Background WavePink WaveYellow Wave

SONOCO PACKAGING LIMITED (00273329)

SONOCO PACKAGING LIMITED (00273329) is an active UK company. incorporated on 24 February 1933. with registered office in Halifax. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SONOCO PACKAGING LIMITED has been registered for 93 years. Current directors include NASH, Timothy John, WILLIAMS, Stacy Ann.

Company Number
00273329
Status
active
Type
ltd
Incorporated
24 February 1933
Age
93 years
Address
C/O Sonoco Cores & Paper Ltd Stainland Board Mills, Halifax, HX4 9PY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NASH, Timothy John, WILLIAMS, Stacy Ann
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONOCO PACKAGING LIMITED

SONOCO PACKAGING LIMITED is an active company incorporated on 24 February 1933 with the registered office located in Halifax. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SONOCO PACKAGING LIMITED was registered 93 years ago.(SIC: 99999)

Status

active

Active since 93 years ago

Company No

00273329

LTD Company

Age

93 Years

Incorporated 24 February 1933

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

CAPSEALS LIMITED
From: 24 February 1933To: 9 December 1991
Contact
Address

C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax, HX4 9PY,

Previous Addresses

Station Road Milnrow Rochdale Lancashire OL16 4HQ
From: 24 February 1933To: 24 January 2020
Timeline

12 key events • 2011 - 2025

Funding Officers Ownership
Director Left
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Left
Oct 13
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Director Left
Jul 23
Owner Exit
Jul 23
Director Left
Mar 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

BAGGOTT, Sam

Active
Stainland Board Mills, HalifaxHX4 9PY
Secretary
Appointed 18 Mar 2025

PATEL, Muhammad Sadiq

Active
Stainland Board Mills, HalifaxHX4 9PY
Secretary
Appointed 23 Nov 2020

NASH, Timothy John

Active
14 Woodford Gardens, ManchesterM20 2TF
Born January 1972
Director
Appointed 12 Jul 2002

WILLIAMS, Stacy Ann

Active
Stainland Board Mills, HalifaxHX4 9PY
Born February 1984
Director
Appointed 01 Apr 2019

BECK, Clayton

Resigned
Higher House Farm Castle Mill Lane, AltrinchamWA15 0RD
Secretary
Appointed 12 Oct 1998
Resigned 31 Mar 2001

COLLINS, David Allan

Resigned
24 Longhurst Lane, StockportSK6 5AE
Secretary
Appointed 15 Jan 2001
Resigned 19 Jan 2017

CROWLEY, David

Resigned
Rose Cottage, MaidenheadSL6 3JY
Secretary
Appointed 01 Aug 1994
Resigned 03 Feb 1998

HARRIS, Reuben Lemmond

Resigned
Avenue George Bergmann 44, 1050 Brussels
Secretary
Appointed 03 Feb 1998
Resigned 12 Oct 1998

ILLINGWORTH, Derek

Resigned
17 Stonemead, StockportSK6 4LP
Secretary
Appointed N/A
Resigned 01 Aug 1994

REES-OWST, Helen Elizabeth

Resigned
Station Road, RochdaleOL16 4HQ
Secretary
Appointed 19 Jan 2017
Resigned 23 Nov 2020

BECK, Clayton

Resigned
Stainland Board Mills, HalifaxHX4 9PY
Born August 1958
Director
Appointed 03 Jun 2011
Resigned 30 Jun 2023

BECK, Clayton

Resigned
2323 Lazy Lane, FlorenceFOREIGN
Born August 1958
Director
Appointed 12 Oct 1998
Resigned 12 Jul 2002

BROWN, Frederick Horace

Resigned
20 Bannistre Court, PrestonPR4 6HA
Born July 1927
Director
Appointed N/A
Resigned 30 Jun 1993

CLAYTON, Angela

Resigned
Station Road, RochdaleOL16 4HQ
Born December 1960
Director
Appointed 09 May 2011
Resigned 31 Mar 2019

COLLINS, David Allan

Resigned
24 Longhurst Lane, StockportSK6 5AE
Born March 1959
Director
Appointed 15 Jan 2001
Resigned 19 Jan 2017

CROWLEY, David

Resigned
Rose Cottage, MaidenheadSL6 3JY
Born December 1952
Director
Appointed 01 Aug 1994
Resigned 03 Feb 1998

HARRIS, Reuben Lemmond

Resigned
4b Doughty Street, Usa
Born November 1950
Director
Appointed 03 Feb 1998
Resigned 12 Jul 2002

HUPFER, Charles John

Resigned
912 West Home Avenue, Hartsville
Born May 1946
Director
Appointed 10 Mar 1995
Resigned 05 May 2011

ILLINGWORTH, Derek

Resigned
17 Stonemead, StockportSK6 4LP
Born October 1933
Director
Appointed N/A
Resigned 01 Aug 1994

