Company NameSonoco Limited
Company StatusActive
Company Number00082196
CategoryPrivate Limited Company
Incorporation Date4 October 1904(119 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameMr Timothy John Nash
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2002(97 years, 10 months after company formation)
Appointment Duration21 years, 9 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address14 Woodford Gardens
Didsbury
Manchester
M20 2TF
Director NameMrs Helen Elizabeth Rees-Owst
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2017(112 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Road
Milnrow
Rochdale Lancashire
OL16 4HQ
Director NameMs Stacy Ann Williams
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(114 years, 6 months after company formation)
Appointment Duration5 years
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence AddressC/O Sonoco Cores & Paper Ltd Stainland Board Mills
Holywell Green
Halifax
HX4 9PY
Secretary NameMr Muhammad Sadiq Patel
StatusCurrent
Appointed23 November 2020(116 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressC/O Sonoco Cores & Paper Ltd Stainland Board Mills
Holywell Green
Halifax
HX4 9PY
Director NameMiss Annette Brooks
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(116 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sonoco Cores & Paper Ltd Stainland Board Mills
Holywell Green
Halifax
HX4 9PY
Director NameJohn Joseph Murphy
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 1992(87 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 1993)
RoleManaging Director
Correspondence AddressCrossmoor House
Oakwood Road
Romiley
Stockport
SK6 4DY
Director NameMr Michael James Rex Mealing
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(87 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 1993)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 The Holme
21 Post Street Godmanchester
Huntingdon
Cambridgeshire
PE29 2BA
Director NameDerek Illingworth
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(87 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 1994)
RoleChartered Accountant
Correspondence Address17 Stonemead
Romiley
Stockport
Cheshire
SK6 4LP
Director NamePaul Damgaard
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed23 March 1992(87 years, 6 months after company formation)
Appointment Duration1 year (resigned 23 March 1993)
RoleGeneral Manager
Correspondence AddressWilkensves 15
Fredericksberg
Dk-2000
Denmark
Director NameStanley Ashworth
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(87 years, 6 months after company formation)
Appointment Duration9 years (resigned 30 March 2001)
RoleGeneral Manager
Correspondence AddressThorneycroft Denton Bridge
Triangle
Halifax
West Yorkshire
HX6 3HJ
Secretary NameDerek Illingworth
NationalityBritish
StatusResigned
Appointed23 March 1992(87 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address17 Stonemead
Romiley
Stockport
Cheshire
SK6 4LP
Director NameMr Graham Powell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(89 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 1995)
RoleManaging Director
Correspondence Address22 Lowther Road
Wokingham
Berkshire
RG11 1JD
Director NameWilliam Biedenharn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 1994(89 years, 8 months after company formation)
Appointment Duration2 years (resigned 28 June 1996)
RoleCompany Director
Correspondence Address186 Ave La Foret
Brussels
Foreign
Director NameDavid Crowley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(89 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 February 1998)
RoleDirector Of Finance
Correspondence AddressRose Cottage
Ascot Road Touchen End
Maidenhead
Berkshire
SL6 3JY
Director NameIan Robert Ellidge
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(89 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2002)
RoleManufacturing Director
Correspondence Address162 Broad Lane
Burnedge
Rochdale
Lancashire
OL16 4PU
Director NameChristopher James Freeman
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(89 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 January 1996)
RoleGeneral Manager
Correspondence AddressHollin Hurst Lodge
Kaffir Road Edgerton
Huddersfield
HD2 2AN
Secretary NameDavid Crowley
NationalityBritish
StatusResigned
Appointed01 August 1994(89 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 February 1998)
RoleDirector Of Finance
Correspondence AddressRose Cottage
Ascot Road Touchen End
Maidenhead
Berkshire
SL6 3JY
Director NameCharles John Hupfer
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 1995(90 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 02 June 2011)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address912 West Home Avenue
