DS SMITH RECYCLING UK LIMITED
Overview
| Company Name | DS SMITH RECYCLING UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00214967 |
| 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 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 Address | No |
What were the previous names of DS SMITH RECYCLING UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCA RECYCLING UK LIMITED | May 22, 1995 | May 22, 1995 |
| THE BAYSFORD PRESS LIMITED | Jun 23, 1988 | Jun 23, 1988 |
| JOHN WRIGHT & SONS (PRINTING) LIMITED | Oct 13, 1987 | Oct 13, 1987 |
| BAYSFORD PRESS,LIMITED(THE) | Jul 10, 1926 | Jul 10, 1926 |
What are the latest accounts for DS SMITH RECYCLING UK 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 RECYCLING UK 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 RECYCLING UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Erich Simpkins as a director on Feb 13, 2026 | 2 pages | AP01 | ||
Appointment of Daniel James Prosser as a director on Feb 13, 2026 | 2 pages | AP01 | ||
Termination of appointment of Kafayat Bisola Oluyinka as a secretary on Feb 13, 2026 | 1 pages | TM02 | ||
Full accounts made up to Apr 30, 2025 | 45 pages | AA | ||
Previous accounting period shortened from Apr 30, 2026 to Dec 31, 2025 | 3 pages | AA01 | ||
Termination of appointment of Andrew Berrisford as a director on Dec 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of William Beverley Hicks as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 12, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Kafayat Bisola Oluyinka as a secretary on Mar 21, 2025 | 2 pages | AP03 | ||
Termination of appointment of Zillah Wendy Stone as a secretary on Mar 21, 2025 | 1 pages | TM02 | ||
Termination of appointment of Shane Ian Bottcher as a director on Feb 11, 2025 | 1 pages | TM01 | ||
Appointment of Lucy Hart as a director on Feb 11, 2025 | 2 pages | AP01 | ||
Full accounts made up to Apr 30, 2024 | 45 pages | AA | ||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2023 | 43 pages | AA | ||
Director's details changed for Andrew Berrisford on Oct 23, 2022 | 2 pages | CH01 | ||
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 | ||
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 | 45 pages | AA | ||
Confirmation statement made on Jun 12, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Colin Stuart Mcintyre as a director on Apr 29, 2022 | 1 pages | TM01 | ||
Appointment of Andrew Berrisford as a director on Feb 03, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Stephen Melia as a director on Feb 03, 2022 | 1 pages | TM01 | ||
Appointment of Shane Ian Bottcher as a director on Feb 03, 2022 | 2 pages | AP01 | ||
Who are the officers of DS SMITH RECYCLING UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HART, Lucy | Director | 1 Paddington Square W2 1DL London Level 3 United Kingdom | United Kingdom | British | 332294140001 | |||||
| PROSSER, Daniel James | Director | 1 Paddington Square W2 1DL London Level 3 United Kingdom | United Kingdom | British | 345560250001 | |||||
| SIMPKINS, Erich | Director | 1 Paddington Square W2 1DL London Level 3 United Kingdom | United Kingdom | American | 345550420001 | |||||
| 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 | 333946590001 | |||||||
| SMITH, Stephen John | Secretary | 103 Discovery Drive Kings Hill ME19 4DS West Malling Kent | British | 45835320002 | ||||||
| STEELE, Anne | Secretary | Euston Road NW1 3AX London 350 United Kingdom | 170590780001 | |||||||
| STONE, Zillah Wendy | Secretary | 1 Paddington Square W2 1DL London Level 3 United Kingdom | 252477950001 | |||||||
| BEHR, Jochen Friedrich | Director | Euston Road NW1 3AX London 350 | United Kingdom | German | 226376570003 | |||||
| BERRISFORD, Andrew | Director | 1 Paddington Square W2 1DL London Level 3 United Kingdom | United Kingdom | British | 292348830002 | |||||
| BERTORP, Sven Anders Michael | Director | Kronvagen 33 FOREIGN Sundsvall S-85251 Sweden | Swedish | 49072700001 | ||||||
| BOS, Henrik Otto | Director | Brummensweg 1 FOREIGN Eerbeek 6961 Lp The Netherlands | Dutch | 27473790001 | ||||||
| BOTTCHER, Shane Ian | Director | 1 Paddington Square W2 1DL London Level 3 United Kingdom | United Kingdom | British | 292348820001 | |||||
| EVANS, Delyth | Director | Euston Road NW1 3AX London 350 | Wales | British | 196049620001 | |||||
| FROLANDER, Ulf Ragnarsson, Doctor | Director | Norrlidsgatan 27 S85641 Sundsvall Sweden | Swedish | 37516240001 | ||||||
| HEDSTROM, Tomas Bertil | Director | 7 White Friars Hop Garden Lane TN13 1QG Sevenoaks Kent | Swedish | 42520090001 | ||||||
| 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 | ||||||
| JOWETT, Matthew Paul | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British | 205867540001 | |||||
| MALONE, James, Dr | Director | Euston Road NW1 3AX London 350 | United Kingdom | British | 67626020001 | |||||
| MARSH, Adrian Ross Thomas | Director | Euston Road NW1 3AX London 350 | United Kingdom | British | 181613140003 | |||||
| MARSH, John Edward | Director | South Lodge Wierton Road Boughton Monchelsea ME17 4JS Maidstone Kent | British | 42609350001 | ||||||
| MATTHEWS, David John | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British | 101577480001 | |||||
| MCGUINNESS, Peter Lawrence | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | 40641100001 | |||||
| MCINTYRE, Colin Stuart | Director | Euston Road NW1 3AX London 350 | England | British | 196049590003 | |||||
| MELIA, John Stephen | Director | Euston Road NW1 3AX London 350 | United Kingdom | British | 258007910001 | |||||
| MOSS, Bert Holger | Director | Avenue Des Anciens Combattants 76/B6 1140 Evere Brussels FOREIGN Belgium | Swedish | 60078220001 | ||||||
| NORDENO, Lars Henrik Borje | Director | Kristinavagen 5 FOREIGN Sundsvall 85250 Sweden | Swedish | 13481110001 | ||||||
| PROSSER, Mathew Dafydd | Director | Euston Road NW1 3AX London 350 | United Kingdom | British | 216220450001 | |||||
| RIETZ, Ake Carl Lennart | Director | Kristinavagen 3 FOREIGN Sundsvall 85250 Sweden | Swedish | 13481120001 | ||||||
| SILK, Jonathan Paul Clason | Director | Euston Road NW1 3AX London 350 | United Kingdom | British | 233842880001 | |||||
| SMITH, Stephen John | Director | 103 Discovery Drive Kings Hill ME19 4DS West Malling Kent | England | British | 45835320002 | |||||
| SNAPE, Charles Neil | Director | 17 C Leedon Park 267896 Singapore Singapore | British | 47803060002 | ||||||
| STEVENS, Kenneth | Director | 11 Pearl Way Kings Hill ME19 4EJ West Malling Kent | United Kingdom | British | 36390010003 |
Who are the persons with significant control of DS SMITH RECYCLING UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 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