SMURFIT WESTROCK STAFF TRUSTEES LIMITED

SMURFIT WESTROCK STAFF TRUSTEES LIMITED

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

    Company NameSMURFIT WESTROCK STAFF TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01344528
    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 STAFF TRUSTEES LIMITED?

    • Pension funding (65300) / Financial and insurance activities

    Where is SMURFIT WESTROCK STAFF TRUSTEES LIMITED located?

    Registered Office Address
    Cunard Building
    Water Street
    L3 1SF Liverpool
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SMURFIT WESTROCK STAFF TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMURFIT KAPPA STAFF TRUSTEES LIMITEDJun 06, 2006Jun 06, 2006
    TOWNSEND HOOK PENSION TRUSTEES LIMITEDDec 16, 1977Dec 16, 1977

    What are the latest accounts for SMURFIT WESTROCK STAFF TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

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

    Last Confirmation Statement Made Up ToNov 08, 2026
    Next Confirmation Statement DueNov 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 08, 2025
    OverdueNo

    What are the latest filings for SMURFIT WESTROCK STAFF TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 08, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2025

    3 pagesAA

    Certificate of change of name

    Company name changed smurfit kappa staff 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

    Confirmation statement made on Nov 08, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2024

    3 pagesAA

    Confirmation statement made on Nov 08, 2023 with no updates

    3 pagesCS01

    Appointment of Michele Robertson as a director on Oct 24, 2023

    2 pagesAP01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Termination of appointment of Martin Meechan as a director on Oct 21, 2022

    1 pagesTM01

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher Allen on Sep 09, 2022

    2 pagesCH01

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Appointment of Mr Matthew Robert Finch as a director on Mar 25, 2022

    2 pagesAP01

    Secretary's details changed for Nicola Pritchard on Mar 31, 2022

    1 pagesCH03

    Termination of appointment of Nigel Pontin as a director on Mar 25, 2022

    1 pagesTM01

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on Nov 08, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Nigel Pontin as a director on Jan 31, 2020

    2 pagesAP01

    Termination of appointment of Colin Shepherd as a director on Jan 31, 2020

    1 pagesTM01

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

    2 pagesCH01

    Confirmation statement made on Nov 08, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Bird as a director on Nov 08, 2019

