London
NW1 3AX
Director Name | Ms Zillah Wendy Stone |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(66 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Secretary Name | Zillah Wendy Stone |
---|---|
Status | Current |
Appointed | 31 October 2018(66 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Frederick Chaston |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 27 St James Square Bath BA1 2TT |
Director Name | Mr Michael George Green |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thorniethwaite Lockerbie Dumfries DG11 1JH Scotland |
Director Name | Geoffrey Youle |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Mount Pleasant Farm Audlem Cheshire CW3 0BS |
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Egerton Crescent London SW3 2EB |
Director Name | John Stuart Russell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 31 December 2000) |
Role | Secretary |
Correspondence Address | Little Pennys 70 High Wych Road Sawbridgeworth Hertfordshire CM21 0HG |
Secretary Name | John Stuart Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 April 1995) |
Role | Company Director |
Correspondence Address | Hundred Lodge 25 The Forebury Sawbridgeworth Hertfordshire CM21 9BD |
Director Name | Jeremy Patrick Irwin Brash |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 February 1997) |
Role | Company Director |
Correspondence Address | Copeland 8 South Parade Harbury Leamington Spa Warwickshire CV33 9JE |
Director Name | David Frank Buttfield |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(43 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 January 2003) |
Role | Accountant |
Correspondence Address | Mill Meadow Mill Lane Amersham Buckinghamshire HP7 0EH |
Secretary Name | Alan John Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1995(43 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 118 Paxford Road Sudbury Court North Wembley Middlesex HA0 3RH |
Director Name | Michael John Coombes |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(45 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 November 2004) |
Role | Company Director |
Correspondence Address | 18 Woodfield Road Solihull West Midlands B91 2DW |
Director Name | Nigel John Hayter |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramley Kings Lane Snitterfield Stratford Upon Avon Warwickshire CV37 0QA |
Director Name | Mr Robert McLellan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(49 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 22 November 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Kingswood Cottage 31 Coopers Hill 31 Coopers Hill Lane Englefield Green Surrey TW20 0LB |
Director Name | Mr Adrian Michael Whitfield |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(49 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 22 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden View The Orchard, Wilmcote Stratford Upon Avon Warwickshire CV37 9XF |
Secretary Name | Carolyn Tracy Cattermole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(49 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 July 2001) |
Role | Secretary |
Correspondence Address | 81 Cranbrook Road Chiswick London W4 2LJ |
Director Name | Anthony David Thorne |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(49 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 May 2010) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Secretary Name | Mrs Anne Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(49 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Alexander Manisty |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(49 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 November 2004) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Standish Road London W6 9AL |
Director Name | Ms Carolyn Tracy Cattermole |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(50 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Gavin Mathew Morris |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(51 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 2008) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 20 Argyll Road London W8 7BG |
Director Name | Mr Stephen William Dryden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(56 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Miles William Roberts |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(58 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Matthew Paul Jowett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(59 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr David John Matthews |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(61 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 16 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mrs Anne Steele |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(61 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Website | dssmith-plastics.com |
