SMURFIT WESTROCK STAFF TRUSTEES LIMITED
Overview
| Company Name | SMURFIT WESTROCK STAFF TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01344528 |
| 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 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 Address | No |
What were the previous names of SMURFIT WESTROCK STAFF TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SMURFIT KAPPA STAFF TRUSTEES LIMITED | Jun 06, 2006 | Jun 06, 2006 |
| TOWNSEND HOOK PENSION TRUSTEES LIMITED | Dec 16, 1977 | Dec 16, 1977 |
What are the latest accounts for SMURFIT WESTROCK STAFF TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for SMURFIT WESTROCK STAFF TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Nov 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 08, 2025 |
| Overdue | No |
What are the latest filings for SMURFIT WESTROCK STAFF TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2025 | 3 pages | AA | ||||||||||
Certificate of change of name Company name changed smurfit kappa staff trustees LIMITED\certificate issued on 11/11/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Michele Robertson as a director on Oct 24, 2023 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||||||||||
Termination of appointment of Martin Meechan as a director on Oct 21, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Christopher Allen on Sep 09, 2022 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||||||||||
Appointment of Mr Matthew Robert Finch as a director on Mar 25, 2022 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Nicola Pritchard on Mar 31, 2022 | 1 pages | CH03 | ||||||||||
Termination of appointment of Nigel Pontin as a director on Mar 25, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nigel Pontin as a director on Jan 31, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin Shepherd as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr John Hiscock on Nov 25, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stephen Bird as a director on Nov 08, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Hiscock as a director on Nov 11, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of SMURFIT WESTROCK STAFF TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HALES, Nicola | Secretary | Water Street L3 1SF Liverpool Cunard Building England | 226369790002 | |||||||||||
| ALLEN, Christopher | Director | Water Street L3 1SF Liverpool Cunard Building England | England | English | 39182960004 | |||||||||
| BIRD, Stephen | Director | Water Street L3 1SF Liverpool Cunard Building England | England | British | 264278450001 | |||||||||
| FELLOWS, Edwin | Director | Moulton Way NN3 6XJ Northampton Smurfit Kappa Northampton England | England | British | 260073830001 | |||||||||
| FINCH, Matthew Robert | Director | Mill Street ME6 5AX Snodland Smurfit Kappa Townsend Hook England | England | British | 294525130001 | |||||||||
| HISCOCK, John | Director | Water Street L3 1SF Liverpool Cunard Building England | England | British | 57100230004 | |||||||||
| ROBERTSON, Michele | Director | Water Street L3 1SF Liverpool Cunard Building England | England | British | 315087730001 | |||||||||
| BESTRUSTEES LIMITED | Director | Queen Street Place EC4R 1QS London Five Kings House England |
| 53139550008 | ||||||||||
| CONNOLLY, Roderick James | Secretary | 12 Havering Close Sandown Park TN2 4XW Tunbridge Wells Kent | Irish | 16856080001 | ||||||||||
| EGAN, Patrick Joseph | Secretary | 75 Lorcan Grove Santry IRISH Dublin 9 Ireland | Irish | 13309380001 | ||||||||||
| FILMER, Stephen Thomas | Secretary | 13 Matfield Crescent ME14 5NH Maidstone Kent | British | 1707110001 | ||||||||||
| FITZHARRIS, James Edward | Secretary | 36 Orlagh Park Templeogue IRISH Dublin 16 Ireland | Irish | 95321050001 | ||||||||||
| MORIARTY, Jeanne Marie | Secretary | 42 Balally Grove IRISH Dundrum Dublin 14 Ireland | Irish | 60442410001 | ||||||||||
| ALCOCK, Alan Edward | Director | c/o Smurfit Kappa Uk Limited Pier Head LS3 1SF Liverpool Cunard Building | England | British | 115724970002 | |||||||||
| ALCOCK, Alan Edward | Director | 7 Summers Avenue SK15 2PD Stalybridge Cheshire | England | British | 115724970002 | |||||||||
| BAILEY, Trevor Howard | Director | Ampleforth House Gilling Close Gilling Road DL10 5AY Richmond North Yorkshire | British | 15206530002 | ||||||||||
| BISSET, Brian Alexander | Director | 4 Bray Gardens Loose ME15 9TR Maidstone Kent | British | 1707120001 | ||||||||||
| BOWERS, Clive | Director | Charlcombe Rise Portishead BS20 8NB Clevedon 29 United Kingdom | England | British | 151359590001 | |||||||||
| CLAYTON, Michael James | Director | The Old Mill Ireby CA7 1DS Wigton Cumbria | British | 4036940005 | ||||||||||
| COGHLAN, John Patrick | Director | 6 Scholars Mews AL8 7JQ Welwyn Garden City Hertfordshire | Irish | 68846400002 | ||||||||||
| CONNOLLY, Roderick James | Director | 12 Havering Close Sandown Park TN2 4XW Tunbridge Wells Kent | Irish | 16856080001 | ||||||||||
| FILMER, Stephen Thomas | Director | 13 Matfield Crescent ME14 5NH Maidstone Kent | British | 1707110001 | ||||||||||
| FOLLETT, Bryan Ivor | Director | 38 Hockers Lane ME14 3JN Maidstone Kent | British | 125302760001 | ||||||||||
| GAGE, Frances | Director | 16 Morement Rd Hoo ME3 9DB Rochester Kent | England | British | 115725040001 | |||||||||
| GAGE, Frances | Director | 16 Morement Rd Hoo ME3 9DB Rochester Kent | England | British | 115725040001 | |||||||||
| GOSS, Kevin | Director | 23 Limetree Avenue IRISH Portmarnock Dublin Ireland | Ireland | Irish | 18910200001 | |||||||||
| HISCOCK, John | Director | 69 Bargrove Road ME14 5RT Maidstone Kent | England | British | 57100230003 | |||||||||
| LEWIS, Christopher | Director | Sambourne Lodge Seawalls Road BS9 1PG Bristol | England | British | 115725180001 | |||||||||
| MCNEILL, Patrick | Director | 15 Saxon Close Appleton WA4 5SD Warrington Cheshire | England | British | 111170280001 | |||||||||
| MEECHAN, Martin | Director | Citrus Crescent Viewpark Uddingston G71 5LT Glasgow 30 | Scotland | Scottish | 132058980001 | |||||||||
| PEEN, Nicholas George | Director | 421 London Road Ditton ME20 6DB Aylesford Kent | British | 16856120001 | ||||||||||
| PETTIGREW, Michael Richard James | Director | Hunter's Leap Newcastle 9 County Wicklow Ireland | Ireland | Irish | 37109110003 | |||||||||
| PONTIN, Nigel | Director | Water Street L3 1SF Liverpool Cunard Building England | England | British | 266706720001 | |||||||||
| PRICE, John Ernest | Director | 18 Grassington Road BD23 1LL Skipton Hillside Yorkshire | England | British | 11120820001 | |||||||||
| PUNTON, Lawrence | Director | 133 Farleigh Hill Tovil ME15 6RQ Maidstone Kent | British | 60440710001 |
Who are the persons with significant control of SMURFIT WESTROCK STAFF TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lower Mount Limited | Apr 06, 2016 | 6th Floor 2 Grand Canal Square Dublin 2 William Fry D02 A342 Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wilton Secretarial Limited | Apr 06, 2016 | 6th Floor 2 Grand Canal Square Dublin 2 William Fry D02 A342 Ireland | 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