Background WavePink WaveYellow Wave

SONAE ARAUCO (UK) LIMITED (02210300)

SONAE ARAUCO (UK) LIMITED (02210300) is an active UK company. incorporated on 11 January 1988. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. SONAE ARAUCO (UK) LIMITED has been registered for 38 years. Current directors include BERGER, Joao Lemos De Meneses Gentil, GONCALVES CORREIA, Rui Manuel.

Company Number
02210300
Status
active
Type
ltd
Incorporated
11 January 1988
Age
38 years
Address
Unit 6, Connect Business Village, Liverpool, L5 9PR
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
BERGER, Joao Lemos De Meneses Gentil, GONCALVES CORREIA, Rui Manuel
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONAE ARAUCO (UK) LIMITED

SONAE ARAUCO (UK) LIMITED is an active company incorporated on 11 January 1988 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. SONAE ARAUCO (UK) LIMITED was registered 38 years ago.(SIC: 46730)

Status

active

Active since 38 years ago

Company No

02210300

LTD Company

Age

38 Years

Incorporated 11 January 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

SONAE INDUSTRIA (UK) LIMITED
From: 25 November 2009To: 19 June 2017
SONAE (UK) LIMITED
From: 28 August 1998To: 25 November 2009
DOLLARANGE FINANCE LIMITED
From: 11 January 1988To: 28 August 1998
Contact
Address

Unit 6, Connect Business Village 24 Derby Road Liverpool, L5 9PR,

Previous Addresses

Unit 1, Connect Business Village 24 Derby Road Liverpool L5 9PR
From: 14 April 2014To: 29 February 2024
Moss Lane Knowsley Industrial Park Knowlsey Merseyside L33 7XQ
From: 11 January 1988To: 14 April 2014
Timeline

24 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Jan 88
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Dec 12
Director Joined
Jan 13
Director Left
Nov 13
Director Joined
Nov 13
Loan Cleared
Jan 14
Director Left
Oct 16
Director Joined
Oct 16
Owner Exit
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
New Owner
Aug 22
New Owner
Aug 22
0
Funding
8
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

HAYES, Brian

Active
Galgorm Road, BallymenaBT42 1DE
Secretary
Appointed 31 Dec 2012

BERGER, Joao Lemos De Meneses Gentil

Active
Parque Empresarial Euronova, E-28760 Tres Cantos (Madrid)
Born November 1972
Director
Appointed 11 Oct 2016

GONCALVES CORREIA, Rui Manuel

Active
Lugar Do Espido, Via Norte, 4471-909 Maia
Born June 1968
Director
Appointed 31 Dec 2012

KNOX, Alastair Joseph Mairs

Resigned
309 Windyhill Road, ColeraineBT51 4LR
Secretary
Appointed 15 Oct 2001
Resigned 31 Dec 2012

KNOX, Alastair Joseph Mairs

Resigned
309 Windyhill Road, ColeraineBT51 4LR
Secretary
Appointed 23 Oct 1995
Resigned 08 May 2001

MCGINTY, Francis Patrick

Resigned
9 Crocus Field, LeylandPR25 3DY
Secretary
Appointed 08 May 2001
Resigned 15 Oct 2001

RIBEIRO, Joaquim Fernando De Castro

Resigned
111 Jevington Way, LondonSE12 9NQ
Secretary
Appointed 28 Jan 1993
Resigned 23 Oct 1995

MFK LIMITED

Resigned
9 Stratford Place, LondonW1C 1AZ
Corporate secretary
Appointed N/A
Resigned 28 Jan 1993

BIANCHI DE AGUIAR, Carlos Francisco

Resigned
Rua Duarte Barbosa 364 2b, PortugalFOREIGN
Born January 1955
Director
Appointed 23 Oct 1995
Resigned 30 Jul 1998

DE MIRANDA GUEDES BIANCHI DE AGUIAR, Carlos Francisco

Resigned
Rua Duarte Barbosa 364 2b, 4150 282 PortoFOREIGN
Born January 1955
Director
Appointed 08 May 2001
Resigned 28 Jul 2011

DOS SANTOS PINTO, Joao Paulo

Resigned
Via Norte, Maia4471-909
Born October 1966
Director
Appointed 28 Jul 2011
Resigned 31 Oct 2013

