Background WavePink WaveYellow Wave

SONOP LIMITED (00570351)

SONOP LIMITED (00570351) is an active UK company. incorporated on 15 August 1956. with registered office in Bude. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. SONOP LIMITED has been registered for 69 years. Current directors include BEYNON, Alan Huw.

Company Number
00570351
Status
active
Type
ltd
Incorporated
15 August 1956
Age
69 years
Address
Flat 5 Westcliffe, Bude, EX23 8HN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
BEYNON, Alan Huw
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONOP LIMITED

SONOP LIMITED is an active company incorporated on 15 August 1956 with the registered office located in Bude. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. SONOP LIMITED was registered 69 years ago.(SIC: 01500)

Status

active

Active since 69 years ago

Company No

00570351

LTD Company

Age

69 Years

Incorporated 15 August 1956

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Flat 5 Westcliffe Summerleaze Crescent Bude, EX23 8HN,

Previous Addresses

The Old Rectory Kenn Exeter EX6 7XE England
From: 11 June 2021To: 28 March 2023
Oake House West Buckland Wellington TA21 9LR England
From: 10 October 2019To: 11 June 2021
6 Providence Court Pynes Hill Exeter Devon EX2 5JL
From: 2 December 2009To: 10 October 2019
Michael House Castle Street Exeter Devon EX4 3LQ
From: 15 August 1956To: 2 December 2009
Timeline

18 key events • 2018 - 2021

Funding Officers Ownership
Director Left
Aug 18
Owner Exit
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
New Owner
May 21
New Owner
May 21
Owner Exit
Jun 21
New Owner
Jun 21
Owner Exit
Jun 21
New Owner
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
New Owner
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
0
Funding
7
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BEYNON, Alan Huw

Active
BridgwaterTA6 3YF
Secretary
Appointed 04 Jun 2021

BEYNON, Alan Huw

Active
BridgwaterTA6 3YF
Born December 1964
Director
Appointed 04 Jun 2021

BERRY, Michele Elizabeth

Resigned
West Buckland, WellingtonTA21 9LR
Secretary
Appointed 30 Mar 2009
Resigned 04 Jun 2021

TURNER, Mabel Elizabeth

Resigned
Quiet Waters 3 Cofton Close, ExeterEX6 8RZ
Secretary
Appointed N/A
Resigned 19 Jan 2009

BERRY, Michele Elizabeth

Resigned
West Buckland, WellingtonTA21 9LR
Born January 1963
Director
Appointed 30 Mar 2009
Resigned 04 Jun 2021

BERRY, Michele Elizabeth

Resigned
Higher Thornton Farm, ExeterEX6 7XH
Born January 1963
Director
Appointed N/A
Resigned 14 Apr 2000

TURNER, Caroline May

Resigned
West Buckland, WellingtonTA21 9LR
Born October 1967
Director
Appointed 14 Sept 2018
Resigned 04 Jun 2021

TURNER, Derek James

Resigned
West Buckland, WellingtonTA21 9LR
Born November 1972
Director
Appointed 14 Sept 2018
Resigned 04 Jun 2021

TURNER, Derek James

Resigned
Belmont Bungalow, ExeterEX2 9TP
Born November 1972
Director
Appointed 01 Oct 2001
Resigned 30 Oct 2002

TURNER, Derek Sherwill

Resigned
Providence Court, ExeterEX2 5JL
Born June 1939
Director
Appointed N/A
Resigned 11 May 2018

TURNER, Mabel Elizabeth

Resigned
Quiet Waters 3 Cofton Close, ExeterEX6 8RZ
Born October 1940
Director
Appointed N/A
Resigned 19 Jan 2009

Persons with significant control

7

1 Active
6 Ceased

Mr Alan Huw Beynon

Active
BridgwaterTA6 3YF
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2021

Mrs Caroline May Turner

Ceased
West Buckland, WellingtonTA21 9LR
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2018
Ceased 04 Jun 2021

Mr Derek James Turner

Ceased
West Buckland, WellingtonTA21 9LR
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2018
Ceased 04 Jun 2021

Mrs Caroline May Turner

Ceased
West Buckland, WellingtonTA21 9LR
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2018
Ceased 11 May 2018

Mr Derek James Turner

Ceased
West Buckland, WellingtonTA21 9LR
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2018
Ceased 11 May 2018

Mrs Michele Elizabeth Berry

Ceased
West Buckland, WellingtonTA21 9LR
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jun 2021

Mr Derek Sherwill Turner

Ceased
Providence Court, ExeterEX2 5JL
Born June 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 May 2018
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Unaudited Abridged
27 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 August 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
3 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 July 2021
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
11 June 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
4 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
26 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 May 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
22 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 June 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Legacy
14 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 May 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2004
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 December 2002
AAAnnual Accounts
Legacy
3 December 2002
287Change of Registered Office
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2001
AAAnnual Accounts
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2000
AAAnnual Accounts
Legacy
4 May 2000
288bResignation of Director or Secretary
Resolution
22 December 1999
RESOLUTIONSResolutions
Resolution
22 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1998
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1996
AAAnnual Accounts
Legacy
15 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1996
AAAnnual Accounts
Legacy
12 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1995
AAAnnual Accounts
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1994
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 1993
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
20 June 1992
AUDAUD
Accounts With Accounts Type Full
9 March 1992
AAAnnual Accounts
Legacy
14 January 1992
363aAnnual Return
Accounts With Accounts Type Full
5 December 1990
AAAnnual Accounts
Legacy
23 November 1990
363363
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Accounts With Accounts Type Full
1 June 1989
AAAnnual Accounts
Legacy
1 June 1989
363363
Legacy
6 April 1988
363363
Accounts With Accounts Type Full
6 April 1988
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 June 1986
AAAnnual Accounts