Company NameDS Smith Corrugated Packaging Limited
Company StatusActive
Company Number00053913
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameSCA Packaging Limited

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameStefano Rossi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed29 September 2014(112 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr William Beverley Hicks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2015(113 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Secretary NameZillah Wendy Stone
StatusCurrent
Appointed31 October 2018(116 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameToby Paul Slater
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(119 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameRobert Graham Farrar
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(90 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 1993)
RoleAccountant
Correspondence Address4 Clementi Avenue
Holmer Green
High Wycombe
Buckinghamshire
HP15 6TN
Director NameMr Robert McLellan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(90 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 April 1994)
RoleCompany Executive
Correspondence Address65 Fordbridge Road
Ashford
Middlesex
TW15 2SS
Director NamePeter John Sangster
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(90 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1993)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPenhallown
Alleyns Lane
Cookham Dean
Berkshire
SL6 9AE
Secretary NameHoward Mills Johnstone
NationalityBritish
StatusResigned
Appointed16 July 1992(90 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1993)
RoleCompany Director
Correspondence Address344 New Hythe Lane
Larkfield
Aylesford
Kent
ME20 6RZ
Director NameMr Charles Neil Snape
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(90 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 June 1998)
RoleCompany Executive
Correspondence Address17 C Leedon Park
267896 Singapore
Singapore
Secretary NameMrs Linda Elizabeth Fletcher
NationalityEnglish
StatusResigned
Appointed31 August 1993(91 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2a The Glebe
Blackheath
London
SE3 9TT
Secretary NameAnthony John Staples
NationalityBritish
StatusResigned
Appointed01 December 1995(94 years after company formation)
Appointment Duration11 years, 7 months (resigned 29 June 2007)
RoleAccountant
Correspondence AddressPark Cottage
Frittenden
Cranbrook
Kent
TN17 2AU
Director NameMr Richard Lancaster Holdron
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(95 years after company formation)
Appointment Duration4 years, 1 month (resigned 15 January 2001)
RoleCompany Executive
Correspondence AddressWeald Cottage
Hunton
Maidstone
Kent
ME15 0QY
Director NameRobertus Johannes Antonius Maria Renders
Date of BirthMay 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed14 July 1997(95 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 June 2005)
RoleCompany Executive
Correspondence AddressHeidestraat 3
B-3140
Keerbergen
Belgium
Director NameDavid Richard Stead
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed20 September 2000(98 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 January 2001)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 The Orchard
Yeoman Lane, Bearsted
Maidstone
Kent
ME14 4QL
Director NameThomas Anthony Rice
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2005(103 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 July 2008)
RoleFinance And Is Director
Correspondence AddressPump Cottage
6 Wells Cottages Egglescliffe
Stockton On Tees
Cleveland
TS16 9DA
Director NameBrian Joseph Miller
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(103 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 July 2008)
RoleCompany Executive
Correspondence Address1 Sycamore Place
Torbex
Stirling
Stirlingshire
FK8 2PH
Scotland
Secretary NameMelanie Eyles
NationalityBritish
StatusResigned
Appointed29 June 2007(105 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2009)
RoleCompany Director
Correspondence AddressGrange Farm
North Otterington
Northallerton
North Yorkshire
DL7 9JG
Director NameMiss Joanne Sarah Milner
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(106 years, 8 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 14 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address116c Boxley Road
Penenden Heath
Maidstone
Kent
ME14 2BD
Director NameStephen Paul Hovington
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(106 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 June 2013)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Thomas David Heys
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(106 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2012)
RoleManaging Director Specialty Products Division
Country of ResidenceEngland
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameAnthony John Atherton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(106 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2009)
RoleCompany Executive
Correspondence Address31 Heol Y Delyn
Lisvane
Cardiff
South Glamorgan
CF14 0SR
Wales
Director NameMikael Gert Schmidt
Date of BirthJune 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed01 November 2008(106 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 June 2012)
RoleCompany Executive
Country of ResidenceBelgium
Correspondence AddressAvenue Diena 25
1410 Waterloo
Belgium
Secretary NameVictoria Sykes
NationalityBritish
StatusResigned
Appointed01 April 2009(107 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2012)
RoleCompany Director
Correspondence Address61 Brancepeth View
Brandon
Durham
DH7 8TU
Director NameGeke Kooij
Date of BirthNovember 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed22 March 2010(108 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 2011)
RoleCompany Executive
Country of ResidenceThe Netherlands
Correspondence AddressHaagstraat 20
6641 Ajbeuningen
Netherlands
Director NameDavid Grantham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(108 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 June 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMukund Amin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(108 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2012)
RoleCompany Executive
Country of ResidenceBelgium
Correspondence AddressAvenue Pierre Curie 91
1050 Brussels
Belgium
Director NameMr Matthew Paul Jowett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(110 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Secretary NameAnne Steele
NationalityBritish
StatusResigned
Appointed30 June 2012(110 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2018)
RoleCompany Director
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Stephen William Dryden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(111 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(111 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Adrian Ross Thomas Marsh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(111 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Gareth Paul Jenkins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(112 years, 7 months after company formation)
Appointment Duration3 years (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Richard Hugh Newman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(113 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NamePaul Jonathan Brown
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(115 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX

