Company NameSonoco Packaging Limited
Company StatusActive
Company Number00273329
CategoryPrivate Limited Company
Incorporation Date24 February 1933(91 years, 1 month ago)
Previous NameCapseals Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy John Nash
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2002(69 years, 5 months after company formation)
Appointment Duration21 years, 8 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address14 Woodford Gardens
Didsbury
Manchester
M20 2TF
Director NameMr Clayton Beck
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed03 June 2011(78 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressC/O Sonoco Cores & Paper Ltd Stainland Board Mills
Holywell Green
Halifax
HX4 9PY
Director NameMrs Helen Elizabeth Rees-Owst
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2017(83 years, 11 months after company formation)
Appointment Duration7 years, 2 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(86 years, 1 month after company formation)
Appointment Duration4 years, 12 months
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(87 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressC/O Sonoco Cores & Paper Ltd Stainland Board Mills
Holywell Green
Halifax
HX4 9PY
Director NameDerek Illingworth
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(59 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 1994)
RoleChartered Accountant
Correspondence Address17 Stonemead
Romiley
Stockport
Cheshire
SK6 4LP
Director NameAlexander Ernest Watson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(59 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1993)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressRidgemead
Mill Lane
Chalfont-St-Giles
Buckinghamshire
HP8 4NR
Director NameMr Graham Powell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(59 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 10 March 1995)
RoleGeneral Manager
Correspondence Address22 Lowther Road
Wokingham
Berkshire
RG11 1JD
Director NameRonald Lee O'Neal
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 1992(59 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1993)
RoleGeneral Manager
Correspondence Address4 Cherry Tree House
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Director NameFrederick Horace Brown
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(59 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1993)
RoleGeneral Manager
Correspondence Address20 Bannistre Court
Tarleton
Preston
Lancashire
PR4 6HA
Secretary NameDerek Illingworth
NationalityBritish
StatusResigned
Appointed23 March 1992(59 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address17 Stonemead
Romiley
Stockport
Cheshire
SK6 4LP
Director NameDavid Crowley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(61 years, 5 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
Secretary NameDavid Crowley
NationalityBritish
StatusResigned
Appointed01 August 1994(61 years, 5 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 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 1995(62 years after company formation)
Appointment Duration16 years, 1 month (resigned 05 May 2011)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address912 West Home Avenue
Hartsville
South Carolina
United States
Director NameReuben Lemmond Harris
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 1998(64 years, 12 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(64 years, 12 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(65 years, 8 months 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(65 years, 8 months 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 David Allan Collins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(67 years, 11 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(67 years, 11 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 NameKostaninos Jim Kiriakpopoulos
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed12 July 2002(69 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 October 2013)
RoleOperations Manager
Country of ResidenceScotland
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(69 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2004)
RoleManaging Director Commercial
Correspondence AddressThornton Steads
Witton Shield Farm Netherwitton
Castle Morpeth
NE61 4NL
Director NameMrs Angela Clayton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed09 May 2011(78 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Road
Milnrow
Rochdale
Lancashire
OL16 4HQ
Secretary NameMs Helen Elizabeth Rees-Owst
StatusResigned
Appointed19 January 2017(83 years, 11 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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (1 week from now)

Charges

2 May 1951Delivered on: 10 May 1951
Satisfied on: 21 October 1992
Persons entitled: Martins Bank Limited

Classification: Transfer of debenture
Secured details: All moneys due to matins bank LTD and british mutual bank LTD.
Particulars: And goodwill. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

