DS SMITH PACKAGING LIMITED - LONDON


Company Profile Company Filings

Overview

DS SMITH PACKAGING LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
DS SMITH PACKAGING LIMITED was incorporated 64 years ago on 18/06/1959 and has the registered number: 00630681. The accounts status is FULL and accounts are next due on 30/04/2024.

DS SMITH PACKAGING LIMITED - LONDON

This company is listed in the following categories:
17219 - Manufacture of other paper and paperboard containers

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2022 30/04/2024

Registered Office

LEVEL 3
LONDON
W2 1DL
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
LINPAC CONTAINERS LIMITED (until 22/11/2004)

Confirmation Statements

Last Statement Next Statement Due
12/06/2023 26/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARC CHIRON Jan 1969 French Director 2019-04-09 CURRENT
ZILLAH WENDY STONE Secretary 2018-10-31 CURRENT
MR WILLIAM BEVERLEY HICKS Nov 1962 British Director 2015-07-21 CURRENT
STEFANO ROSSI Jul 1967 Italian Director 2014-09-29 CURRENT
TOBY PAUL SLATER May 1979 British Director 2021-02-01 CURRENT
ALEXANDER PAUL STERN Mar 1972 British Director 2023-01-09 CURRENT
MR MARK IAN TENTORI Dec 1963 British Director 2000-01-28 UNTIL 2004-03-22 RESIGNED
MR MATTHEW PAUL JOWETT Dec 1967 British Director 2011-06-30 UNTIL 2016-01-21 RESIGNED
TIMOTHY VALENTINE SMITH Feb 1961 British Director 2000-08-01 UNTIL 2002-10-31 RESIGNED
ANDREW TYLER SMITH Jul 1940 British Director 1994-03-07 UNTIL 2000-05-15 RESIGNED
MR GARY EDWARD SAUNDERS Aug 1961 British Director 2010-11-02 UNTIL 2013-09-24 RESIGNED
ROBERT BARRY REDDING Oct 1943 British Director RESIGNED
MR KEITH JOHN PONTIN Apr 1934 British Director RESIGNED
MR GAVIN MATHEW MORRIS Sep 1953 British Director 2004-03-22 UNTIL 2008-04-01 RESIGNED
MILES WILLIAM ROBERTS Feb 1964 British Director 2010-05-04 UNTIL 2013-03-20 RESIGNED
MR ROBERT MCLELLAN Mar 1948 British Director 2004-11-22 UNTIL 2010-11-02 RESIGNED
MR DAVID JOHN MATTHEWS Jan 1964 British Director 2011-12-31 UNTIL 2014-01-16 RESIGNED
MR ADRIAN ROSS THOMAS MARSH Jun 1966 British Director 2013-09-24 UNTIL 2015-07-21 RESIGNED
MR ALEXANDER MANISTY Dec 1968 British Director 2004-11-22 UNTIL 2015-04-01 RESIGNED
DONALD HENRY ANTHONY MACNAIR Aug 1929 British Director RESIGNED
JOHN ARTHUR LOWE Nov 1949 British Director 1997-01-15 UNTIL 2004-11-10 RESIGNED
MRS ADRIENNE LIEBENBERG Feb 1974 British,South African Director 2017-04-18 UNTIL 2018-12-12 RESIGNED
RICHARD HUGH NEWMAN Nov 1968 British Director 2015-07-21 UNTIL 2021-01-29 RESIGNED
MR MARK IAN TENTORI Dec 1963 British Secretary 2000-07-28 UNTIL 2001-08-01 RESIGNED
MRS ANNE STEELE Mar 1962 British Secretary 2004-03-22 UNTIL 2018-10-31 RESIGNED
ANDREW TYLER SMITH Jul 1940 British Secretary RESIGNED
RICHARD JAMES FENSOME Jul 1944 Secretary 2001-08-01 UNTIL 2004-03-22 RESIGNED
MR DAVID ARTHUR WILLIAMS Jun 1946 British Director 1999-01-19 UNTIL 2004-03-22 RESIGNED
MR GRAHAM CHRISTOPHER BUTTON Jul 1956 British Director 2000-08-01 UNTIL 2004-11-22 RESIGNED
DAVID ARCHER FAGG May 1940 British Director 1997-01-15 UNTIL 1998-08-10 RESIGNED
STEPHEN WILLIAM DRYDEN Mar 1968 British Director 2008-04-01 UNTIL 2013-06-28 RESIGNED
REGINALD DESMOND COULAM Jul 1948 British Director RESIGNED
MR MICHAEL JOHN CORNISH May 1953 British Director RESIGNED
HERBERT EVAN CORNISH Mar 1920 British Director RESIGNED
HERVE COLLEAUX Jan 1969 French Director 2015-04-22 UNTIL 2017-04-18 RESIGNED
ANDREW GEOFFREY CLARKE Jun 1964 British Director 2009-03-24 UNTIL 2011-12-31 RESIGNED
MS CAROLYN TRACY CATTERMOLE Sep 1960 British Director 2004-03-22 UNTIL 2011-06-30 RESIGNED
SIMON LINDSAY HEDISON Jan 1959 British Director 1998-08-19 UNTIL 2004-11-04 RESIGNED