Contact

Websitescapackaging.co.uk
Telephone01223 232492
Telephone regionCambridge

Location

Registered AddressLevel 3
1 Paddington Square
London
W2 1DL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

19.7m at £1Ds Smith Display Holding LTD
99.26%
Ordinary
146.7k at £1Ds Smith Display Holding LTD
0.74%
Cumulative Preference

Financials

Year2014
Turnover£92,370,000
Gross Profit£32,440,000
Net Worth£36,078,000
Cash£43,003,000
Current Liabilities£22,295,000

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Charges

11 August 1994Delivered on: 23 August 1994
Satisfied on: 11 November 2009
Persons entitled: Abb Credit Finans Ab

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the operator liability agreement dated 10TH august 1994.
Particulars: Two parcels of f/h land at aylesford kent title no K664216 and a testliner and fluting paper machine k/a the PM6 machine and the equipment and fixed equitable charge all its right title and interest in the property.
Fully Satisfied
12 April 1990Delivered on: 20 April 1990
Satisfied on: 11 March 1991
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee as trustee for the banks (as defined in the debenture) under the terms of a composite guarantee & debenture dated 28.7.88.
Particulars: L/H property k/a 6 hardwick grange, grange industrial estate, warrington, cheshire.
Fully Satisfied
30 March 1990Delivered on: 10 April 1990
Satisfied on: 11 March 1991
Persons entitled: Law Debenture Trust Corporation PLC

Classification: Legal charge
Secured details: For further securing all monies due or to become due from the company to the chargee as secury agent & as trustee for the banks under the terms of a composite guarantee & debenture dated 28.7.88.
Particulars: Land at shadworth industrial estate blackburn lancs.
Fully Satisfied
13 December 1989Delivered on: 15 December 1989
Satisfied on: 11 March 1991
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee as trustees for the banks under a composite guarantee & debenture dated 28.7.88.
Particulars: L/H property k/a unit 10 the redland industrial estate. Oakengates telford shropshire and all buildings & fixtures.
Fully Satisfied
20 October 1989Delivered on: 26 October 1989
Satisfied on: 11 March 1991
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the beneficiaries pursuant to a composite guarantee and debenture dated 28.7.88.
Particulars: L/H property k/a 254 station road whittlesey cambridgeshire (including trade fixtures) buildings & fixtures.
Fully Satisfied
6 July 1989Delivered on: 19 July 1989
Satisfied on: 6 June 1991
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee as trustee for the beneficiaries (as defined in the charge) under the terms of a composite guarantee & debenture dated 28-7-88 and a facility agreement dated 27-7-88.
Particulars: 10.15 acres and 0.68 both at leesdurn place, nerston, east kilbride.
Fully Satisfied
6 July 1989Delivered on: 12 July 1989
Satisfied on: 6 June 1991
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Standard security reg in scotland
Secured details: All monies due or to become due from the company to the chargee as trustee for the beneficianes under the terms of a composite guarantee and debenture dated 28.7.88 and a facility agreement dated 27.1.88.
Particulars: Block three, lochlands industrial estate, falkirk.
Fully Satisfied
24 August 1988Delivered on: 8 September 1988
Satisfied on: 6 June 1991
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Standard security reg in scotland
Secured details: All monies due or to become due from the company to the chargee as trustees for the beneficiaries under the terms of a composite guarantee and debenture dated 28.7.88 and a facility agreement dated 27.7.88.
Particulars: 2.93 lectures at greenhill industrial estate coltswood road boatbridge lanarkshire site 1B 3.55 acres & 5.275 acres at greendykes industrial estate broxburn west lothian. 8.55 acres. 393 acres, 2.64 acres 120.56SQ yds, 4.95 acres, and 2.38 acres at furnhouse road edinburgh. Flat d robinsfield bardowie sterlingshire.
Fully Satisfied
15 November 1999Delivered on: 18 November 1999
Satisfied on: 7 March 2000
Persons entitled: Burys Dryanstore Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
28 July 1988Delivered on: 11 August 1988
Satisfied on: 11 March 1991
Persons entitled:
International Westminster Bank
The Toronto Dominion Bankincluding Their Successors in Title, Assignees and Transferes
Chemical Bank The
The Fuji Bank, Limited
The Dai-Ichi Kangyo Bank, Limited
The Industrial Bank of Japan Limited
The Law Debenture Trust Corporation P.L.C.as Trustee for the Banks Listed
The Governor and Company of the Bank of Scotland
National Westminster Bank PLC

