Company NameSonoco Holdings UK Limited
Company StatusActive
Company Number03739940
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years ago)
Previous NameCobco (267) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Timothy John Nash
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2002(3 years, 3 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
Appointed02 June 2011(12 years, 2 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(17 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Road
Milnrow
Rochdale
Lancashire
OL16 4HQ
Secretary NameMr Muhammad Sadiq Patel
StatusCurrent
Appointed23 November 2020(21 years, 8 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 NameClayton Beck
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1999(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 12 July 2002)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address2323 Lazy Lane
Florence
South Carolina Sc29506
Foreign
Director NameReuben Lemmond Harris
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1999(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 12 July 2002)
RoleAccountant Rltd
Correspondence Address4b
Doughty Street
Charleston
Usa
Sc29403
Director NameCharles John Hupfer
Date of BirthMay 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1999(3 months, 1 week after company formation)
Appointment Duration11 years, 11 months (resigned 02 June 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address912 West Home Avenue
Hartsville
South Carolina
United States
Secretary NameClayton Beck
NationalityAmerican
StatusResigned
Appointed02 July 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address2323 Lazy Lane
Florence
South Carolina Sc29506
Foreign
Director NameMr David Allan Collins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(1 year, 9 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(1 year, 9 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 NameSimon Joshua
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(3 years, 3 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 NameKostantinos Jim Kiriakopoulos
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed12 July 2002(3 years, 3 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
Secretary NameMs Helen Elizabeth Rees-Owst
StatusResigned
Appointed19 January 2017(17 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 November 2020)
RoleCompany Director
Correspondence AddressStation Road
Milnrow
Rochdale
Lancashire
OL16 4HQ
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB

Contact

Websitewww.sonoco.co.uk

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
Net Worth£15,589,000
Current Liabilities£2,609,000

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, 1 day from now)

Filing History

23 November 2020Termination of appointment of Helen Elizabeth Rees-Owst as a secretary on 23 November 2020 (1 page)
23 November 2020Appointment of Mr Muhammad Sadiq Patel as a secretary on 23 November 2020 (2 pages)
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 (10 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)
30 October 2019Change of details for Ms Helen Elizabeth Rees as a person with significant control on 15 June 2019 (2 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (10 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)
23 February 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
27 March 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
27 March 2017Accounts for a dormant company made up to 31 December 2016 (10 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 director 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 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 director on 19 January 2017 (2 pages)
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)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100,000
(5 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100,000
(5 pages)
25 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100,000
(5 pages)
25 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100,000
(5 pages)
24 March 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
24 March 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100,000
(5 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100,000
(5 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 (11 pages)
18 June 2013Full accounts made up to 31 December 2012 (11 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
13 September 2012Full accounts made up to 31 December 2011 (11 pages)
13 September 2012Full accounts made up to 31 December 2011 (11 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 24 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
29 September 2011Full accounts made up to 31 December 2010 (11 pages)
29 September 2011Full accounts made up to 31 December 2010 (11 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)
2 June 2011Appointment of Mr Clayton Beck as a director (2 pages)
25 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
18 August 2010Full accounts made up to 31 December 2009 (13 pages)
18 August 2010Full accounts made up to 31 December 2009 (13 pages)
26 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
26 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
17 September 2009Full accounts made up to 31 December 2008 (14 pages)
17 September 2009Full accounts made up to 31 December 2008 (14 pages)
8 April 2009Return made up to 24/03/09; full list of members (4 pages)
8 April 2009Return made up to 24/03/09; full list of members (4 pages)
18 August 2008Full accounts made up to 31 December 2007 (12 pages)
18 August 2008Full accounts made up to 31 December 2007 (12 pages)
3 April 2008Return made up to 24/03/08; full list of members (4 pages)
3 April 2008Return made up to 24/03/08; full list of members (4 pages)
22 July 2007Full accounts made up to 31 December 2006 (12 pages)
22 July 2007Full accounts made up to 31 December 2006 (12 pages)
24 April 2007Return made up to 24/03/07; full list of members (3 pages)
24 April 2007Return made up to 24/03/07; full list of members (3 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
16 June 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
16 June 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
19 April 2006Return made up to 24/03/06; full list of members (8 pages)
19 April 2006Return made up to 24/03/06; full list of members (8 pages)
4 January 2006Group of companies' accounts made up to 31 December 2004 (23 pages)
4 January 2006Group of companies' 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 24/03/05; full list of members (8 pages)
19 April 2005Return made up to 24/03/05; full list of members (8 pages)
4 February 2005Group of companies' accounts made up to 31 December 2003 (22 pages)
4 February 2005Group of companies' accounts made up to 31 December 2003 (22 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 24/03/04; full list of members (8 pages)
8 April 2004Return made up to 24/03/04; full list of members (8 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
4 November 2003Group of companies' 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 24/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 February 2003Auditor's resignation (2 pages)
12 February 2003Auditor's resignation (2 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
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 (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
5 April 2002Return made up to 24/03/02; full list of members (7 pages)
5 April 2002Return made up to 24/03/02; 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)
1 February 2002Group of companies' accounts made up to 31 December 2000 (22 pages)
1 February 2002Group of companies' accounts made up to 31 December 2000 (22 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
11 September 2001Certificate of reduction of share premium (1 page)
11 September 2001Red of shr prem account (2 pages)
11 September 2001Certificate of reduction of share premium (1 page)
11 September 2001Red of shr prem account (2 pages)
11 September 2001Resolutions
  • RES13 ‐ Red of shr prem account 16/07/01
(1 page)
11 September 2001Resolutions
  • RES13 ‐ Red of shr prem account 16/07/01
(1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Secretary's particulars changed;director's particulars changed (1 page)
26 April 2001Secretary's particulars changed;director's particulars changed (1 page)
6 April 2001Return made up to 24/03/01; full list of members (7 pages)
6 April 2001Return made up to 24/03/01; 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)
31 October 2000Full group accounts made up to 31 December 1999 (23 pages)
31 October 2000Full group accounts made up to 31 December 1999 (23 pages)
5 May 2000Return made up to 24/03/00; full list of members (7 pages)
5 May 2000Return made up to 24/03/00; full list of members (7 pages)
4 May 2000New secretary appointed;new director appointed (2 pages)
4 May 2000New secretary appointed;new director appointed (2 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999New director appointed (2 pages)
21 September 1999Registered office changed on 21/09/99 from: ship canal house king street manchester M2 4WB (1 page)
21 September 1999Registered office changed on 21/09/99 from: ship canal house king street manchester M2 4WB (1 page)
20 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
20 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
8 August 1999£ nc 1000/1000000 28/07/99 (1 page)
8 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
8 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
8 August 1999£ nc 1000/1000000 28/07/99 (1 page)
1 July 1999Company name changed cobco (267) LIMITED\certificate issued on 01/07/99 (2 pages)
1 July 1999Company name changed cobco (267) LIMITED\certificate issued on 01/07/99 (2 pages)
24 March 1999Incorporation (18 pages)
24 March 1999Incorporation (18 pages)