Background WavePink WaveYellow Wave

SONOCO CORES AND PAPER LIMITED (05133800)

SONOCO CORES AND PAPER LIMITED (05133800) is an active UK company. incorporated on 20 May 2004. with registered office in Halifax. The company operates in the Manufacturing sector, engaged in unknown sic code (17120). SONOCO CORES AND PAPER LIMITED has been registered for 21 years. Current directors include PATEL, Muhammad Sadiq, WILLIAMS, Stacy Ann, WOOD, Adam, Company Director.

Company Number
05133800
Status
active
Type
ltd
Incorporated
20 May 2004
Age
21 years
Address
C/O Sonoco Cores & Paper Ltd Stainland Board Mills, Halifax, HX4 9PY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17120)
Directors
PATEL, Muhammad Sadiq, WILLIAMS, Stacy Ann, WOOD, Adam, Company Director
SIC Codes
17120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONOCO CORES AND PAPER LIMITED

SONOCO CORES AND PAPER LIMITED is an active company incorporated on 20 May 2004 with the registered office located in Halifax. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17120). SONOCO CORES AND PAPER LIMITED was registered 21 years ago.(SIC: 17120)

Status

active

Active since 21 years ago

Company No

05133800

LTD Company

Age

21 Years

Incorporated 20 May 2004

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 17 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 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
Contact
Address

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

Previous Addresses

Station Road Milnrow Rochdale OL16 4HQ
From: 20 May 2004To: 24 January 2020
Timeline

29 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Funding Round
Mar 12
Loan Cleared
Sept 13
Director Left
Oct 13
Funding Round
Dec 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Aug 14
Director Left
Aug 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
New Owner
Apr 20
Director Joined
Jan 21
Director Left
Aug 21
Director Left
Jul 23
Owner Exit
Jul 23
Director Joined
Sept 24
Director Left
Sept 24
Owner Exit
Apr 25
Director Left
Feb 26
2
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

BAGGOTT, Samuel Tyler

Active
Stainland Board Mills, HalifaxHX4 9PY
Secretary
Appointed 01 Sept 2024

PATEL, Muhammad Sadiq

Active
Stainland Board Mills, HalifaxHX4 9PY
Born November 1986
Director
Appointed 30 Aug 2024

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

COLLINS, David Allan

Resigned
24 Longhurst Lane, StockportSK6 5AE
Secretary
Appointed 24 May 2004
Resigned 19 Jan 2017

PATEL, Muhammad Sadiq

Resigned
Stainland Board Mills, HalifaxHX4 9PY
Secretary
Appointed 23 Nov 2020
Resigned 31 Aug 2024

REES-OWST, Helen Elizabeth

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

COBBETTS (SECRETARIAL) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate secretary
Appointed 20 May 2004
Resigned 24 May 2004

ARTHUR, Vicki Brock

Resigned
516 Woodland Drive, Hartsville
Born March 1958
Director
Appointed 24 May 2004
Resigned 12 Mar 2019

BECK, Clayton

Resigned
Stainland Board Mills, HalifaxHX4 9PY
Born August 1958
Director
Appointed 02 Jun 2011
Resigned 30 Jun 2023

CLAYTON, Angela

Resigned
209 Crown Lane, BoltonBL6 7QR
Born December 1960
Director
Appointed 24 May 2004
Resigned 31 Mar 2019

COLLINS, David Allan

Resigned
24 Longhurst Lane, StockportSK6 5AE
Born March 1959
Director
Appointed 24 May 2004
Resigned 19 Jan 2017

COOPER, Alan Richard

Resigned
25 Trinity Close, CambridgeCB3 7LS
Born April 1949
Director
Appointed 24 May 2004
Resigned 16 Apr 2014

HUPFER, Charles John

Resigned
912 West Home Avenue, Hartsville
Born May 1946
Director
Appointed 24 May 2004
Resigned 02 Jun 2011

KIRIAKOPOULOS, Kostantinos Jim

Resigned
6 Stamford Row 1 F Welman Way, AltrinchamWA15 8WE
Born January 1970
Director
Appointed 24 May 2004
Resigned 31 Oct 2013

MAHY, Luc

Resigned
Station Road, RochdaleOL16 4HQ
Born October 1961
Director
Appointed 07 Apr 2014
Resigned 31 Mar 2015

MUTSAERS, Antonius Johannes Maria

Resigned
Stainland Board Mills, HalifaxHX4 9PY
Born July 1963
Director
Appointed 07 Apr 2014
Resigned 25 Aug 2021

REES-OWST, Helen Elizabeth

Resigned
Stainland Board Mills, HalifaxHX4 9PY
Born April 1984
Director
Appointed 19 Jan 2017
Resigned 29 Aug 2024

WOOD, Adam

Resigned
Station Road, RochdaleOL16 4HQ
Born July 1968
Director
Appointed 03 Jun 2011
Resigned 01 Aug 2014

WOOLLEY, Philip James

Resigned
Stainland Board Mills, HalifaxHX4 9PY
Born August 1970
Director
Appointed 29 Jan 2021
Resigned 12 Feb 2026

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate director
Appointed 20 May 2004
Resigned 24 May 2004

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 20 May 2017
Ceased 31 Mar 2025

Mr Clayton Beck

Ceased
Stainland Board Mills, HalifaxHX4 9PY
Born August 1958

Nature of Control

Significant influence or control
Notified 20 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 20 May 2017
Ceased 31 Mar 2019
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 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
16 May 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
16 August 2022
RP04SH01RP04SH01
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
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
13 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2020
PSC01Notification of Individual PSC
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 Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 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
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
28 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Change Person Director Company With Change Date
29 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Capital Allotment Shares
6 December 2013
SH01Allotment of Shares
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
2 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Capital Allotment Shares
27 March 2012
SH01Allotment of Shares
Resolution
27 March 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
27 March 2012
CC04CC04
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
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
23 May 2011
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Legacy
25 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
9 November 2005
244244
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
14 October 2004
395Particulars of Mortgage or Charge
Statement Of Affairs
24 August 2004
SASA
Legacy
24 August 2004
88(2)R88(2)R
Legacy
29 July 2004
123Notice of Increase in Nominal Capital
Resolution
29 July 2004
RESOLUTIONSResolutions
Resolution
29 July 2004
RESOLUTIONSResolutions
Legacy
15 June 2004
225Change of Accounting Reference Date
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
287Change of Registered Office
Resolution
7 June 2004
RESOLUTIONSResolutions
Resolution
7 June 2004
RESOLUTIONSResolutions
Resolution
7 June 2004
RESOLUTIONSResolutions
Incorporation Company
20 May 2004
NEWINCIncorporation