Classification: Supplemental mortgage
Secured details: All moneys due or to become due from reedpack limited and/or all or any of the other companies named therein to the law debenture trust corporation P.L.C. as trustee for the banks listed on the attached schedule which is supplemental to a composite guarantee & debenture dated 28/7/88.
Particulars: The hereditaments and premises comprised in a conveyance dated 14/6/56, 11/3/66 and 9/6/75 allof which premises are situate in the town of warrenpoint on the south side of the road from newry to warrenprint in the townland of rinmackilroy of warrenpoint. Barony of upper iveagh upper half and county of down.
Fully Satisfied
8 December 2015Delivered on: 10 December 2015
Persons entitled: Bnp Paribas Factor

Classification: A registered charge
Outstanding
6 November 2008Delivered on: 11 November 2008
Persons entitled: Chartmoor Estates Limited and Abraham Investments Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 40,817.88.
Outstanding

Filing History

3 February 2021Appointment of Toby Paul Slater as a director on 1 February 2021 (2 pages)
3 February 2021Termination of appointment of Richard Hugh Newman as a director on 29 January 2021 (1 page)
7 January 2021Full accounts made up to 30 April 2020 (31 pages)
9 October 2020Director's details changed for Stefano Rossi on 30 September 2020 (2 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
11 November 2019Full accounts made up to 30 April 2019 (28 pages)
13 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
23 January 2019Full accounts made up to 30 April 2018 (26 pages)
14 November 2018Appointment of Zillah Wendy Stone as a secretary on 31 October 2018 (2 pages)
14 November 2018Termination of appointment of Anne Steele as a secretary on 31 October 2018 (1 page)
9 August 2018Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages)
6 August 2018Satisfaction of charge 000539130012 in full (4 pages)
14 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
19 December 2017Full accounts made up to 30 April 2017 (25 pages)
19 July 2017Appointment of Paul Jonathan Brown as a director on 14 July 2017 (2 pages)
19 July 2017Termination of appointment of Gareth Paul Jenkins as a director on 14 July 2017 (1 page)
19 July 2017Termination of appointment of Gareth Paul Jenkins as a director on 14 July 2017 (1 page)
19 July 2017Appointment of Paul Jonathan Brown as a director on 14 July 2017 (2 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
1 February 2017Full accounts made up to 30 April 2016 (28 pages)
1 February 2017Full accounts made up to 30 April 2016 (28 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 19,884,478
(6 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 19,884,478
(6 pages)
25 January 2016Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page)
25 January 2016Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page)
6 January 2016Full accounts made up to 30 April 2015 (31 pages)
6 January 2016Full accounts made up to 30 April 2015 (31 pages)
10 December 2015Registration of charge 000539130012, created on 8 December 2015 (31 pages)
10 December 2015Registration of charge 000539130012, created on 8 December 2015 (31 pages)
30 July 2015Termination of appointment of Adrian Ross Thomas Marsh as a director on 21 July 2015 (1 page)
30 July 2015Appointment of Mr William Beverley Hicks as a director on 21 July 2015 (2 pages)
30 July 2015Appointment of Richard Hugh Newman as a director on 21 July 2015 (2 pages)
30 July 2015Appointment of Mr William Beverley Hicks as a director on 21 July 2015 (2 pages)
30 July 2015Termination of appointment of Adrian Ross Thomas Marsh as a director on 21 July 2015 (1 page)
30 July 2015Appointment of Richard Hugh Newman as a director on 21 July 2015 (2 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 19,884,478
(6 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 19,884,478
(6 pages)
12 April 2015Full accounts made up to 30 April 2014 (35 pages)
12 April 2015Full accounts made up to 30 April 2014 (35 pages)
9 January 2015Termination of appointment of Richard Paul Stuckes as a director on 22 December 2014 (1 page)
9 January 2015Termination of appointment of Richard Paul Stuckes as a director on 22 December 2014 (1 page)
2 December 2014Director's details changed for Mr Adrian Ross Thomas Marsh on 1 December 2014 (2 pages)
2 December 2014Director's details changed for Mr Adrian Ross Thomas Marsh on 1 December 2014 (2 pages)
2 December 2014Director's details changed for Mr Adrian Ross Thomas Marsh on 1 December 2014 (2 pages)
