Background WavePink WaveYellow Wave

SONOCO VENTURES UK LIMITED (04210089)

SONOCO VENTURES UK LIMITED (04210089) is an active UK company. incorporated on 2 May 2001. with registered office in Halifax. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SONOCO VENTURES UK LIMITED has been registered for 24 years. Current directors include WILLIAMS, Stacy Ann.

Company Number
04210089
Status
active
Type
ltd
Incorporated
2 May 2001
Age
24 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
WILLIAMS, Stacy Ann
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONOCO VENTURES UK LIMITED

SONOCO VENTURES UK LIMITED is an active company incorporated on 2 May 2001 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 VENTURES UK LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04210089

LTD Company

Age

24 Years

Incorporated 2 May 2001

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

1 year left

Last Filed

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

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

COBCO (394) LIMITED
From: 2 May 2001To: 19 July 2001
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: 2 May 2001To: 24 January 2020
Timeline

15 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
May 01
Director Left
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
New Owner
Apr 20
Director Left
Jul 23
Owner Exit
Jul 23
Director Left
Mar 25
Owner Exit
Mar 25
Loan Cleared
Jan 26
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 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

WILLIAMS, Stacy Ann

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

COLLINS, David Allan

Resigned
24 Longhurst Lane, StockportSK6 5AE
Secretary
Appointed 20 Jul 2001
Resigned 19 Jan 2017

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 02 May 2001
Resigned 20 Jul 2001

BECK, Clayton

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

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 20 Jul 2001
Resigned 19 Jan 2017

HUPFER, Charles John

Resigned
912 West Home Avenue, Hartsville
Born May 1946
Director
Appointed 20 Jul 2001
Resigned 05 May 2011

REES-OWST, Helen Elizabeth

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

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate director
Appointed 02 May 2001
Resigned 20 Jul 2001

Persons with significant control

4

1 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 02 May 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 02 May 2017
Ceased 30 Jun 2023

Mrs Angela Clayton

Ceased
Station Road, RochdaleOL16 4HQ
Born December 1960

Nature of Control

Significant influence or control
Notified 02 May 2017
Ceased 31 Mar 2019
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 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
23 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
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 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
27 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 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 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
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
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 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
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Dormant
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 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
6 May 2014
AR01AR01
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Full
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
4 May 2011
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Full
16 June 2006
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
9 November 2005
244244
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Legacy
28 October 2004
244244
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
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
15 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
12 February 2003
AUDAUD
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
28 March 2002
353353
Legacy
26 February 2002
288cChange of Particulars
Legacy
17 September 2001
287Change of Registered Office
Legacy
22 August 2001
225Change of Accounting Reference Date
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 July 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 May 2001
NEWINCIncorporation