Company NameSonoco Cores And Paper Limited
Company StatusActive
Company Number05133800
CategoryPrivate Limited Company
Incorporation Date20 May 2004(19 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Clayton Beck
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed02 June 2011(7 years after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressC/O Sonoco Cores & Paper Ltd Stainland Board Mills
Holywell Green
Halifax
HX4 9PY
Director NameAdam Wood
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(9 years, 10 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
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(12 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sonoco Cores & Paper Ltd Stainland Board Mills
Holywell Green
Halifax
HX4 9PY
Director NameMs Stacy Ann Williams
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(14 years, 10 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(16 years, 6 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 NameMr Philip James Woolley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(16 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sonoco Cores & Paper Ltd Stainland Board Mills
Holywell Green
Halifax
HX4 9PY
Director NameAlan Richard Cooper
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(4 days after company formation)
Appointment Duration9 years, 10 months (resigned 16 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Trinity Close
Haslingfield
Cambridge
Cambridgeshire
CB3 7LS
Director NameCharles John Hupfer
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2004(4 days after company formation)
Appointment Duration7 years (resigned 02 June 2011)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address912 West Home Avenue
Hartsville
South Carolina
United States
Director NameKostantinos Jim Kiriakopoulos
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed24 May 2004(4 days after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2013)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Stamford Row 1 F Welman Way
Altrincham
Cheshire
WA15 8WE
Director NameMr David Allan Collins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(4 days after company formation)
Appointment Duration12 years, 8 months (resigned 19 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Longhurst Lane
Marple Bridge
Stockport
Cheshire
SK6 5AE
Director NameVicki Brock Arthur
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2004(4 days after company formation)
Appointment Duration14 years, 9 months (resigned 12 March 2019)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address516 Woodland Drive
Hartsville
South Carolina 29550
United States
Director NameMrs Angela Clayton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed24 May 2004(4 days after company formation)
Appointment Duration14 years, 10 months (resigned 31 March 2019)
RoleHR Director
Country of ResidenceEngland
Correspondence Address209 Crown Lane
Horwich
Bolton
BL6 7QR
Secretary NameMr David Allan Collins
NationalityBritish
StatusResigned
Appointed24 May 2004(4 days after company formation)
Appointment Duration12 years, 8 months (resigned 19 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Longhurst Lane
Marple Bridge
Stockport
Cheshire
SK6 5AE
Director NameAdam Wood
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(7 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressStation Road
Milnrow
Rochdale
OL16 4HQ
Director NameMr Antonius Johannes Maria Mutsaers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed07 April 2014(9 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 August 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressC/O Sonoco Cores & Paper Ltd Stainland Board Mills
Holywell Green
Halifax
HX4 9PY
Director NameMr Luc Mahy
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed07 April 2014(9 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressStation Road
Milnrow
Rochdale
OL16 4HQ
Secretary NameMs Helen Elizabeth Rees-Owst
StatusResigned
Appointed19 January 2017(12 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 November 2020)
RoleCompany Director
Correspondence AddressStation Road
Milnrow
Rochdale
OL16 4HQ
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Contact

Websitewww.sonocorecycling.co.uk
Telephone0800 0730062
Telephone regionFreephone

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£37,552,000
Gross Profit£6,047,000
Net Worth£28,653,000
Cash£204,000
Current Liabilities£6,062,000

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 Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

