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.
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 | : |
|
Registered Address | : | 350 Euston Road, London, NW1 3AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Secretary | 31 October 2018 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 01 May 2022 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 21 January 2016 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 04 August 2022 | Active |
81 Cranbrook Road, Chiswick, London, W4 2LJ | Secretary | 30 November 2000 | Active |
118 Paxford Road, Sudbury Court, North Wembley, HA0 3RH | Secretary | 06 February 1995 | Active |
Hundred Lodge, 25 The Forebury, Sawbridgeworth, CM21 9BD | Secretary | - | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Secretary | 09 July 2001 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 21 August 2014 | Active |
Mill Meadow Mill Lane, Amersham, HP7 0EH | Director | 06 February 1995 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 04 April 2002 | Active |
208 Redland Road, Redland, Bristol, BS6 6YP | Director | 09 November 2000 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 01 April 2008 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 09 January 2013 | Active |
Rosendale 1 The Drive, Bartlemy Road, Newbury, RG14 6JY | Director | - | Active |
350, Euston Road, London, NW1 3AX | Director | 07 October 2015 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 30 June 2011 | Active |
Raglan Sandisplatt Road, Maidenhead, SL6 4NB | Director | 25 March 1997 | Active |
350, Euston Road, London, NW1 3AX | Director | 24 September 2013 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 28 June 2013 | Active |
350, Euston Road, London, NW1 3AX | Director | 17 March 2015 | Active |
350, Euston Road, London, NW1 3AX | Director | 22 August 2016 | Active |
20 Argyll Road, London, W8 7BG | Director | 01 January 2003 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 04 May 2010 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 29 January 2010 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 09 January 2013 | Active |
Little Pennys 70 High Wych Road, Sawbridgeworth, CM21 0HG | Director | 06 February 1995 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 02 November 2010 | Active |
Lot 2, Funchal 8600, Lagos, Portugal, FOREIGN | Director | - | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 01 January 2001 | Active |
23 Beauchamp Road, East Molesey, KT8 0PA | Director | 01 November 1992 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 14 June 2005 | Active |
30 Egerton Crescent, London, SW3 2EB | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Accounts | Accounts with accounts type full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-19 | Address | Change registered office address company with date old address new address. | Download |
2022-11-09 | Accounts | Accounts with accounts type full. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Accounts | Accounts with accounts type full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type full. | Download |
2018-11-14 | Officers | Appoint person secretary company with name date. | Download |
2018-11-14 | Officers | Termination secretary company with name termination date. | Download |
2018-08-09 | Officers | Change person director company with change date. | Download |
2018-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-08 | Officers | Change person director company with change date. | Download |
2018-03-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.