8 October 2014Appointment of Stefano Rossi as a director on 29 September 2014 (2 pages)
8 October 2014Appointment of Stefano Rossi as a director on 29 September 2014 (2 pages)
13 August 2014Director's details changed for Adrian Ross Thomas Marsh on 8 August 2014 (2 pages)
13 August 2014Director's details changed for Adrian Ross Thomas Marsh on 8 August 2014 (2 pages)
13 August 2014Director's details changed for Adrian Ross Thomas Marsh on 8 August 2014 (2 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 19,884,478
(6 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 19,884,478
(6 pages)
25 June 2014Appointment of Gareth Paul Jenkins as a director (2 pages)
25 June 2014Appointment of Gareth Paul Jenkins as a director (2 pages)
19 May 2014Section 519 (1 page)
19 May 2014Section 519 (1 page)
6 February 2014Full accounts made up to 30 April 2013 (36 pages)
6 February 2014Full accounts made up to 30 April 2013 (36 pages)
20 January 2014Termination of appointment of David Matthews as a director (1 page)
20 January 2014Termination of appointment of David Matthews as a director (1 page)
20 November 2013Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page)
20 November 2013Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page)
13 November 2013Appointment of Richard Paul Stuckes as a director (2 pages)
13 November 2013Appointment of Richard Paul Stuckes as a director (2 pages)
26 September 2013Appointment of Adrian Ross Thomas Marsh as a director (2 pages)
26 September 2013Appointment of Adrian Ross Thomas Marsh as a director (2 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
3 July 2013Appointment of Mr David John Matthews as a director (2 pages)
3 July 2013Appointment of Mr David John Matthews as a director (2 pages)
3 July 2013Termination of appointment of Stephen Dryden as a director (1 page)
3 July 2013Termination of appointment of Stephen Dryden as a director (1 page)
5 June 2013Termination of appointment of Stephen Hovington as a director (1 page)
5 June 2013Termination of appointment of David Grantham as a director (1 page)
5 June 2013Termination of appointment of Stephen Hovington as a director (1 page)
5 June 2013Termination of appointment of David Grantham as a director (1 page)
10 April 2013Appointment of Stephen William Dryden as a director (2 pages)
10 April 2013Appointment of Stephen William Dryden as a director (2 pages)
30 January 2013Termination of appointment of Thomas Heys as a director (1 page)
30 January 2013Termination of appointment of Thomas Heys as a director (1 page)
9 January 2013Director's details changed for Stephen Paul Hovington on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Stephen Paul Hovington on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Stephen Paul Hovington on 9 January 2013 (2 pages)
9 January 2013Director's details changed for David Grantham on 9 January 2013 (2 pages)
9 January 2013Director's details changed for David Grantham on 9 January 2013 (2 pages)
9 January 2013Director's details changed for David Grantham on 9 January 2013 (2 pages)
8 January 2013Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
8 January 2013Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
6 December 2012Termination of appointment of David Stead as a director (1 page)
6 December 2012Termination of appointment of David Stead as a director (1 page)
1 October 2012Registered office address changed from Faverdale Industrial Estate Darlington DL3 0PE on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from Faverdale Industrial Estate Darlington DL3 0PE on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from Faverdale Industrial Estate Darlington DL3 0PE on 1 October 2012 (2 pages)
27 September 2012Change of name notice (2 pages)
27 September 2012Company name changed sca packaging LIMITED\certificate issued on 27/09/12
  • RES15 ‐ Change company name resolution on 2012-09-25
(2 pages)
27 September 2012Change of name notice (2 pages)
27 September 2012Company name changed sca packaging LIMITED\certificate issued on 27/09/12
  • RES15 ‐ Change company name resolution on 2012-09-25
(2 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (8 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (8 pages)
16 July 2012Director's details changed for Thomas David Heys on 16 July 2012 (2 pages)
16 July 2012Director's details changed for Thomas David Heys on 16 July 2012 (2 pages)
13 July 2012Termination of appointment of Mikael Schmidt as a director (1 page)