---|---|
Telephone | 01638 744600 |
Telephone region | Newmarket |
Registered Address | Level 3 1 Paddington Square London W2 1DL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
128.3m at £1 | Ds Smith Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £329,262,000 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
11 March 2004 | Delivered on: 19 March 2004 Persons entitled: The Trustees as Defined in the Pension Scheme Deed Relating to the Ds Smith Supplementarypension Scheme Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land on west side of fordham road fordham t/n CB193661. Outstanding |
---|
30 November 2020 | Statement by Directors (2 pages) |
---|---|
30 November 2020 | Statement of capital on 30 November 2020
|
30 November 2020 | Solvency Statement dated 03/11/20 (2 pages) |
11 November 2020 | Resolutions
|
9 November 2020 | Full accounts made up to 30 April 2020 (21 pages) |
8 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
29 January 2020 | Full accounts made up to 30 April 2019 (18 pages) |
10 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
14 November 2018 | Appointment of Ms Zillah Wendy Stone as a director on 31 October 2018 (2 pages) |
14 November 2018 | Termination of appointment of Anne Steele as a secretary on 31 October 2018 (1 page) |
14 November 2018 | Appointment of Zillah Wendy Stone as a secretary on 31 October 2018 (2 pages) |
14 November 2018 | Termination of appointment of Anne Steele as a director on 31 October 2018 (1 page) |
6 November 2018 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
9 August 2018 | Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
30 September 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
30 September 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
30 November 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
30 November 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
25 January 2016 | Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page) |
25 January 2016 | Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages) |
5 January 2016 | Full accounts made up to 30 April 2015 (14 pages) |
5 January 2016 | Full accounts made up to 30 April 2015 (14 pages) |
18 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
5 November 2014 | Full accounts made up to 30 April 2014 (15 pages) |
5 November 2014 | Full accounts made up to 30 April 2014 (15 pages) |
24 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
5 February 2014 | Amended full accounts made up to 30 April 2013 (14 pages) |
5 February 2014 | Amended full accounts made up to 30 April 2013 (14 pages) |
23 January 2014 | Termination of appointment of David Matthews as a director (1 page) |
23 January 2014 | Termination of appointment of David Matthews as a director (1 page) |
20 November 2013 | Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page) |
19 September 2013 | Full accounts made up to 30 April 2013 (13 pages) |
19 September 2013 | Full accounts made up to 30 April 2013 (13 pages) |
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
3 July 2013 | Appointment of Mrs Anne Steele as a director (2 pages) |
3 July 2013 | Appointment of Mrs Anne Steele as a director (2 pages) |
3 July 2013 | Termination of appointment of Stephen Dryden as a director (1 page) |
3 July 2013 | Termination of appointment of Stephen Dryden as a director (1 page) |
21 March 2013 | Appointment of Mr David John Matthews as a director (2 pages) |
21 March 2013 | Appointment of Mr David John Matthews as a director (2 pages) |
21 March 2013 | Termination of appointment of Miles Roberts as a director (1 page) |
21 March 2013 | Termination of appointment of Miles Roberts as a director (1 page) |
10 January 2013 | Full accounts made up to 30 April 2012 (13 pages) |
10 January 2013 | Full accounts made up to 30 April 2012 (13 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Full accounts made up to 30 April 2011 (13 pages) |
10 January 2012 | Full accounts made up to 30 April 2011 (13 pages) |
3 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Appointment of Matthew Paul Jowett as a director (2 pages) |
1 July 2011 | Appointment of Matthew Paul Jowett as a director (2 pages) |
30 June 2011 | Termination of appointment of Carolyn Cattermole as a director (1 page) |
30 June 2011 | Termination of appointment of Carolyn Cattermole as a director (1 page) |
24 January 2011 | Full accounts made up to 30 April 2010 (14 pages) |
24 January 2011 | Full accounts made up to 30 April 2010 (14 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Termination of appointment of a director (1 page) |