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)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 31 December 2019 (8 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 2019Secretary's details changed for Ms Helen Elizabeth Rees on 15 June 2019 (1 page)
30 October 2019Director's details changed for Ms Helen Elizabeth Rees on 15 June 2019 (2 pages)
10 July 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
2 April 2019Termination of appointment of Angela Clayton as a director on 31 March 2019 (1 page)
2 April 2019Cessation of Angela Clayton as a person with significant control on 31 March 2019 (1 page)
2 April 2019Appointment of Ms Stacy Ann Williams as a director on 1 April 2019 (2 pages)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
27 February 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
27 March 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 March 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
20 January 2017Termination of appointment of David Allan Collins as a director on 19 January 2017 (1 page)
20 January 2017Termination of appointment of David Allan Collins as a secretary on 19 January 2017 (1 page)
20 January 2017Appointment of Ms Helen Elizabeth Rees as a secretary on 19 January 2017 (2 pages)
20 January 2017Appointment of Ms Helen Elizabeth Rees as a director on 19 January 2017 (2 pages)
20 January 2017Appointment of Ms Helen Elizabeth Rees as a secretary on 19 January 2017 (2 pages)
20 January 2017Appointment of Ms Helen Elizabeth Rees as a secretary (2 pages)
20 January 2017Termination of appointment of David Allan Collins as a director on 19 January 2017 (1 page)
20 January 2017Appointment of Ms Helen Elizabeth Rees as a director on 19 January 2017 (2 pages)
20 January 2017Appointment of Ms Helen Elizabeth Rees as a secretary (2 pages)
20 January 2017Termination of appointment of David Allan Collins as a secretary on 19 January 2017 (1 page)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 644,690
(6 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 644,690
(6 pages)
8 March 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
8 March 2016Accounts for a dormant company made up to 31 December 2015 (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 644,690
(6 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 644,690
(6 pages)
24 March 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
24 March 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 644,690
(6 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 644,690
(6 pages)
31 October 2013Termination of appointment of Kostaninos Kiriakpopoulos as a director (1 page)
31 October 2013Termination of appointment of Kostaninos Kiriakpopoulos as a director (1 page)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
9 May 2012Director's details changed for Kostaninos Jim Kiriakpopoulos on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Kostaninos Jim Kiriakpopoulos on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Kostaninos Jim Kiriakpopoulos on 9 May 2012 (2 pages)
30 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
3 June 2011Appointment of Mr Clayton Beck as a director (2 pages)
3 June 2011Appointment of Mr Clayton Beck as a director (2 pages)
9 May 2011Appointment of Mrs Angela Clayton as a director (2 pages)
9 May 2011Appointment of Mrs Angela Clayton as a director (2 pages)
5 May 2011Termination of appointment of Charles Hupfer as a director (1 page)
5 May 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 (7 pages)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
25 March 2010Director's details changed for Kostaninos Jim Kiriakpopoulos on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Kostaninos Jim Kiriakpopoulos on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
8 April 2009Return made up to 23/03/09; full list of members (4 pages)
8 April 2009Return made up to 23/03/09; full list of members (4 pages)
9 April 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 April 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
2 April 2008Return made up to 23/03/08; full list of members (4 pages)
2 April 2008Return made up to 23/03/08; full list of members (4 pages)
16 April 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 April 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
30 March 2007Return made up to 23/03/07; full list of members (3 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)
19 April 2006Return made up to 23/03/06; full list of members (8 pages)
19 April 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
19 April 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
19 April 2006Return made up to 23/03/06; full list of members (8 pages)
4 January 2006Accounts for a dormant company made up to 31 December 2004 (8 pages)
4 January 2006Accounts for a dormant company made up to 31 December 2004 (8 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 (8 pages)
19 April 2005Return made up to 23/03/05; full list of members (8 pages)
4 February 2005Accounts for a dormant company made up to 31 December 2003 (8 pages)
4 February 2005Accounts for a dormant company made up to 31 December 2003 (8 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)
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 (8 pages)
8 April 2004Return made up to 23/03/04; full list of members (8 pages)
28 October 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 October 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 May 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
15 May 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
10 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 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 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
5 April 2002Return made up to 23/03/02; full list of members (7 pages)
5 April 2002Return made up to 23/03/02; full list of members (7 pages)
28 March 2002Location of register of members (1 page)
28 March 2002Location of register of members (1 page)
26 February 2002Secretary's particulars changed;director's particulars changed (1 page)
26 February 2002Secretary's particulars changed;director's particulars changed (1 page)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
26 April 2001Director's particulars changed (1 page)
26 April 2001Director's particulars changed (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Secretary resigned (1 page)
5 April 2001Return made up to 23/03/01; full list of members (7 pages)
5 April 2001Return made up to 23/03/01; full list of members (7 pages)
1 March 2001New secretary appointed;new director appointed (3 pages)
1 March 2001New secretary appointed;new director appointed (3 pages)
11 October 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
11 October 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
14 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
17 September 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
23 March 1999Return made up to 23/03/99; full list of members (6 pages)
23 March 1999Return made up to 23/03/99; full list of members (6 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998New secretary appointed;new director appointed (2 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
28 October 1998New secretary appointed;new director appointed (2 pages)
11 April 1998Return made up to 23/03/98; full list of members (6 pages)
11 April 1998Return made up to 23/03/98; full list of members (6 pages)
11 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998Secretary resigned;director resigned (1 page)
11 February 1998Secretary resigned;director resigned (1 page)
24 October 1997Full accounts made up to 31 December 1996 (9 pages)
24 October 1997Full accounts made up to 31 December 1996 (9 pages)
15 April 1997Return made up to 23/03/97; full list of members (6 pages)
15 April 1997Return made up to 23/03/97; full list of members (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
23 April 1996Return made up to 23/03/96; full list of members (6 pages)
23 April 1996Return made up to 23/03/96; full list of members (6 pages)
23 October 1995Full accounts made up to 31 December 1994 (13 pages)
23 October 1995Full accounts made up to 31 December 1994 (13 pages)
5 July 1995Ad 25/05/95--------- £ si 1@1=1 £ ic 644600/644601 (2 pages)
5 July 1995Ad 25/05/95--------- £ si 1@1=1 £ ic 644600/644601 (2 pages)
30 April 1995Director resigned (2 pages)
30 April 1995Director resigned (2 pages)
25 April 1995Return made up to 23/03/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 April 1995Return made up to 23/03/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)