UKBizDB.co.uk

SMURFIT KAPPA UK LTD

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

This company is commonly known as Smurfit Kappa Uk Ltd. The company was founded 52 years ago and was given the registration number 01017013. The firm's registered office is in LIVERPOOL. You can find them at Cunard Buildings Water Street, Pier Head, Liverpool, . This company's SIC code is 17211 - Manufacture of corrugated paper and paperboard, sacks and bags.

Company Information

Name:SMURFIT KAPPA UK LTD
Company Number:01017013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17211 - Manufacture of corrugated paper and paperboard, sacks and bags

Office Address & Contact

Registered Address:Cunard Buildings Water Street, Pier Head, Liverpool, L3 1SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cunard Buildings, Water Street, Pier Head, Liverpool, L3 1SF

Secretary16 March 2010Active
Cunard Buildings, Water Street, Pier Head, Liverpool, L3 1SF

Director01 June 2020Active
Cunard Buildings, Water Street, Pier Head, Liverpool, L3 1SF

Director06 February 2017Active
Smurfit Kappa Northampton, Moulton Way, Northampton, England, NN3 6XJ

Director01 July 2019Active
15 Saxon Close, Appleton, Warrington, WA4 5SD

Director20 February 2006Active
Cunard Buildings, Water Street, Pier Head, Liverpool, L3 1SF

Director01 July 2018Active
The Old Mill, Ireby, Wigton, CA7 1DS

Secretary-Active
8 Birkdale Gardens, Durham City, DH1 2UJ

Secretary05 April 2006Active
Cunard Buildings, Water Street, Pier Head, Liverpool, L3 1SF

Director01 January 2006Active
2 The Beacons, Beaconsfield Road, Hatfield, AL10 8EQ

Director15 October 2001Active
29, Charlcombe Rise, Portishead, Bristol, BS20 8NB

Director30 November 2006Active
13, Clonard Avenue, Sandyford, Dublin, Ireland, D16

Director16 November 2009Active
Hambleton Grange, Burton Leonard, Harrogate, HG3 3RX

Director01 November 2005Active
4 Autumn Walk, Wargrave, Reading, RG10 8BS

Director01 July 1998Active
59, Drumnigh Wood, Portmarnock, C Dublin, Ireland,

Director01 November 2010Active
The Old Mill, Ireby, Wigton, CA7 1DS

Director-Active
6 Scholars Mews, Welwyn Garden City, AL8 7JQ

Director01 March 1998Active
Candles, 19 Moss Lane, Styal, SK9 4LF

Director20 May 2005Active
35 Wesley Heights, Dundrum, Ireland, IRISH

Director30 June 2000Active
Autumn House, Bradbury, Bradbury, TS21 2ET

Director02 June 2003Active
69 Bargrove Road, Maidstone, ME14 5RT

Director05 June 2006Active
129 Old Church Street, Chelsea, London, SW3 6EB

Director-Active
26 Willowfield Park, Goatstown, Ireland,

Director30 June 2000Active
Ashgarth 12 Grassington Road, Skipton, BD23 1LL

Director01 July 1998Active
High Veld Stag Lane, Chorleywood, WD3 5HE

Director22 April 1996Active
8 Southdean Gardens, London, SW19 6NU

Director25 October 2004Active
4 Redlands Road, Sevenoaks, TN13 2JY

Director04 March 2004Active
Cunard Buildings, Water Street, Pier Head, Liverpool, L3 1SF

Director12 March 2009Active
189 Forest Road, Tunbridge Wells, TN2 5JA

Director-Active
44 Hans Place, London, SW1X 0JZ

Director-Active
12 Gloucester Gate, London, NW1 4HG

Director31 October 1989Active
1 Hogbackwood Road, Beaconsfield, HP9 1JR

Director-Active
Vijverweg 12, Sittard, The Netherlands,

Director01 February 2006Active
Residencia Orione 30, Basiglio Milano 3, Italy,

Director07 March 2001Active
Moorside, Windgate Road Baily, Holith,

Director31 October 1996Active

People with Significant Control

Smurfit Kappa Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:Smurfit Kappa Group Plc, Beech Hill, Clonskeagh, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
Smurfit Kappa Packaging Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cunard Building, Water Street, Liverpool, United Kingdom,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type full.

Download
2022-11-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-01-09Capital

Capital allotment shares.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type full.

Download
2018-07-05Officers

Appoint person director company with name date.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2018-06-18Officers

Change person director company with change date.

Download
2018-04-11Officers

Change person secretary company with change date.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.