North Second St
Hartsville
Sc 29550
United States
Director Name | Mr Sean Cairns |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Sonoco Stokes Street Clayton Manchester M11 4QX |
Director Name | Mr Timothy John Nash |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sonoco Stokes Street Clayton Manchester M11 4QX |
Director Name | Mrs Helen Elizabeth Rees-Owst |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2017(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sonoco Ltd Station Road Milnrow Rochdale Lancashire OL16 4HQ |
Secretary Name | Mr Muhammad Sadiq Patel |
---|---|
Status | Current |
Appointed | 23 November 2020(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | James Forde |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Plant Manager |
Correspondence Address | 9 Kingsley Grange Douglas County Cork Irish |
Director Name | Thomas R Nelson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 1102 St Annes Way West Chester Pennsylvannia 19382 United States |
Secretary Name | Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 160 Marston Avenue Dagenham Essex RM10 7LP |
Secretary Name | Thomas R Nelson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 1102 St Annes Way West Chester Pennsylvannia 19382 United States |
Director Name | Charles J Hupfer |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2010(7 years after company formation) |
Appointment Duration | 6 months (resigned 31 December 2010) |
Role | Chief Financial Officer |
Country of Residence | Sc Usa |
Correspondence Address | One North Second St Hartsville Sc 29550 United States |
Director Name | Ritchie L Bond |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2010(7 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 May 2017) |
Role | Corporate Treasurer |
Country of Residence | Sc Usa |
Correspondence Address | One North Second St. Hatsville Sc 29550 United States |
Secretary Name | Charles J Hupfer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(7 years after company formation) |
Appointment Duration | 6 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | One North Second St Hartsville Sc 29550 United States |
Secretary Name | Mr Timothy Nash |
---|---|
Status | Resigned |
Appointed | 31 December 2010(7 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 20 January 2017) |
Role | Company Director |
Correspondence Address | City Tower, City Tower, Floor 26, Sonoco Ltd Piccadilly Plaza Manchester M1 4BT |
Secretary Name | Ms Helen Elizabeth Rees-Owst |
---|---|
Status | Resigned |
Appointed | 20 January 2017(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 November 2020) |
Role | Company Director |
Correspondence Address | Sonoco Ltd Station Road Milnrow Rochdale Lancashire OL16 4HQ |
Registered Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Greetland and Stainland |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Sonoco International, Inc. 100.00% Ordinary |
---|
Latest Accounts | 29 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 December |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
30 June 2005 | Delivered on: 12 July 2005 Persons entitled: Wells Fargo Foothill Inc. Classification: A patent security agreement Secured details: All monies due or to become due from the company, all monies due or to become due from the parent, borrowers or any of their respective subsidiaries to any bank product provider and all monies due or to become due from the borrowers under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All patents and rights, all reissues continuations continuations-in-part substitsubstitutes extensions or renewals and all products and proceeds of the foregoin. See the mortgage charge document for full details. Outstanding |
---|---|
30 June 2005 | Delivered on: 12 July 2005 Persons entitled: Wells Fargo Foothill Inc. Classification: A copyright security agreement Secured details: All monies due or to become due from the company, all monies due or to become due from the parent, borrowers or any of their respective subsidiaries to any bank product provider and all monies due or to become due from the borrowers under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All copyrights and rights in and to copyright intellectual property licenses, all restorations reversions renewals or extensions of the foregoing and all products and proceeds. See the mortgage charge document for full details. Outstanding |
30 June 2005 | Delivered on: 12 July 2005 Persons entitled: Wells Fargo Foorhill Inc. Classification: A trademark security agreement Secured details: All monies due or to become due from the company, all monies due or to become due from the parent, borrowers or any of their respective subsidiaries to any bank product provider and all monies due or to become due from the borrowers under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All trademarks and rights in and to trademark intellectual property licenses, all extensions modifications and renewals of the foregoing, all goodwill and all products and proceeds. See the mortgage charge document for full details. Outstanding |