    2 pagesAP01

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

    2 pagesAP01

    Who are the officers of SMURFIT WESTROCK STAFF TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALES, Nicola
    Water Street
    L3 1SF Liverpool
    Cunard Building
    England
    Secretary
    Water Street
    L3 1SF Liverpool
    Cunard Building
    England
    226369790002
    ALLEN, Christopher
    Water Street
    L3 1SF Liverpool
    Cunard Building
    England
    Director
    Water Street
    L3 1SF Liverpool
    Cunard Building
    England
    EnglandEnglish39182960004
    BIRD, Stephen
    Water Street
    L3 1SF Liverpool
    Cunard Building
    England
    Director
    Water Street
    L3 1SF Liverpool
    Cunard Building
    England
    EnglandBritish264278450001
    FELLOWS, Edwin
    Moulton Way
    NN3 6XJ Northampton
    Smurfit Kappa Northampton
    England
    Director
    Moulton Way
    NN3 6XJ Northampton
    Smurfit Kappa Northampton
    England
    EnglandBritish260073830001
    FINCH, Matthew Robert
    Mill Street
    ME6 5AX Snodland
    Smurfit Kappa Townsend Hook
    England
    Director
    Mill Street
    ME6 5AX Snodland
    Smurfit Kappa Townsend Hook
    England
    EnglandBritish294525130001
    HISCOCK, John
    Water Street
    L3 1SF Liverpool
    Cunard Building
    England
    Director
    Water Street
    L3 1SF Liverpool
    Cunard Building
    England
    EnglandBritish57100230004
    ROBERTSON, Michele
    Water Street
    L3 1SF Liverpool
    Cunard Building
    England
    Director
    Water Street
    L3 1SF Liverpool
    Cunard Building
    England
    EnglandBritish315087730001
    BESTRUSTEES LIMITED
    Queen Street Place
    EC4R 1QS London
    Five Kings House
    England
    Director
    Queen Street Place
    EC4R 1QS London
    Five Kings House
    England
    Identification TypeUK Limited Company
    Registration Number02671775
    53139550008
    CONNOLLY, Roderick James
    12 Havering Close
    Sandown Park
    TN2 4XW Tunbridge Wells
    Kent
    Secretary
    12 Havering Close
    Sandown Park
    TN2 4XW Tunbridge Wells
    Kent
    Irish16856080001
    EGAN, Patrick Joseph
    75 Lorcan Grove
    Santry
    IRISH Dublin 9
    Ireland
    Secretary
    75 Lorcan Grove
    Santry
    IRISH Dublin 9
    Ireland
    Irish13309380001
    FILMER, Stephen Thomas
    13 Matfield Crescent
    ME14 5NH Maidstone
    Kent
    Secretary
    13 Matfield Crescent
    ME14 5NH Maidstone
    Kent
    British1707110001
    FITZHARRIS, James Edward
    36 Orlagh Park
    Templeogue
    IRISH Dublin 16
    Ireland
    Secretary
    36 Orlagh Park
    Templeogue
    IRISH Dublin 16
    Ireland
    Irish95321050001
    MORIARTY, Jeanne Marie
    42 Balally Grove
    IRISH Dundrum
    Dublin 14
    Ireland
    Secretary
    42 Balally Grove
    IRISH Dundrum
    Dublin 14
    Ireland
    Irish60442410001
    ALCOCK, Alan Edward
    c/o Smurfit Kappa Uk Limited
    Pier Head
    LS3 1SF Liverpool
    Cunard Building
    Director
    c/o Smurfit Kappa Uk Limited
    Pier Head
    LS3 1SF Liverpool
    Cunard Building
    EnglandBritish115724970002
    ALCOCK, Alan Edward
    7 Summers Avenue
    SK15 2PD Stalybridge
    Cheshire
    Director
    7 Summers Avenue
    SK15 2PD Stalybridge
    Cheshire
    EnglandBritish115724970002
    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
    British15206530002
    BISSET, Brian Alexander
    4 Bray Gardens
    Loose
    ME15 9TR Maidstone
    Kent
    Director
    4 Bray Gardens
    Loose
    ME15 9TR Maidstone
    Kent
    British1707120001
    BOWERS, Clive
    Charlcombe Rise
    Portishead
    BS20 8NB Clevedon
    29
    United Kingdom
    Director
    Charlcombe Rise
    Portishead
    BS20 8NB Clevedon
    29
    United Kingdom
    EnglandBritish151359590001
    CLAYTON, Michael James
    The Old Mill
    Ireby
    CA7 1DS Wigton
    Cumbria
    Director
    The Old Mill
    Ireby
    CA7 1DS Wigton
    Cumbria
    British4036940005
    COGHLAN, John Patrick
    6 Scholars Mews
