DS SMITH PAPER LIMITED
Overview
Company Name | DS SMITH PAPER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00058614 |
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 PAPER LIMITED?
- Manufacture of paper and paperboard (17120) / Manufacturing
- Manufacture of other paper and paperboard containers (17219) / Manufacturing
Where is DS SMITH PAPER 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 PAPER LIMITED?
Company Name | From | Until |
---|---|---|
ST. REGIS PAPER COMPANY LIMITED | Aug 10, 1988 | Aug 10, 1988 |
ST.REGIS PAPER COMPANY(U.K.)LIMITED | Aug 20, 1898 | Aug 20, 1898 |
What are the latest accounts for DS SMITH PAPER LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for DS SMITH PAPER LIMITED?
Last Confirmation Statement Made Up To | Jun 12, 2025 |
---|---|
Next Confirmation Statement Due | Jun 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 12, 2024 |
Overdue | No |
What are the latest filings for DS SMITH PAPER LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Apr 30, 2024 | 49 pages | AA | ||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2023 | 48 pages | AA | ||
Confirmation statement made on Jun 12, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Ds Smith International Limited as a person with significant control on Dec 19, 2022 | 2 pages | PSC05 | ||
Change of details for Ds Smith Holdings 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 | 46 pages | AA | ||
Appointment of Benjimen James Jennings as a director on Aug 04, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 12, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Neil Julian Miller as a director on Apr 30, 2022 | 1 pages | TM01 | ||
Appointment of Ms Emma Marie Ciechan as a director on May 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Colin Stuart Mcintyre as a director on Apr 29, 2022 | 1 pages | TM01 | ||
Full accounts made up to Apr 30, 2021 | 39 pages | AA | ||
Confirmation statement made on Jun 12, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2020 | 35 pages | AA | ||
Confirmation statement made on Jun 12, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2019 | 34 pages | AA | ||
Confirmation statement made on Jun 12, 2019 with updates | 5 pages | CS01 | ||
Full accounts made up to Apr 30, 2018 | 35 pages | AA | ||
Appointment of Zillah Wendy Stone as a secretary on Oct 31, 2018 | 2 pages | AP03 | ||
Termination of appointment of Anne Steele as a secretary on Oct 31, 2018 | 1 pages | TM02 | ||
Director's details changed for Mr William Beverley Hicks on Jul 25, 2018 | 2 pages | CH01 | ||
Satisfaction of charge 000586140003 in full | 4 pages | MR04 | ||
Confirmation statement made on Jun 12, 2018 with updates | 5 pages | CS01 | ||
Who are the officers of DS SMITH PAPER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STONE, Zillah Wendy | Secretary | 1 Paddington Square W2 1DL London Level 3 United Kingdom | 252477980001 | |||||||
CIECHAN, Emma Marie | Director | 1 Paddington Square W2 1DL London Level 3 United Kingdom | United Kingdom | British | Company Director | 165900490002 | ||||
HICKS, William Beverley | Director | 1 Paddington Square W2 1DL London Level 3 United Kingdom | United Kingdom | British | Company Director | 132456870003 | ||||
JENNINGS, Benjimen James | Director | 1 Paddington Square W2 1DL London Level 3 United Kingdom | United Kingdom | British | Company Director | 298753360001 | ||||
CATTERMOLE, Carolyn Tracy | Secretary | 81 Cranbrook Road Chiswick W4 2LJ London | British | Company Secretary | 53026290001 | |||||
RICHARDSON, Alan John | Secretary | 118 Paxford Road Sudbury Court HA0 3RH North Wembley Middlesex | British | 43179370001 | ||||||
RUSSELL, John Stuart | Secretary | Hundred Lodge 25 The Forebury CM21 9BD Sawbridgeworth Hertfordshire | British | 480230001 | ||||||
STEELE, Anne | Secretary | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | British | 77624110001 | ||||||
BROWN, Paul Jonathan | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | Company Director | 190434410001 | ||||
BUTTFIELD, David Frank | Director | Mill Meadow Mill Lane HP7 0EH Amersham Buckinghamshire | British | Accountant | 37624090002 | |||||
CATTERMOLE, Carolyn Tracy | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British | Company Secretary | 53026290002 | ||||
COATES, Donald William | Director | 208 Redland Road Redland BS6 6YP Bristol | British | Company Director | 73109880001 | |||||
DRYDEN, Stephen William | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | England | British | Company Director | 47821400004 | ||||
HARTMAN, Michael Henry | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | England | British | Company Director | 175037360001 | ||||
HESKIN, Michael Thomas | Director | Rosendale 1 The Drive Bartlemy Road RG14 6JY Newbury Berkshire | British | Director | 45604960001 | |||||
JONES, Jeffrey Cantine | Director | Euston Road NW1 3AX London 350 | United Kingdom | American | Company Director | 201672010002 | ||||
JOWETT, Matthew Paul | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British | Company Director | 205867540001 | ||||
KLEIN, Stephen Richard | Director | Raglan Sandisplatt Road SL6 4NB Maidenhead Berkshire | British | Managing Director | 52271160001 | |||||
MARSH, Adrian Ross Thomas | Director | Euston Road NW1 3AX London 350 | United Kingdom | British | Company Director | 181613140003 | ||||
MATTHEWS, David John | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British | Accountant | 101577480001 | ||||
MCINTYRE, Colin Stuart | Director | Euston Road NW1 3AX London 350 | England | British | Company Director | 196049590003 | ||||
MILLER, Neil Julian | Director | Euston Road NW1 3AX London 350 | United Kingdom | British | Company Director | 212850700001 | ||||
MORRIS, Gavin Mathew | Director | 20 Argyll Road W8 7BG London | England | British | Company Executive | 16228990001 | ||||
ROBERTS, Miles William | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | England | British | Company Director | 57880630003 | ||||
ROSSER, Christopher Robert | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | Australian British | Chartered Accountant | 191538850001 | ||||
ROSSI, Stefano | Director | Euston Road NW1 3AX London 350 United Kingdom | Belgium | Italian | Company Director | 191618280001 | ||||
RUSSELL, John Stuart | Director | Little Pennys 70 High Wych Road CM21 0HG Sawbridgeworth Hertfordshire | British | Company Secretary | 480230002 | |||||
SAUNDERS, Gary Edward | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | England | British | Company Director | 64191540002 | ||||
STRATTON, Ogilvie Alexander | Director | Lot 2 Funchal 8600 FOREIGN Lagos Portugal | British | Director | 12279520002 | |||||
THORNE, Anthony David | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British | Company Executive | 40130640001 | ||||
TREVETHICK, Jeremy Richard | Director | 23 Beauchamp Road KT8 0PA East Molesey Surrey | England | British | Financial Director | 23975250001 | ||||
WALKER, William Mark Faure | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | British | Finance Director | 85934640002 | |||||
WILLIAMS, John Peter | Director | 30 Egerton Crescent SW3 2EB London | United Kingdom | British | Director | 707720002 |
Who are the persons with significant control of DS SMITH PAPER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ds Smith Holdings Limited | Apr 06, 2016 | 1 Paddington Square W2 1DL London Level 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ds Smith International 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