SONOCO PROMOTIONAL METAL PACKAGING UK LIMITED

Register to unlock more data on OkredoRegister

SONOCO PROMOTIONAL METAL PACKAGING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02398420

Incorporation date

26/06/1989

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Downsview Road, Wantage, Oxfordshire OX12 9BPCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2022)
dot icon07/04/2026
First Gazette notice for compulsory strike-off
dot icon20/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/02/2026
Termination of appointment of Charles Richard Cook Jr as a director on 2025-11-12
dot icon10/02/2026
Appointment of Mr Timothy John Nash as a director on 2026-02-04
dot icon04/01/2026
Confirmation statement made on 2025-10-10 with updates
dot icon31/03/2025
Change of details for Eviosys Packaging Uk Limited as a person with significant control on 2025-03-25
dot icon25/03/2025
Certificate of change of name
dot icon10/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon10/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon10/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon10/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon22/11/2024
Resolutions
dot icon22/11/2024
Solvency Statement dated 21/11/24
dot icon22/11/2024
Statement by Directors
dot icon22/11/2024
Statement of capital on 2024-11-22
dot icon11/11/2024
Satisfaction of charge 023984200010 in full
dot icon11/11/2024
Satisfaction of charge 023984200009 in full
dot icon01/11/2024
Satisfaction of charge 023984200011 in full
dot icon18/10/2024
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG
dot icon18/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon06/02/2024
Termination of appointment of John Patrick Beardsley as a director on 2024-01-12
dot icon06/02/2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB
dot icon06/02/2024
Appointment of Nicola Marie Allen as a director on 2024-01-30
dot icon06/02/2024
Termination of appointment of David Hodge as a director on 2024-01-30
dot icon06/02/2024
Appointment of Frederic Alain Marie Jung as a director on 2024-01-30
dot icon21/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon12/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon24/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon31/07/2023
Director's details changed for Mr David Hodge on 2023-07-01
dot icon26/04/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon26/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon26/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon13/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon13/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon20/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon20/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon22/11/2022
Change of details for Titan Manufacturing Newco Uk Limited as a person with significant control on 2021-10-22
dot icon17/10/2022
Confirmation statement made on 2022-10-10 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, David
Director
13/12/1999 - 26/07/2000
3
Harrison, David
Director
12/02/2010 - 01/07/2018
3
Hodge, David
Director
31/08/2021 - 30/01/2024
9
Browett, Paul William
Director
28/01/2011 - 31/08/2021
12
Fillingham, Jon Mark
Director
27/07/2000 - 17/11/2000
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SONOCO PROMOTIONAL METAL PACKAGING UK LIMITED

SONOCO PROMOTIONAL METAL PACKAGING UK LIMITED is an(a) Active company incorporated on 26/06/1989 with the registered office located at Downsview Road, Wantage, Oxfordshire OX12 9BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SONOCO PROMOTIONAL METAL PACKAGING UK LIMITED?

toggle

SONOCO PROMOTIONAL METAL PACKAGING UK LIMITED is currently Active. It was registered on 26/06/1989 .

Where is SONOCO PROMOTIONAL METAL PACKAGING UK LIMITED located?

toggle

SONOCO PROMOTIONAL METAL PACKAGING UK LIMITED is registered at Downsview Road, Wantage, Oxfordshire OX12 9BP.

What does SONOCO PROMOTIONAL METAL PACKAGING UK LIMITED do?

toggle

SONOCO PROMOTIONAL METAL PACKAGING UK LIMITED operates in the Manufacture of light metal packaging (25.92 - SIC 2007) sector.

What is the latest filing for SONOCO PROMOTIONAL METAL PACKAGING UK LIMITED?

toggle

The latest filing was on 07/04/2026: First Gazette notice for compulsory strike-off.