ESTEVES PEREIRA NUNES DOS SANTOS, Antonio

Resigned
2 Berlioz Verdun, Quebec
Born October 1956
Director
Appointed 08 May 2001
Resigned 16 May 2002

FORD, Adrian Perrins

Resigned
Hillfield Cranley Road, Walton On ThamesKT12 5BP
Born October 1948
Director
Appointed 28 Jan 1993
Resigned 23 Oct 1995

GONZALES ANDION, Sergio

Resigned
Marbella 66, Spain
Born June 1952
Director
Appointed 30 Jul 1998
Resigned 16 May 2002

GRAHAM, Laurance Nigel

Resigned
College Park, ColeraineBT51 3HE
Born March 1963
Director
Appointed 31 Oct 2008
Resigned 31 Dec 2012

HACKNEY, Anthony Malcolm

Resigned
Oakcroft House, WrexhamLL14 5LU
Born September 1958
Director
Appointed 14 Oct 2002
Resigned 31 Oct 2008

HYMAN, Harry Abraham

Resigned
Tara House Cleardown, WokingGU22 7HH
Born August 1956
Director
Appointed N/A
Resigned 21 Sept 1992

LAWRIE, George Christopher

Resigned
Lugar Do Espido, Via Norte, 4471-909 Maia
Born October 1957
Director
Appointed 31 Oct 2013
Resigned 11 Oct 2016

POMBO LIRIA, Manuel

Resigned
35 Brandeth Drive, Parbold
Born January 1946
Director
Appointed 08 Dec 1999
Resigned 11 May 2001

POMBO LIRIA, Manuel

Resigned
97 Waterloo Warehouse, LiverpoolL3 0BG
Born January 1946
Director
Appointed 30 Jul 1998
Resigned 17 Feb 1999

RIBEIRO, Joaquim Fernando De Castro

Resigned
Rua De S Joao Bosco 221 2oa, PortugalFOREIGN
Born May 1962
Director
Appointed 28 Jan 1993
Resigned 30 Jul 1998

ROBUS, Leslie Christopher Edward

Resigned
31 St Davids Road, SwanleyBR8 7RJ
Born December 1937
Director
Appointed 30 Jul 1998
Resigned 31 Dec 2000

ROBUS, Leslie Christopher Edward

Resigned
31 St Davids Road, SwanleyBR8 7RJ
Born December 1937
Director
Appointed N/A
Resigned 28 Jan 1993

ROCHA MOREIRA DA SILVA, Carlos Antonio

Resigned
Rua Das Motas 164, Oporto
Born September 1952
Director
Appointed 03 Oct 2003
Resigned 05 Apr 2005

SCHWARZ, Christian Gunther

Resigned
Kalkstrasse 7, Ratingen
Born June 1958
Director
Appointed 05 Apr 2005
Resigned 31 Dec 2007

TEIXEIRA DE AZEVEDO, Nuno Miguel

Resigned
Rua Duarte Barbosa 368, Oporto
Born September 1964
Director
Appointed 16 May 2002
Resigned 03 Oct 2003

