DS SMITH LIMITED
Overview
| Company Name | DS SMITH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01377658 |
| 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 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DS SMITH 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 LIMITED?
| Company Name | From | Until |
|---|---|---|
| DS SMITH PLC | Sep 17, 2001 | Sep 17, 2001 |
| DAVID S. SMITH (HOLDINGS) PUBLIC LIMITED COMPANY | Jun 28, 1982 | Jun 28, 1982 |
| DAVID S. SMITH (HOLDINGS) LIMITED | Aug 11, 1978 | Aug 11, 1978 |
| DAVID S. SMITH (PACKAGING) LIMITED | Jul 07, 1978 | Jul 07, 1978 |
What are the latest accounts for DS SMITH 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 LIMITED?
| Last Confirmation Statement Made Up To | Sep 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 24, 2025 |
| Overdue | No |
What are the latest filings for DS SMITH LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Apr 30, 2025 | 110 pages | AA | ||||||||||||||||||
Current accounting period shortened from Apr 30, 2026 to Dec 31, 2025 | 3 pages | AA01 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Dec 16, 2025
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Sep 24, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
legacy | 6 pages | RP04SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 19, 2025
| 4 pages | SH01 | ||||||||||||||||||
Director's details changed for Vincent Pierre Andre Marie Joseph Bonnot on Apr 01, 2025 | 2 pages | CH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 12, 2025
| 4 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Notification of International Paper Uk Holdings Limited as a person with significant control on Feb 05, 2025 | 2 pages | PSC02 | ||||||||||||||||||
Director's details changed for Steven Wayne Hieatt on Mar 18, 2025 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Mar 11, 2025 with updates | 13 pages | CS01 | ||||||||||||||||||
Register(s) moved to registered office address Level 3 1 Paddington Square London W2 1DL | 1 pages | AD04 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 12, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital on Feb 14, 2025
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 30, 2025
| 4 pages | SH01 | ||||||||||||||||||
Appointment of Steven Wayne Hieatt as a secretary on Feb 04, 2025 | 2 pages | AP03 | ||||||||||||||||||
Director's details changed for Steven W. Hieatt on Jan 31, 2025 | 2 pages | CH01 | ||||||||||||||||||
Termination of appointment of Richard Neil Pike as a director on Feb 04, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Miles William Roberts as a director on Feb 04, 2025 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of DS SMITH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HIEATT, Steven Wayne | Secretary | 1 Paddington Square W2 1DL London Level 3 United Kingdom | 332114080001 | |||||||
| BONNOT, Vincent Pierre Andre Marie Joseph | Director | 1 Paddington Square W2 1DL London Level 3 United Kingdom | United Kingdom | French | 338013260001 | |||||
| HIEATT, Steven Wayne | Director | 1 Paddington Square W2 1DL London Level 3 United Kingdom | United Kingdom | American | 331915850002 | |||||
| NICHOLLS, Timothy S. | Director | 1 Paddington Square W2 1DL London Level 3 United Kingdom | United States | American | 331915840001 | |||||
| CATTERMOLE, Carolyn Tracy | Secretary | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | British | 53026290002 | ||||||
| HAMPSON, Michael David | Secretary | Euston Road NW1 3AX London 350 United Kingdom | 204508790001 | |||||||
| JOWETT, Matthew Paul | Secretary | Euston Road NW1 3AX London 350 United Kingdom | 161243770001 | |||||||
| RUSSELL, John Stuart | Secretary | Little Pennys 70 High Wych Road CM21 0HG Sawbridgeworth Hertfordshire | British | 480230002 | ||||||
| SIMM, Iain David Cameron | Secretary | 1 Paddington Square W2 1DL London Level 3 United Kingdom | 208793810001 | |||||||
| ADAMS, George Mills Bramston | Director | Ivy Farm West Yatton SN14 7EW Chippenham Wiltshire | England | British | 127406960001 | |||||
| BAMFORD, Tessa Elizabeth | Director | 1 Paddington Square W2 1DL London Level 3 United Kingdom | United Kingdom | British | 317572120001 | |||||
| BAXTER, Celia Frances | Director | 1 Paddington Square W2 1DL London Level 3 United Kingdom | England | British | 89770820003 | |||||
| BEESTON, Robert Geoffrey | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British | 89006940001 | |||||
| BREWSTER, Richard David | Director | Gate House 180 Kew Road TW9 2AS Richmond Surrey | United Kingdom | British | 1131540001 | |||||
| BRITTON, Christopher Paul | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | 127835580001 | |||||
| BUNKER, Christopher Jonathan | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | British | 77062320003 | ||||||
| BUTTFIELD, David Frank | Director | Mill Meadow Mill Lane HP7 0EH Amersham Buckinghamshire | British | 37624090002 | ||||||
| CLEMENTS, Alan William | Director | Wildbriar 41 Shirley Hills Road CR0 7HQ Croydon Surrey | British | 5575140001 | ||||||
| DAVIS, Gareth | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | 69206520002 | |||||
| DRABBLE, Geoffrey | Director | 1 Paddington Square W2 1DL London Level 3 United Kingdom | United Kingdom | British | 48159930002 | |||||
| DRYDEN, Stephen William | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | England | British | 47821400004 | |||||
| GREEN, Michael George | Director | Thorniethwaite DG11 1JH Lockerbie Dumfries | Scotland | British | 23613980001 | |||||
| GREIG, William Neil | Director | Little Court SG9 9AU Buntingford Hertfordshire | British | 480250001 | ||||||
| GRIFFITHS, Ian Ward | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | British | 133112330003 | |||||
| HICHENS, Antony Peverell | Director | Flat 0 9 Warwick Square SW1V 2AA London | British | 15109400004 | ||||||
| JOHNSON, Alan | Director | 1 Paddington Square W2 1DL London Level 3 United Kingdom | Italy | British,Italian | 296488140003 | |||||
| JOHNSON, Peter Michael | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British | 66565420001 | |||||
| KESSEL, Alina | Director | 1 Paddington Square W2 1DL London Level 3 United Kingdom | England | American,British | 235658490001 | |||||
| LOISON, Jean Paul | Director | 26 Rue Jean Jacques Henner Colmar 68000 France | French | 94673130001 | ||||||
| MARSH, Adrian Ross Thomas | Director | 1 Paddington Square W2 1DL London Level 3 United Kingdom | United Kingdom | British | 181613140003 | |||||
| MARTON, Richard Egerton Christopher | Director | 1 Wethered Park SL7 2BH Marlow Buckinghamshire | United Kingdom | British | 34653220004 | |||||
| MELLIER, Philippe Jean-Claude | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | France | French | 64331110005 | |||||
| MILLER, John Michael | Director | 12 Stanley Gardens W11 2NE London | British | 52277980001 | ||||||
| MORRIS, Gavin Mathew | Director | 20 Argyll Road W8 7BG London | England | British | 16228990001 | |||||
| NICHOLLS, Jonathan Clive | Director | Euston Road NW1 3AX London 350 United Kingdom | United Kingdom | English | 127532290001 |
Who are the persons with significant control of DS SMITH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| International Paper Uk Holdings Limited | Feb 05, 2025 | 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