SMURFIT WARD LIMITED

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

    Company NameSMURFIT WARD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02891814
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SMURFIT WARD LIMITED?

    • Manufacture of corrugated paper and paperboard, sacks and bags (17211) / Manufacturing

    Where is SMURFIT WARD LIMITED located?

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

    What were the previous names of SMURFIT WARD LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMURF IT WARD LIMITEDFeb 20, 2001Feb 20, 2001
    WARD PACKAGING LIMITEDFeb 22, 1994Feb 22, 1994
    MAWLAW 234 LIMITEDJan 26, 1994Jan 26, 1994

    What are the latest accounts for SMURFIT WARD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for SMURFIT WARD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jan 25, 2021 with updates

    5 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    10 pagesMA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Jan 25, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 25, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

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

    2 pagesCH01

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

    1 pagesCH03

    Confirmation statement made on Jan 25, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Jan 25, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    11 pagesAA

    Annual return made up to Jan 25, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2016

    Statement of capital on Feb 01, 2016

    • Capital: GBP 3,077,695
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    11 pagesAA

    Annual return made up to Jan 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 3,077,695
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    11 pagesAA

    Annual return made up to Jan 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2014

    Statement of capital on Feb 05, 2014

    • Capital: GBP 3,077,695
    SH01

    Who are the officers of SMURFIT WARD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALES, Nicola
    c/o Smurfit Kappa Uk Ltd
    Water Street
    L3 1SF Liverpool
    Cunard Building
    United Kingdom
    Secretary
    c/o Smurfit Kappa Uk Ltd
    Water Street
    L3 1SF Liverpool
    Cunard Building
    United Kingdom
    171699610002
    HALES, Nicola
    c/o Smurfit Kappa Uk Ltd
    Water Street
    L3 1SF Liverpool
    Cunard Building
    United Kingdom
    Director
    c/o Smurfit Kappa Uk Ltd
    Water Street
    L3 1SF Liverpool
    Cunard Building
    United Kingdom
    United KingdomBritish149752060003
    MCNEILL, Patrick
    15 Saxon Close
    Appleton
    WA4 5SD Warrington
    Cheshire
    Director
    15 Saxon Close
    Appleton
    WA4 5SD Warrington
    Cheshire
    EnglandBritish111170280001
    BONNEY, Diane
    41 Middlewood Close
    Eccleston
    PR7 5QG Chorley
    Lancashire
    Secretary
    41 Middlewood Close
    Eccleston
    PR7 5QG Chorley
    Lancashire
    British38619690002
    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
    GARDNER, Francis Vernon
    8 Harlech Road
    Blundelsands
    L23 6XA Liverpool
    Secretary
    8 Harlech Road
    Blundelsands
    L23 6XA Liverpool
    British83403600001
    MAUND, Trevor Roland
    18 Balmoral Road
    PR7 1LQ Chorley
    Lancashire
    Secretary
    18 Balmoral Road
    PR7 1LQ Chorley
    Lancashire
    British38619850002
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    BRADLEY, David
    Hambleton Grange
    Burton Leonard
    HG3 3RX Harrogate
    North Yorkshire
    Director
    Hambleton Grange
    Burton Leonard
    HG3 3RX Harrogate
    North Yorkshire
    British65302630001
    BUCKLEY, Peter
    43 Allee Du Lac
    Inforieour
    Le Vestiney
    78110
    France
    Director
    43 Allee Du Lac
    Inforieour
    Le Vestiney
    78110
    France
    Irish75597650002
    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
    FADIL, Susan Carol
    Shemer Ash Road
    Hawley
    DA2 7SB Dartford
    Kent
    Nominee Director
    Shemer Ash Road
    Hawley
    DA2 7SB Dartford
    Kent
    British900006600001
    FOX, William Russell
    Autumn House
    Bradbury
    TS21 2ET Bradbury
    Cleveland
    Director
    Autumn House
    Bradbury
    TS21 2ET Bradbury
    Cleveland
    EnglandBritish198580800001
    GAUDRE, Alain
    25 Rue De L'Ovest
    FOREIGN Paris 75014
    France
    Director
    25 Rue De L'Ovest
    FOREIGN Paris 75014
    France
    French74553270001
    GUMMERS, Eric Michael
    9 Vincent Square Mansions
    Walcott Street
    SW1P 2NT London
    Nominee Director
    9 Vincent Square Mansions
    Walcott Street
    SW1P 2NT London
    British900006590001
    MAUND, Trevor Roland
    18 Balmoral Road
    PR7 1LQ Chorley
    Lancashire
    Director
    18 Balmoral Road
    PR7 1LQ Chorley
    Lancashire
    British38619850002
    MCLAUGHLIN, Mark
    11 The Walled Garden
    Tewin Water
    AL6 0BZ Welwyn
    Hertfordshire
    Director
    11 The Walled Garden
    Tewin Water
    AL6 0BZ Welwyn
    Hertfordshire
    Irish78738100001
    SUTCLIFFE, Brian Edgar Dixon
    2 Hillside Avenue
    Bromley Cross
    BL7 9NG Bolton
    Greater Manchester
    Director
    2 Hillside Avenue
    Bromley Cross
    BL7 9NG Bolton
    Greater Manchester
    United KingdomBritish7776670001
    TULLOCH, Iain William Patrick
    Swallow Ha
    Symington
    KA1 5PN Kilmarnock
    Ayrshire
    Director
    Swallow Ha
    Symington
    KA1 5PN Kilmarnock
    Ayrshire
    United KingdomBritish357280001
    WHATMOUGH, Neil Barry
    21 Palinwood Road
    Delph
    OL3 5UW Oldham
    Director
    21 Palinwood Road
    Delph
    OL3 5UW Oldham
    British39011840001