Hartsville
South Carolina
United States
Director NameMark John Bamber
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(91 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 October 1998)
RolePlant Manager
Correspondence Address7 Greenfield Close
Sowood Holywell Green
Halifax
West Yorkshire
HX4 9JG
Director NameReuben Lemmond Harris
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 1998(93 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 July 2002)
RoleCompany Director
Correspondence Address4b Doughty Street
Charleston
Usa
Sc29403
Secretary NameReuben Lemmond Harris
NationalityAmerican
StatusResigned
Appointed03 February 1998(93 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressAvenue George Bergmann 44
1050 Brussels
Belgium
Director NameClayton Beck
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1998(94 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 12 July 2002)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address2323 Lazy Lane
Florence
South Carolina Sc29506
Foreign
Secretary NameClayton Beck
NationalityAmerican
StatusResigned
Appointed12 October 1998(94 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressHigher House Farm Castle Mill Lane
Ashley
Altrincham
Cheshire
WA15 0RD
Director NameMr Kevin Mahoney
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 1999(94 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 11 June 2010)
RoleVp Corp Plg
Country of ResidenceUnited States
Correspondence Address108 Woodcreek Road
Darlington
South Carolina 29532
America
Director NameMr David Allan Collins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(96 years, 4 months after company formation)
Appointment Duration16 years (resigned 19 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Longhurst Lane
Marple Bridge
Stockport
Cheshire
SK6 5AE
Secretary NameMr David Allan Collins
NationalityBritish
StatusResigned
Appointed15 January 2001(96 years, 4 months after company formation)
Appointment Duration16 years (resigned 19 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Longhurst Lane
Marple Bridge
Stockport
Cheshire
SK6 5AE
Director NameKostantinos Jim Kiriakopoulos
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed12 July 2002(97 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 October 2013)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Stamford Row 1 F Welman Way
Altrincham
Cheshire
WA15 8WE
Director NameSimon Joshua
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(97 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2004)
RoleManaging Director Commercial U
Correspondence AddressThornton Steads
Witton Shield Farm Netherwitton
Castle Morpeth
NE61 4NL
Director NameAlan Richard Cooper
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(98 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Trinity Close
Haslingfield
Cambridge
Cambridgeshire
CB3 7LS
Director NameMrs Angela Clayton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed21 June 2004(99 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 March 2019)
RoleHR Director
Country of ResidenceEngland
Correspondence Address209 Crown Lane
Horwich
Bolton
BL6 7QR
Director NameMr Sean Cairns
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(105 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 May 2013)
RoleGeneral Manager Of European Consumer Packaging
Country of ResidenceEngland
Correspondence AddressSilverbirch Forest Road
East Horsley
Surrey
KT24 5ER
Director NameMr Robert Frank Carroll
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(105 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 April 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressC/O Sonoco Cores & Paper Ltd Stainland Board Mills
Holywell Green
Halifax
HX4 9PY
Director NameMr Clayton Beck
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2011(106 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 29 July 2021)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressC/O Sonoco Cores & Paper Ltd Stainland Board Mills
Holywell Green
Halifax
HX4 9PY
Secretary NameMs Helen Elizabeth Rees-Owst
StatusResigned
Appointed19 January 2017(112 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 November 2020)
RoleCompany Director
Correspondence AddressStation Road
Milnrow
Rochdale Lancashire
OL16 4HQ

Contact

Websitewww.sonoco.com

Location

Registered AddressC/O Sonoco Cores & Paper Ltd Stainland Board Mills
Holywell Green
Halifax
HX4 9PY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£37,613,000
Gross Profit£4,608,000
Net Worth-£16,829,000
Cash£1,826,000
Current Liabilities£35,670,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Filing History

3 February 2021Full accounts made up to 31 December 2019 (33 pages)
