED\certificate issued on 10/09/07 (2 pages)
4 September 2007Accounts for a small company made up to 31 October 2006 (8 pages)
4 September 2007Accounts for a small company made up to 31 October 2006 (8 pages)
18 July 2007Registered office changed on 18/07/07 from: 1210 centre park square warrington cheshire WA1 1QF (1 page)
18 July 2007Registered office changed on 18/07/07 from: 1210 centre park square warrington cheshire WA1 1QF (1 page)
25 October 2006Registered office changed on 25/10/06 from: 14 bold street warrington WA1 1DL (1 page)
25 October 2006Secretary's particulars changed (1 page)
25 October 2006Return made up to 16/09/06; full list of members (2 pages)
25 October 2006Secretary's particulars changed (1 page)
25 October 2006Return made up to 16/09/06; full list of members (2 pages)
25 October 2006Registered office changed on 25/10/06 from: 14 bold street warrington WA1 1DL (1 page)
7 September 2006Accounts for a small company made up to 31 October 2005 (8 pages)
7 September 2006Accounts for a small company made up to 31 October 2005 (8 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
25 November 2005Return made up to 16/09/05; full list of members (7 pages)
25 November 2005Return made up to 16/09/05; full list of members (7 pages)
10 November 2005Registered office changed on 10/11/05 from: 10 cromwell place south kensington london SW7 2JN (1 page)
10 November 2005New secretary appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005Secretary resigned;director resigned (1 page)
10 November 2005Registered office changed on 10/11/05 from: 10 cromwell place south kensington london SW7 2JN (1 page)
10 November 2005New secretary appointed (2 pages)
10 November 2005Secretary resigned;director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005New director appointed (2 pages)
8 November 2005Accounts for a small company made up to 31 October 2004 (8 pages)
8 November 2005Accounts for a small company made up to 31 October 2004 (8 pages)
2 June 2005Resolutions
  • RES13 ‐ Declaration/documents/f 23/05/05
(4 pages)
2 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
2 June 2005Declaration of assistance for shares acquisition (5 pages)
2 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
2 June 2005Declaration of assistance for shares acquisition (5 pages)
2 June 2005Resolutions
  • RES13 ‐ Declaration/documents/f 23/05/05
(4 pages)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 May 2005Ad 05/05/05--------- £ si 200@1=200 £ ic 2/202 (5 pages)
11 May 2005Ad 05/05/05--------- £ si 200@1=200 £ ic 2/202 (5 pages)
16 December 2004Registered office changed on 16/12/04 from: 53 rodney street liverpool L1 9ER (1 page)
16 December 2004Registered office changed on 16/12/04 from: 53 rodney street liverpool L1 9ER (1 page)
7 December 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
7 December 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
21 September 2004Return made up to 16/09/04; full list of members (7 pages)
21 September 2004Return made up to 16/09/04; full list of members (7 pages)
4 August 2004Particulars of mortgage/charge (5 pages)
4 August 2004Particulars of mortgage/charge (5 pages)
4 December 2003New secretary appointed;new director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New secretary appointed;new director appointed (2 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
16 September 2003Incorporation (14 pages)
16 September 2003Incorporation (14 pages)