SMURFIT WESTROCK UK PENSION TRUSTEES LIMITED

SMURFIT WESTROCK UK PENSION TRUSTEES LIMITED

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

    Company NameSMURFIT WESTROCK UK PENSION TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01188881
    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 SMURFIT WESTROCK UK PENSION TRUSTEES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SMURFIT WESTROCK UK PENSION TRUSTEES LIMITED located?

    Registered Office Address
    c/o C/O SMURFIT KAPPA UK
    3rd Floor
    Cunard Buildings Pier Head
    L3 1SF Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of SMURFIT WESTROCK UK PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMURFIT U.K. PENSION TRUSTEES LIMITEDOct 29, 1974Oct 29, 1974

    What are the latest accounts for SMURFIT WESTROCK UK PENSION TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for SMURFIT WESTROCK UK PENSION TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToMay 11, 2025
    Next Confirmation Statement DueMay 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 11, 2024
    OverdueNo

    What are the latest filings for SMURFIT WESTROCK UK PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed smurfit U.K. pension trustees LIMITED\certificate issued on 11/11/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 11, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 09, 2024

    RES15

    Micro company accounts made up to Jan 31, 2024

    3 pagesAA

    Confirmation statement made on May 11, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2023

    3 pagesAA

    Cessation of A Person with Significant Control as a person with significant control on Jun 30, 2023

    1 pagesPSC07

    Change of details for Smurfit Kappa Packaging Uk Limited as a person with significant control on Jun 30, 2023

    2 pagesPSC05

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2022

    3 pagesAA

    Confirmation statement made on May 11, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2021

    3 pagesAA

    Confirmation statement made on May 11, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2020

    3 pagesAA

    Confirmation statement made on May 11, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr John Hiscock on Nov 25, 2019

    2 pagesCH01

    Appointment of Mr John Hiscock as a director on Nov 11, 2019

    2 pagesAP01

    Termination of appointment of Kevin Goss as a director on Nov 11, 2019

    1 pagesTM01

    Micro company accounts made up to Jan 31, 2019

    2 pagesAA

    Appointment of Mr Edwin Fellows as a director on Jul 01, 2019

    2 pagesAP01

    Termination of appointment of Clive Bowers as a director on Jun 30, 2019

    1 pagesTM01

    Confirmation statement made on May 11, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2018

    2 pagesAA

    Termination of appointment of Patrick Mcneill as a director on May 09, 2018

    1 pagesTM01

    Confirmation statement made on May 11, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2017

