SONOCO LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewCessation of Helen Elizabeth Rees-Owst as a person with significant control on 2025-04-01

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

03/04/253 April 2025 Cessation of Clayton Beck as a person with significant control on 2024-08-29

View Document

03/04/253 April 2025 Termination of appointment of Helen Elizabeth Rees-Owst as a director on 2025-04-01

View Document

03/04/253 April 2025 Cessation of Helen Elizabeth Rees as a person with significant control on 2025-03-31

View Document

03/04/253 April 2025 Termination of appointment of Annette Brooks as a director on 2025-04-01

View Document

28/01/2528 January 2025 Appointment of Mr Samuel Tyler Baggott as a secretary on 2025-01-28

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

17/07/2317 July 2023 Full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Termination of appointment of Clayton Beck as a director on 2021-07-29

View Document

29/07/2129 July 2021 Termination of appointment of Adam Wood as a director on 2021-07-29

View Document

29/07/2129 July 2021 Appointment of Miss Annette Brooks as a director on 2021-07-29

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN ELIZABETH REES-OWST

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STACY ANN WILLIAMS

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM STATION ROAD MILNROW ROCHDALE LANCASHIRE OL16 4HQ

View Document

30/10/1930 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MS HELEN ELIZABETH REES / 15/06/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN ELIZABETH REES / 15/06/2019

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK CARROLL / 08/07/2019

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT FRANK CARROLL / 08/07/2019

View Document

02/04/192 April 2019 CESSATION OF ANGELA CLAYTON AS A PSC

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA CLAYTON

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MS STACY ANN WILLIAMS

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINS

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, SECRETARY DAVID COLLINS

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINS

View Document

19/01/1719 January 2017 SECRETARY APPOINTED MS HELEN ELIZABETH REES

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MS HELEN ELIZABETH REES

View Document

22/12/1622 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/1615 December 2016 30/11/16 STATEMENT OF CAPITAL GBP 36015849.00

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

11/09/1511 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN COOPER

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR ADAM WOOD

View Document

25/03/1425 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR KOSTANTINOS KIRIAKOPOULOS

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN CAIRNS

View Document

26/03/1326 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KOSTANTINOS JIM KIRIAKOPOULOS / 09/05/2012

View Document

30/03/1230 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR CLAYTON BECK

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES HUPFER

View Document

25/03/1125 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK CARROLL / 17/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK CARROLL / 17/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN CAIRNS / 17/06/2010

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED MR SEAN CAIRNS

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED MR ROBERT FRANK CARROLL

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN MAHONEY

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD COOPER / 26/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CLAYTON / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MAHONEY / 26/03/2010

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/04/098 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 S80A AUTH TO ALLOT SEC 17/09/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 AUDITOR'S RESIGNATION

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0228 March 2002 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0226 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

26/04/0126 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/04/0014 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/04/9930 April 1999 RETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 S366A DISP HOLDING AGM 28/01/99

View Document

08/01/998 January 1999 AUDITOR'S RESIGNATION

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/12/984 December 1998 ALTER MEM AND ARTS 24/11/98

View Document

28/10/9828 October 1998 SECRETARY RESIGNED

View Document

28/10/9828 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

11/04/9811 April 1998 RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS

View Document

06/12/966 December 1996 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/04/9527 April 1995 DIRECTOR RESIGNED

View Document

25/04/9525 April 1995 RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

05/08/945 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/945 August 1994 REGISTERED OFFICE CHANGED ON 05/08/94 FROM: OAKWOOD ROAD ROMILEY STOCKPORT CHESHIRE SK6 4DY

View Document

05/08/945 August 1994 NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 RETURN MADE UP TO 23/03/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 DIRECTOR RESIGNED

View Document

15/04/9415 April 1994 DIRECTOR RESIGNED

View Document

07/01/947 January 1994 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

04/01/944 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 DIRECTOR RESIGNED

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

19/07/9319 July 1993 DIRECTOR RESIGNED

View Document

14/04/9314 April 1993 RETURN MADE UP TO 23/03/93; NO CHANGE OF MEMBERS

View Document

14/04/9314 April 1993 DIRECTOR RESIGNED

View Document

14/04/9314 April 1993 REGISTERED OFFICE CHANGED ON 14/04/93

View Document

04/09/924 September 1992 AUDITOR'S RESIGNATION

View Document

04/09/924 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

14/04/9214 April 1992 RETURN MADE UP TO 23/03/92; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/9119 September 1991 NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 NEW DIRECTOR APPOINTED

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

24/07/9124 July 1991 Memorandum and Articles of Association

View Document

24/07/9124 July 1991 ALTER MEM AND ARTS 20/03/91

View Document

24/07/9124 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/9124 July 1991 Memorandum and Articles of Association

View Document

19/07/9119 July 1991 MEMORANDUM OF ASSOCIATION

View Document

20/05/9120 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9120 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9129 April 1991 RETURN MADE UP TO 23/03/91; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 COMPANY NAME CHANGED SONOCO BOARD MILLS LIMITED CERTIFICATE ISSUED ON 03/12/90

View Document

30/05/9030 May 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

30/05/9030 May 1990 RETURN MADE UP TO 23/03/90; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/893 October 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

09/06/899 June 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

18/02/8918 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/887 October 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

23/05/8823 May 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

11/09/8711 September 1987 COMPANY NAME CHANGED T.P.T. BOARD MILLS LIMITED CERTIFICATE ISSUED ON 14/09/87

View Document

19/06/8719 June 1987 RETURN MADE UP TO 14/03/87; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

14/05/8614 May 1986 RETURN MADE UP TO 13/03/86; FULL LIST OF MEMBERS

View Document

04/10/044 October 1904 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company