SONOCO PRODUCTS COMPANY UK
Overview
Company Name | SONOCO PRODUCTS COMPANY UK |
---|---|
Company Status | Active |
Legal Form | Private unlimited company |
Company Number | 02869082 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SONOCO PRODUCTS COMPANY UK?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SONOCO PRODUCTS COMPANY UK located?
Registered Office Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green HX4 9PY Halifax England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SONOCO PRODUCTS COMPANY UK?
Company Name | From | Until |
---|---|---|
SLATERSHELFCO 267 LIMITED | Nov 04, 1993 | Nov 04, 1993 |
What are the latest accounts for SONOCO PRODUCTS COMPANY UK?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SONOCO PRODUCTS COMPANY UK?
Last Confirmation Statement Made Up To | Mar 23, 2026 |
---|---|
Next Confirmation Statement Due | Apr 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 23, 2025 |
Overdue | No |
What are the latest filings for SONOCO PRODUCTS COMPANY UK?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 23, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Muhammad Sadiq Patel as a secretary on Mar 18, 2025 | 1 pages | TM02 | ||
Appointment of Mr Sam Baggott as a secretary on Mar 16, 2025 | 2 pages | AP03 | ||
Termination of appointment of Helen Elizabeth Rees-Owst as a director on Mar 18, 2025 | 1 pages | TM01 | ||
Cessation of Helen Elizabeth Rees-Owst as a person with significant control on Mar 18, 2025 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 15 pages | AA | ||
Termination of appointment of Clayton Beck as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Cessation of Clayton Beck as a person with significant control on Jun 30, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Mar 23, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Mar 23, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Muhammad Sadiq Patel as a secretary on Nov 23, 2020 | 2 pages | AP03 | ||
Termination of appointment of Helen Elizabeth Rees-Owst as a secretary on Nov 23, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Mar 23, 2020 with no updates | 3 pages | CS01 | ||
Notification of Stacy Ann Williams as a person with significant control on Apr 01, 2019 | 2 pages | PSC01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 15 pages | AA | ||
Registered office address changed from Station Road Milnrow Rochdale Lancashire OL16 4HQ to C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY on Jan 24, 2020 | 1 pages | AD01 | ||
Director's details changed for Ms Helen Elizabeth Rees on Jun 15, 2019 | 2 pages | CH01 | ||
Secretary's details changed for Ms Helen Elizabeth Rees on Jun 15, 2019 | 1 pages | CH03 | ||
Change of details for Ms Helen Elizabeth Rees as a person with significant control on Jun 15, 2019 | 2 pages | PSC04 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 15 pages | AA | ||
Who are the officers of SONOCO PRODUCTS COMPANY UK?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAGGOTT, Sam | Secretary | Stainland Board Mills Holywell Green HX4 9PY Halifax C/O Sonoco Cores & Paper Ltd England | 333878060001 | |||||||
NASH, Timothy John | Director | 14 Woodford Gardens Didsbury M20 2TF Manchester | England | British | Finance Manager | 83601280001 | ||||
WILLIAMS, Stacy Ann | Director | Stainland Board Mills Holywell Green HX4 9PY Halifax C/O Sonoco Cores & Paper Ltd England | England | British | Human Resources Manager | 257026680001 | ||||
WOOD, Adam, Company Director | Director | Stainland Board Mills Holywell Green HX4 9PY Halifax C/O Sonoco Cores & Paper Ltd England | England | British | Company Director | 186665910001 | ||||
BECK, Clayton | Secretary | 2323 Lazy Lane FOREIGN Florence South Carolina Sc29506 United States Of America | American | Director | 60963570002 | |||||
COLLINS, David Allan | Secretary | 24 Longhurst Lane Marple Bridge SK6 5AE Stockport Cheshire | British | Accountant | 85932110002 | |||||
CROWLEY, David | Secretary | Rose Cottage Ascot Road Touchen End SL6 3JY Maidenhead Berkshire | British | Director Of Finance | 107964960001 | |||||
HARRIS, Reuben Lemmond | Secretary | Avenue George Bergmann 44 1050 Brussels Belgium | American | Director | 56887200001 | |||||
