SMURFIT CORRUGATED HOLDINGS
Overview
| Company Name | SMURFIT CORRUGATED HOLDINGS |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 01763645 |
| 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 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 Address | No |
What were the previous names of SMURFIT CORRUGATED HOLDINGS?
| Company Name | From | Until |
|---|---|---|
| SMURFIT SCA HOLDINGS | Oct 21, 1983 | Oct 21, 1983 |
What are the latest accounts for SMURFIT CORRUGATED HOLDINGS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SMURFIT CORRUGATED HOLDINGS?
| Last Confirmation Statement Made Up To | Jul 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 04, 2025 |
| Overdue | No |
What are the latest filings for SMURFIT CORRUGATED HOLDINGS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Smurfit Kappa Packaging Uk Limited as a person with significant control on Nov 09, 2024 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on May 24, 2021 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||
Confirmation statement made on May 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||||||||||
Confirmation statement made on May 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Director's details changed for Mrs Nicola Pritchard on Mar 31, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mrs Nicola Pritchard on Mar 31, 2018 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on May 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Annual return made up to May 24, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Who are the officers of SMURFIT CORRUGATED HOLDINGS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALES, Nicola | Secretary | c/o Smurfit Kappa Uk Ltd Water Street L3 1SF Liverpool Cunard Buildings England | 151941300002 | |||||||
| HALES, Nicola | Director | c/o Smurfit Kappa Uk Ltd Water Street L3 1SF Liverpool Cunard Buildings | England | British | 149752060002 | |||||
| MCNEILL, Patrick | Director | 15 Saxon Close Appleton WA4 5SD Warrington Cheshire | England | British | 111170280001 | |||||
| CLAYTON, Michael James | Secretary | The Old Mill Ireby CA7 1DS Wigton Cumbria | British | 4036940005 | ||||||
| CLISH, Keith | Secretary | 8 Birkdale Gardens DH1 2UJ Durham City County Durham | British | 111750070001 | ||||||
| TUCKER, Arthur James | Secretary | 12 Hop Gardens RG9 2EH Henley On Thames Oxfordshire | British | 5713020001 | ||||||
| BAILEY, Trevor Howard | Director | 2 The Beacons Beaconsfield Road AL10 8EQ Hatfield Hertfordshire | British | 15206530003 | ||||||
| BOWERS, Clive | Director | Hillview House Llanbedr Road NP8 1BT Crickhowell Powys | United Kingdom | British | 32234470002 | |||||
| BRADLEY, David | Director | Hambleton Grange Burton Leonard HG3 3RX Harrogate North Yorkshire | British | 65302630001 | ||||||
| BUCK, Robert Irving | Director | 4 Autumn Walk Wargrave RG10 8BS Reading Berkshire | British | 21278640001 | ||||||
| CLAYTON, Michael James | Director | The Old Mill Ireby CA7 1DS Wigton Cumbria | British | 4036940005 | ||||||
| CLISH, Keith | Director | 8 Birkdale Gardens DH1 2UJ Durham City County Durham | United Kingdom | British | 111750070001 | |||||
| COGHLAN, John Patrick | Director | 6 Scholars Mews AL8 7JQ Welwyn Garden City Hertfordshire | Irish | 68846400002 | ||||||
| FAGAN, Gerard Andrew | Director | 35 Wesley Heights IRISH Dundrum Dublin 16 Ireland | Ireland | Irish | 71639080001 | |||||
| FOX, William Russell | Director | Autumn House Bradbury TS21 2ET Bradbury Cleveland | England | British | 198580800001 | |||||
| HISCOCK, John | Director | 69 Bargrove Road ME14 5RT Maidstone Kent | England | British | 57100230003 | |||||
| KILROY, Howard Edward | Director | Rarc An Llan 22 Colliemore Road IRISH Calkey County Dublin | Irish | 10864480003 | ||||||
| O'RIORDAN, Michael | Director | 26 Carrickmines Chase Brennanstown Road IRISH Dublin 18 Ireland | Irish | 79293880001 | ||||||
| PRICE, John Ernest | Director | Ashgarth 12 Grassington Road BD23 1LL Skipton Yorkshire | England | British | 11120820001 | |||||
| SELLIER, Laurent Dominique | Director | 8 Southdean Gardens SW19 6NU London | French | 100107680001 | ||||||
| SMURFIT, Dermot Francis, Dr | Director | 12 Gloucester Gate NW1 4HG London | Irish | 81453700002 | ||||||
| VAN BANNING, Robert Julius Herman Maria | Director | Vijverweg 12 Sittard 6133 Ap The Netherlands | Dutch | 99717060001 | ||||||
| VILLAQUIRAN, Roberto | Director | Residencia Orione 30 Basiglio Milano 3 20080 Italy | Usa | 76241170001 | ||||||
| WOOLLARD, Andrew John | Director | Greystones Farm Eppleby DL11 7AJ Richmond North Yorkshire | United Kingdom | British | 69151240003 | |||||
| YATES, Peter | Director | 30 Hopewell Way Crigglestone WF4 3PU Wakefield West Yorkshire | English | 61698240004 |
Who are the persons with significant control of SMURFIT CORRUGATED HOLDINGS?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Smurfit Westrock Packaging Uk Limited | Apr 06, 2016 | Water Street L3 1SF Liverpool Cunard Building England | 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