5 May 2010 | Termination of appointment of a director (1 page) |
4 May 2010 | Appointment of Miles William Roberts as a director (2 pages) |
4 May 2010 | Appointment of Miles William Roberts as a director (2 pages) |
15 January 2010 | Full accounts made up to 30 April 2009 (16 pages) |
15 January 2010 | Full accounts made up to 30 April 2009 (16 pages) |
16 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
17 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page) |
9 January 2009 | Full accounts made up to 30 April 2008 (14 pages) |
9 January 2009 | Full accounts made up to 30 April 2008 (14 pages) |
2 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
2 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
15 April 2008 | Director appointed stephen william dryden (4 pages) |
15 April 2008 | Director appointed stephen william dryden (4 pages) |
8 April 2008 | Appointment terminated director gavin morris (1 page) |
8 April 2008 | Appointment terminated director gavin morris (1 page) |
1 December 2007 | Full accounts made up to 30 April 2007 (15 pages) |
1 December 2007 | Full accounts made up to 30 April 2007 (15 pages) |
23 October 2007 | Return made up to 02/10/07; full list of members (6 pages) |
23 October 2007 | Return made up to 02/10/07; full list of members (6 pages) |
6 March 2007 | Full accounts made up to 30 April 2006 (18 pages) |
6 March 2007 | Full accounts made up to 30 April 2006 (18 pages) |
25 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
25 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
20 March 2006 | Ad 22/11/04--------- £ si 1@1 (2 pages) |
20 March 2006 | Ad 22/11/04--------- £ si 1@1 (2 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (24 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (24 pages) |
9 November 2005 | Ad 09/11/05-09/11/05 £ si [email protected]=1000000 £ ic 127297395/128297395 (1 page) |
9 November 2005 | Ad 09/11/05-09/11/05 £ si [email protected]=1000000 £ ic 127297395/128297395 (1 page) |
3 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
3 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
28 February 2005 | Full accounts made up to 30 April 2004 (24 pages) |
28 February 2005 | Full accounts made up to 30 April 2004 (24 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
25 November 2004 | Ad 22/11/04--------- £ si 1@1=1 £ ic 127297394/127297395 (2 pages) |
25 November 2004 | Ad 22/11/04--------- £ si 1@1=1 £ ic 127297394/127297395 (2 pages) |
12 October 2004 | Return made up to 02/10/04; full list of members (9 pages) |
12 October 2004 | Return made up to 02/10/04; full list of members (9 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Full accounts made up to 30 April 2003 (23 pages) |
19 February 2004 | Full accounts made up to 30 April 2003 (23 pages) |
24 October 2003 | Return made up to 02/10/03; full list of members (9 pages) |
24 October 2003 | Return made up to 02/10/03; full list of members (9 pages) |
9 February 2003 | Full accounts made up to 30 April 2002 (24 pages) |
9 February 2003 | Full accounts made up to 30 April 2002 (24 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
25 October 2002 | Return made up to 02/10/02; full list of members
|
25 October 2002 | Return made up to 02/10/02; full list of members
|
1 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
12 April 2002 | New director appointed (4 pages) |
12 April 2002 | New director appointed (4 pages) |
12 March 2002 | Resolutions
|
12 March 2002 | Resolutions
|
1 March 2002 | Full accounts made up to 28 April 2001 (24 pages) |
1 March 2002 | Full accounts made up to 28 April 2001 (24 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
26 October 2001 | Return made up to 02/10/01; full list of members (8 pages) |
26 October 2001 | Return made up to 02/10/01; full list of members (8 pages) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Secretary resigned (1 page) |
17 September 2001 | Company name changed david S. smith packaging LIMITED\certificate issued on 17/09/01 (2 pages) |
17 September 2001 | Company name changed david S. smith packaging LIMITED\certificate issued on 17/09/01 (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
5 March 2001 | Full accounts made up to 29 April 2000 (23 pages) |
5 March 2001 | Full accounts made up to 29 April 2000 (23 pages) |
16 January 2001 | New director appointed (7 pages) |
16 January 2001 | New director appointed (7 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
18 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
18 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
29 March 2000 | Return made up to 02/10/98; full list of members; amend (8 pages) |
29 March 2000 | Return made up to 02/10/98; full list of members; amend (8 pages) |
1 March 2000 | Full accounts made up to 1 May 1999 (24 pages) |
