Company NameDS Smith Display Holding Limited
DirectorsStefano Rossi and William Beverley Hicks
Company StatusActive
Company Number00382678
CategoryPrivate Limited Company
Incorporation Date11 September 1943(80 years, 8 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameStefano Rossi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed29 September 2014(71 years, 1 month after company formation)
Appointment Duration9 years, 7 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 January 2016(72 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Secretary NameZillah Wendy Stone
StatusCurrent
Appointed31 October 2018(75 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameSven Anders Michael Bertorp
Date of BirthApril 1949 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed16 July 1992(48 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 September 1992)
RoleCompany Executive
Correspondence AddressKronvagen 33
Sundsvall S-85251
Foreign
Director NameAke Carl Lennart Rietz
Date of BirthJanuary 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed16 July 1992(48 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 September 1992)
RoleCompany Director
Correspondence AddressKristinavagen 3
Sundsvall 85250
Foreign
Director NameLars Henrik Borje Nordeno
Date of BirthSeptember 1933 (Born 90 years ago)
NationalitySwedish
StatusResigned
Appointed16 July 1992(48 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 September 1992)
RoleCompany Director
Correspondence AddressKristinavagen 5
Sundsvall 85250
Foreign
Secretary NameHoward Mills Johnstone
NationalityBritish
StatusResigned
Appointed16 July 1992(48 years, 10 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 NameFrancis Van Sevendonck
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBelgian
StatusResigned
Appointed11 September 1992(49 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 February 1995)
RoleCompany Executive
Correspondence AddressDreve De La Chappelle 29
Bierghes 1430
Belgium
Director NameMr Charles Neil Snape
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(49 years after company formation)
Appointment Duration5 years, 9 months (resigned 22 June 1998)
RoleCompany Executive
Correspondence Address17 C Leedon Park
267896 Singapore
Singapore
Director NameRamsay Alexander Hampton
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(49 years after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 1993)
RoleCompany Executive
Correspondence AddressMerlins
31 Windsor Road Canon Hill
Bray
Berkshire
SL6 2EW
Director NameMr Harald Jangaard Loe
Date of BirthOctober 1942 (Born 81 years ago)
NationalityNorwegian
StatusResigned
Appointed11 September 1992(49 years after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 1993)
RoleCompany Executive
Correspondence Address39 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Secretary NameMrs Linda Elizabeth Fletcher
NationalityEnglish
StatusResigned
Appointed31 August 1993(50 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2a The Glebe
Blackheath
London
SE3 9TT
Director NameAnthony David Thorne
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(51 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2000)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Harebell Hill
Cobham
Surrey
KT11 2RS
Secretary NameAnthony John Staples
NationalityBritish
StatusResigned
Appointed01 December 1995(52 years, 3 months 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(53 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 January 2001)
RoleCompany Executive
Correspondence AddressWeald Cottage
Hunton
Maidstone
Kent
ME15 0QY
Director NameMr David Richard Stead
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(57 years, 2 months after company formation)
Appointment Duration12 years (resigned 07 November 2012)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address1 The Orchard
Yeoman Lane, Bearsted
Maidstone
Kent
ME14 4QL
Director NameJohn David Williams
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(57 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 June 2007)
RoleCompany Executive
Correspondence AddressRedstone House
Crouch Lane, Borough Green
Sevenoaks
Kent
TN15 8LU
Director NameBrian Joseph Miller
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(62 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 August 2008)
RoleCompany Executive
Correspondence Address1 Sycamore Place
Torbex
Stirling
Stirlingshire
FK8 2PH
Scotland
Director NameThomas Anthony Rice
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed17 October 2005(62 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 August 2008)
RoleFinance And Is Director
Correspondence AddressPump Cottage
6 Wells Cottages Egglescliffe
Stockton On Tees
Cleveland
TS16 9DA
Secretary NameMelanie Eyles
NationalityBritish
StatusResigned
Appointed29 June 2007(63 years, 10 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 NameStephen Paul Hovington
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(64 years, 12 months after company formation)
Appointment Duration4 years, 9 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
Appointed20 August 2008(64 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2012)
RoleManaging Director Speciality Products Division
Country of ResidenceEngland
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Secretary NameVictoria Sykes
NationalityBritish
StatusResigned
Appointed01 April 2009(65 years, 7 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(66 years, 6 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 NameMukund Amin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(66 years, 6 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 NameDavid Grantham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(66 years, 6 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 NameMr Matthew Paul Jowett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(68 years, 10 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(68 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2018)
RoleCompany Director
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameChristopher Thomas Arthur Brereton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(69 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(69 years, 7 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(69 years, 10 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 Richard Paul Stuckes
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(70 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2014)
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(70 years, 9 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 NamePaul Jonathan Brown
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(73 years, 10 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