23 November 2020Appointment of Mr Muhammad Sadiq Patel as a secretary on 23 November 2020 (2 pages)
23 November 2020Termination of appointment of Helen Elizabeth Rees-Owst as a secretary on 23 November 2020 (1 page)
27 April 2020Notification of Stacy Ann Williams as a person with significant control on 1 April 2019 (2 pages)
27 April 2020Notification of Helen Elizabeth Rees-Owst as a person with significant control on 1 February 2017 (2 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
24 January 2020Registered 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 24 January 2020 (1 page)
30 October 2019Director's details changed for Ms Helen Elizabeth Rees on 15 June 2019 (2 pages)
30 October 2019Secretary's details changed for Ms Helen Elizabeth Rees on 15 June 2019 (1 page)
11 October 2019Full accounts made up to 31 December 2018 (34 pages)
8 July 2019Change of details for Mr Robert Frank Carroll as a person with significant control on 8 July 2019 (2 pages)
8 July 2019Director's details changed for Mr Robert Frank Carroll on 8 July 2019 (2 pages)
2 April 2019Termination of appointment of Angela Clayton as a director on 31 March 2019 (1 page)
2 April 2019Appointment of Ms Stacy Ann Williams as a director on 1 April 2019 (2 pages)
2 April 2019Cessation of Angela Clayton as a person with significant control on 31 March 2019 (1 page)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (34 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (35 pages)
7 October 2017Full accounts made up to 31 December 2016 (35 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (10 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (10 pages)
19 January 2017Termination of appointment of David Allan Collins as a secretary on 19 January 2017 (1 page)
19 January 2017Appointment of Ms Helen Elizabeth Rees as a director on 19 January 2017 (2 pages)
19 January 2017Appointment of Ms Helen Elizabeth Rees as a secretary on 19 January 2017 (2 pages)
19 January 2017Termination of appointment of David Allan Collins as a director on 19 January 2017 (1 page)
19 January 2017Termination of appointment of David Allan Collins as a director on 19 January 2017 (1 page)
19 January 2017Termination of appointment of David Allan Collins as a director on 19 January 2017 (1 page)
19 January 2017Appointment of Ms Helen Elizabeth Rees as a director on 19 January 2017 (2 pages)
19 January 2017Termination of appointment of David Allan Collins as a director on 19 January 2017 (1 page)
19 January 2017Termination of appointment of David Allan Collins as a secretary on 19 January 2017 (1 page)
19 January 2017Appointment of Ms Helen Elizabeth Rees as a secretary on 19 January 2017 (2 pages)
22 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 December 2016Statement of capital following an allotment of shares on 30 November 2016
  • GBP 36,015,849.00
(4 pages)
15 December 2016Statement of capital following an allotment of shares on 30 November 2016
  • GBP 36,015,849.00
(4 pages)
7 October 2016Full accounts made up to 31 December 2015 (38 pages)
7 October 2016Full accounts made up to 31 December 2015 (38 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 15,849
(8 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 15,849
(8 pages)
11 September 2015Full accounts made up to 31 December 2014 (27 pages)
11 September 2015Full accounts made up to 31 December 2014 (27 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 15,849
(8 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 15,849
(8 pages)
6 October 2014Full accounts made up to 31 December 2013 (27 pages)
6 October 2014Full accounts made up to 31 December 2013 (27 pages)
16 April 2014Termination of appointment of Alan Cooper as a director (1 page)
16 April 2014Termination of appointment of Alan Cooper as a director (1 page)
7 April 2014Appointment of Mr Adam Wood as a director (2 pages)
7 April 2014Appointment of Mr Adam Wood as a director (2 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 15,849
(8 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 15,849
(8 pages)
31 October 2013Termination of appointment of Kostantinos Kiriakopoulos as a director (1 page)
31 October 2013Termination of appointment of Kostantinos Kiriakopoulos as a director (1 page)
18 June 2013Full accounts made up to 31 December 2012 (26 pages)
18 June 2013Full accounts made up to 31 December 2012 (26 pages)
3 June 2013Termination of appointment of Sean Cairns as a director (1 page)
3 June 2013Termination of appointment of Sean Cairns as a director (1 page)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (10 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (10 pages)
13 September 2012Full accounts made up to 31 December 2011 (27 pages)
13 September 2012Full accounts made up to 31 December 2011 (27 pages)
