UKBizDB.co.uk

DS SMITH PACKAGING LIMITED

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

This company is commonly known as Ds Smith Packaging Limited. The company was founded 64 years ago and was given the registration number 00630681. 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 PACKAGING LIMITED
Company Number:00630681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1959
End of financial year:30 April 2023
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

Director09 April 2019Active
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
Ravenscroft, 15 Fulmer Drive, Gerrards Cross, SL9 7HH

Secretary01 August 2001Active
Saint Osyth, Legbourne, Louth, LN11 8LL

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

Secretary22 March 2004Active
Holly Hedges, Tingrith Road Evershot, Milton Keynes, MK17 9EF

Secretary28 July 2000Active
2 The Alders, Scothern, Lincoln, LN2 2WD

Director21 April 1995Active
., Dovecote Church Road, Walpole St Peter, Wisbech, PE14 7NS

Director07 September 1998Active
350, Euston Road, London, United Kingdom, NW1 3AX

Director11 March 2013Active
350, Euston Road, London, NW1 3AX

Director01 April 2015Active
1 Harmston Park Avenue, Lincoln, LN5 9GF

Director01 August 2000Active
Temple Lodge, Sloothby Road Willoughby, Alford, LN13 9NW

Director19 August 1998Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director24 March 2009Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director22 March 2004Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director24 March 2009Active
350, Euston Road, London, NW1 3AX

Director22 April 2015Active
Kenilworth, Sylvan Avenue, Woodhall Spa, LN10 6SL

Director-Active
Mistlethwaite House, Edlington, Horncastle, LN9 5RJ

Director-Active
4 Wainwell Mews, Lincoln, LN2 4BE

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

Director01 April 2008Active
7 The Park, Hampton Park, Hereford, HR1 1TF

Director15 January 1997Active
14 Manor Park, Legbourne, Louth, LN11 8NH

Director15 January 1997Active
106 Picksley Crescent, Holton Le Clay, Grimsby, DN36 5YE

Director19 August 1998Active
350, Euston Road, London, United Kingdom, NW1 3AX

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

Director30 June 2011Active
6360 River Overlook Drive, Atlanta Ga30328, Usa, FOREIGN

Director-Active
350, Euston Road, London, NW1 3AX

Director18 April 2017Active
14 North Park Road, Leeds, LS8 1JD

Director15 January 1997Active
49 Hardwick Road, Pontefract, WF8 3QY

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

Director22 November 2004Active
350, Euston Road, London, NW1 3AX

Director24 September 2013Active

People with Significant Control

Ds Smith (Uk) 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
2024-04-19Accounts

Accounts with accounts type full.

Download
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
2022-12-14Accounts

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
2022-01-18Accounts

Accounts with accounts type full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2020-11-09Accounts

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
2019-11-04Accounts

Accounts with accounts type full.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-11-14Officers

Termination secretary company with name termination date.

Download
2018-11-14Officers

Appoint person secretary company with name date.

Download
2018-10-23Accounts

Accounts with accounts type full.

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

Copyright © 2024. All rights reserved.