Websitesca.com
Telephone01622 883000
Telephone regionMaidstone

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

42.3m at £1Ds Smith Packaging Holding Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,986,000
Current Liabilities£168,319,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

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

Charges

20 December 1989Delivered on: 28 December 1989
Satisfied on: 29 November 1990
Persons entitled: Law Debenture Trust Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a composite guarantee and debenture dated 28/7/88 and this charge.
Particulars: 107 swallow road larkfield kent t/no k 341782 k 269613.
Fully Satisfied
18 December 1989Delivered on: 28 December 1989
Satisfied on: 29 November 1990
Persons entitled: Law Debenture Trust Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a composite guarantee and debenture dated 28/7/88 and this charge.
Particulars: 84 marlowe road larkfield kent t/no k 565181.
Fully Satisfied
28 July 1988Delivered on: 15 December 1989
Satisfied on: 29 November 1990
Persons entitled: Law Debenture Trust Corporation

Classification: Pursuant to a debenture legal charge
Secured details: Secured obligations (as defined) to the law debenture trust corporation (the "security agent") as trustee for the banks under or in connection with a composite guarantee & debenture dated 28.7.88.
Particulars: 42 townsend rd snodland kent t/no k 524932.
Fully Satisfied
28 November 1989Delivered on: 29 November 1989
Satisfied on: 29 November 1990
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: First legal mortgage
Secured details: All monies due or to become due from thecompany to the chargee under the terms of a composite guarantee and debenture d/d 28 july 88 and this charge. The entry in column (5) above has been amended P.T.davies.
Particulars: F/H property k/a 5 st peters place (formerly plot 20 st marks place) eccles, maidstone, kent (and all buildings and fixtures from time to time on the property) t/n k 650206.
Fully Satisfied
28 November 1989Delivered on: 29 November 1989
Satisfied on: 29 November 1990
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: First legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a composite guarantee and debenture d/d 28/7/88 and this charge.
Particulars: The f/h property k/a 33 partridge avenue, larkfield, maidstone, kent (and all buildings and fixtures from time to time on the property t/n k 245270 & k 406996.
Fully Satisfied
28 November 1989Delivered on: 29 November 1989
Satisfied on: 29 November 1990
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: First legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a composite guarantee and debenture d/d 28/7/88 and this charge.
Particulars: The f/h property k/a 46 brookfield avenue, larkfield, maidstone, kent (and all buldings and fixtures from time to time on the property) t/n k 218667.
Fully Satisfied
17 November 1989Delivered on: 29 November 1989
Satisfied on: 29 November 1990
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: First legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a composite guarantee and debenture d/d 28/7/88 and this charge.
Particulars: The f/h property k/a 4 blake drive, larkfield, maidstone, kent (and all buildings and fixtures from time to time on the property) t/n k 489583.
Fully Satisfied
25 August 1988Delivered on: 8 September 1988
Satisfied on: 6 June 1991
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Standard security presented for registration in scotland on 25.8.88
Secured details: All monies due or to become due from the company to the chargee under the terms of a composite guarantee and debenture d/d 28/7/88 and a facility agreement dated 27/7/88.
Particulars: All and whole the farm and lands of pomathorn and roads and others under exception extending to 517 490 acres or thereby(see form 395 for full details).
Fully Satisfied
8 June 1990Delivered on: 16 June 1990
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 order the terms of a composite guarantee and debenture dated 28/7/88 and a facility agreement dated 27/7/88.
Particulars: 7.882 acres at pomathorn farm midlothian with the exception of two areas of land please see form 395 for further details.
Fully Satisfied
2 April 1990Delivered on: 6 April 1990
Satisfied on: 2 April 1990
Persons entitled: Law Debenture Trust Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee as trustees for the banks and under the terms of a composite debenture and guarantee dated 28.7.88.
Particulars: The bull public house new hythe lane, new hythe, east malling maidstone, kent.
Fully Satisfied
30 March 1990Delivered on: 6 April 1990
Satisfied on: 30 March 1990
Persons entitled: Law Debenture Trust Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee trustees for the banks and under the terms and under the terms of a composite debenture & guarantee dated 28.7.88.
Particulars: Land and buildings on the north side of west mill road ditton maidstone kent. (A.K.A. rcp aylesford).
Fully Satisfied
12 February 1990Delivered on: 16 February 1990
Satisfied on: 29 November 1990
Persons entitled: Law Debenture Trust Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a composite debenture and guarantee dated 28.7.88.
Particulars: 53 townsend road snodland kent. Title no. K 522222.
Fully Satisfied
30 January 1990Delivered on: 3 February 1990
Satisfied on: 30 November 1990
Persons entitled: Law Debenture Trust Corporation PLC