30 June 2005 | Delivered on: 12 July 2005 Persons entitled: Wells Fargo Foothill Inc. Classification: A security agreement Secured details: All monies due or to become due from the company, all monies due or to become due from the parent, borrowers or any of their respective subsidiaries to any bank product provider and all monies due or to become due from the borrowers under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the accounts, all book and records, all chattel paper, all interest with respect to any deposit account, all equipment and fixtures and all general intangibles. See the mortgage charge document for full details. Outstanding |
30 June 2005 | Delivered on: 12 July 2005 Persons entitled: Wells Fargo Foothill, Inc Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
24 August 2023 | Accounts for a dormant company made up to 29 December 2022 (10 pages) |
---|---|
3 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
5 July 2022 | Accounts for a dormant company made up to 29 December 2021 (10 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
11 October 2021 | Accounts for a dormant company made up to 29 December 2020 (10 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
23 November 2020 | Appointment of Mr Muhammad Sadiq Patel as a secretary on 23 November 2020 (2 pages) |
23 November 2020 | Termination of appointment of Helen Elizabeth Rees-Owst as a secretary on 23 November 2020 (1 page) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
3 March 2020 | Accounts for a dormant company made up to 29 December 2019 (10 pages) |
24 January 2020 | Registered office address changed from Sonoco Ltd 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 2019 | Director's details changed for Ms Helen Elizabeth Rees on 15 June 2019 (2 pages) |
30 October 2019 | Secretary's details changed for Ms Helen Elizabeth Rees on 15 June 2019 (1 page) |
12 July 2019 | Accounts for a dormant company made up to 29 December 2018 (10 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
28 February 2018 | Accounts for a dormant company made up to 29 December 2017 (10 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
15 May 2017 | Termination of appointment of Ritchie L Bond as a director on 15 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Ritchie L Bond as a director on 15 May 2017 (1 page) |
24 March 2017 | Accounts for a dormant company made up to 29 December 2016 (10 pages) |
24 March 2017 | Accounts for a dormant company made up to 29 December 2016 (10 pages) |
26 January 2017 | Appointment of Ms Helen Elizabeth Rees as a secretary on 20 January 2017 (2 pages) |
26 January 2017 | Appointment of Ms Helen Elizabeth Rees as a director on 20 January 2017 (2 pages) |
26 January 2017 | Appointment of Ms Helen Elizabeth Rees as a secretary on 20 January 2017 (2 pages) |
26 January 2017 | Termination of appointment of Timothy Nash as a secretary on 20 January 2017 (1 page) |
26 January 2017 | Appointment of Ms Helen Elizabeth Rees as a director on 20 January 2017 (2 pages) |
26 January 2017 | Termination of appointment of Timothy Nash as a secretary on 20 January 2017 (1 page) |
5 October 2016 | Secretary's details changed for Mr Timothy Nash on 30 September 2016 (1 page) |
5 October 2016 | Secretary's details changed for Mr Timothy Nash on 30 September 2016 (1 page) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
31 May 2016 | Total exemption full accounts made up to 28 December 2015 (10 pages) |
31 May 2016 | Total exemption full accounts made up to 28 December 2015 (10 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
27 April 2015 | Accounts for a dormant company made up to 29 December 2014 (10 pages) |
27 April 2015 | Accounts for a dormant company made up to 29 December 2014 (10 pages) |
2 September 2014 | Full accounts made up to 29 December 2013 (13 pages) |
2 September 2014 | Full accounts made up to 29 December 2013 (13 pages) |
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
23 October 2013 | Full accounts made up to 29 December 2012 (14 pages) |
23 October 2013 | Full accounts made up to 29 December 2012 (14 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Appointment of Mr Sean Cairns as a director (3 pages) |
12 June 2012 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 12 June 2012 (2 pages) |
12 June 2012 | Appointment of Timothy John Nash as a director (3 pages) |
12 June 2012 | Appointment of Timothy John Nash as a director (3 pages) |