9 May 2012Director's details changed for Kostantinos Jim Kiriakopoulos on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Kostantinos Jim Kiriakopoulos on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Kostantinos Jim Kiriakopoulos on 9 May 2012 (2 pages)
30 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (10 pages)
30 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (10 pages)
29 September 2011Full accounts made up to 31 December 2010 (25 pages)
29 September 2011Full accounts made up to 31 December 2010 (25 pages)
2 June 2011Appointment of Mr Clayton Beck as a director (2 pages)
2 June 2011Appointment of Mr Clayton Beck as a director (2 pages)
2 June 2011Termination of appointment of Charles Hupfer as a director (1 page)
2 June 2011Termination of appointment of Charles Hupfer as a director (1 page)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (11 pages)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (11 pages)
18 August 2010Full accounts made up to 31 December 2009 (26 pages)
18 August 2010Full accounts made up to 31 December 2009 (26 pages)
17 June 2010Director's details changed for Mr Robert Frank Carroll on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Sean Cairns on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Robert Frank Carroll on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Robert Frank Carroll on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Robert Frank Carroll on 17 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Sean Cairns on 17 June 2010 (2 pages)
11 June 2010Termination of appointment of Kevin Mahoney as a director (1 page)
11 June 2010Termination of appointment of Kevin Mahoney as a director (1 page)
11 June 2010Appointment of Mr Sean Cairns as a director (2 pages)
11 June 2010Appointment of Mr Sean Cairns as a director (2 pages)
11 June 2010Appointment of Mr Robert Frank Carroll as a director (2 pages)
11 June 2010Appointment of Mr Robert Frank Carroll as a director (2 pages)
26 March 2010Director's details changed for Mr Kevin Mahoney on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (7 pages)
26 March 2010Director's details changed for Alan Richard Cooper on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Kevin Mahoney on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Angela Clayton on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (7 pages)
26 March 2010Director's details changed for Alan Richard Cooper on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Angela Clayton on 26 March 2010 (2 pages)
17 September 2009Full accounts made up to 31 December 2008 (26 pages)
17 September 2009Full accounts made up to 31 December 2008 (26 pages)
8 April 2009Return made up to 23/03/09; full list of members (5 pages)
8 April 2009Return made up to 23/03/09; full list of members (5 pages)
18 August 2008Full accounts made up to 31 December 2007 (25 pages)
18 August 2008Full accounts made up to 31 December 2007 (25 pages)
2 April 2008Return made up to 23/03/08; full list of members (5 pages)
2 April 2008Return made up to 23/03/08; full list of members (5 pages)
22 July 2007Full accounts made up to 31 December 2006 (25 pages)
22 July 2007Full accounts made up to 31 December 2006 (25 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
30 March 2007Return made up to 23/03/07; full list of members (3 pages)
30 March 2007Return made up to 23/03/07; full list of members (3 pages)
16 June 2006Full accounts made up to 31 December 2005 (26 pages)
16 June 2006Full accounts made up to 31 December 2005 (26 pages)
19 April 2006Return made up to 23/03/06; full list of members (9 pages)
19 April 2006Return made up to 23/03/06; full list of members (9 pages)
4 January 2006Full accounts made up to 31 December 2004 (23 pages)
4 January 2006Full accounts made up to 31 December 2004 (23 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 April 2005Return made up to 23/03/05; full list of members (9 pages)
19 April 2005Return made up to 23/03/05; full list of members (9 pages)
4 February 2005Full accounts made up to 31 December 2003 (23 pages)
4 February 2005Full accounts made up to 31 December 2003 (23 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
8 April 2004Return made up to 23/03/04; full list of members (9 pages)
8 April 2004Return made up to 23/03/04; full list of members (9 pages)
4 November 2003Full accounts made up to 31 December 2002 (23 pages)
4 November 2003Full accounts made up to 31 December 2002 (23 pages)
28 October 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 October 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
12 February 2003Auditor's resignation (2 pages)
12 February 2003Auditor's resignation (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (22 pages)