Classification: Legal charge
Secured details: For securing the payment and discharge of the companys secured obligations to the chargee (the security agent) as trustees for the banks under the composite debenture and guarantee dated 28.7.88.
Particulars: 5 grebe court, larkfield kent. Title no. K 257291.
Fully Satisfied
3 January 1990Delivered on: 5 January 1990
Satisfied on: 29 November 1990
Persons entitled: Law Debenture Trust Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a composite debenture and guarantee dated 28/7/88.
Particulars: 12 sassoon close larkfield kent lr reg no k 502330.
Fully Satisfied
28 July 1988Delivered on: 11 August 1988
Satisfied on: 29 November 1990
Persons entitled:
Chemical Bank
The Law Debenture Trust Corporation Plcas Trustee for the Banks Limited
The Industrial Bank of Japan Limited
The Toronks Dominion Bank
International Westminster Bank
The Governor and Company of the Bank of Scotland
The Fuji Bank Limited
National Westminster Bank PLC
The Dai-Ichi Kangyo Bank Limited

Classification: Composite guarantee and debenture
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 PLC as trustee for the banks listed on the attached schedule under on in respect of the "secured obligations" (as that term in defined in the composite guarantee & debenture).
Particulars: (See doc M291 for full details). 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.
Fully Satisfied

Filing History

17 November 2020Full accounts made up to 30 April 2020 (18 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)
4 November 2019Full accounts made up to 30 April 2019 (18 pages)
13 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
14 November 2018Termination of appointment of Anne Steele as a secretary on 31 October 2018 (1 page)
14 November 2018Appointment of Zillah Wendy Stone as a secretary on 31 October 2018 (2 pages)
6 November 2018Full accounts made up to 30 April 2018 (18 pages)
9 August 2018Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages)
14 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
20 December 2017Full accounts made up to 30 April 2017 (18 pages)
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)
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)
19 January 2017Full accounts made up to 30 April 2016 (19 pages)
19 January 2017Full accounts made up to 30 April 2016 (19 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 42,312,508
(4 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 42,312,508
(4 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)
25 January 2016Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages)
25 January 2016Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages)
6 January 2016Full accounts made up to 30 April 2015 (18 pages)
6 January 2016Full accounts made up to 30 April 2015 (18 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 42,312,508
(4 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 42,312,508
(4 pages)
11 February 2015Full accounts made up to 30 April 2014 (17 pages)
11 February 2015Full accounts made up to 30 April 2014 (17 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)
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)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 42,312,508
(4 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 42,312,508
(4 pages)
23 June 2014Termination of appointment of Christopher Brereton as a director (1 page)
23 June 2014Appointment of Gareth Paul Jenkins as a director (2 pages)
23 June 2014Appointment of Gareth Paul Jenkins as a director (2 pages)
23 June 2014Termination of appointment of Christopher Brereton as a director (1 page)
19 May 2014Section 519 (1 page)
19 May 2014Section 519 (1 page)
6 February 2014Full accounts made up to 30 April 2013 (16 pages)
6 February 2014Full accounts made up to 30 April 2013 (16 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)
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
(4 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
(4 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)
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)
7 June 2013Termination of appointment of David Grantham as a director (1 page)
7 June 2013Termination of appointment of David Grantham as a director (1 page)
7 June 2013Termination of appointment of Stephen Hovington as a director (1 page)