12 June 2012 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 12 June 2012 (2 pages) |
12 June 2012 | Appointment of Mr Sean Cairns as a director (3 pages) |
24 May 2012 | Full accounts made up to 29 December 2011 (13 pages) |
24 May 2012 | Full accounts made up to 29 December 2011 (13 pages) |
7 December 2011 | Full accounts made up to 29 December 2010 (14 pages) |
7 December 2011 | Full accounts made up to 29 December 2010 (14 pages) |
7 September 2011 | Appointment of Mr Timothy Nash as a secretary (2 pages) |
7 September 2011 | Appointment of Mr Timothy Nash as a secretary (2 pages) |
24 August 2011 | Appointment of Charles J Hupfer as a secretary (3 pages) |
24 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Termination of appointment of Charles Hupfer as a secretary (1 page) |
24 August 2011 | Termination of appointment of Thomas Nelson as a secretary (2 pages) |
24 August 2011 | Appointment of Harris E Deloach Jnr as a director (3 pages) |
24 August 2011 | Appointment of Ritchie L Bond as a director (3 pages) |
24 August 2011 | Termination of appointment of James Forde as a director (2 pages) |
24 August 2011 | Appointment of Charles J Hupfer as a director (3 pages) |
24 August 2011 | Termination of appointment of Charles Hupfer as a director (1 page) |
24 August 2011 | Termination of appointment of Charles Hupfer as a secretary (1 page) |
24 August 2011 | Termination of appointment of Charles Hupfer as a director (1 page) |
24 August 2011 | Appointment of Ritchie L Bond as a director (3 pages) |
24 August 2011 | Appointment of Charles J Hupfer as a director (3 pages) |
24 August 2011 | Appointment of Harris E Deloach Jnr as a director (3 pages) |
24 August 2011 | Termination of appointment of Thomas Nelson as a director (2 pages) |
24 August 2011 | Termination of appointment of Thomas Nelson as a secretary (2 pages) |
24 August 2011 | Appointment of Charles J Hupfer as a secretary (3 pages) |
24 August 2011 | Termination of appointment of James Forde as a director (2 pages) |
24 August 2011 | Termination of appointment of Thomas Nelson as a director (2 pages) |
18 November 2010 | Full accounts made up to 29 December 2009 (12 pages) |
18 November 2010 | Full accounts made up to 29 December 2009 (12 pages) |
30 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Full accounts made up to 29 December 2008 (14 pages) |
12 November 2009 | Full accounts made up to 29 December 2008 (14 pages) |
14 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
14 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
30 October 2008 | Full accounts made up to 29 December 2007 (14 pages) |
30 October 2008 | Full accounts made up to 29 December 2007 (14 pages) |
15 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
25 September 2007 | Full accounts made up to 29 December 2006 (14 pages) |
25 September 2007 | Full accounts made up to 29 December 2006 (14 pages) |
10 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
2 November 2006 | Full accounts made up to 29 December 2005 (13 pages) |
2 November 2006 | Full accounts made up to 29 December 2005 (13 pages) |
24 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
24 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
22 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
22 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
12 July 2005 | Particulars of mortgage/charge (10 pages) |
12 July 2005 | Particulars of mortgage/charge (10 pages) |
12 July 2005 | Particulars of mortgage/charge (12 pages) |
12 July 2005 | Particulars of mortgage/charge (10 pages) |
12 July 2005 | Particulars of mortgage/charge (10 pages) |
12 July 2005 | Particulars of mortgage/charge (12 pages) |
12 July 2005 | Particulars of mortgage/charge (10 pages) |
12 July 2005 | Particulars of mortgage/charge (10 pages) |
12 July 2005 | Particulars of mortgage/charge (10 pages) |
12 July 2005 | Particulars of mortgage/charge (10 pages) |
19 May 2005 | Resolutions
|
19 May 2005 | Resolutions
|
13 April 2005 | Full accounts made up to 29 December 2004 (11 pages) |
13 April 2005 | Full accounts made up to 29 December 2004 (11 pages) |
6 August 2004 | Return made up to 30/06/04; full list of members (5 pages) |
6 August 2004 | Return made up to 30/06/04; full list of members (5 pages) |
2 December 2003 | Accounting reference date extended from 30/06/04 to 29/12/04 (1 page) |
2 December 2003 | Accounting reference date extended from 30/06/04 to 29/12/04 (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New secretary appointed;new director appointed (2 pages) |
13 August 2003 | New secretary appointed;new director appointed (2 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Secretary resigned (1 page) |
30 June 2003 | Incorporation (18 pages) |
30 June 2003 | Incorporation (18 pages) |