    AL8 7JQ Welwyn Garden City
    Hertfordshire
    Director
    6 Scholars Mews
    AL8 7JQ Welwyn Garden City
    Hertfordshire
    Irish68846400002
    CONNOLLY, Roderick James
    12 Havering Close
    Sandown Park
    TN2 4XW Tunbridge Wells
    Kent
    Director
    12 Havering Close
    Sandown Park
    TN2 4XW Tunbridge Wells
    Kent
    Irish16856080001
    FILMER, Stephen Thomas
    13 Matfield Crescent
    ME14 5NH Maidstone
    Kent
    Director
    13 Matfield Crescent
    ME14 5NH Maidstone
    Kent
    British1707110001
    FOLLETT, Bryan Ivor
    38 Hockers Lane
    ME14 3JN Maidstone
    Kent
    Director
    38 Hockers Lane
    ME14 3JN Maidstone
    Kent
    British125302760001
    GAGE, Frances
    16 Morement Rd
    Hoo
    ME3 9DB Rochester
    Kent
    Director
    16 Morement Rd
    Hoo
    ME3 9DB Rochester
    Kent
    EnglandBritish115725040001
    GAGE, Frances
    16 Morement Rd
    Hoo
    ME3 9DB Rochester
    Kent
    Director
    16 Morement Rd
    Hoo
    ME3 9DB Rochester
    Kent
    EnglandBritish115725040001
    GOSS, Kevin
    23 Limetree Avenue
    IRISH Portmarnock
    Dublin
    Ireland
    Director
    23 Limetree Avenue
    IRISH Portmarnock
    Dublin
    Ireland
    IrelandIrish18910200001
    HISCOCK, John
    69 Bargrove Road
    ME14 5RT Maidstone
    Kent
    Director
    69 Bargrove Road
    ME14 5RT Maidstone
    Kent
    EnglandBritish57100230003
    LEWIS, Christopher
    Sambourne Lodge
    Seawalls Road
    BS9 1PG Bristol
    Director
    Sambourne Lodge
    Seawalls Road
    BS9 1PG Bristol
    EnglandBritish115725180001
    MCNEILL, Patrick
    15 Saxon Close
    Appleton
    WA4 5SD Warrington
    Cheshire
    Director
    15 Saxon Close
    Appleton
    WA4 5SD Warrington
    Cheshire
    EnglandBritish111170280001
    MEECHAN, Martin
    Citrus Crescent Viewpark
    Uddingston
    G71 5LT Glasgow
    30
    Director
    Citrus Crescent Viewpark
    Uddingston
    G71 5LT Glasgow
    30
    ScotlandScottish132058980001
    PEEN, Nicholas George
    421 London Road
    Ditton
    ME20 6DB Aylesford
    Kent
    Director
    421 London Road
    Ditton
    ME20 6DB Aylesford
    Kent
    British16856120001
    PETTIGREW, Michael Richard James
    Hunter's Leap
    Newcastle
    9
    County Wicklow
    Ireland
    Director
    Hunter's Leap
    Newcastle
    9
    County Wicklow
    Ireland
    IrelandIrish37109110003
    PONTIN, Nigel
    Water Street
    L3 1SF Liverpool
    Cunard Building
    England
    Director
    Water Street
    L3 1SF Liverpool
    Cunard Building
    England
    EnglandBritish266706720001
    PRICE, John Ernest
    18 Grassington Road
    BD23 1LL Skipton
    Hillside
    Yorkshire
    Director
    18 Grassington Road
    BD23 1LL Skipton
    Hillside
    Yorkshire
    EnglandBritish11120820001
    PUNTON, Lawrence
    133 Farleigh Hill
    Tovil
    ME15 6RQ Maidstone
    Kent
    Director
    133 Farleigh Hill
    Tovil
    ME15 6RQ Maidstone
    Kent
    British60440710001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Lower Mount Limited
    6th Floor
    2 Grand Canal Square
    Dublin 2
    William Fry
    D02 A342
    Ireland
    Apr 06, 2016
    6th Floor
    2 Grand Canal Square
    Dublin 2
    William Fry
    D02 A342
    Ireland
    No
    Legal FormPrivate Limited Company
    Country RegisteredIreland
    Legal AuthorityIrish Companies Act 2014
    Place RegisteredCompanies Registration Office
    Registration Number43580
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Wilton Secretarial Limited
    6th Floor
    2 Grand Canal Square
    Dublin 2
    William Fry
    D02 A342
    Ireland
    Apr 06, 2016
    6th Floor
    2 Grand Canal Square
    Dublin 2
    William Fry
    D02 A342
    Ireland
    No
    Legal FormPrivate Limited Company
    Country RegisteredIreland
    Legal AuthorityIrish Companies Act 2014
    Place RegisteredCompanies Registration Office
    Registration Number144600
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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