7 June 2013Termination of appointment of Stephen Hovington 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)
25 March 2013Appointment of Christopher Thomas Arthur Brereton as a director (2 pages)
25 March 2013Appointment of Christopher Thomas Arthur Brereton 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 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 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 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)
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 Sca Packaging Limited Faverdale Industrial Estate Darlington DL3 0PE on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from Sca Packaging Limited Faverdale Industrial Estate Darlington DL3 0PE on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from Sca Packaging Limited Faverdale Industrial Estate Darlington DL3 0PE on 1 October 2012 (2 pages)
28 September 2012Change of name notice (3 pages)
28 September 2012Change of name notice (3 pages)
28 September 2012Company name changed sca holding LIMITED\certificate issued on 28/09/12
  • RES15 ‐ Change company name resolution on 2012-09-25
(3 pages)
28 September 2012Company name changed sca holding LIMITED\certificate issued on 28/09/12
  • RES15 ‐ Change company name resolution on 2012-09-25
(3 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 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)
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 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 2012Termination of appointment of Victoria Sykes as a secretary (2 pages)
6 July 2012Termination of appointment of Victoria Sykes as a secretary (2 pages)
15 May 2012Full accounts made up to 31 December 2011 (17 pages)
15 May 2012Full accounts made up to 31 December 2011 (17 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)
2 September 2011Full accounts made up to 31 December 2010 (17 pages)
2 September 2011Full accounts made up to 31 December 2010 (17 pages)
18 July 2011Director's details changed for David Richard Stead on 18 July 2011 (2 pages)
18 July 2011Director's details changed for David Richard Stead on 18 July 2011 (2 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (9 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (9 pages)
20 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (18 pages)
20 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (18 pages)
16 August 2010Full accounts made up to 31 December 2009 (17 pages)
16 August 2010Full accounts made up to 31 December 2009 (17 pages)
20 April 2010Appointment of Geke Kooij as a director (3 pages)
20 April 2010Appointment of Geke Kooij as a director (3 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)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
6 August 2009Return made up to 16/07/09; full list of members (6 pages)
6 August 2009Return made up to 16/07/09; full list of members (6 pages)
27 April 2009Ad 16/03/09\gbp si 120000@1=120000\gbp ic 42312508/42432508\ (2 pages)
27 April 2009Ad 16/03/09\gbp si 120000@1=120000\gbp ic 42312508/42432508\ (2 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 2009Secretary appointed victoria sykes (2 pages)
17 April 2009Appointment terminated secretary melanie eyles (1 page)
17 April 2009Appointment terminated secretary melanie eyles (1 page)
21 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(32 pages)
21 March 2009Ad 16/03/09\gbp si 120000@1=120000\gbp ic 42192508/42312508\ (2 pages)
21 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(32 pages)
21 March 2009Ad 16/03/09\gbp si 120000@1=120000\gbp ic 42192508/42312508\ (2 pages)
28 January 2009Full accounts made up to 31 December 2007 (18 pages)
28 January 2009Full accounts made up to 31 December 2007 (18 pages)
29 August 2008Director appointed stephen paul hovington (3 pages)
29 August 2008Appointment terminated director thomas rice (1 page)
29 August 2008Director appointed thomas david heys (2 pages)
29 August 2008Appointment terminated director thomas rice (1 page)
29 August 2008Appointment terminated director brian miller (1 page)
29 August 2008Director appointed stephen paul hovington (3 pages)
29 August 2008Appointment terminated director brian miller (1 page)
29 August 2008Director appointed thomas david heys (2 pages)
7 August 2008Return made up to 16/07/08; full list of members (6 pages)
