Company NameDS Smith Packaging Limited
Company StatusActive
Company Number00630681
CategoryPrivate Limited Company
Incorporation Date18 June 1959(64 years, 10 months ago)
Previous Names4

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(55 years, 3 months 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 July 2015(56 years, 1 month 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(59 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Marc Chiron
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed09 April 2019(59 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceFrance
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameToby Paul Slater
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(61 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameDonald Henry Anthony Macnair
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(32 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address49 Hardwick Road
Pontefract
West Yorkshire
WF8 3QY
Director NameHerbert Evan Cornish
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(32 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1992)
RoleChairman
Correspondence AddressKenilworth
Sylvan Avenue
Woodhall Spa
Lincolnshire
LN10 6SL
Director NameMr Michael John Cornish
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(32 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 22 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMistlethwaite House
Edlington
Horncastle
Lincolnshire
LN9 5RJ
Director NameReginald Desmond Coulam
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(32 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 February 1999)
RoleSales And Marketing Director
Correspondence Address4 Wainwell Mews
Lincoln
Licolnshire
LN2 4BE
Director NameRobert Alexander Lang
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(32 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 September 1994)
RoleCompany Director
Correspondence Address6360 River Overlook Drive
Atlanta Ga30328
Foreign
Georgia
Secretary NameAndrew Tyler Smith
NationalityBritish
StatusResigned
Appointed24 August 1991(32 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 July 2000)
RoleCompany Director
Correspondence AddressSaint Osyth
Legbourne
Louth
Lincolnshire
LN11 8LL
Director NameRoderick Charles Ainslie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(35 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address2 The Alders
Scothern
Lincoln
LN2 2WD
Director NameJohn Arthur Lowe
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(37 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 November 2004)
RoleOperations Director
Correspondence Address14 North Park Road
Leeds
LS8 1JD
Director NameAlan George Fielding
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(37 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 June 2002)
RolePurchasing Director
Correspondence Address14 Manor Park
Legbourne
Louth
Lincolnshire
LN11 8NH
Director NameDavid Archer Fagg
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(37 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 August 1998)
RoleCompany Director
Correspondence Address7 The Park
Hampton Park
Hereford
Herefordshire
HR1 1TF
Wales
Director NameSimon Lindsay Hedison
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(39 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 November 2004)
RoleAccountant
Correspondence Address106 Picksley Crescent
Holton Le Clay
Grimsby
South Humberside
DN36 5YE
Director NameCharles Robert Buxton
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(39 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 December 1999)
RoleSales & Marketing Director
Correspondence AddressTemple Lodge
Sloothby Road Willoughby
Alford
Lincolnshire
LN13 9NW
Director NameMr Christopher Fitzgerald Blackford
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(39 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 April 2004)
RoleOperations Director
Correspondence Address.
Dovecote Church Road, Walpole St Peter
Wisbech
PE14 7NS
Secretary NameMr Mark Ian Tentori
NationalityBritish
StatusResigned
Appointed28 July 2000(41 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Hedges
Tingrith Road Evershot
Milton Keynes
Buckinghamshire
MK17 9EF
Director NameMr Graham Christopher Button
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(41 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 22 November 2004)
RoleFinance Director
Correspondence Address1 Harmston Park Avenue
Lincoln
Lincolnshire
LN5 9GF
Secretary NameRichard James Fensome
NationalityBritish
StatusResigned
Appointed01 August 2001(42 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 2004)
RoleChartered Accountant
Correspondence AddressRavenscroft
15 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HH
Director NameMs Carolyn Tracy Cattermole
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(44 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Secretary NameMrs Anne Steele
NationalityBritish
StatusResigned
Appointed22 March 2004(44 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Alexander Manisty
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(45 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 April 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Stephen William Dryden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(48 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameAndrew Geoffrey Clarke
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(49 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2011)
RoleCompany Director
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMrs Alison Jane Cadwell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(49 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
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 2011(52 years after company formation)
Appointment Duration4 years, 6 months (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(52 years, 6 months after company formation)
Appointment Duration2 years (resigned 16 January 2014)
RoleAccountant
Country of ResidenceEngland
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(53 years, 9 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 Adrian Ross Thomas Marsh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(54 years, 3 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(55 years 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
Appointed01 April 2015(55 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameHerve Colleaux
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed22 April 2015(55 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 April 2017)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMs Adrienne Liebenberg
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed18 April 2017(57 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX

