DS SMITH CORRUGATED PACKAGING LIMITED

DS SMITH CORRUGATED PACKAGING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDS SMITH CORRUGATED PACKAGING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00053913
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DS SMITH CORRUGATED PACKAGING LIMITED?

    • Manufacture of other paper and paperboard containers (17219) / Manufacturing

    Where is DS SMITH CORRUGATED PACKAGING LIMITED located?

    Registered Office Address
    Level 3 1 Paddington Square
    W2 1DL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DS SMITH CORRUGATED PACKAGING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCA PACKAGING LIMITEDApr 08, 1991Apr 08, 1991
    REED PACKAGING LIMITEDJul 25, 1988Jul 25, 1988
    FIELD,SONS AND COMPANY,LIMITEDAug 30, 1897Aug 30, 1897

    What are the latest accounts for DS SMITH CORRUGATED PACKAGING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for DS SMITH CORRUGATED PACKAGING LIMITED?

    Last Confirmation Statement Made Up ToJun 12, 2026
    Next Confirmation Statement DueJun 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2025
    OverdueNo

    What are the latest filings for DS SMITH CORRUGATED PACKAGING LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    1 pagesSH20

    Statement of capital on Feb 27, 2026

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 26/02/2026
    RES13

    Termination of appointment of Kafayat Bisola Oluyinka as a secretary on Feb 13, 2026

    1 pagesTM02

    Appointment of Katie Rosa Wood as a secretary on Feb 13, 2026

    2 pagesAP03

    Full accounts made up to Apr 30, 2025

    31 pagesAA

    Previous accounting period shortened from Apr 30, 2026 to Dec 31, 2025

    1 pagesAA01

    Termination of appointment of William Beverley Hicks as a director on Sep 30, 2025

    1 pagesTM01

    Termination of appointment of Alexander Paul Stern as a director on Jun 27, 2025

    1 pagesTM01

    Appointment of Mr Adam David Wright as a director on Jun 19, 2025

    2 pagesAP01

    Confirmation statement made on Jun 12, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Zillah Wendy Stone as a secretary on Mar 21, 2025

    1 pagesTM02

    Appointment of Kafayat Bisola Oluyinka as a secretary on Mar 21, 2025

    2 pagesAP03

    Full accounts made up to Apr 30, 2024

    31 pagesAA

    Confirmation statement made on Jun 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2023

    29 pagesAA

    Confirmation statement made on Jun 12, 2023 with no updates

    3 pagesCS01

    Appointment of Alexander Paul Stern as a director on Jan 09, 2023

    2 pagesAP01

    Change of details for Ds Smith Display Holding Limited as a person with significant control on Dec 19, 2022

    2 pagesPSC05

    Registered office address changed from 350 Euston Road London NW1 3AX to Level 3 1 Paddington Square London W2 1DL on Dec 19, 2022

    1 pagesAD01

    Full accounts made up to Apr 30, 2022

    30 pagesAA

    Confirmation statement made on Jun 12, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Paul Jonathan Brown as a director on Apr 30, 2022

