DS SMITH CORRUGATED PACKAGING LIMITED
Overview
| Company Name | DS SMITH CORRUGATED PACKAGING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00053913 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DS SMITH CORRUGATED PACKAGING LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCA PACKAGING LIMITED | Apr 08, 1991 | Apr 08, 1991 |
| REED PACKAGING LIMITED | Jul 25, 1988 | Jul 25, 1988 |
| FIELD,SONS AND COMPANY,LIMITED | Aug 30, 1897 | Aug 30, 1897 |
What are the latest accounts for DS SMITH CORRUGATED PACKAGING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for DS SMITH CORRUGATED PACKAGING LIMITED?
| Last Confirmation Statement Made Up To | Jun 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 12, 2025 |
| Overdue | No |
What are the latest filings for DS SMITH CORRUGATED PACKAGING LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Feb 27, 2026
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Kafayat Bisola Oluyinka as a secretary on Feb 13, 2026 | 1 pages | TM02 | ||||||||||||||
Appointment of Katie Rosa Wood as a secretary on Feb 13, 2026 | 2 pages | AP03 | ||||||||||||||
Full accounts made up to Apr 30, 2025 | 31 pages | AA | ||||||||||||||
Previous accounting period shortened from Apr 30, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of William Beverley Hicks as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alexander Paul Stern as a director on Jun 27, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Adam David Wright as a director on Jun 19, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jun 12, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Zillah Wendy Stone as a secretary on Mar 21, 2025 | 1 pages | TM02 | ||||||||||||||
Appointment of Kafayat Bisola Oluyinka as a secretary on Mar 21, 2025 | 2 pages | AP03 | ||||||||||||||
Full accounts made up to Apr 30, 2024 | 31 pages | AA | ||||||||||||||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Apr 30, 2023 | 29 pages | AA | ||||||||||||||
Confirmation statement made on Jun 12, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Alexander Paul Stern as a director on Jan 09, 2023 | 2 pages | AP01 | ||||||||||||||
Change of details for Ds Smith Display Holding Limited as a person with significant control on Dec 19, 2022 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Full accounts made up to Apr 30, 2022 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Jun 12, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Paul Jonathan Brown as a director on Apr 30, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Apr 30, 2021 | 30 pages | AA | ||||||||||||||
Who are the officers of DS SMITH CORRUGATED PACKAGING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOOD, Katie Rosa | Secretary | 1 Paddington Square W2 1DL London Level 3 United Kingdom | 345515930001 | |||||||
| ROSSI, Stefano | Director | 1 Paddington Square W2 1DL London Level 3 United Kingdom | United Kingdom | Italian | 191618280002 | |||||
| SLATER, Toby Paul | Director | 1 Paddington Square W2 1DL London Level 3 United Kingdom | United Kingdom | British | 279286090001 | |||||
| WRIGHT, Adam David | Director | 1 Paddington Square W2 1DL London Level 3 United Kingdom | United Kingdom | British | 276066250001 | |||||
| EYLES, Melanie | Secretary | North Otterington DL7 9JG Northallerton Grange Farm North Yorkshire | British | 130563500001 | ||||||
| FLETCHER, Linda Elizabeth | Secretary | 2a The Glebe Blackheath SE3 9TT London | English | 36167110001 | ||||||
| JOHNSTONE, Howard Mills | Secretary | 344 New Hythe Lane Larkfield ME20 6RZ Aylesford Kent | British | 31360810001 | ||||||
| OLUYINKA, Kafayat Bisola | Secretary | 1 Paddington Square W2 1DL London Level 3 United Kingdom | 333937840001 | |||||||
| STAPLES, Anthony John | Secretary | Park Cottage Frittenden TN17 2AU Cranbrook Kent | British | 45838190001 | ||||||
| STEELE, Anne | Secretary | Euston Road NW1 3AX London 350 United Kingdom | British | 170429350001 | ||||||
| STONE, Zillah Wendy | Secretary | 1 Paddington Square W2 1DL London Level 3 United Kingdom | 252468730001 | |||||||
| SYKES, Victoria | Secretary | Brancepeth View DH7 8TU Brandon 61 Durham | British | 138121210001 | ||||||
| AMIN, Mukund | Director | Avenue Pierre Curie 91 1050 Brussels Belgium | Belgium | British | 150354130001 | |||||
| ATHERTON, Anthony John | Director | 31 Heol Y Delyn Lisvane CF14 0SR Cardiff South Glamorgan | British | 117007090001 | ||||||
| BROWN, Paul Jonathan | Director | Euston Road NW1 3AX London 350 | United Kingdom | British | 190434410001 | |||||
| DRYDEN, Stephen William | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | England | British | 47821400004 | |||||
| FARRAR, Robert Graham | Director | 4 Clementi Avenue Holmer Green HP15 6TN High Wycombe Buckinghamshire | British | 13911490001 | ||||||
| GRANTHAM, David | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British | 150082750001 | |||||
| HEYS, Thomas David | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | England | British | 133589280001 | |||||
| HICKS, William Beverley | Director | 1 Paddington Square W2 1DL London Level 3 United Kingdom | United Kingdom | British | 132456870003 | |||||
| HOLDRON, Richard Lancaster | Director | Weald Cottage Hunton ME15 0QY Maidstone Kent | British | 6377350003 | ||||||
| HOVINGTON, Stephen Paul | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | England | British | 60781190001 | |||||
| JENKINS, Gareth Paul | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | 188743840001 | |||||
| JOWETT, Matthew Paul | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British | 205867540001 | |||||
| KOOIJ, Geke | Director | Haagstraat 20 6641 Ajbeuningen Netherlands | The Netherlands | Dutch | 150664620001 | |||||
| MARSH, Adrian Ross Thomas | Director | Euston Road NW1 3AX London 350 | United Kingdom | British | 181613140003 | |||||
| MATTHEWS, David John | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British | 101577480001 | |||||
| MCLELLAN, Robert | Director | 65 Fordbridge Road TW15 2SS Ashford Middlesex | British | 29684000001 | ||||||
| MILLER, Brian Joseph | Director | 1 Sycamore Place Torbex FK8 2PH Stirling Stirlingshire | British | 28463460001 | ||||||
| MILNER, Joanne Sarah | Director | Boxley Road Penenden Heath ME14 2BD Maidstone 116c Kent | United Kingdom | British | 132351180001 | |||||
| NEWMAN, Richard Hugh | Director | Euston Road NW1 3AX London 350 | England | British | 199812560001 | |||||
| RENDERS, Robertus Johannes Antonius Maria | Director | Heidestraat 3 B-3140 Keerbergen Belgium | Dutch | 54078030001 | ||||||
| RICE, Thomas Anthony | Director | Pump Cottage 6 Wells Cottages Egglescliffe TS16 9DA Stockton On Tees Cleveland | Irish | 108501020001 | ||||||
| SANGSTER, Peter John | Director | Penhallown Alleyns Lane SL6 9AE Cookham Dean Berkshire | Great Britain | British | 96721290001 | |||||
| SCHMIDT, Mikael Gert | Director | Avenue Diena 25 1410 Waterloo Belgium | Belgium | Swedish | 134809650001 |
Who are the persons with significant control of DS SMITH CORRUGATED PACKAGING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ds Smith Display Holding Limited | Apr 06, 2016 | 1 Paddington Square W2 1DL London Level 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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