JOSHUA, Simon

Resigned
Thornton Steads, Castle MorpethNE61 4NL
Born October 1943
Director
Appointed 12 Jul 2002
Resigned 29 Jun 2004

KIRIAKPOPOULOS, Kostaninos Jim

Resigned
6 Stamford Row 1 F Welman Way, AltrinchamWA15 8WE
Born January 1970
Director
Appointed 12 Jul 2002
Resigned 31 Oct 2013

O'NEAL, Ronald Lee

Resigned
4 Cherry Tree House, Alderley EdgeSK9 7BL
Born October 1951
Director
Appointed N/A
Resigned 30 Jun 1993

POWELL, Graham

Resigned
22 Lowther Road, WokinghamRG11 1JD
Born August 1953
Director
Appointed N/A
Resigned 10 Mar 1995

REES-OWST, Helen Elizabeth

Resigned
Station Road, RochdaleOL16 4HQ
Born April 1984
Director
Appointed 19 Jan 2017
Resigned 18 Mar 2025

WATSON, Alexander Ernest

Resigned
Ridgemead, Chalfont-St-GilesHP8 4NR
Born December 1937
Director
Appointed N/A
Resigned 31 Aug 1993

Persons with significant control

3

1 Active
2 Ceased

Mr Clayton Beck

Ceased
Stainland Board Mills, HalifaxHX4 9PY
Born August 1958

Nature of Control

Significant influence or control
Notified 23 Mar 2017
Ceased 30 Jun 2023

Mrs Angela Clayton

Ceased
Station Road, RochdaleOL16 4HQ
Born December 1960

Nature of Control

Significant influence or control
Notified 23 Mar 2017
Ceased 31 Mar 2019

Mr Timothy John Nash

Active
Stainland Board Mills, HalifaxHX4 9PY
Born January 1972

Nature of Control

Significant influence or control
Notified 23 Mar 2017
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 March 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
13 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2019
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name
20 January 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
20 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Dormant
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Dormant
24 March 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Dormant
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 April 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Legacy
30 March 2007
288cChange of Particulars
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2006
AAAnnual Accounts
Legacy
9 November 2005
244244
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2005
AAAnnual Accounts
Legacy
28 October 2004
244244
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
363sAnnual Return (shuttle)
Resolution
28 October 2003
RESOLUTIONSResolutions
Resolution
28 October 2003
RESOLUTIONSResolutions
Resolution
28 October 2003
RESOLUTIONSResolutions
Resolution
28 October 2003
RESOLUTIONSResolutions
Resolution
28 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 May 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2002
AAAnnual Accounts
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
363sAnnual Return (shuttle)
Legacy
28 March 2002
353353
Legacy
26 February 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 November 2001
AAAnnual Accounts
Legacy
26 April 2001
288cChange of Particulars
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
1 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 October 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 1999
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 1998
AAAnnual Accounts
Legacy
28 October 1998
288bResignation of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
363sAnnual Return (shuttle)
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
5 July 1995
88(2)R88(2)R
Legacy
30 April 1995
288288
Legacy
25 April 1995
363sAnnual Return (shuttle)
Legacy
7 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
5 October 1994
AAAnnual Accounts
Legacy
5 August 1994
288288
Legacy
5 August 1994
287Change of Registered Office
Legacy
15 April 1994
288288
Legacy
15 April 1994
363sAnnual Return (shuttle)
Legacy
13 December 1993
225(1)225(1)
Accounts With Accounts Type Full
30 September 1993
AAAnnual Accounts
Legacy
19 July 1993
288288
Legacy
19 July 1993
288288
Legacy
14 April 1993
363sAnnual Return (shuttle)
Legacy
21 October 1992
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
1 September 1992
AUDAUD
Accounts With Accounts Type Full Group
1 September 1992
AAAnnual Accounts
Legacy
15 April 1992
363b363b
Legacy
29 January 1992
288288
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Certificate Change Of Name Company
9 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 1991
288288
Accounts With Accounts Type Full Group
10 September 1991
AAAnnual Accounts
Legacy
21 May 1991
288288
Legacy
21 May 1991
288288
Legacy
30 April 1991
363aAnnual Return
Legacy
27 June 1990
363363
Accounts With Accounts Type Full Group
30 May 1990
AAAnnual Accounts
Legacy
14 December 1989
288288
Legacy
12 December 1989
288288
Legacy
11 December 1989
288288
Accounts With Accounts Type Full Group
3 October 1989
AAAnnual Accounts
Legacy
12 June 1989
363363
Legacy
9 June 1989
288288
Accounts With Accounts Type Full Group
6 October 1988
AAAnnual Accounts
Legacy
23 May 1988
363363
Legacy
1 February 1988
288288
Accounts With Accounts Type Full Group
25 September 1987
AAAnnual Accounts
Legacy
3 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
24 September 1986
AAAnnual Accounts
Legacy
14 May 1986
363363
Legacy
2 September 1982
REREG(U)REREG(U)