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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Sonoco Cores & Paper Ltd, Stainland Board Mills, Holywell Green, Halifax, England, HX4 9PY | Secretary | 23 November 2020 | Active |
1400 West Carolina Avenue, Hartsville, United States, | Director | 01 August 1997 | Active |
14 Woodford Gardens, Didsbury, Manchester, M20 2TF | Director | 12 July 2002 | Active |
Station Road, Milnrow, Rochdale, OL16 4HQ | Director | 19 January 2017 | Active |
C/O Sonoco Cores & Paper Ltd, Stainland Board Mills, Holywell Green, Halifax, England, HX4 9PY | Director | 01 April 2019 | Active |
24 Longhurst Lane, Marple Bridge, Stockport, SK6 5AE | Secretary | 17 December 1998 | Active |
15 Simister Road, Failsworth, Manchester, M35 9GD | Secretary | - | Active |
64 Moorgate Road, Carrbrook, Stalybridge, SK15 3NJ | Secretary | 01 August 1997 | Active |
Station Road, Milnrow, Rochdale, OL16 4HQ | Secretary | 19 January 2017 | Active |
C/O Sonoco Cores & Paper Ltd, Stainland Board Mills, Holywell Green, Halifax, England, HX4 9PY | Director | 03 June 2011 | Active |
Station Road, Milnrow, Rochdale, OL16 4HQ | Director | 09 May 2011 | Active |
24 Longhurst Lane, Marple Bridge, Stockport, SK6 5AE | Director | 01 August 1997 | Active |
15 Simister Road, Failsworth, Manchester, M35 9GD | Director | - | Active |
Rose Cottage, Ascot Road Touchen End, Maidenhead, SL6 3JY | Director | 26 January 1995 | Active |
1730 West Carolina Avenue, Hartsville, Usa, FOREIGN | Director | - | Active |
Thornton Steads, Witton Shield Farm Netherwitton, Castle Morpeth, NE61 4NL | Director | 12 July 2002 | Active |
6 Stamford Row 1 F Welman Way, Altrincham, WA15 8WE | Director | 12 July 2002 | Active |
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 | Director | 12 December 1992 | Active |
34 Avenue Van Der Missen, Brussels 1040, Belgium, | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-09-11 | Resolution | Resolution. | Download |
2023-09-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-15 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-15 | Insolvency | Legacy. | Download |
2022-12-15 | Capital | Legacy. | Download |
2022-12-15 | Resolution | Resolution. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Officers | Termination secretary company with name termination date. | Download |
2020-11-23 | Officers | Appoint person secretary company with name date. | Download |
2020-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-24 | Address | Change registered office address company with date old address new address. | Download |
2020-01-24 | Address | Change registered office address company with date old address new address. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Officers | Change person director company with change date. | Download |
2019-10-30 | Officers | Change person secretary company with change date. | Download |
2019-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-10 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.