    2 pagesAA

    Confirmation statement made on May 11, 2017 with updates

    5 pagesCS01

    Who are the officers of SMURFIT WESTROCK UK PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRITCHARD, Nicola
    c/o C/O Smurfit Kappa Uk
    Floor
    Cunard Buildings Pier Head
    L3 1SF Liverpool
    3rd
    Secretary
    c/o C/O Smurfit Kappa Uk
    Floor
    Cunard Buildings Pier Head
    L3 1SF Liverpool
    3rd
    226370300001
    ALLEN, Christopher
    c/o C/O Smurfit Kappa Uk
    Floor
    Cunard Buildings Pier Head
    L3 1SF Liverpool
    3rd
    England
    Director
    c/o C/O Smurfit Kappa Uk
    Floor
    Cunard Buildings Pier Head
    L3 1SF Liverpool
    3rd
    England
    United KingdomBritishCompany Director111170350001
    FELLOWS, Edwin
    Moulton Way
    NN3 6XJ Northampton
    Smurfit Kappa Northampton
    England
    Director
    Moulton Way
    NN3 6XJ Northampton
    Smurfit Kappa Northampton
    England
    EnglandBritishCompany Director260073830001
    HISCOCK, John
    c/o C/O Smurfit Kappa Uk
    Floor
    Cunard Buildings Pier Head
    L3 1SF Liverpool
    3rd
    Director
    c/o C/O Smurfit Kappa Uk
    Floor
    Cunard Buildings Pier Head
    L3 1SF Liverpool
    3rd
    EnglandBritishDirector57100230004
    EGAN, Patrick Joseph
    75 Lorcan Grove
    Santry
    IRISH Dublin 9
    Ireland
    Secretary
    75 Lorcan Grove
    Santry
    IRISH Dublin 9
    Ireland
    Irish13309380001
    FITZHARRIS, James Edward
    36 Orlagh Park
    Templeogue
    IRISH Dublin 16
    Ireland
    Secretary
    36 Orlagh Park
    Templeogue
    IRISH Dublin 16
    Ireland
    IrishExecutive95321050001
    MORIARTY, Jeanne Marie
    42 Balally Grove
    IRISH Dundrum
    Dublin 14
    Ireland
    Secretary
    42 Balally Grove
    IRISH Dundrum
    Dublin 14
    Ireland
    Irish60442410001
    AUSTIN, David Fintan Thomas
    109 Flood Street
    SW3 5TD London
    Director
    109 Flood Street
    SW3 5TD London
    IrishCompany Director56211310002
    BAILEY, Trevor Howard
    Ampleforth House
    Gilling Close Gilling Road
    DL10 5AY Richmond
    North Yorkshire
    Director
    Ampleforth House
    Gilling Close Gilling Road
    DL10 5AY Richmond
    North Yorkshire
    BritishCompany Director15206530002
    BAXTER, Douglas
    71 Moore Park Road
    Fulham
    SW6 2HH London
    Director
    71 Moore Park Road
    Fulham
    SW6 2HH London
    IrishPublisher71812680001
    BOWERS, Clive
    c/o C/O Smurfit Kappa Uk
    Floor
    Cunard Buildings Pier Head
    L3 1SF Liverpool
    3rd
    England
    Director
    c/o C/O Smurfit Kappa Uk
    Floor
    Cunard Buildings Pier Head
    L3 1SF Liverpool
    3rd
    England
    EnglandBritishDirector151359590001
    CLAYTON, Michael James
    The Old Mill
    Ireby
    CA7 1DS Wigton
    Cumbria
    Director
    The Old Mill
    Ireby
    CA7 1DS Wigton
    Cumbria
    BritishCompany Director4036940005
    COGHLAN, John Patrick
    6 Scholars Mews
    AL8 7JQ Welwyn Garden City
    Hertfordshire
    Director
    6 Scholars Mews
    AL8 7JQ Welwyn Garden City
    Hertfordshire
    IrishChief Executive68846400002
    EDWARDS, Derek James
    6 York Close
    Horton Heath
    SO50 7PX Eastleigh
    Hampshire
    Director
    6 York Close
    Horton Heath
    SO50 7PX Eastleigh
    Hampshire
    BritishGeneral Manager69436830001
    FOX, William Russell
    Autumn House
    Bradbury
    TS21 2ET Sedgefield
    County Durham
    Director
    Autumn House
    Bradbury
    TS21 2ET Sedgefield
    County Durham
    EnglandBritishHr Director198580800001
    GOSS, Kevin
    23 Limetree Avenue
    IRISH Portmarnock
    Dublin
    Ireland
    Director
    23 Limetree Avenue
    IRISH Portmarnock
    Dublin
    Ireland
    IrelandIrishCompany Director18910200001
    MCLAUGHLIN, Mark
    c/o C/O Smurfit Kappa Uk
    Floor
    Cunard Buildings Pier Head
    L3 1SF Liverpool
    3rd
    England
    Director
    c/o C/O Smurfit Kappa Uk
    Floor
    Cunard Buildings Pier Head
    L3 1SF Liverpool
    3rd
    England
    EnglandIrishAccountant125472580001
    MCNEILL, Patrick
    c/o C/O Smurfit Kappa Uk
    Floor
    Cunard Buildings Pier Head
    L3 1SF Liverpool
    3rd
    England
    Director
    c/o C/O Smurfit Kappa Uk
    Floor
    Cunard Buildings Pier Head
    L3 1SF Liverpool
    3rd
    England
    EnglandBritishCompany Director111170280001
    PETTIGREW, Michael Richard James
    9 Hunters Leap
    IRISH Newcastle
    Wicklow
    Ireland
    Director
    9 Hunters Leap
    IRISH Newcastle
    Wicklow
    Ireland
    IrelandIrishCompany Director37109110003
    RITCHIE, Laurence Anthony
    Glen Erin
    The Burrow
    IRISH Portrane
    County Dublin
    Ireland
    Director
    Glen Erin
    The Burrow
    IRISH Portrane
    County Dublin
    Ireland
    IrelandIrishCompany Director152573030001
    SMURFIT, Dermot Francis
    Birchall
    Church Road
    GU20 6BN Windlesham
    Surrey
    Director
    Birchall
    Church Road
    GU20 6BN Windlesham
    Surrey
    BritishCompany Director18910190001
    SMURFIT, Michael William
    104 Walton Street
    SW3 2JJ London
    Director
    104 Walton Street
    SW3 2JJ London
    IrishCompany Executive60442630002
    SMURFIT, Michael William
    Villa Les Bruyeres
    1 Place Sainte Devote
    Monte Carlo 98000
    Monaco
    Director
    Villa Les Bruyeres
    1 Place Sainte Devote
    Monte Carlo 98000
    Monaco
    IrishDirector18910210002
    THOMAS, Malcolm
    1 Hogbackwood Road
    HP9 1JR Beaconsfield
    Buckinghamshire
    Director
    1 Hogbackwood Road
    HP9 1JR Beaconsfield
    Buckinghamshire
    BritishCompany Director5710630001
    VAN BANNING, Robert Julius Herman Maria
    Vijverweg 12
    Sittard
    6133 Ap
    The Netherlands
    Director
    Vijverweg 12
    Sittard
    6133 Ap
    The Netherlands
    DutchChief Executive99717060001
    VILLAQUIRAN, Roberto
    Residencia Orione 30
    Basiglio Milano 3
    20080
    Italy
    Director
    Residencia Orione 30
    Basiglio Milano 3
    20080
    Italy
    UsaCeo Uk76241170001
    WEBSTER, Peter Francis, Mr.
    Moorside
    Windgate Road Baily
    Holith
    Dublin
    Director
    Moorside
    Windgate Road Baily
    Holith
    Dublin
    IrelandIrishCompany Director68903030001
    WOOLLARD, Andrew John
    Greystones Farm
    Eppleby
    DL11 7AJ Richmond
    North Yorkshire
    Director
    Greystones Farm
    Eppleby
    DL11 7AJ Richmond
    North Yorkshire
    United KingdomBritishDirector69151240003
    WRIGHT, Patrick Joseph
    Anna Livia
    Streamstown
    IRISH Malahide
    Dublin
    Ireland
    Director
    Anna Livia
    Streamstown
    IRISH Malahide
    Dublin
    Ireland
    IrelandIrishCompany Director159021760001

    Who are the persons with significant control of SMURFIT WESTROCK UK PENSION TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lower Mount Limited
    2 Grand Canal Square
    Dubin
    William Fry, 6th Floor
    Ireland
    Apr 06, 2016
    2 Grand Canal Square
    Dubin
    William Fry, 6th Floor
    Ireland
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland And Wales
    Registration Number3566845
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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