13 July 2012Termination of appointment of Mikael Schmidt as a director (1 page)
6 July 2012Appointment of Anne Steele as a secretary (3 pages)
6 July 2012Termination of appointment of Victoria Sykes as a secretary (2 pages)
6 July 2012Termination of appointment of Victoria Sykes as a secretary (2 pages)
6 July 2012Appointment of Matthew Paul Jowett as a director (3 pages)
6 July 2012Appointment of Anne Steele as a secretary (3 pages)
6 July 2012Termination of appointment of Mukund Amin as a director (2 pages)
6 July 2012Appointment of Matthew Paul Jowett as a director (3 pages)
6 July 2012Termination of appointment of Mukund Amin as a director (2 pages)
12 June 2012Amended full accounts made up to 31 December 2011 (34 pages)
12 June 2012Amended full accounts made up to 31 December 2011 (34 pages)
15 May 2012Full accounts made up to 31 December 2011 (34 pages)
15 May 2012Full accounts made up to 31 December 2011 (34 pages)
14 September 2011Termination of appointment of Geke Kooij as a director (2 pages)
14 September 2011Termination of appointment of Geke Kooij as a director (2 pages)
10 August 2011Full accounts made up to 31 December 2010 (35 pages)
10 August 2011Full accounts made up to 31 December 2010 (35 pages)
18 July 2011Director's details changed for Mikael Gert Schmidt on 16 July 2011 (2 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (11 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (11 pages)
18 July 2011Director's details changed for Mikael Gert Schmidt on 16 July 2011 (2 pages)
20 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (20 pages)
20 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (20 pages)
16 August 2010Full accounts made up to 31 December 2009 (35 pages)
16 August 2010Full accounts made up to 31 December 2009 (35 pages)
20 April 2010Appointment of Geke Kooij as a director (4 pages)
20 April 2010Appointment of Geke Kooij as a director (4 pages)
8 April 2010Appointment of Mukund Amin as a director (3 pages)
8 April 2010Appointment of Mukund Amin as a director (3 pages)
26 March 2010Appointment of David Grantham as a director (3 pages)
26 March 2010Appointment of David Grantham as a director (3 pages)
16 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 November 2009Full accounts made up to 31 December 2008 (37 pages)
3 November 2009Full accounts made up to 31 December 2008 (37 pages)
29 October 2009Termination of appointment of Anthony Atherton as a director (1 page)
29 October 2009Termination of appointment of Anthony Atherton as a director (1 page)
6 August 2009Return made up to 16/07/09; full list of members (8 pages)
6 August 2009Return made up to 16/07/09; full list of members (8 pages)
22 April 2009Registered office changed on 22/04/2009 from sca packaging finance shared service centre faverdale faverdale industrial estate darlington co durham DL3 0PE (1 page)
22 April 2009Registered office changed on 22/04/2009 from sca packaging finance shared service centre faverdale faverdale industrial estate darlington co durham DL3 0PE (1 page)
17 April 2009Secretary appointed victoria sykes (2 pages)
17 April 2009Appointment terminated secretary melanie eyles (1 page)
17 April 2009Secretary appointed victoria sykes (2 pages)
17 April 2009Appointment terminated secretary melanie eyles (1 page)
21 March 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(26 pages)
21 March 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(26 pages)
25 November 2008Director appointed mikael gert schmidt (2 pages)
25 November 2008Director appointed mikael gert schmidt (2 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
20 October 2008Full accounts made up to 31 December 2007 (34 pages)
20 October 2008Full accounts made up to 31 December 2007 (34 pages)
17 October 2008Appointment terminated director john williams (1 page)
17 October 2008Appointment terminated director john williams (1 page)
19 August 2008Appointment terminated director joanne milner (1 page)
19 August 2008Appointment terminated director joanne milner (1 page)
7 August 2008Return made up to 16/07/08; no change of members (5 pages)
7 August 2008Return made up to 16/07/08; no change of members (5 pages)
6 August 2008Director appointed anthony john atherton (3 pages)
6 August 2008Director appointed anthony john atherton (3 pages)
5 August 2008Director appointed joanne sarah milner (2 pages)
5 August 2008Director appointed joanne sarah milner (2 pages)
4 August 2008Director appointed thomas david heys (2 pages)