7 August 2008Return made up to 16/07/08; full list of members (6 pages)
2 December 2007Full accounts made up to 31 December 2006 (17 pages)
2 December 2007Full accounts made up to 31 December 2006 (17 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 2007Secretary resigned (1 page)
28 July 2007New secretary appointed (2 pages)
28 July 2007New secretary appointed (2 pages)
21 July 2007Registered office changed on 21/07/07 from: sca pakaging uk central office, papyrus way larkfield, aylesford, kent ME20 7TW (1 page)
21 July 2007Registered office changed on 21/07/07 from: sca pakaging uk central office, papyrus way larkfield, aylesford, kent ME20 7TW (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
3 January 2007Full accounts made up to 31 December 2005 (14 pages)
3 January 2007Full accounts made up to 31 December 2005 (14 pages)
15 September 2006Return made up to 16/07/06; full list of members (5 pages)
15 September 2006Return made up to 16/07/06; full list of members (5 pages)
24 March 2006Full accounts made up to 31 December 2004 (14 pages)
24 March 2006Full accounts made up to 31 December 2004 (14 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 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; full list of members (5 pages)
5 September 2005Return made up to 16/07/05; full list of members (5 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
26 July 2004Return made up to 16/07/04; no change of members (4 pages)
26 July 2004Return made up to 16/07/04; no change of members (4 pages)
13 July 2004Full accounts made up to 31 December 2002 (15 pages)
13 July 2004Full accounts made up to 31 December 2002 (15 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; no change of members (5 pages)
8 October 2003Return made up to 16/07/03; no change of members (5 pages)
9 April 2003Registered office changed on 09/04/03 from: sca oackaging house, 543 new hythe lane, larkfield, aylesford kent ME20 7PE (1 page)
9 April 2003Registered office changed on 09/04/03 from: sca oackaging house, 543 new hythe lane, larkfield, aylesford kent ME20 7PE (1 page)
6 April 2003Full accounts made up to 31 December 2001 (14 pages)
6 April 2003Full accounts made up to 31 December 2001 (14 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 (5 pages)
18 August 2002Return made up to 16/07/02; full list of members (5 pages)
10 December 2001Full accounts made up to 31 December 2000 (15 pages)
10 December 2001Full accounts made up to 31 December 2000 (15 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 (5 pages)
13 August 2001Return made up to 16/07/01; no change of members (5 pages)
18 May 2001Full accounts made up to 31 December 1999 (15 pages)
18 May 2001Full accounts made up to 31 December 1999 (15 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
14 September 2000Full accounts made up to 31 December 1998 (15 pages)
14 September 2000Full accounts made up to 31 December 1998 (15 pages)
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 (5 pages)
27 July 2000Return made up to 16/07/00; no change of members (5 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 (6 pages)
30 July 1999Return made up to 16/07/99; full list of members (6 pages)
10 March 1999Ad 10/11/98--------- £ si 31982508@1=31982508 £ ic 10210000/42192508 (2 pages)
10 March 1999Ad 10/11/98--------- £ si 31982508@1=31982508 £ ic 10210000/42192508 (2 pages)
10 March 1999Statement of affairs (6 pages)
10 March 1999Statement of affairs (6 pages)
1 February 1999Full accounts made up to 31 December 1997 (14 pages)
1 February 1999Full accounts made up to 31 December 1997 (14 pages)
19 November 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 November 1998£ nc 10210000/50210000 09/11/98 (1 page)
19 November 1998£ nc 10210000/50210000 09/11/98 (1 page)
19 November 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
29 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
4 August 1998Auditor's resignation (2 pages)
4 August 1998Auditor's resignation (2 pages)
31 July 1998Return made up to 16/07/98; no change of members (5 pages)
31 July 1998Return made up to 16/07/98; no change of members (5 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
27 October 1997Full accounts made up to 31 December 1996 (15 pages)
27 October 1997Full accounts made up to 31 December 1996 (15 pages)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
