Background WavePink WaveYellow Wave

SONOCO HOLDINGS UK LIMITED (03739940)

SONOCO HOLDINGS UK LIMITED (03739940) is an active UK company. incorporated on 24 March 1999. with registered office in Halifax. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SONOCO HOLDINGS UK LIMITED has been registered for 27 years. Current directors include NASH, Timothy John.

Company Number
03739940
Status
active
Type
ltd
Incorporated
24 March 1999
Age
27 years
Address
C/O Sonoco Cores & Paper Ltd Stainland Board Mills, Halifax, HX4 9PY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
NASH, Timothy John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONOCO HOLDINGS UK LIMITED

SONOCO HOLDINGS UK LIMITED is an active company incorporated on 24 March 1999 with the registered office located in Halifax. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SONOCO HOLDINGS UK LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03739940

LTD Company

Age

27 Years

Incorporated 24 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 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 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

COBCO (267) LIMITED
From: 24 March 1999To: 1 July 1999
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 March 1999To: 24 January 2020
Timeline

10 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Oct 13
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jul 23
Owner Exit
Jul 23
Director Left
Mar 25
Owner Exit
Mar 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BAGGOTT, Sam

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

NASH, Timothy John

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

BECK, Clayton

Resigned
2323 Lazy Lane, FlorenceFOREIGN
Secretary
Appointed 02 Jul 1999
Resigned 31 Mar 2001

COLLINS, David Allan

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

PATEL, Muhammad Sadiq

Resigned
Stainland Board Mills, HalifaxHX4 9PY
Secretary
Appointed 23 Nov 2020
Resigned 11 Mar 2026

REES-OWST, Helen Elizabeth

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

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate secretary
Appointed 24 Mar 1999
Resigned 02 Jul 1999

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 02 Jul 1999
Resigned 12 Jul 2002

COLLINS, David Allan

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

HARRIS, Reuben Lemmond

Resigned
4b, CharlestonSC29403
Born November 1950
Director
Appointed 02 Jul 1999
Resigned 12 Jul 2002

HUPFER, Charles John

Resigned
912 West Home Avenue, Hartsville
Born May 1946
Director
Appointed 02 Jul 1999
Resigned 02 Jun 2011

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

REES-OWST, Helen Elizabeth

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

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate director
Appointed 24 Mar 1999
Resigned 02 Jul 1999

Persons with significant control

3

1 Active
2 Ceased

Mrs Helen Elizabeth Rees-Owst

Ceased
Stainland Board Mills, HalifaxHX4 9PY
Born April 1984

Nature of Control

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

Mr Timothy John Nash

Active
Stainland Board Mills, HalifaxHX4 9PY
Born January 1972

Nature of Control

Significant influence or control
Notified 22 Mar 2017
Fundings
Financials
Latest Activities

Filing History

109

Termination Secretary Company With Name Termination Date
11 March 2026
TM02Termination of Secretary
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
3 April 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
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
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 November 2020
AP03Appointment 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
Change To A Person With Significant Control
30 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
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
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
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 Secretary Company With Name Termination Date
20 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
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
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 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
26 March 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
30 March 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
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
25 March 2011
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
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
3 April 2008
363aAnnual Return
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
23 April 2007
288cChange of Particulars
Accounts With Accounts Type Group
16 June 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 January 2006
AAAnnual Accounts
Legacy
9 November 2005
244244
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
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)
Accounts With Accounts Type Group
4 November 2003
AAAnnual Accounts
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
Legacy
10 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
12 February 2003
AUDAUD
Accounts With Accounts Type Group
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 Group
1 February 2002
AAAnnual Accounts
Legacy
2 November 2001
244244
Certificate Capital Reduction Share Premium
11 September 2001
CERT19CERT19
Court Order
11 September 2001
OCOC
Resolution
11 September 2001
RESOLUTIONSResolutions
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 Group
31 October 2000
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
287Change of Registered Office
Legacy
20 September 1999
225Change of Accounting Reference Date
Resolution
8 August 1999
RESOLUTIONSResolutions
Resolution
8 August 1999
RESOLUTIONSResolutions
Legacy
8 August 1999
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
1 July 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 March 1999
NEWINCIncorporation