4 August 2008Director appointed thomas david heys (2 pages)
29 July 2008Appointment terminated director thomas rice (1 page)
29 July 2008Appointment terminated director brian miller (1 page)
29 July 2008Director appointed stephen paul hovington (3 pages)
29 July 2008Appointment terminated director brian miller (1 page)
29 July 2008Director appointed stephen paul hovington (3 pages)
29 July 2008Appointment terminated director thomas rice (1 page)
2 December 2007Full accounts made up to 31 December 2006 (33 pages)
2 December 2007Full accounts made up to 31 December 2006 (33 pages)
1 August 2007Return made up to 16/07/07; no change of members (5 pages)
1 August 2007Return made up to 16/07/07; no change of members (5 pages)
28 July 2007Secretary resigned (1 page)
28 July 2007New secretary appointed (2 pages)
28 July 2007Secretary resigned (1 page)
28 July 2007New secretary appointed (2 pages)
2 July 2007Registered office changed on 02/07/07 from: uk central office papyrus way larkfield aylesford kent ME20 7TW (1 page)
2 July 2007Registered office changed on 02/07/07 from: uk central office papyrus way larkfield aylesford kent ME20 7TW (1 page)
6 December 2006Full accounts made up to 31 December 2005 (32 pages)
6 December 2006Full accounts made up to 31 December 2005 (32 pages)
15 September 2006Return made up to 16/07/06; full list of members (6 pages)
15 September 2006Return made up to 16/07/06; full list of members (6 pages)
6 March 2006Full accounts made up to 31 December 2004 (29 pages)
6 March 2006Full accounts made up to 31 December 2004 (29 pages)
25 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 September 2005Return made up to 16/07/05; no change of members (4 pages)
5 September 2005Return made up to 16/07/05; no change of members (4 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (28 pages)
2 November 2004Full accounts made up to 31 December 2003 (28 pages)
26 July 2004Return made up to 16/07/04; no change of members (5 pages)
26 July 2004Return made up to 16/07/04; no change of members (5 pages)
23 March 2004Full accounts made up to 31 December 2002 (26 pages)
23 March 2004Full accounts made up to 31 December 2002 (26 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
8 October 2003Return made up to 16/07/03; full list of members (6 pages)
8 October 2003Return made up to 16/07/03; full list of members (6 pages)
9 April 2003Registered office changed on 09/04/03 from: sca packaging house 543,new hythe lane larkfield,aylesford kent ME20 7PE (1 page)
9 April 2003Registered office changed on 09/04/03 from: sca packaging house 543,new hythe lane larkfield,aylesford kent ME20 7PE (1 page)
6 April 2003Full accounts made up to 31 December 2001 (24 pages)
6 April 2003Full accounts made up to 31 December 2001 (24 pages)
19 February 2003Auditor's resignation (1 page)
19 February 2003Auditor's resignation (1 page)
17 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 August 2002Return made up to 16/07/02; full list of members (6 pages)
18 August 2002Return made up to 16/07/02; full list of members (6 pages)
10 December 2001Full accounts made up to 31 December 2000 (23 pages)
10 December 2001Full accounts made up to 31 December 2000 (23 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
13 August 2001Return made up to 16/07/01; no change of members (6 pages)
13 August 2001Return made up to 16/07/01; no change of members (6 pages)
18 May 2001Full accounts made up to 31 December 1999 (23 pages)
18 May 2001Full accounts made up to 31 December 1999 (23 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
11 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
11 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
17 August 2000Director's particulars changed (1 page)
17 August 2000Director's particulars changed (1 page)
17 August 2000Director's particulars changed (1 page)
17 August 2000Director's particulars changed (1 page)
27 July 2000Return made up to 16/07/00; no change of members (6 pages)
27 July 2000Return made up to 16/07/00; no change of members (6 pages)
23 May 2000Full accounts made up to 31 December 1998 (23 pages)
23 May 2000Full accounts made up to 31 December 1998 (23 pages)
7 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
18 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
18 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
30 July 1999Return made up to 16/07/99; full list of members (7 pages)
30 July 1999Return made up to 16/07/99; full list of members (7 pages)
1 February 1999Full accounts made up to 31 December 1997 (24 pages)