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)
13 August 1996Full accounts made up to 31 December 1995 (15 pages)
13 August 1996Full accounts made up to 31 December 1995 (15 pages)
11 August 1996Return made up to 16/07/96; change of members (6 pages)
11 August 1996Return made up to 16/07/96; change of members (6 pages)
3 January 1996Secretary resigned (2 pages)
3 January 1996New secretary appointed (1 page)
3 January 1996New secretary appointed (1 page)
3 January 1996Secretary resigned (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
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 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
3 July 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
8 March 1995Director resigned;new director appointed (4 pages)
8 March 1995Director resigned;new director appointed (4 pages)
5 January 1995Registered office changed on 05/01/95 from: new hythe house, aylesford, maidstone, kent ME2 07P (1 page)
5 January 1995Registered office changed on 05/01/95 from: new hythe house, aylesford, maidstone, kent ME2 07P (1 page)
31 October 1994Full accounts made up to 31 December 1993 (15 pages)
31 October 1994Full accounts made up to 31 December 1993 (15 pages)
4 November 1993Full accounts made up to 31 December 1992 (17 pages)
4 November 1993Full accounts made up to 31 December 1992 (17 pages)
11 August 1992Full accounts made up to 31 December 1991 (21 pages)
11 August 1992Full accounts made up to 31 December 1991 (21 pages)
3 August 1992Return made up to 16/07/92; no change of members (6 pages)
3 August 1992Return made up to 16/07/92; no change of members (6 pages)
3 February 1992Company name changed\certificate issued on 03/02/92 (2 pages)
3 February 1992Company name changed\certificate issued on 03/02/92 (2 pages)
3 October 1991Full accounts made up to 30 December 1990 (21 pages)
3 October 1991Full accounts made up to 30 December 1990 (21 pages)
5 August 1991Return made up to 16/07/91; full list of members (8 pages)
5 August 1991Return made up to 16/07/91; full list of members (8 pages)
31 January 1991Company name changed\certificate issued on 31/01/91 (2 pages)
31 January 1991Company name changed\certificate issued on 31/01/91 (2 pages)
10 August 1990Full accounts made up to 1 April 1990 (21 pages)
10 August 1990Full accounts made up to 1 April 1990 (21 pages)
10 August 1990Full accounts made up to 1 April 1990 (21 pages)
17 January 1990Declaration of satisfaction of mortgage/charge (1 page)
17 January 1990Declaration of satisfaction of mortgage/charge (1 page)
28 December 1989Particulars of mortgage/charge (6 pages)
28 December 1989Particulars of mortgage/charge (6 pages)
15 December 1989Particulars of mortgage/charge (3 pages)
15 December 1989Particulars of mortgage/charge (3 pages)
29 November 1989Particulars of mortgage/charge (10 pages)
29 November 1989Particulars of mortgage/charge (10 pages)
29 September 1989Full accounts made up to 2 April 1989 (21 pages)
29 September 1989Full accounts made up to 2 April 1989 (21 pages)
29 September 1989Full accounts made up to 2 April 1989 (21 pages)
14 February 1989Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
14 February 1989Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
14 February 1989Reduction of iss capital and minute (oc) (3 pages)
14 February 1989Reduction of iss capital and minute (oc) (3 pages)
14 September 1988Memorandum and Articles of Association (13 pages)
14 September 1988Memorandum and Articles of Association (13 pages)
14 September 1988Full accounts made up to 31 March 1988 (8 pages)
14 September 1988Full accounts made up to 31 March 1988 (8 pages)
9 September 1988Alter mem and arts (12 pages)
9 September 1988Alter mem and arts (12 pages)
22 July 1988Company name changed reed group LIMITED\certificate issued on 25/07/88 (2 pages)
22 July 1988Company name changed reed group LIMITED\certificate issued on 25/07/88 (2 pages)
8 January 1987Return made up to 30/12/86; full list of members (5 pages)
8 January 1987Return made up to 30/12/86; full list of members (5 pages)
11 February 1986Annual return made up to 07/01/86 (4 pages)
11 February 1986Annual return made up to 07/01/86 (4 pages)
7 December 1984Annual return made up to 26/11/84 (4 pages)
7 December 1984Annual return made up to 26/11/84 (4 pages)
19 May 1970Alter mem and arts (14 pages)
19 May 1970Alter mem and arts (14 pages)