DS SMITH RECYCLING UK LIMITED

DS SMITH RECYCLING UK LIMITED

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

    Company NameDS SMITH RECYCLING UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00214967
    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 RECYCLING UK LIMITED?

    • Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities

    Where is DS SMITH RECYCLING UK 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 RECYCLING UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCA RECYCLING UK LIMITEDMay 22, 1995May 22, 1995
    THE BAYSFORD PRESS LIMITEDJun 23, 1988Jun 23, 1988
    JOHN WRIGHT & SONS (PRINTING) LIMITEDOct 13, 1987Oct 13, 1987
    BAYSFORD PRESS,LIMITED(THE)Jul 10, 1926Jul 10, 1926

    What are the latest accounts for DS SMITH RECYCLING UK 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 RECYCLING UK 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 RECYCLING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Erich Simpkins as a director on Feb 13, 2026

    2 pagesAP01

    Appointment of Daniel James Prosser as a director on Feb 13, 2026

    2 pagesAP01

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

    1 pagesTM02

    Full accounts made up to Apr 30, 2025

    45 pagesAA

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

    3 pagesAA01

    Termination of appointment of Andrew Berrisford as a director on Dec 30, 2025

    1 pagesTM01

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

    1 pagesTM01

    Confirmation statement made on Jun 12, 2025 with no updates

    3 pagesCS01

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

    2 pagesAP03

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

    1 pagesTM02

    Termination of appointment of Shane Ian Bottcher as a director on Feb 11, 2025

    1 pagesTM01

    Appointment of Lucy Hart as a director on Feb 11, 2025

    2 pagesAP01

    Full accounts made up to Apr 30, 2024

    45 pagesAA

    Confirmation statement made on Jun 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2023

    43 pagesAA

    Director's details changed for Andrew Berrisford on Oct 23, 2022

    2 pagesCH01

    Confirmation statement made on Jun 12, 2023 with no updates

    3 pagesCS01

    Change of details for Ds Smith International 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

    45 pagesAA

    Confirmation statement made on Jun 12, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Colin Stuart Mcintyre as a director on Apr 29, 2022

