UKBizDB.co.uk

DS SMITH PAPER LIMITED

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

This company is commonly known as Ds Smith Paper Limited. The company was founded 125 years ago and was given the registration number 00058614. The firm's registered office is in LONDON. You can find them at 350 Euston Road, , London, . This company's SIC code is 17120 - Manufacture of paper and paperboard.

Company Information

Name:DS SMITH PAPER LIMITED
Company Number:00058614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1898
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 17120 - Manufacture of paper and paperboard
  • 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

Director01 May 2022Active
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL

Director21 January 2016Active
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL

Director04 August 2022Active
81 Cranbrook Road, Chiswick, London, W4 2LJ

Secretary30 November 2000Active
118 Paxford Road, Sudbury Court, North Wembley, HA0 3RH

Secretary06 February 1995Active
Hundred Lodge, 25 The Forebury, Sawbridgeworth, CM21 9BD

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

Secretary09 July 2001Active
350, Euston Road, London, United Kingdom, NW1 3AX

Director21 August 2014Active
Mill Meadow Mill Lane, Amersham, HP7 0EH

Director06 February 1995Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director04 April 2002Active
208 Redland Road, Redland, Bristol, BS6 6YP

Director09 November 2000Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director01 April 2008Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director09 January 2013Active
Rosendale 1 The Drive, Bartlemy Road, Newbury, RG14 6JY

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

Director07 October 2015Active
350, Euston Road, London, United Kingdom, NW1 3AX

Director30 June 2011Active
Raglan Sandisplatt Road, Maidenhead, SL6 4NB

Director25 March 1997Active
350, Euston Road, London, NW1 3AX

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

Director28 June 2013Active
350, Euston Road, London, NW1 3AX

Director17 March 2015Active
350, Euston Road, London, NW1 3AX

Director22 August 2016Active
20 Argyll Road, London, W8 7BG

Director01 January 2003Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director04 May 2010Active
350, Euston Road, London, United Kingdom, NW1 3AX

Director29 January 2010Active
350, Euston Road, London, United Kingdom, NW1 3AX

Director09 January 2013Active
Little Pennys 70 High Wych Road, Sawbridgeworth, CM21 0HG

Director06 February 1995Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director02 November 2010Active
Lot 2, Funchal 8600, Lagos, Portugal, FOREIGN

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

Director01 January 2001Active
23 Beauchamp Road, East Molesey, KT8 0PA

Director01 November 1992Active
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY

Director14 June 2005Active
30 Egerton Crescent, London, SW3 2EB

Director-Active

People with Significant Control

Ds Smith International 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 25 to 50 percent
Ds Smith Holdings 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 50 to 75 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
2024-05-07Accounts

Accounts with accounts type full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

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
2022-11-09Accounts

Accounts with accounts type full.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-04-08Accounts

Accounts with accounts type full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type full.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts with accounts type full.

Download
2018-11-14Officers

Appoint person secretary company with name date.

Download
2018-11-14Officers

Termination secretary company with name termination 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
2018-05-08Officers

Change person director company with change date.

Download
2018-03-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.