4 November 2002Full accounts made up to 31 December 2001 (22 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
5 April 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 April 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
28 March 2002Location of register of members (1 page)
28 March 2002Location of register of members (1 page)
26 February 2002Director's particulars changed (1 page)
26 February 2002Director's particulars changed (1 page)
2 November 2001Full accounts made up to 31 December 2000 (19 pages)
2 November 2001Full accounts made up to 31 December 2000 (19 pages)
26 April 2001Director's particulars changed (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Director's particulars changed (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
5 April 2001Return made up to 23/03/01; full list of members (9 pages)
5 April 2001Return made up to 23/03/01; full list of members (9 pages)
1 March 2001New secretary appointed;new director appointed (3 pages)
1 March 2001New secretary appointed;new director appointed (3 pages)
10 October 2000Full accounts made up to 31 December 1999 (21 pages)
10 October 2000Full accounts made up to 31 December 1999 (21 pages)
14 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 1999Full accounts made up to 31 December 1998 (20 pages)
1 November 1999Full accounts made up to 31 December 1998 (20 pages)
30 April 1999Return made up to 23/03/99; no change of members (7 pages)
30 April 1999Return made up to 23/03/99; no change of members (7 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (3 pages)
27 April 1999New director appointed (3 pages)
27 April 1999New director appointed (2 pages)
9 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1999Auditor's resignation (1 page)
8 January 1999Auditor's resignation (1 page)
30 December 1998Full accounts made up to 31 December 1997 (16 pages)
30 December 1998Full accounts made up to 31 December 1997 (16 pages)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1998New secretary appointed;new director appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998Secretary resigned (1 page)
28 October 1998New secretary appointed;new director appointed (2 pages)
28 October 1998Secretary resigned (1 page)
27 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
27 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
11 April 1998Return made up to 23/03/98; full list of members (8 pages)
11 April 1998Return made up to 23/03/98; full list of members (8 pages)
11 February 1998Secretary resigned;director resigned (1 page)
11 February 1998Secretary resigned;director resigned (1 page)
11 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998New secretary appointed;new director appointed (2 pages)
26 October 1997Full accounts made up to 31 December 1996 (15 pages)
26 October 1997Full accounts made up to 31 December 1996 (15 pages)
16 April 1997Return made up to 23/03/97; full list of members (8 pages)
16 April 1997Return made up to 23/03/97; full list of members (8 pages)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
30 October 1996Full accounts made up to 31 December 1995 (15 pages)
30 October 1996Full accounts made up to 31 December 1995 (15 pages)
17 June 1996New director appointed (1 page)
17 June 1996Director resigned (2 pages)
17 June 1996Director resigned (2 pages)
17 June 1996New director appointed (1 page)
23 April 1996Return made up to 23/03/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 April 1996Return made up to 23/03/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 October 1995Full accounts made up to 31 December 1994 (18 pages)
23 October 1995Full accounts made up to 31 December 1994 (18 pages)
5 July 1995Ad 25/05/95--------- £ si 1@1=1 £ ic 15849/15850 (2 pages)
5 July 1995Ad 25/05/95--------- £ si 1@1=1 £ ic 15849/15850 (2 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Director resigned (2 pages)
25 April 1995Return made up to 23/03/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 April 1995Return made up to 23/03/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
19 July 1991Memorandum and Articles of Association (15 pages)
19 July 1991Memorandum and Articles of Association (15 pages)
3 December 1990Company name changed sonoco board mills LIMITED\certificate issued on 03/12/90 (2 pages)
3 December 1990Company name changed sonoco board mills LIMITED\certificate issued on 03/12/90 (2 pages)
11 September 1987Company name changed T.P.T. board mills LIMITED\certificate issued on 14/09/87 (2 pages)
11 September 1987Company name changed T.P.T. board mills LIMITED\certificate issued on 14/09/87 (2 pages)
4 October 1904Certificate of incorporation (1 page)
4 October 1904Certificate of incorporation (1 page)