Contact

Websitewww.dssmithpackaging.co.uk
Telephone0191 2681142
Telephone regionTyneside / Durham / Sunderland

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

180k at £1D S Smith (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£478,973,000
Gross Profit£102,612,000
Net Worth£29,789,000
Cash£43,056,000
Current Liabilities£71,453,000

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 April 2011Delivered on: 23 April 2011
Persons entitled: Cambridgeshire County Council

Classification: Legal charge
Secured details: £300,000.00 due or to become due from the company to the chargee.
Particulars: Land at landwade road fordham cambridgeshire extending to approximately 5.34 hectares.
Outstanding
29 January 2008Delivered on: 4 February 2008
Persons entitled: The Trustees as Defined in the Pension Scheme Deed Relating to the Ds Smith Supplementarypension Scheme

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land on the west side of kettering road burton latimer kettering northamptonshire t/no nn 192022.
Outstanding
8 December 2015Delivered on: 10 December 2015
Persons entitled: Bnp Paribas Factor

Classification: A registered charge
Outstanding
25 November 2009Delivered on: 2 December 2009
Satisfied on: 25 March 2010
Persons entitled: The Trustees Relating to the Ds Smith Supplementary Pension Scheme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land on the west side of grimsby road louth t/n LL118764.
Fully Satisfied
22 March 2004Delivered on: 25 March 2004
Satisfied on: 4 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement dated
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling or in a currency or currencies other than sterling;.
Fully Satisfied
9 September 2003Delivered on: 16 September 2003
Satisfied on: 23 March 2004
Persons entitled: Deutsche Bank Ag London (Acting as the Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company and any other obligor to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal mortgage all real property, all of the charged deposits, all investments and all related rights, all of its rights title interest and benefits in to or in respect of the insurances. See the mortgage charge document for full details.
Fully Satisfied
18 May 2003Delivered on: 30 May 2003
Satisfied on: 15 November 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 20 march 2002
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. See the mortgage charge document for full details.
Fully Satisfied
25 July 2002Delivered on: 7 August 2002
Satisfied on: 15 November 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 20TH march 2002 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
11 September 1997Delivered on: 13 September 1997
Satisfied on: 15 November 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from linpac louth sports & social club to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h 57 northgate louth lincolnshire formerly k/a the kings arms inn together with all buildings and fixtures thereon.
Fully Satisfied
21 May 1984Delivered on: 22 May 1984
Satisfied on: 15 November 2003
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 northgate (formerly the king's arms) louth lincolnshire.
Fully Satisfied

