ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sonoco Metal Packaging Aerosols UK Limited

Sonoco Metal Packaging Aerosols UK Limited is an active company incorporated on 14 May 1935 with the registered office located in Wantage, Oxfordshire. Sonoco Metal Packaging Aerosols UK Limited was registered 90 years ago.
Status
Active
Active since incorporation
Company No
00300739
Private limited company
Age
90 years
Incorporated 14 May 1935
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 20 November 2024 (9 months ago)
Next confirmation dated 20 November 2025
Due by 4 December 2025 (2 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Downsview Road
Wantage
Oxfordshire
OX12 9BP
Address changed on 25 Nov 2024 (9 months ago)
Previous address was 280 Bishopsgate London EC2M 4RB United Kingdom
Telephone
01623528300
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Business Executive • French • Lives in UK • Born in May 1963
Director • Finance Director • British • Lives in UK • Born in Sep 1977
Director • Business Executive • American • Lives in Switzerland • Born in Nov 1958
Sonoco Metal Packaging UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sonoco Promotional Metal Packaging UK Limited
Frederic Alain Marie Jung is a mutual person.
Active
Sonoco Metal Packaging Holdings UK Limited
Frederic Alain Marie Jung is a mutual person.
Active
Sonoco Metal Packaging Group UK Limited
Frederic Alain Marie Jung is a mutual person.
Active
Sonoco Metal Packaging UK Limited
Frederic Alain Marie Jung is a mutual person.
Active
Sonoco Metal Packaging Commercial UK Limited
Frederic Alain Marie Jung is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £22K (-100%)
Turnover
£27.41M
Decreased by £35.12M (-56%)
Employees
193
Decreased by 99 (-34%)
Total Assets
£26.66M
Decreased by £9.26M (-26%)
Total Liabilities
-£25.7M
Increased by £1.04M (+4%)
Net Assets
£962K
Decreased by £10.3M (-91%)
Debt Ratio (%)
96%
Increased by 27.74% (+40%)
Latest Activity
Eviosys Packaging Uk Limited (PSC) Details Changed
5 Months Ago on 25 Mar 2025
Frederic Alain Marie Jung Resigned
6 Months Ago on 6 Mar 2025
Charles Richard Cook Jr Appointed
6 Months Ago on 6 Mar 2025
Subsidiary Accounts Submitted
7 Months Ago on 10 Jan 2025
Confirmation Submitted
9 Months Ago on 25 Nov 2024
Inspection Address Changed
9 Months Ago on 25 Nov 2024
Inspection Address Changed
1 Year 7 Months Ago on 6 Feb 2024
Frederic Alain Marie Jung Appointed
1 Year 7 Months Ago on 30 Jan 2024
John Patrick Beardsley Resigned
1 Year 7 Months Ago on 12 Jan 2024
Subsidiary Accounts Submitted
1 Year 8 Months Ago on 12 Dec 2023
Get Credit Report
Discover Sonoco Metal Packaging Aerosols UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Eviosys Packaging Uk Limited as a person with significant control on 25 March 2025
Submitted on 31 Mar 2025
Certificate of change of name
Submitted on 25 Mar 2025
Appointment of Charles Richard Cook Jr as a director on 6 March 2025
Submitted on 7 Mar 2025
Termination of appointment of Frederic Alain Marie Jung as a director on 6 March 2025
Submitted on 7 Mar 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 10 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 10 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 10 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 10 Jan 2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG
Submitted on 25 Nov 2024
Confirmation statement made on 20 November 2024 with no updates
Submitted on 25 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year