Background WavePink WaveYellow Wave

SONOCO PRODUCTS COMPANY UK (02869082)

SONOCO PRODUCTS COMPANY UK (02869082) is an active UK company. incorporated on 4 November 1993. with registered office in Halifax. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SONOCO PRODUCTS COMPANY UK has been registered for 32 years. Current directors include NASH, Timothy John, WILLIAMS, Stacy Ann, WOOD, Adam, Company Director.

Company Number
02869082
Status
active
Type
private-unlimited
Incorporated
4 November 1993
Age
32 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, WOOD, Adam, Company Director
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONOCO PRODUCTS COMPANY UK

SONOCO PRODUCTS COMPANY UK is an active company incorporated on 4 November 1993 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 PRODUCTS COMPANY UK was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02869082

PRIVATE-UNLIMITED Company

Age

32 Years

Incorporated 4 November 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

SLATERSHELFCO 267 LIMITED
From: 4 November 1993To: 24 November 1993
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: 4 November 1993To: 24 January 2020
Timeline

17 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Oct 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
New Owner
Mar 20
Director Left
Jul 23
Owner Exit
Jul 23
Owner Exit
Mar 25
Director Left
Mar 25
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

BAGGOTT, Sam

Active
Stainland Board Mills, HalifaxHX4 9PY
Secretary
Appointed 16 Mar 2025

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

WOOD, Adam, Company Director

Active
Stainland Board Mills, HalifaxHX4 9PY
Born July 1968
Director
Appointed 07 Apr 2014

BECK, Clayton

Resigned
2323 Lazy Lane, FlorenceFOREIGN
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 25 Nov 1993
Resigned 01 Aug 1994

ORRELL, Jeremy Peter

Resigned
2 Greylands Close, SaleM33 6GS
Nominee secretary
Appointed 04 Nov 1993
Resigned 25 Nov 1993

PATEL, Muhammad Sadiq

Resigned
Stainland Board Mills, HalifaxHX4 9PY
Secretary
Appointed 23 Nov 2020
Resigned 18 Mar 2025

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 02 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

CLAYTON, Angela

Resigned
209 Crown Lane, BoltonBL6 7QR
Born December 1960
Director
Appointed 21 Jun 2004
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

COOPER, Alan Richard

Resigned
25 Trinity Close, CambridgeCB3 7LS
Born April 1949
Director
Appointed 21 Jun 2004
Resigned 16 Apr 2014

CROWLEY, David

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

DUNN, Christopher Frank

Resigned
4 Ashcroft Close, WilmslowSK9 1RB
Born February 1957
Nominee director
Appointed 04 Nov 1993
Resigned 25 Nov 1993

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 02 Jun 2011

ILLINGWORTH, Derek

Resigned
17 Stonemead, StockportSK6 4LP
Born October 1933
Director
Appointed 25 Nov 1993
Resigned 01 Aug 1994

JOSHUA, Simon

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

KIRIAKOPOULOS, Kostantinos Jim

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

MAHONEY, Kevin

Resigned
108 Woodcreek Road, Darlington
Born December 1955
Director
Appointed 04 Mar 1999
Resigned 03 Jun 2011

ORRELL, Jeremy Peter

Resigned
2 Greylands Close, SaleM33 6GS
Born June 1957
Nominee director
Appointed 04 Nov 1993
Resigned 25 Nov 1993

POWELL, Graham

Resigned
22 Lowther Road, WokinghamRG11 1JD
Born August 1953
Director
Appointed 25 Nov 1993
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

TRENT HILL, F

Resigned
304 Kings Place, Hartsville
Born July 1952
Director
Appointed 04 Mar 1999
Resigned 02 Apr 2002