1 March 2000 | Full accounts made up to 1 May 1999 (24 pages) |
1 March 2000 | Full accounts made up to 1 May 1999 (24 pages) |
10 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
20 October 1999 | Return made up to 02/10/99; no change of members (7 pages) |
20 October 1999 | Return made up to 02/10/99; no change of members (7 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | New director appointed (1 page) |
24 May 1999 | New director appointed (1 page) |
24 May 1999 | Director resigned (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 16 great peter street london SW1P 2BX (1 page) |
9 March 1999 | Location of register of members (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 16 great peter street london SW1P 2BX (1 page) |
9 March 1999 | Location of register of members (1 page) |
26 February 1999 | Full accounts made up to 2 May 1998 (23 pages) |
26 February 1999 | Full accounts made up to 2 May 1998 (23 pages) |
26 February 1999 | Full accounts made up to 2 May 1998 (23 pages) |
29 December 1998 | Director's particulars changed (1 page) |
29 December 1998 | Director's particulars changed (1 page) |
13 October 1998 | Return made up to 02/10/98; no change of members (7 pages) |
13 October 1998 | Return made up to 02/10/98; no change of members (7 pages) |
28 April 1998 | £ nc 4309375/145000000 21/04/98 (2 pages) |
28 April 1998 | Ad 21/04/98--------- £ si 123000000@1=123000000 £ ic 4297394/127297394 (2 pages) |
28 April 1998 | Ad 21/04/98--------- £ si 123000000@1=123000000 £ ic 4297394/127297394 (2 pages) |
28 April 1998 | £ nc 4309375/145000000 21/04/98 (2 pages) |
3 February 1998 | Full accounts made up to 3 May 1997 (24 pages) |
3 February 1998 | Full accounts made up to 3 May 1997 (24 pages) |
3 February 1998 | Full accounts made up to 3 May 1997 (24 pages) |
17 October 1997 | Return made up to 02/10/97; full list of members (8 pages) |
17 October 1997 | Return made up to 02/10/97; full list of members (8 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
30 January 1997 | Full accounts made up to 27 April 1996 (24 pages) |
30 January 1997 | Full accounts made up to 27 April 1996 (24 pages) |
22 October 1996 | Return made up to 02/10/96; no change of members (7 pages) |
22 October 1996 | Return made up to 02/10/96; no change of members (7 pages) |
11 March 1996 | Director's particulars changed (2 pages) |
11 March 1996 | Director's particulars changed (2 pages) |
11 January 1996 | Full accounts made up to 29 April 1995 (23 pages) |
11 January 1996 | Full accounts made up to 29 April 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (258 pages) |
25 August 1993 | Registered office changed on 25/08/93 from: scotred house scotred lane burwell cambridge CB5 0AJ (1 page) |
25 August 1993 | Registered office changed on 25/08/93 from: scotred house scotred lane burwell cambridge CB5 0AJ (1 page) |
29 April 1993 | Company name changed st regis packaging LIMITED\certificate issued on 30/04/93 (2 pages) |
29 April 1993 | Company name changed st regis packaging LIMITED\certificate issued on 30/04/93 (2 pages) |
1 November 1991 | Full accounts made up to 30 April 1991 (18 pages) |
1 November 1991 | Full accounts made up to 30 April 1991 (18 pages) |
31 October 1990 | Full accounts made up to 30 April 1990 (18 pages) |
31 October 1990 | Full accounts made up to 30 April 1990 (18 pages) |
19 September 1990 | £ nc 4309375/9309375 09/08/90 (1 page) |
19 September 1990 | Resolutions
|
19 September 1990 | Resolutions
|
19 September 1990 | £ nc 4309375/9309375 09/08/90 (1 page) |
15 January 1990 | Registered office changed on 15/01/90 from: scotred house scotred lane burwell cambs CB5 oaj (1 page) |
15 January 1990 | Registered office changed on 15/01/90 from: scotred house scotred lane burwell cambs CB5 oaj (1 page) |
14 July 1987 | Resolutions
|
14 July 1987 | Resolutions
|
10 December 1986 | Registered office changed on 10/12/86 from: bridge house 10 bridge street cambridge CB2 1UE (1 page) |
10 December 1986 | Registered office changed on 10/12/86 from: bridge house 10 bridge street cambridge CB2 1UE (1 page) |
1 February 1983 | Company name changed\certificate issued on 01/02/83 (2 pages) |
1 February 1983 | Company name changed\certificate issued on 01/02/83 (2 pages) |
22 November 1961 | Registered office changed on 22/11/61 from: registered office changed (5 pages) |
22 November 1961 | Registered office changed on 22/11/61 from: registered office changed (5 pages) |
27 April 1960 | Company name changed\certificate issued on 27/04/60 (5 pages) |
27 April 1960 | Company name changed\certificate issued on 27/04/60 (5 pages) |
22 November 1951 | Certificate of incorporation (1 page) |
22 November 1951 | Certificate of incorporation (1 page) |