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)
9 November 2020Full accounts made up to 30 April 2020 (35 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 (32 pages)
13 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
10 April 2019Appointment of Mr Marc Chiron as a director on 9 April 2019 (2 pages)
13 December 2018Termination of appointment of Adrienne Liebenberg as a director on 12 December 2018 (1 page)
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)
23 October 2018Full accounts made up to 30 April 2018 (33 pages)
9 August 2018Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages)
6 August 2018Satisfaction of charge 006306810010 in full (4 pages)
14 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
22 December 2017Full accounts made up to 30 April 2017 (32 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)
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)
20 April 2017Appointment of Ms Adrienne Liebenberg as a director on 18 April 2017 (2 pages)
20 April 2017Appointment of Ms Adrienne Liebenberg as a director on 18 April 2017 (2 pages)
19 April 2017Termination of appointment of Herve Colleaux as a director on 18 April 2017 (1 page)
19 April 2017Termination of appointment of Herve Colleaux as a director on 18 April 2017 (1 page)
2 February 2017Full accounts made up to 30 April 2016 (35 pages)
2 February 2017Full accounts made up to 30 April 2016 (35 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 179,998
(6 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 179,998
(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 (28 pages)
6 January 2016Full accounts made up to 30 April 2015 (28 pages)
10 December 2015Registration of charge 006306810010, created on 8 December 2015 (32 pages)
10 December 2015Registration of charge 006306810010, created on 8 December 2015 (32 pages)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 179,998
(6 pages)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 179,998
(6 pages)
30 July 2015Director's details changed for Herve Colleaux on 29 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 2015Director's details changed for Herve Colleaux on 29 July 2015 (2 pages)
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 2015Termination of appointment of Adrian Ross Thomas Marsh as a director on 21 July 2015 (1 page)
30 July 2015Termination of appointment of Adrian Ross Thomas Marsh as a director on 21 July 2015 (1 page)
22 April 2015Appointment of Herve Colleaux as a director on 22 April 2015 (2 pages)
22 April 2015Appointment of Herve Colleaux as a director on 22 April 2015 (2 pages)
10 April 2015Termination of appointment of Alison Jane Cadwell as a director on 1 April 2015 (1 page)
10 April 2015Termination of appointment of Alexander Manisty as a director on 1 April 2015 (1 page)
10 April 2015Termination of appointment of Alexander Manisty as a director on 1 April 2015 (1 page)
10 April 2015Termination of appointment of Alison Jane Cadwell as a director on 1 April 2015 (1 page)
10 April 2015Termination of appointment of Alison Jane Cadwell as a director on 1 April 2015 (1 page)
10 April 2015Termination of appointment of Alexander Manisty as a director on 1 April 2015 (1 page)
10 April 2015Appointment of Paul Jonathan Brown as a director on 1 April 2015 (2 pages)
10 April 2015Appointment of Paul Jonathan Brown as a director on 1 April 2015 (2 pages)
10 April 2015Appointment of Paul Jonathan Brown as a director on 1 April 2015 (2 pages)
11 February 2015Full accounts made up to 30 April 2014 (25 pages)
11 February 2015Full accounts made up to 30 April 2014 (25 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)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 179,998
(6 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 179,998
(6 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)
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)
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)
28 January 2014Termination of appointment of David Matthews as a director (1 page)
28 January 2014Termination of appointment of David Matthews as a director (1 page)
23 January 2014Full accounts made up to 30 April 2013 (25 pages)
23 January 2014Full accounts made up to 30 April 2013 (25 pages)
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)
27 September 2013Appointment of Adrian Ross Thomas Marsh as a director (2 pages)
27 September 2013Termination of appointment of Gary Saunders as a director (1 page)
27 September 2013Appointment of Adrian Ross Thomas Marsh as a director (2 pages)
27 September 2013Termination of appointment of Gary Saunders as a director (1 page)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 179,998
(6 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 179,998
(6 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)
21 March 2013Termination of appointment of Miles Roberts as a director (1 page)
21 March 2013Termination of appointment of Miles Roberts as a director (1 page)
13 March 2013Appointment of Christopher Thomas Arthur Brereton as a director (2 pages)
13 March 2013Appointment of Christopher Thomas Arthur Brereton as a director (2 pages)
10 January 2013Full accounts made up to 30 April 2012 (25 pages)
10 January 2013Full accounts made up to 30 April 2012 (25 pages)
24 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
24 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
27 March 2012Director's details changed for Mr Gary Edward Saunders on 10 May 2011 (2 pages)
27 March 2012Director's details changed for Mr Gary Edward Saunders on 10 May 2011 (2 pages)
26 January 2012Full accounts made up to 30 April 2011 (26 pages)
26 January 2012Full accounts made up to 30 April 2011 (26 pages)
4 January 2012Appointment of Mr David John Matthews as a director (2 pages)
4 January 2012Appointment of Mr David John Matthews as a director (2 pages)
3 January 2012Termination of appointment of Andrew Clarke as a director (1 page)
3 January 2012Termination of appointment of Andrew Clarke as a director (1 page)
24 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
5 July 2011Memorandum and Articles of Association (12 pages)
5 July 2011Memorandum and Articles of Association (12 pages)
1 July 2011Appointment of Matthew Paul Jowett as a director (2 pages)
1 July 2011Termination of appointment of Carolyn Cattermole as a director (1 page)
1 July 2011Termination of appointment of Carolyn Cattermole as a director (1 page)
1 July 2011Appointment of Matthew Paul Jowett as a director (2 pages)
26 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2011Statement of company's objects (2 pages)
25 May 2011Statement of company's objects (2 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