ILLINGWORTH, Derek | Secretary | 17 Stonemead Romiley SK6 4LP Stockport Cheshire | British | Chartered Accountant | 7329980001 | |||||
ORRELL, Jeremy Peter | Nominee Secretary | 2 Greylands Close M33 6GS Sale Cheshire | British | 900005190001 | ||||||
PATEL, Muhammad Sadiq | Secretary | Stainland Board Mills Holywell Green HX4 9PY Halifax C/O Sonoco Cores & Paper Ltd England | 276851440001 | |||||||
REES-OWST, Helen Elizabeth | Secretary | Station Road Milnrow OL16 4HQ Rochdale Lancashire | 222883470002 | |||||||
BECK, Clayton | Director | Stainland Board Mills Holywell Green HX4 9PY Halifax C/O Sonoco Cores & Paper Ltd England | Belgium | American | Company Director | 171025870001 | ||||
BECK, Clayton | Director | 2323 Lazy Lane FOREIGN Florence South Carolina Sc29506 United States Of America | Italy | American | Director | 60963570002 | ||||
CLAYTON, Angela | Director | 209 Crown Lane Horwich BL6 7QR Bolton | England | English | Hr Director | 98337990001 | ||||
COLLINS, David Allan | Director | 24 Longhurst Lane Marple Bridge SK6 5AE Stockport Cheshire | England | British | Accountant | 85932110002 | ||||
COOPER, Alan Richard | Director | 25 Trinity Close Haslingfield CB3 7LS Cambridge Cambridgeshire | United Kingdom | British | Director | 86037240001 | ||||
CROWLEY, David | Director | Rose Cottage Ascot Road Touchen End SL6 3JY Maidenhead Berkshire | British | Director Of Finance | 107964960001 | |||||
DUNN, Christopher Frank | Nominee Director | 4 Ashcroft Close SK9 1RB Wilmslow Cheshire | British | 900005180001 | ||||||
HARRIS, Reuben Lemmond | Director | 4b Doughty Street Charleston Usa Sc29403 | American | Director | 56887200003 | |||||
HUPFER, Charles John | Director | 912 West Home Avenue Hartsville South Carolina Usa | United States | American | Business Executive | 77570380001 | ||||
ILLINGWORTH, Derek | Director | 17 Stonemead Romiley SK6 4LP Stockport Cheshire | British | Chartered Accountant | 7329980001 | |||||
JOSHUA, Simon | Director | Thornton Steads Witton Shield Farm Netherwitton NE61 4NL Castle Morpeth | British | Managing Director Commercial | 114036660001 | |||||
KIRIAKOPOULOS, Kostantinos Jim | Director | 6 Stamford Row 1 F Welman Way WA15 8WE Altrincham Cheshire | United Kingdom | Canadian | Operations Manager | 83600610002 | ||||
MAHONEY, Kevin | Director | 108 Woodcreek Road Darlington South Carolina 29532 America | Usa | American | Staff Vp | 63792150001 | ||||
ORRELL, Jeremy Peter | Nominee Director | 2 Greylands Close M33 6GS Sale Cheshire | British | 900005190001 | ||||||
POWELL, Graham | Director | 22 Lowther Road RG11 1JD Wokingham Berkshire | British | Director | 17209940001 | |||||
REES-OWST, Helen Elizabeth | Director | Station Road Milnrow OL16 4HQ Rochdale Lancashire | England | British | Company Director | 222834780002 | ||||
TRENT HILL, F | Director | 304 Kings Place Hartsville Darlington 29550 America | American | Vp Cfo | 63791980001 |
Who are the persons with significant control of SONOCO PRODUCTS COMPANY UK?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Stacy Ann Williams | Apr 01, 2019 | Stainland Board Mills Holywell Green HX4 9PY Halifax C/O Sonoco Cores & Paper Ltd England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Helen Elizabeth Rees-Owst | Mar 31, 2017 | Stainland Board Mills Holywell Green HX4 9PY Halifax C/O Sonoco Cores & Paper Ltd England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Clayton Beck | Mar 31, 2017 | Stainland Board Mills Holywell Green HX4 9PY Halifax C/O Sonoco Cores & Paper Ltd England | Yes |
Nationality: American Country of Residence: Belgium | |||
Natures of Control
| |||
Mrs Angela Clayton | Mar 31, 2017 | Station Road Milnrow OL16 4HQ Rochdale Lancashire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Adam George Wood | Mar 31, 2017 | Stainland Board Mills Holywell Green HX4 9PY Halifax C/O Sonoco Cores & Paper Ltd England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Timothy John Nash | Mar 31, 2017 | Stainland Board Mills Holywell Green HX4 9PY Halifax C/O Sonoco Cores & Paper Ltd England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0