SMURFIT CORRUGATED HOLDINGS

SMURFIT CORRUGATED HOLDINGS

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

    Company NameSMURFIT CORRUGATED HOLDINGS
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 01763645
    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 CORRUGATED HOLDINGS?

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

    Where is SMURFIT CORRUGATED HOLDINGS located?

    Registered Office Address
    c/o SMURFIT KAPPA UK LTD
    Cunard Buildings
    Water Street
    L3 1SF Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of SMURFIT CORRUGATED HOLDINGS?

    Previous Company Names
    Company NameFromUntil
    SMURFIT SCA HOLDINGSOct 21, 1983Oct 21, 1983

    What are the latest accounts for SMURFIT CORRUGATED HOLDINGS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SMURFIT CORRUGATED HOLDINGS?

    Last Confirmation Statement Made Up ToJul 04, 2026
    Next Confirmation Statement DueJul 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 04, 2025
    OverdueNo

    What are the latest filings for SMURFIT CORRUGATED HOLDINGS?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Jul 04, 2025 with updates

    4 pagesCS01

    Change of details for Smurfit Kappa Packaging Uk Limited as a person with significant control on Nov 09, 2024

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Jul 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Jul 04, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 04, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on May 24, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on May 24, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Confirmation statement made on May 24, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Director's details changed for Mrs Nicola Pritchard on Mar 31, 2018

    2 pagesCH01

    Confirmation statement made on May 24, 2018 with no updates

    3 pagesCS01

    Secretary's details changed for Mrs Nicola Pritchard on Mar 31, 2018

    1 pagesCH03

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on May 24, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Annual return made up to May 24, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2016

