UKBizDB.co.uk

DS SMITH CORRUGATED PACKAGING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ds Smith Corrugated Packaging Limited. The company was founded 126 years ago and was given the registration number 00053913. The firm's registered office is in LONDON. You can find them at 350 Euston Road, , London, . This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.

Company Information

Name:DS SMITH CORRUGATED PACKAGING LIMITED
Company Number:00053913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1897
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17219 - Manufacture of other paper and paperboard containers

Office Address & Contact

Registered Address:350 Euston Road, London, NW1 3AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL

Secretary31 October 2018Active
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL

Director21 July 2015Active
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL

Director29 September 2014Active
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL

Director01 February 2021Active
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL

Director09 January 2023Active
Grange Farm, North Otterington, Northallerton, DL7 9JG

Secretary29 June 2007Active
2a The Glebe, Blackheath, London, SE3 9TT

Secretary31 August 1993Active
344 New Hythe Lane, Larkfield, Aylesford, ME20 6RZ

Secretary-Active
Park Cottage, Frittenden, Cranbrook, TN17 2AU

Secretary01 December 1995Active
350, Euston Road, London, United Kingdom, NW1 3AX

Secretary30 June 2012Active
61, Brancepeth View, Brandon, DH7 8TU

Secretary01 April 2009Active
Avenue Pierre Curie 91, 1050 Brussels, Belgium,

Director22 March 2010Active
31 Heol Y Delyn, Lisvane, Cardiff, CF14 0SR

Director23 July 2008Active
350, Euston Road, London, NW1 3AX

Director14 July 2017Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director08 April 2013Active
4 Clementi Avenue, Holmer Green, High Wycombe, HP15 6TN

Director-Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director22 March 2010Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director23 July 2008Active
Weald Cottage, Hunton, Maidstone, ME15 0QY

Director03 December 1996Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director23 July 2008Active
350, Euston Road, London, United Kingdom, NW1 3AX

Director16 June 2014Active
350, Euston Road, London, United Kingdom, NW1 3AX

Director30 June 2012Active
Haagstraat 20, 6641 Ajbeuningen, Netherlands,

Director22 March 2010Active
350, Euston Road, London, NW1 3AX

Director24 September 2013Active
350, Euston Road, London, United Kingdom, NW1 3AX

Director28 June 2013Active
65 Fordbridge Road, Ashford, TW15 2SS

Director-Active
1 Sycamore Place, Torbex, Stirling, FK8 2PH

Director28 July 2005Active
116c, Boxley Road, Penenden Heath, Maidstone, ME14 2BD

Director23 July 2008Active
350, Euston Road, London, NW1 3AX

Director21 July 2015Active
Heidestraat 3, B-3140, Keerbergen, Belgium,

Director14 July 1997Active
Pump Cottage, 6 Wells Cottages Egglescliffe, Stockton On Tees, TS16 9DA

Director28 July 2005Active
Penhallown, Alleyns Lane, Cookham Dean, SL6 9AE

Director-Active
Avenue Diena 25, 1410 Waterloo, Belgium,

Director01 November 2008Active
17 C Leedon Park, 267896 Singapore, Singapore,

Director11 September 1992Active
1 The Orchard, Yeoman Lane, Bearsted, Maidstone, ME14 4QL

Director15 January 2001Active

People with Significant Control

Ds Smith Display Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-12-19Address

Change registered office address company with date old address new address.

Download
2022-10-13Accounts

Accounts with accounts type full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-02-02Accounts

Accounts with accounts type full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-10-09Officers

Change person director company with change date.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type full.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Accounts

Accounts with accounts type full.

Download
2018-11-14Officers

Termination secretary company with name termination date.

Download
2018-11-14Officers

Appoint person secretary company with name date.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-08-06Mortgage

Mortgage satisfy charge full.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type full.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-07-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.