1 February 1999Full accounts made up to 31 December 1997 (24 pages)
29 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
29 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
31 July 1998Return made up to 16/07/98; no change of members (6 pages)
31 July 1998Return made up to 16/07/98; no change of members (6 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
1 August 1997Return made up to 16/07/97; no change of members (7 pages)
1 August 1997Return made up to 16/07/97; no change of members (7 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
14 July 1997Full accounts made up to 31 December 1996 (24 pages)
14 July 1997Full accounts made up to 31 December 1996 (24 pages)
30 May 1997Director's particulars changed (1 page)
30 May 1997Director's particulars changed (1 page)
19 January 1997Director's particulars changed (1 page)
19 January 1997Director's particulars changed (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
11 August 1996Return made up to 16/07/96; full list of members (6 pages)
11 August 1996Return made up to 16/07/96; full list of members (6 pages)
27 June 1996Full accounts made up to 31 December 1995 (24 pages)
27 June 1996Full accounts made up to 31 December 1995 (24 pages)
3 January 1996Secretary resigned (2 pages)
3 January 1996New secretary appointed (1 page)
3 January 1996Secretary resigned (2 pages)
3 January 1996New secretary appointed (1 page)
1 September 1995Return made up to 16/07/95; no change of members (10 pages)
1 September 1995Return made up to 16/07/95; no change of members (10 pages)
3 July 1995Full accounts made up to 31 December 1994 (25 pages)
3 July 1995Full accounts made up to 31 December 1994 (25 pages)
8 March 1995Director resigned;new director appointed (6 pages)
8 March 1995Director resigned;new director appointed (6 pages)
6 January 1995Registered office changed on 06/01/95 from: new hythe house aylesford maidstone kent ME20 7PE (1 page)
6 January 1995Registered office changed on 06/01/95 from: new hythe house aylesford maidstone kent ME20 7PE (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (146 pages)
23 August 1994Particulars of mortgage/charge (6 pages)
23 August 1994Particulars of mortgage/charge (6 pages)
24 February 1993Ad 01/07/92--------- £ si 9151848@1 (3 pages)
24 February 1993Ad 01/07/92--------- £ si 9151848@1 (3 pages)
24 February 1993Statement of affairs (16 pages)
24 February 1993Statement of affairs (16 pages)
7 September 1992Memorandum and Articles of Association (28 pages)
7 September 1992Memorandum and Articles of Association (28 pages)
6 August 1992Full accounts made up to 31 December 1991 (23 pages)
6 August 1992Full accounts made up to 31 December 1991 (23 pages)
7 January 1992Memorandum and Articles of Association (32 pages)
7 January 1992Memorandum and Articles of Association (32 pages)
24 October 1991Full accounts made up to 30 December 1990 (19 pages)
24 October 1991Full accounts made up to 30 December 1990 (19 pages)
5 April 1991Company name changed reed packaging LIMITED\certificate issued on 08/04/91 (2 pages)
5 April 1991Company name changed reed packaging LIMITED\certificate issued on 08/04/91 (2 pages)
9 August 1990Full accounts made up to 1 April 1990 (19 pages)
9 August 1990Full accounts made up to 1 April 1990 (19 pages)
9 August 1990Full accounts made up to 1 April 1990 (19 pages)
29 September 1989Full accounts made up to 2 April 1989 (19 pages)
29 September 1989Full accounts made up to 2 April 1989 (19 pages)
29 September 1989Full accounts made up to 2 April 1989 (19 pages)
13 September 1988Memorandum and Articles of Association (14 pages)
13 September 1988Memorandum and Articles of Association (14 pages)
8 September 1988Accounts made up to 31 March 1988 (8 pages)
8 September 1988Accounts made up to 31 March 1988 (8 pages)
8 August 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
25 July 1988Company name changed field,sons and company,LIMITED\certificate issued on 25/07/88 (2 pages)
25 July 1988Company name changed field,sons and company,LIMITED\certificate issued on 25/07/88 (2 pages)
28 November 1985Accounts made up to 31 March 1985 (5 pages)
28 November 1985Accounts made up to 31 March 1985 (5 pages)
13 December 1901Company name changed\certificate issued on 13/08/97 (10 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (41 pages)
13 December 1901Company name changed\certificate issued on 13/08/97 (10 pages)
13 December 1901Incorporation (41 pages)
13 December 1901Certificate of incorporation (1 page)