    Who are the persons with significant control of SMURFIT WARD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Smurfit Nervion Sa
    Barrio Arriandi S/N
    Iurreta
    84
    E-48200
    Spain
    Apr 06, 2016
    Barrio Arriandi S/N
    Iurreta
    84
    E-48200
    Spain
    No
    Legal FormPublic Limited Company
    Country RegisteredSpain
    Legal AuthoritySpanish Corporate Law
    Place RegisteredSpain
    Registration NumberA48019244
    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.

    Does SMURFIT WARD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 01, 2006
    Delivered On Mar 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag, London Branch ("the Seurity Agent")
    Transactions
    • Mar 15, 2006Registration of a charge (395)
    • Aug 09, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 19, 2002
    Delivered On Jan 09, 2003
    Satisfied
    Amount secured
    All present and future obligations and liabilities of the company and each other chargor to the secured creditors to the spanish bond creditors (or any one or more of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Deutsche Bank Ag London as Security Agent as Agent and Trustee for the Secured Creditors
    Transactions
    • Jan 09, 2003Registration of a charge (395)
    • Jul 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 19, 2002
    Delivered On Jan 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and each other chargor to the secured creditors (or any one or more of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag, London
    Transactions
    • Jan 09, 2003Registration of a charge (395)
    • Jul 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 19, 2002
    Delivered On Jan 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and each other chargor to the secured creditors (or any one or more of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag, London
    Transactions
    • Jan 09, 2003Registration of a charge (395)
    • Jul 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 16, 2002
    Delivered On Oct 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag London
    Transactions
    • Oct 04, 2002Registration of a charge (395)
    • Jul 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 22, 1997
    Delivered On Sep 02, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Chattels such as triumph iii block bottom bag machine type 1290 chassis no. 16547 located at unit 91 clydesdale place moss side industrial estate leyland lancashire along with the benefit of all guarantees agreements all copyrights patents trademarks and the full benefit of the companys rights and interests in and to all insurance.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 02, 1997Registration of a charge (395)
    • Jun 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Apr 22, 1997
    Delivered On Apr 24, 1997
    Satisfied
    Amount secured
    £92,700 together with interest due from the company to the chargee
    Short particulars
    A first fixed charge over 1 x 1981 windmoller 7 holsher "triumph 2" paper bag machine with 4-colour inline printer machine type 8050 serial number 30766 with 1981 bag forming unit machine type 3501 serial number 30765 c/w fume extraction unit and 200KG hoist.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Apr 24, 1997Registration of a charge (395)
    • Jun 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Mar 17, 1994
    Delivered On Mar 28, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The plant machinery chattels or other equipment described in the schedule the benefit of any guarantee, agreements, copyrights patents trade marks service marks inventions design etc. see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 28, 1994Registration of a charge (395)
    • Jun 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement
    Created On Mar 17, 1994
    Delivered On Mar 28, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 28, 1994Registration of a charge (395)
    • Jun 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement
    Created On Mar 17, 1994
    Delivered On Mar 28, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 28, 1994Registration of a charge (395)
    • Jun 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Mar 17, 1994
    Delivered On Mar 28, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 28, 1994Registration of a charge (395)
    • Jun 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 17, 1994
    Delivered On Mar 24, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever in respect of £1,000,000 stepped rate secured mezzanine loan notes 2000 and this debenture
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Murray Johnstone Limited,as Agent and Trustee for the Noteholders
    Transactions
    • Mar 24, 1994Registration of a charge (395)
    • Jun 19, 2000Statement of satisfaction of a charge in full or part (403a)

    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