Persons with significant control

10

2 Active
8 Ceased

Patricia Josefina Adalgisa Angelini Rossi

Active
Las Condes, Santiago
Born April 1954

Nature of Control

Significant influence or control
Notified 11 Jun 2019

Roberto Angelini Rossi

Active
Las Condes, Santiago
Born July 1948

Nature of Control

Significant influence or control
Notified 11 Jun 2019

Maria Margarida Carvalhais Teixeira De Azevedo

Ceased
Avenida Da Boavista, 4100-130 Porto
Born August 1942

Nature of Control

Significant influence or control
Notified 01 Jan 2018
Ceased 01 Jan 2018

Maria Claudia Teixeira De Azevedo

Ceased
Via Norte, 4471-907 Maia
Born January 1970

Nature of Control

Significant influence or control
Notified 01 Jan 2018
Ceased 01 Jan 2018

Nuno Miguel Teixeira De Azevedo

Ceased
Avenida Da Boavista, 4100-130 Porto
Born September 1964

Nature of Control

Significant influence or control
Notified 01 Jan 2018
Ceased 01 Jan 2018

Paulo Duarte Teixeira De Azevedo

Ceased
Via Norte, 4471-909 Maia
Born December 1965

Nature of Control

Significant influence or control
Notified 01 Jan 2018
Ceased 01 Jan 2018

Maria Noseda Zambra

Ceased
Avenida El Golf, Santiago
Born June 1923

Nature of Control

Significant influence or control
Notified 31 May 2016
Ceased 31 May 2016

Roberto Angelini Rossi

Ceased
Avenida El Golf, Santiago
Born July 1948

Nature of Control

Significant influence or control
Notified 31 May 2016
Ceased 31 May 2016

Patricia Josefina Adalgisa Angelini Rossi

Ceased
Avenida El Golf, Santiago
Born April 1954

Nature of Control

Significant influence or control
Notified 31 May 2016
Ceased 31 May 2016

Belmiro Mendes De Azevedo

Ceased
Via Norte, 4471-909 Maia
Born February 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Nov 2017
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 September 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 August 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Resolution
19 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
19 June 2017
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2016
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Gazette Filings Brought Up To Date
6 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 January 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 December 2012
TM02Termination of Secretary
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Full
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Certificate Change Of Name Company
25 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 November 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2007
AAAnnual Accounts
Legacy
8 January 2007
88(2)R88(2)R
Memorandum Articles
8 January 2007
MEM/ARTSMEM/ARTS
Legacy
8 January 2007
123Notice of Increase in Nominal Capital
Resolution
8 January 2007
RESOLUTIONSResolutions
Legacy
4 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 2004
AAAnnual Accounts
Legacy
19 October 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
244244
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
18 July 2003
88(2)R88(2)R
Resolution
15 July 2003
RESOLUTIONSResolutions
Legacy
15 July 2003
123Notice of Increase in Nominal Capital
Legacy
7 November 2002
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
23 October 2002
AAMDAAMD
Legacy
6 September 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
17 August 2002
AUDAUD
Accounts With Accounts Type Full
9 August 2002
AAAnnual Accounts
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
3 July 2001
287Change of Registered Office
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
2 October 2000
363sAnnual Return (shuttle)
Legacy
6 September 2000
88(2)R88(2)R
Auditors Resignation Company
27 June 2000
AUDAUD
Accounts With Accounts Type Full
15 March 2000
AAAnnual Accounts
Legacy
10 February 2000
88(2)R88(2)R
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
13 October 1999
363sAnnual Return (shuttle)
Legacy
15 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 February 1999
AAAnnual Accounts
Legacy
19 October 1998
88(2)R88(2)R
Resolution
28 September 1998
RESOLUTIONSResolutions
Legacy
28 September 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Legacy
9 September 1998
288aAppointment of Director or Secretary
Resolution
4 September 1998
RESOLUTIONSResolutions
Legacy
4 September 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
24 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1997
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1996
AAAnnual Accounts
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1994
AAAnnual Accounts
Legacy
10 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1993
AAAnnual Accounts
Legacy
5 May 1993
363b363b
Legacy
4 April 1993
287Change of Registered Office
Legacy
4 April 1993
288288
Legacy
4 April 1993
288288
Legacy
4 April 1993
288288
Legacy
29 October 1992
288288
Accounts With Accounts Type Full
3 April 1992
AAAnnual Accounts
Legacy
8 October 1991
363b363b
Accounts With Accounts Type Full
27 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
14 November 1990
363363
Legacy
4 October 1989
363363
Accounts With Accounts Type Full
22 June 1989
AAAnnual Accounts
Legacy
30 September 1988
288288
Legacy
4 August 1988
225(1)225(1)
Legacy
3 May 1988
PUC 5PUC 5
Resolution
28 April 1988
RESOLUTIONSResolutions
Legacy
28 April 1988
122122
Legacy
23 March 1988
288288
Legacy
23 March 1988
288288
Legacy
22 March 1988
395Particulars of Mortgage or Charge
Resolution
21 March 1988
RESOLUTIONSResolutions
Legacy
21 March 1988
123Notice of Increase in Nominal Capital
Legacy
17 March 1988
287Change of Registered Office
Legacy
17 March 1988
288288
Legacy
15 March 1988
288288
Legacy
29 February 1988
287Change of Registered Office
Resolution
29 February 1988
RESOLUTIONSResolutions
Legacy
29 February 1988
288288
Incorporation Company
11 January 1988
NEWINCIncorporation