    1 pagesTM01

    Appointment of Andrew Berrisford as a director on Feb 03, 2022

    2 pagesAP01

    Termination of appointment of John Stephen Melia as a director on Feb 03, 2022

    1 pagesTM01

    Appointment of Shane Ian Bottcher as a director on Feb 03, 2022

    2 pagesAP01

    Who are the officers of DS SMITH RECYCLING UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HART, Lucy
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    United KingdomBritish332294140001
    PROSSER, Daniel James
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    United KingdomBritish345560250001
    SIMPKINS, Erich
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    United KingdomAmerican345550420001
    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
    333946590001
    SMITH, Stephen John
    103 Discovery Drive
    Kings Hill
    ME19 4DS West Malling
    Kent
    Secretary
    103 Discovery Drive
    Kings Hill
    ME19 4DS West Malling
    Kent
    British45835320002
    STEELE, Anne
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Secretary
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    170590780001
    STONE, Zillah Wendy
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Secretary
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    252477950001
    BEHR, Jochen Friedrich
    Euston Road
    NW1 3AX London
    350
    Director
    Euston Road
    NW1 3AX London
    350
    United KingdomGerman226376570003
    BERRISFORD, Andrew
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    United KingdomBritish292348830002
    BERTORP, Sven Anders Michael
    Kronvagen 33
    FOREIGN Sundsvall S-85251
    Sweden
    Director
    Kronvagen 33
    FOREIGN Sundsvall S-85251
    Sweden
    Swedish49072700001
    BOS, Henrik Otto
    Brummensweg 1
    FOREIGN Eerbeek 6961 Lp
    The Netherlands
    Director
    Brummensweg 1
    FOREIGN Eerbeek 6961 Lp
    The Netherlands
    Dutch27473790001
    BOTTCHER, Shane Ian
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    United KingdomBritish292348820001
    EVANS, Delyth
    Euston Road
    NW1 3AX London
    350
    Director
    Euston Road
    NW1 3AX London
    350
    WalesBritish196049620001
    FROLANDER, Ulf Ragnarsson, Doctor
    Norrlidsgatan 27
    S85641 Sundsvall
    Sweden
    Director
    Norrlidsgatan 27
    S85641 Sundsvall
    Sweden
    Swedish37516240001
    HEDSTROM, Tomas Bertil
    7 White Friars
    Hop Garden Lane
    TN13 1QG Sevenoaks
    Kent
    Director
    7 White Friars
    Hop Garden Lane
    TN13 1QG Sevenoaks
    Kent
    Swedish42520090001
    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
    JOWETT, Matthew Paul
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    EnglandBritish205867540001
    MALONE, James, Dr
    Euston Road
    NW1 3AX London
    350
    Director
    Euston Road
    NW1 3AX London
    350
    United KingdomBritish67626020001
    MARSH, Adrian Ross Thomas
    Euston Road
    NW1 3AX London
    350
    Director
    Euston Road
    NW1 3AX London
    350
    United KingdomBritish181613140003
    MARSH, John Edward
    South Lodge Wierton Road
    Boughton Monchelsea
    ME17 4JS Maidstone
    Kent
    Director
    South Lodge Wierton Road
    Boughton Monchelsea
    ME17 4JS Maidstone
    Kent
    British42609350001
    MATTHEWS, David John
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    EnglandBritish101577480001
    MCGUINNESS, Peter Lawrence
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish40641100001
    MCINTYRE, Colin Stuart
    Euston Road
    NW1 3AX London
    350
    Director
    Euston Road
    NW1 3AX London
    350
    EnglandBritish196049590003
    MELIA, John Stephen
    Euston Road
    NW1 3AX London
    350
    Director
    Euston Road
    NW1 3AX London
    350
    United KingdomBritish258007910001
    MOSS, Bert Holger
    Avenue Des Anciens Combattants 76/B6
    1140 Evere Brussels
    FOREIGN Belgium
    Director
    Avenue Des Anciens Combattants 76/B6
    1140 Evere Brussels
    FOREIGN Belgium
    Swedish60078220001
    NORDENO, Lars Henrik Borje
    Kristinavagen 5
    FOREIGN Sundsvall 85250
    Sweden
    Director
    Kristinavagen 5
    FOREIGN Sundsvall 85250
    Sweden
    Swedish13481110001
    PROSSER, Mathew Dafydd
    Euston Road
    NW1 3AX London
    350
    Director
    Euston Road
    NW1 3AX London
    350
    United KingdomBritish216220450001
    RIETZ, Ake Carl Lennart
    Kristinavagen 3
    FOREIGN Sundsvall 85250
    Sweden
    Director
    Kristinavagen 3
    FOREIGN Sundsvall 85250
    Sweden
    Swedish13481120001
    SILK, Jonathan Paul Clason
    Euston Road
    NW1 3AX London
    350
    Director
    Euston Road
    NW1 3AX London
    350
    United KingdomBritish233842880001
    SMITH, Stephen John
    103 Discovery Drive
    Kings Hill
    ME19 4DS West Malling
    Kent
    Director
    103 Discovery Drive
    Kings Hill
    ME19 4DS West Malling
    Kent
    EnglandBritish45835320002
    SNAPE, Charles Neil
    17 C Leedon Park
    267896 Singapore
    Singapore
    Director
    17 C Leedon Park
    267896 Singapore
    Singapore
    British47803060002
    STEVENS, Kenneth
    11 Pearl Way
    Kings Hill
    ME19 4EJ West Malling
    Kent
    Director
    11 Pearl Way
    Kings Hill
    ME19 4EJ West Malling
    Kent
    United KingdomBritish36390010003

    Who are the persons with significant control of DS SMITH RECYCLING UK 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 RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2636539
    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