Persons with significant control

6

3 Active
3 Ceased

Ms Stacy Ann Williams

Active
Stainland Board Mills, HalifaxHX4 9PY
Born February 1984

Nature of Control

Significant influence or control
Notified 01 Apr 2019

Mrs Helen Elizabeth Rees-Owst

Ceased
Stainland Board Mills, HalifaxHX4 9PY
Born April 1984

Nature of Control

Significant influence or control
Notified 31 Mar 2017
Ceased 18 Mar 2025

Mr Clayton Beck

Ceased
Stainland Board Mills, HalifaxHX4 9PY
Born August 1958

Nature of Control

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

Mr Adam George Wood

Active
Stainland Board Mills, HalifaxHX4 9PY
Born July 1968

Nature of Control

Significant influence or control
Notified 31 Mar 2017

Mr Timothy John Nash

Active
Stainland Board Mills, HalifaxHX4 9PY
Born January 1972

Nature of Control

Significant influence or control
Notified 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 March 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
19 March 2025
PSC07Cessation of Relevant Legal Entity PSC
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
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 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
Notification Of A Person With Significant Control
23 March 2020
PSC01Notification of Individual PSC
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
Change To A Person With Significant Control
30 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
11 October 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 Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
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
3 April 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Legacy
4 May 2007
363sAnnual Return (shuttle)
Legacy
17 April 2007
363aAnnual Return
Legacy
17 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
16 June 2006
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
3 May 2006
122122
Miscellaneous
24 February 2006
MISCMISC
Resolution
17 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
9 November 2005
244244
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
28 October 2004
244244
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
12 February 2003
AUDAUD
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
9 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
5 April 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
353353
Legacy
26 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
2 November 2001
244244
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288cChange of Particulars
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
1 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 February 2000
AAAnnual Accounts
Legacy
2 November 1999
244244
Legacy
30 April 1999
363sAnnual Return (shuttle)
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Resolution
17 March 1999
RESOLUTIONSResolutions
Resolution
17 March 1999
RESOLUTIONSResolutions
Resolution
16 March 1999
RESOLUTIONSResolutions
Resolution
9 February 1999
RESOLUTIONSResolutions
Resolution
9 February 1999
RESOLUTIONSResolutions
Resolution
9 February 1999
RESOLUTIONSResolutions
Auditors Resignation Company
8 January 1999
AUDAUD
Accounts With Accounts Type Full Group
30 December 1998
AAAnnual Accounts
Certificate Re Registration Limited To Unlimited
7 December 1998
CERT3CERT3
Re Registration Memorandum Articles
7 December 1998
MARMAR
Legacy
7 December 1998
49(8)(b)49(8)(b)
Legacy
7 December 1998
49(8)(a)49(8)(a)
Legacy
7 December 1998
49(1)49(1)
Legacy
28 October 1998
288bResignation of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
88(2)R88(2)R
Legacy
28 October 1998
123Notice of Increase in Nominal Capital
Legacy
27 October 1998
244244
Legacy
11 April 1998
363sAnnual Return (shuttle)
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
26 October 1997
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 October 1996
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Resolution
14 March 1996
RESOLUTIONSResolutions
Resolution
14 March 1996
RESOLUTIONSResolutions
Resolution
14 March 1996
RESOLUTIONSResolutions
Legacy
14 March 1996
88(2)R88(2)R
Legacy
14 March 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
23 October 1995
AAAnnual Accounts
Legacy
5 September 1995
244244
Legacy
24 May 1995
88(2)R88(2)R
Resolution
24 May 1995
RESOLUTIONSResolutions
Legacy
24 May 1995
123Notice of Increase in Nominal Capital
Legacy
27 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
Legacy
7 December 1994
363sAnnual Return (shuttle)
Statement Of Affairs
30 September 1994
SASA
Legacy
30 September 1994
88(2)O88(2)O
Legacy
6 August 1994
287Change of Registered Office
Legacy
6 August 1994
288288
Legacy
30 June 1994
88(2)P88(2)P
Legacy
3 February 1994
225(1)225(1)
Legacy
10 January 1994
288288
Legacy
10 January 1994
288288
Legacy
10 January 1994
288288
Legacy
10 January 1994
288288
Legacy
10 January 1994
287Change of Registered Office
Resolution
10 January 1994
RESOLUTIONSResolutions
Legacy
10 January 1994
123Notice of Increase in Nominal Capital
Resolution
10 January 1994
RESOLUTIONSResolutions
Legacy
10 January 1994
224224
Certificate Change Of Name Company
24 November 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 November 1993
NEWINCIncorporation