UKBizDB.co.uk

SONOCO CONSUMER PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sonoco Consumer Products Limited. The company was founded 34 years ago and was given the registration number 02409393. The firm's registered office is in HALIFAX. You can find them at C/o Sonoco Cores & Paper Ltd Stainland Board Mills, Holywell Green, Halifax, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SONOCO CONSUMER PRODUCTS LIMITED
Company Number:02409393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Sonoco Cores & Paper Ltd Stainland Board Mills, Holywell Green, Halifax, England, HX4 9PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Sonoco Cores & Paper Ltd, Stainland Board Mills, Holywell Green, Halifax, England, HX4 9PY

Secretary23 November 2020Active
1400 West Carolina Avenue, Hartsville, United States,

Director01 August 1997Active
14 Woodford Gardens, Didsbury, Manchester, M20 2TF

Director12 July 2002Active
Station Road, Milnrow, Rochdale, OL16 4HQ

Director19 January 2017Active
C/O Sonoco Cores & Paper Ltd, Stainland Board Mills, Holywell Green, Halifax, England, HX4 9PY

Director01 April 2019Active
24 Longhurst Lane, Marple Bridge, Stockport, SK6 5AE

Secretary17 December 1998Active
15 Simister Road, Failsworth, Manchester, M35 9GD

Secretary-Active
64 Moorgate Road, Carrbrook, Stalybridge, SK15 3NJ

Secretary01 August 1997Active
Station Road, Milnrow, Rochdale, OL16 4HQ

Secretary19 January 2017Active
C/O Sonoco Cores & Paper Ltd, Stainland Board Mills, Holywell Green, Halifax, England, HX4 9PY

Director03 June 2011Active
Station Road, Milnrow, Rochdale, OL16 4HQ

Director09 May 2011Active
24 Longhurst Lane, Marple Bridge, Stockport, SK6 5AE

Director01 August 1997Active
15 Simister Road, Failsworth, Manchester, M35 9GD

Director-Active
Rose Cottage, Ascot Road Touchen End, Maidenhead, SL6 3JY

Director26 January 1995Active
1730 West Carolina Avenue, Hartsville, Usa, FOREIGN

Director-Active
Thornton Steads, Witton Shield Farm Netherwitton, Castle Morpeth, NE61 4NL

Director12 July 2002Active
6 Stamford Row 1 F Welman Way, Altrincham, WA15 8WE

Director12 July 2002Active
904 West Home Avenue, Hartsville, Usa, FOREIGN

Director-Active
3 Fairway Close, Glossop, SK13 9QN

Director-Active
8 Rue Pierre Fatio, Geneva, Switzerland, FOREIGN

Director-Active
Rochford House Froxfield, Marlborough, SN8 3JY

Director12 December 1992Active
34 Avenue Van Der Missen, Brussels 1040, Belgium,

Director-Active

People with Significant Control

Mr Clayton Beck
Notified on:01 December 2016
Status:Active
Date of birth:August 1958
Nationality:American
Country of residence:England
Address:C/O Sonoco Cores & Paper Ltd, Stainland Board Mills, Halifax, England, HX4 9PY
Nature of control:
  • Significant influence or control
Mrs Angela Clayton
Notified on:01 December 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:Station Road, Rochdale, OL16 4HQ
Nature of control:
  • Significant influence or control
Mr David Allan Collins
Notified on:01 December 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Station Road, Rochdale, OL16 4HQ
Nature of control:
  • Significant influence or control
Mr Timothy John Nash
Notified on:01 December 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:C/O Sonoco Cores & Paper Ltd, Stainland Board Mills, Halifax, England, HX4 9PY
Nature of control:
  • Significant influence or control
Mr Rodger Daryl Fuller
Notified on:01 December 2016
Status:Active
Date of birth:April 1961
Nationality:American
Country of residence:England
Address:C/O Sonoco Cores & Paper Ltd, Stainland Board Mills, Halifax, England, HX4 9PY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-11Resolution

Resolution.

Download
2023-09-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-08-24Accounts

Accounts with accounts type dormant.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Capital

Capital statement capital company with date currency figure.

Download
2022-12-15Insolvency

Legacy.

Download
2022-12-15Capital

Legacy.

Download
2022-12-15Resolution

Resolution.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type dormant.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type dormant.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Officers

Termination secretary company with name termination date.

Download
2020-11-23Officers

Appoint person secretary company with name date.

Download
2020-03-03Accounts

Accounts with accounts type dormant.

Download
2020-01-24Address

Change registered office address company with date old address new address.

Download
2020-01-24Address

Change registered office address company with date old address new address.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Officers

Change person director company with change date.

Download
2019-10-30Officers

Change person secretary company with change date.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.