UKBizDB.co.uk

SONOCO PRODUCTS COMPANY UK

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

This company is commonly known as Sonoco Products Company Uk. The company was founded 30 years ago and was given the registration number 02869082. 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 PRODUCTS COMPANY UK
Company Number:02869082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1993
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
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
C/O Sonoco Cores & Paper Ltd, Stainland Board Mills, Holywell Green, Halifax, England, HX4 9PY

Director07 April 2014Active
2323 Lazy Lane, Florence, United States Of America, FOREIGN

Secretary12 October 1998Active
24 Longhurst Lane, Marple Bridge, Stockport, SK6 5AE

Secretary15 January 2001Active
Rose Cottage, Ascot Road Touchen End, Maidenhead, SL6 3JY

Secretary01 August 1994Active
Avenue George Bergmann 44, 1050 Brussels, Belgium,

Secretary03 February 1998Active
17 Stonemead, Romiley, Stockport, SK6 4LP

Secretary25 November 1993Active
2 Greylands Close, Sale, M33 6GS

Nominee Secretary04 November 1993Active
Station Road, Milnrow, Rochdale, OL16 4HQ

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

Director02 June 2011Active
2323 Lazy Lane, Florence, United States Of America, FOREIGN

Director12 October 1998Active
209 Crown Lane, Horwich, Bolton, BL6 7QR

Director21 June 2004Active
24 Longhurst Lane, Marple Bridge, Stockport, SK6 5AE

Director15 January 2001Active
25 Trinity Close, Haslingfield, Cambridge, CB3 7LS

Director21 June 2004Active
Rose Cottage, Ascot Road Touchen End, Maidenhead, SL6 3JY

Director01 August 1994Active
4 Ashcroft Close, Wilmslow, SK9 1RB

Nominee Director04 November 1993Active
4b Doughty Street, Charleston, Usa,

Director03 February 1998Active
912 West Home Avenue, Hartsville, Usa,

Director10 March 1995Active
17 Stonemead, Romiley, Stockport, SK6 4LP

Director25 November 1993Active
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
108 Woodcreek Road, Darlington, America,

Director04 March 1999Active
2 Greylands Close, Sale, M33 6GS

Nominee Director04 November 1993Active
22 Lowther Road, Wokingham, RG11 1JD

Director25 November 1993Active
304 Kings Place, Hartsville, America,

Director04 March 1999Active

People with Significant Control

Ms Stacy Ann Williams
Notified on:01 April 2019
Status:Active
Date of birth:February 1984
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 Clayton Beck
Notified on:31 March 2017
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:31 March 2017
Status:Active
Date of birth:December 1960
Nationality:British
Address:Station Road, Rochdale, OL16 4HQ
Nature of control:
  • Significant influence or control
Mr Timothy John Nash
Notified on:31 March 2017
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 Adam George Wood
Notified on:31 March 2017
Status:Active
Date of birth:July 1968
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
Mrs Helen Elizabeth Rees-Owst
Notified on:31 March 2017
Status:Active
Date of birth:April 1984
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

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 (6 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
2024-04-03Confirmation statement

Confirmation statement with no updates.

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
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type dormant.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type dormant.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Officers

Appoint person secretary company with name date.

Download
2020-11-23Officers

Termination secretary company with name termination date.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

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
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

Change to a person with significant control.

Download
2019-10-11Accounts

Accounts with accounts type dormant.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Accounts

Accounts with accounts type full.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.