ALISON JANE CADWELL Nov 1965 British Director 2009-03-24 UNTIL 2015-04-01 RESIGNED
RICHARD PAUL STUCKES Nov 1967 British Director 2013-11-13 UNTIL 2014-12-22 RESIGNED
PAUL JONATHAN BROWN May 1971 British Director 2015-04-01 UNTIL 2022-04-30 RESIGNED
CHRISTOPHER THOMAS ARTHUR BRERETON Jan 1965 British Director 2013-03-11 UNTIL 2014-06-16 RESIGNED
MR CHRISTOPHER FITZGERALD BLACKFORD Feb 1948 British Director 1998-09-07 UNTIL 2004-04-08 RESIGNED
MR RODERICK CHARLES AINSLIE Nov 1953 British Director 1995-04-21 UNTIL 1997-12-31 RESIGNED
CHARLES ROBERT BUXTON Mar 1939 British Director 1998-08-19 UNTIL 1999-12-30 RESIGNED
MR GARETH PAUL JENKINS Oct 1967 British Director 2014-06-16 UNTIL 2017-07-14 RESIGNED
ALAN GEORGE FIELDING May 1937 British Director 1997-01-15 UNTIL 2002-06-23 RESIGNED
ROBERT ALEXANDER LANG Apr 1942 British Director RESIGNED
THOMAS MICHAEL WATKINS Jan 1934 British Director RESIGNED
ANTHONY DAVID THORNE Aug 1950 British Director 2004-03-22 UNTIL 2010-05-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ds Smith (Uk) Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LINPAC METAL PACKAGING LIMITED PONTEFRACT Active DORMANT 25920 - Manufacture of light metal packaging
LINPAC PENSION TRUSTEES LIMITED PONTEFRACT Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
LINPAC PACKAGING LIMITED PONTEFRACT Active FULL 22220 - Manufacture of plastic packing goods
LINPAC FINANCE LIMITED PONTEFRACT Active FULL 70100 - Activities of head offices
LINPAC MOULDINGS LIMITED PONTEFRACT Dissolved... DORMANT 70100 - Activities of head offices
MOULDED FOAMS (WALES) LIMITED HUDDERSFIELD Dissolved... DORMANT 22220 - Manufacture of plastic packing goods
LINPAC LSS LIMITED PONTEFRACT Dissolved... FULL 74990 - Non-trading company
MONDI PACKAGING UK HOLDINGS LIMITED WEYBRIDGE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ECOMOLD LIMITED BIRMINGHAM Dissolved... FULL 2524 - Manufacture of other plastic products
LINPAC FINANCE (NO.2) LIMITED PONTEFRACT Dissolved... FULL 70100 - Activities of head offices
LINPAC GROUP LIMITED PONTEFRACT Active FULL 70100 - Activities of head offices
ADVANCED INNERGY LTD GLOUCESTER Active FULL 70100 - Activities of head offices
RTP SYSTEMS LTD LONDON Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
MACRO PLASTICS LTD NORTHWICH ENGLAND Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
DEGANWY QUAY FREEHOLDS LIMITED CONWY WALES Dissolved... MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ADVANCED INNERGY GROUP LTD GLOUCESTER Active FULL 70100 - Activities of head offices
ADVANCED INNERGY HOLDINGS LTD GLOUCESTER Active GROUP 70100 - Activities of head offices
SHK PROPERTIES LTD NORTHWICH ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
SADE PROPERTIES LTD GLOUCESTER Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2024-04-20 30-04-2023 14,677 Cash 12,258 equity
ACCOUNTS - Final Accounts preparation 2022-12-15 30-04-2022 3,213 Cash 37,737 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASHTON CORRUGATED (SOUTHERN) LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
TREFOREST MILL PLC LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
AVONBANK PAPER DISPOSAL LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
ABBEY CORRUGATED LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
ASHTON CORRUGATED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
THEBANNERPEOPLE.COM LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
THE LESS PACKAGING COMPANY LTD. LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
THE DS SMITH CHARITABLE FOUNDATION LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company
THE BRAND COMPLIANCE COMPANY LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
TOTAL MARKETING SUPPORT LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.