    Statement of capital on Jun 02, 2016

    • Capital: GBP 1,090,273
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Who are the officers of SMURFIT CORRUGATED HOLDINGS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALES, Nicola
    c/o Smurfit Kappa Uk Ltd
    Water Street
    L3 1SF Liverpool
    Cunard Buildings
    England
    Secretary
    c/o Smurfit Kappa Uk Ltd
    Water Street
    L3 1SF Liverpool
    Cunard Buildings
    England
    151941300002
    HALES, Nicola
    c/o Smurfit Kappa Uk Ltd
    Water Street
    L3 1SF Liverpool
    Cunard Buildings
    Director
    c/o Smurfit Kappa Uk Ltd
    Water Street
    L3 1SF Liverpool
    Cunard Buildings
    EnglandBritish149752060002
    MCNEILL, Patrick
    15 Saxon Close
    Appleton
    WA4 5SD Warrington
    Cheshire
    Director
    15 Saxon Close
    Appleton
    WA4 5SD Warrington
    Cheshire
    EnglandBritish111170280001
    CLAYTON, Michael James
    The Old Mill
    Ireby
    CA7 1DS Wigton
    Cumbria
    Secretary
    The Old Mill
    Ireby
    CA7 1DS Wigton
    Cumbria
    British4036940005
    CLISH, Keith
    8 Birkdale Gardens
    DH1 2UJ Durham City
    County Durham
    Secretary
    8 Birkdale Gardens
    DH1 2UJ Durham City
    County Durham
    British111750070001
    TUCKER, Arthur James
    12 Hop Gardens
    RG9 2EH Henley On Thames
    Oxfordshire
    Secretary
    12 Hop Gardens
    RG9 2EH Henley On Thames
    Oxfordshire
    British5713020001
    BAILEY, Trevor Howard
    2 The Beacons
    Beaconsfield Road
    AL10 8EQ Hatfield
    Hertfordshire
    Director
    2 The Beacons
    Beaconsfield Road
    AL10 8EQ Hatfield
    Hertfordshire
    British15206530003
    BOWERS, Clive
    Hillview House
    Llanbedr Road
    NP8 1BT Crickhowell
    Powys
    Director
    Hillview House
    Llanbedr Road
    NP8 1BT Crickhowell
    Powys
    United KingdomBritish32234470002
    BRADLEY, David
    Hambleton Grange
    Burton Leonard
    HG3 3RX Harrogate
    North Yorkshire
    Director
    Hambleton Grange
    Burton Leonard
    HG3 3RX Harrogate
    North Yorkshire
    British65302630001
    BUCK, Robert Irving
    4 Autumn Walk
    Wargrave
    RG10 8BS Reading
    Berkshire
    Director
    4 Autumn Walk
    Wargrave
    RG10 8BS Reading
    Berkshire
    British21278640001
    CLAYTON, Michael James
    The Old Mill
    Ireby
    CA7 1DS Wigton
    Cumbria
    Director
    The Old Mill
    Ireby
    CA7 1DS Wigton
    Cumbria
    British4036940005
    CLISH, Keith
    8 Birkdale Gardens
    DH1 2UJ Durham City
    County Durham
    Director
    8 Birkdale Gardens
    DH1 2UJ Durham City
    County Durham
    United KingdomBritish111750070001
    COGHLAN, John Patrick
    6 Scholars Mews
    AL8 7JQ Welwyn Garden City
    Hertfordshire
    Director
    6 Scholars Mews
    AL8 7JQ Welwyn Garden City
    Hertfordshire
    Irish68846400002
    FAGAN, Gerard Andrew
    35 Wesley Heights
    IRISH Dundrum
    Dublin 16
    Ireland
    Director
    35 Wesley Heights
    IRISH Dundrum
    Dublin 16
    Ireland
    IrelandIrish71639080001
    FOX, William Russell
    Autumn House
    Bradbury
    TS21 2ET Bradbury
    Cleveland
    Director
    Autumn House
    Bradbury
    TS21 2ET Bradbury
    Cleveland
    EnglandBritish198580800001
    HISCOCK, John
    69 Bargrove Road
    ME14 5RT Maidstone
    Kent
    Director
    69 Bargrove Road
    ME14 5RT Maidstone
    Kent
    EnglandBritish57100230003
    KILROY, Howard Edward
    Rarc An Llan
    22 Colliemore Road
    IRISH Calkey
    County Dublin
    Director
    Rarc An Llan
    22 Colliemore Road
    IRISH Calkey
    County Dublin
    Irish10864480003
    O'RIORDAN, Michael
    26 Carrickmines Chase
    Brennanstown Road
    IRISH Dublin 18
    Ireland
    Director
    26 Carrickmines Chase
    Brennanstown Road
    IRISH Dublin 18
    Ireland
    Irish79293880001
    PRICE, John Ernest
    Ashgarth 12 Grassington Road
    BD23 1LL Skipton
    Yorkshire
    Director
    Ashgarth 12 Grassington Road
    BD23 1LL Skipton
    Yorkshire
    EnglandBritish11120820001
    SELLIER, Laurent Dominique
    8 Southdean Gardens
    SW19 6NU London
    Director
    8 Southdean Gardens
    SW19 6NU London
    French100107680001
    SMURFIT, Dermot Francis, Dr
    12 Gloucester Gate
    NW1 4HG London
    Director
    12 Gloucester Gate
    NW1 4HG London
    Irish81453700002
    VAN BANNING, Robert Julius Herman Maria
    Vijverweg 12
    Sittard
    6133 Ap
    The Netherlands
    Director
    Vijverweg 12
    Sittard
    6133 Ap
    The Netherlands
    Dutch99717060001
    VILLAQUIRAN, Roberto
    Residencia Orione 30
    Basiglio Milano 3
    20080
    Italy
    Director
    Residencia Orione 30
    Basiglio Milano 3
    20080
    Italy
    Usa76241170001
    WOOLLARD, Andrew John
    Greystones Farm
    Eppleby
    DL11 7AJ Richmond
    North Yorkshire
    Director
    Greystones Farm
    Eppleby
    DL11 7AJ Richmond
    North Yorkshire
    United KingdomBritish69151240003
    YATES, Peter
    30 Hopewell Way
    Crigglestone
    WF4 3PU Wakefield
    West Yorkshire
    Director
    30 Hopewell Way
    Crigglestone
    WF4 3PU Wakefield
    West Yorkshire
    English61698240004

    Who are the persons with significant control of SMURFIT CORRUGATED HOLDINGS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Smurfit Westrock Packaging Uk Limited
    Water Street
    L3 1SF Liverpool
    Cunard Building
    England
    Apr 06, 2016
    Water Street
    L3 1SF Liverpool
    Cunard Building
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland/Wales
    Registration Number3566845
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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