6 October 2004Delivered on: 14 October 2004
Satisfied on: 2 September 2013
Persons entitled: Deutsche Bank Ag

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company and/or any customer affiliate(s) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Amount standing to the credit of sonoco cores and paper limited's english participating accounts. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 February 2021Full accounts made up to 31 December 2019 (30 pages)
29 January 2021Appointment of Mr Philip James Woolley as a director on 29 January 2021 (2 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)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
27 April 2020Notification of Stacy Ann Williams as a person with significant control on 1 April 2019 (2 pages)
24 January 2020Registered office address changed from Station Road Milnrow Rochdale 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 2019Change of details for Ms Helen Elizabeth Rees as a person with significant control 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 (30 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
2 April 2019Cessation of Angela Clayton as a person with significant control on 31 March 2019 (1 page)
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)
12 March 2019Termination of appointment of Vicki Brock Arthur as a director on 12 March 2019 (1 page)
7 October 2018Full accounts made up to 31 December 2017 (31 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (31 pages)
6 October 2017Full accounts made up to 31 December 2016 (31 pages)
23 May 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 20 May 2017 with updates (7 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 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 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 director on 19 January 2017 (2 pages)
19 January 2017Termination of appointment of David Allan Collins as a secretary on 19 January 2017 (1 page)
19 January 2017Termination of appointment of David Allan Collins as a director on 19 January 2017 (1 page)
28 October 2016Full accounts made up to 31 December 2015 (32 pages)
28 October 2016Full accounts made up to 31 December 2015 (32 pages)
2 August 2016Termination of appointment of Luc Mahy as a director on 31 March 2015 (1 page)
2 August 2016Termination of appointment of Luc Mahy as a director on 31 March 2015 (1 page)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 47,491,192
(9 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 47,491,192
(9 pages)
11 September 2015Full accounts made up to 31 December 2014 (24 pages)
11 September 2015Full accounts made up to 31 December 2014 (24 pages)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 47,491,192
(9 pages)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 47,491,192
(9 pages)
29 October 2014Director's details changed for Mr Clayton Dave Beck on 28 October 2014 (2 pages)
29 October 2014Director's details changed for Mr Clayton Dave Beck on 28 October 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (24 pages)
6 October 2014Full accounts made up to 31 December 2013 (24 pages)
4 August 2014Termination of appointment of Adam Wood as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Adam Wood as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Adam Wood as a director on 1 August 2014 (1 page)
2 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 47,491,192
(9 pages)
2 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 47,491,192
(9 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)
8 April 2014Appointment of Company Director Adam Wood as a director (2 pages)
8 April 2014Appointment of Company Director Adam Wood as a director (2 pages)
8 April 2014Appointment of Mr Antonius Johannes Maria Mutsaers as a director (2 pages)
8 April 2014Appointment of Mr Antonius Johannes Maria Mutsaers as a director (2 pages)
7 April 2014Appointment of Mr Luc Mahy as a director (2 pages)
7 April 2014Appointment of Mr Luc Mahy as a director (2 pages)
6 December 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 47,491,192
(4 pages)
6 December 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 47,491,192
(4 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)
2 September 2013Satisfaction of charge 1 in full (1 page)
2 September 2013Satisfaction of charge 1 in full (1 page)
18 June 2013Full accounts made up to 31 December 2012 (22 pages)
18 June 2013Full accounts made up to 31 December 2012 (22 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (10 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (10 pages)
13 September 2012Full accounts made up to 31 December 2011 (23 pages)
13 September 2012Full accounts made up to 31 December 2011 (23 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (10 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (10 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)
27 March 2012Statement of company's objects (2 pages)
27 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
27 March 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 32,491,192.00
(4 pages)
27 March 2012Statement of company's objects (2 pages)
27 March 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 32,491,192.00
(4 pages)
27 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
29 September 2011Full accounts made up to 31 December 2010 (21 pages)
29 September 2011Full accounts made up to 31 December 2010 (21 pages)
3 June 2011Appointment of Adam Wood as a director (2 pages)
3 June 2011Appointment of Adam Wood 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 2011Appointment of Mr Clayton Beck as a director (2 pages)
2 June 2011Termination of appointment of Charles Hupfer as a director (1 page)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (9 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (9 pages)
18 August 2010Full accounts made up to 31 December 2009 (21 pages)
18 August 2010Full accounts made up to 31 December 2009 (21 pages)
27 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (7 pages)
27 May 2010Director's details changed for Vicki Brock Arthur on 20 May 2010 (2 pages)
27 May 2010Director's details changed for Vicki Brock Arthur on 20 May 2010 (2 pages)
27 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (7 pages)
17 September 2009Full accounts made up to 31 December 2008 (21 pages)
17 September 2009Full accounts made up to 31 December 2008 (21 pages)
22 May 2009Return made up to 20/05/09; full list of members (5 pages)
22 May 2009Return made up to 20/05/09; full list of members (5 pages)
18 August 2008Full accounts made up to 31 December 2007 (21 pages)
18 August 2008Full accounts made up to 31 December 2007 (21 pages)
3 June 2008Return made up to 20/05/08; full list of members (5 pages)
3 June 2008Return made up to 20/05/08; full list of members (5 pages)
22 July 2007Full accounts made up to 31 December 2006 (20 pages)
22 July 2007Full accounts made up to 31 December 2006 (20 pages)
25 May 2007Return made up to 20/05/07; full list of members (3 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Return made up to 20/05/07; full list of members (3 pages)
25 May 2007Director's particulars changed (1 page)
23 June 2006Full accounts made up to 31 December 2005 (21 pages)
23 June 2006Full accounts made up to 31 December 2005 (21 pages)
15 June 2006Return made up to 20/05/06; full list of members (9 pages)
15 June 2006Return made up to 20/05/06; full list of members (9 pages)
4 January 2006Full accounts made up to 31 December 2004 (21 pages)
4 January 2006Full accounts made up to 31 December 2004 (21 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)
16 June 2005Return made up to 20/05/05; full list of members (9 pages)
16 June 2005Return made up to 20/05/05; full list of members (9 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
24 August 2004Statement of affairs (4 pages)
24 August 2004Ad 28/06/04--------- £ si 17491191@1=17491191 £ ic 1/17491192 (2 pages)
24 August 2004Ad 28/06/04--------- £ si 17491191@1=17491191 £ ic 1/17491192 (2 pages)
24 August 2004Statement of affairs (4 pages)
29 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2004Nc inc already adjusted 28/06/04 (1 page)
29 July 2004Nc inc already adjusted 28/06/04 (1 page)
15 June 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004New secretary appointed;new director appointed (2 pages)
15 June 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004Registered office changed on 15/06/04 from: ship canal house king street manchester M2 4WB (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004Registered office changed on 15/06/04 from: ship canal house king street manchester M2 4WB (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New secretary appointed;new director appointed (2 pages)
15 June 2004Director resigned (1 page)
7 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2004Incorporation (15 pages)
20 May 2004Incorporation (15 pages)