    1 pagesTM01

    Full accounts made up to Apr 30, 2021

    30 pagesAA

    Who are the officers of DS SMITH CORRUGATED PACKAGING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOD, Katie Rosa
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Secretary
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    345515930001
    ROSSI, Stefano
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    United KingdomItalian191618280002
    SLATER, Toby Paul
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    United KingdomBritish279286090001
    WRIGHT, Adam David
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    United KingdomBritish276066250001
    EYLES, Melanie
    North Otterington
    DL7 9JG Northallerton
    Grange Farm
    North Yorkshire
    Secretary
    North Otterington
    DL7 9JG Northallerton
    Grange Farm
    North Yorkshire
    British130563500001
    FLETCHER, Linda Elizabeth
    2a The Glebe
    Blackheath
    SE3 9TT London
    Secretary
    2a The Glebe
    Blackheath
    SE3 9TT London
    English36167110001
    JOHNSTONE, Howard Mills
    344 New Hythe Lane
    Larkfield
    ME20 6RZ Aylesford
    Kent
    Secretary
    344 New Hythe Lane
    Larkfield
    ME20 6RZ Aylesford
    Kent
    British31360810001
    OLUYINKA, Kafayat Bisola
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Secretary
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    333937840001
    STAPLES, Anthony John
    Park Cottage
    Frittenden
    TN17 2AU Cranbrook
    Kent
    Secretary
    Park Cottage
    Frittenden
    TN17 2AU Cranbrook
    Kent
    British45838190001
    STEELE, Anne
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Secretary
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    British170429350001
    STONE, Zillah Wendy
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Secretary
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    252468730001
    SYKES, Victoria
    Brancepeth View
    DH7 8TU Brandon
    61
    Durham
    Secretary
    Brancepeth View
    DH7 8TU Brandon
    61
    Durham
    British138121210001
    AMIN, Mukund
    Avenue Pierre Curie 91
    1050 Brussels
    Belgium
    Director
    Avenue Pierre Curie 91
    1050 Brussels
    Belgium
    BelgiumBritish150354130001
    ATHERTON, Anthony John
    31 Heol Y Delyn
    Lisvane
    CF14 0SR Cardiff
    South Glamorgan
    Director
    31 Heol Y Delyn
    Lisvane
    CF14 0SR Cardiff
    South Glamorgan
    British117007090001
    BROWN, Paul Jonathan
    Euston Road
    NW1 3AX London
    350
    Director
    Euston Road
    NW1 3AX London
    350
    United KingdomBritish190434410001
    DRYDEN, Stephen William
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    EnglandBritish47821400004
    FARRAR, Robert Graham
    4 Clementi Avenue
    Holmer Green
    HP15 6TN High Wycombe
    Buckinghamshire
    Director
    4 Clementi Avenue
    Holmer Green
    HP15 6TN High Wycombe
    Buckinghamshire
    British13911490001
    GRANTHAM, David
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United KingdomBritish150082750001
    HEYS, Thomas David
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    EnglandBritish133589280001
    HICKS, William Beverley
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    United KingdomBritish132456870003
    HOLDRON, Richard Lancaster
    Weald Cottage
    Hunton
    ME15 0QY Maidstone
    Kent
    Director
    Weald Cottage
    Hunton
    ME15 0QY Maidstone
    Kent
    British6377350003
    HOVINGTON, Stephen Paul
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    EnglandBritish60781190001
    JENKINS, Gareth Paul
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish188743840001
    JOWETT, Matthew Paul
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    EnglandBritish205867540001
    KOOIJ, Geke
    Haagstraat 20
    6641 Ajbeuningen
    Netherlands
    Director
    Haagstraat 20
    6641 Ajbeuningen
    Netherlands
    The NetherlandsDutch150664620001
    MARSH, Adrian Ross Thomas
    Euston Road
    NW1 3AX London
    350
    Director
    Euston Road
    NW1 3AX London
    350
    United KingdomBritish181613140003
    MATTHEWS, David John
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    EnglandBritish101577480001
    MCLELLAN, Robert
    65 Fordbridge Road
    TW15 2SS Ashford
    Middlesex
    Director
    65 Fordbridge Road
    TW15 2SS Ashford
    Middlesex
    British29684000001
    MILLER, Brian Joseph
    1 Sycamore Place
    Torbex
    FK8 2PH Stirling
    Stirlingshire
    Director
    1 Sycamore Place
    Torbex
    FK8 2PH Stirling
    Stirlingshire
    British28463460001
    MILNER, Joanne Sarah
    Boxley Road
    Penenden Heath
    ME14 2BD Maidstone
    116c
    Kent
    Director
    Boxley Road
    Penenden Heath
    ME14 2BD Maidstone
    116c
    Kent
    United KingdomBritish132351180001
    NEWMAN, Richard Hugh
    Euston Road
    NW1 3AX London
    350
    Director
    Euston Road
    NW1 3AX London
    350
    EnglandBritish199812560001
    RENDERS, Robertus Johannes Antonius Maria
    Heidestraat 3
    B-3140
    Keerbergen
    Belgium
    Director
    Heidestraat 3
    B-3140
    Keerbergen
    Belgium
    Dutch54078030001
    RICE, Thomas Anthony
    Pump Cottage
    6 Wells Cottages Egglescliffe
    TS16 9DA Stockton On Tees
    Cleveland
    Director
    Pump Cottage
    6 Wells Cottages Egglescliffe
    TS16 9DA Stockton On Tees
    Cleveland
    Irish108501020001
    SANGSTER, Peter John
    Penhallown
    Alleyns Lane
    SL6 9AE Cookham Dean
    Berkshire
    Director
    Penhallown
    Alleyns Lane
    SL6 9AE Cookham Dean
    Berkshire
    Great BritainBritish96721290001
    SCHMIDT, Mikael Gert
    Avenue Diena 25
    1410 Waterloo
    Belgium
    Director
    Avenue Diena 25
    1410 Waterloo
    Belgium
    BelgiumSwedish134809650001

    Who are the persons with significant control of DS SMITH CORRUGATED PACKAGING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Apr 06, 2016
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00382678
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0