18 January 2011Full accounts made up to 30 April 2010 (25 pages)
18 January 2011Full accounts made up to 30 April 2010 (25 pages)
8 November 2010Appointment of Gary Edward Saunders as a director (2 pages)
8 November 2010Appointment of Gary Edward Saunders as a director (2 pages)
3 November 2010Termination of appointment of Robert Mclellan as a director (1 page)
3 November 2010Termination of appointment of Robert Mclellan as a director (1 page)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
5 May 2010Termination of appointment of Anthony Thorne as a director (1 page)
5 May 2010Appointment of Miles William Roberts as a director (2 pages)
5 May 2010Termination of appointment of Anthony Thorne as a director (1 page)
5 May 2010Appointment of Miles William Roberts as a director (2 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 January 2010Full accounts made up to 30 April 2009 (23 pages)
15 January 2010Full accounts made up to 30 April 2009 (23 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 October 2009Director's details changed for Alexander Manisty on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Alexander Manisty on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Alexander Manisty on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Andrew Geoffrey Clarke on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Andrew Geoffrey Clarke on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Alison Jane Cadwell on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Alison Jane Cadwell on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Alison Jane Cadwell on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Andrew Geoffrey Clarke on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Robert Mclellan on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Robert Mclellan on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Robert Mclellan on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Anne Steele on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Anne Steele on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Anne Steele on 1 October 2009 (1 page)
25 August 2009Return made up to 24/08/09; full list of members (5 pages)
25 August 2009Return made up to 24/08/09; full list of members (5 pages)
14 August 2009Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page)
14 August 2009Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page)
25 March 2009Director appointed andrew geoffrey clarke (1 page)
25 March 2009Director appointed alison jane cadwell (1 page)
25 March 2009Director appointed andrew geoffrey clarke (1 page)
25 March 2009Director appointed alison jane cadwell (1 page)
9 January 2009Full accounts made up to 30 April 2008 (24 pages)
9 January 2009Full accounts made up to 30 April 2008 (24 pages)
26 August 2008Return made up to 24/08/08; full list of members (4 pages)
26 August 2008Return made up to 24/08/08; full list of members (4 pages)
15 April 2008Director appointed stephen william dryden (4 pages)
15 April 2008Director appointed stephen william dryden (4 pages)
8 April 2008Appointment terminated director gavin morris (1 page)
8 April 2008Appointment terminated director gavin morris (1 page)
6 February 2008Full accounts made up to 30 April 2007 (24 pages)
6 February 2008Full accounts made up to 30 April 2007 (24 pages)
4 February 2008Particulars of mortgage/charge (3 pages)
4 February 2008Particulars of mortgage/charge (3 pages)
28 August 2007Return made up to 24/08/07; full list of members (3 pages)
28 August 2007Return made up to 24/08/07; full list of members (3 pages)
30 March 2007Auditor's resignation (1 page)
30 March 2007Auditor's resignation (1 page)
8 March 2007Full accounts made up to 30 April 2006 (20 pages)
8 March 2007Full accounts made up to 30 April 2006 (20 pages)
24 August 2006Return made up to 24/08/06; full list of members (3 pages)
24 August 2006Return made up to 24/08/06; full list of members (3 pages)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
14 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2006Full accounts made up to 30 April 2005 (26 pages)
2 March 2006Full accounts made up to 30 April 2005 (26 pages)
23 September 2005Return made up to 24/08/05; full list of members (8 pages)
23 September 2005Return made up to 24/08/05; full list of members (8 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 November 2004Director resigned (1 page)
26 November 2004New director appointed (2 pages)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (3 pages)
26 November 2004New director appointed (3 pages)
26 November 2004Director resigned (1 page)
22 November 2004Company name changed linpac containers LIMITED\certificate issued on 22/11/04 (2 pages)
22 November 2004Company name changed linpac containers LIMITED\certificate issued on 22/11/04 (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
26 October 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
26 October 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
9 September 2004Return made up to 24/08/04; full list of members (9 pages)
9 September 2004Return made up to 24/08/04; full list of members (9 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
5 April 2004Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
5 April 2004Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
26 March 2004New director appointed (8 pages)
26 March 2004Director resigned (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Registered office changed on 26/03/04 from: SW1P 1RZ (1 page)
26 March 2004New director appointed (6 pages)
26 March 2004New director appointed (8 pages)
26 March 2004Director resigned (1 page)
26 March 2004New director appointed (7 pages)
26 March 2004Registered office changed on 26/03/04 from: SW1P 1RZ (1 page)
26 March 2004New secretary appointed (2 pages)
26 March 2004New director appointed (7 pages)
26 March 2004Director resigned (1 page)
26 March 2004New director appointed (6 pages)
26 March 2004Director resigned (1 page)
26 March 2004New secretary appointed (2 pages)
26 March 2004Secretary resigned (1 page)
25 March 2004Particulars of mortgage/charge (4 pages)
25 March 2004Particulars of mortgage/charge (4 pages)
23 March 2004Declaration of satisfaction of mortgage/charge (1 page)
23 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of mortgage charge released/ceased (5 pages)
19 March 2004Declaration of mortgage charge released/ceased (5 pages)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
4 November 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
28 October 2003Return made up to 24/08/03; full list of members (9 pages)
28 October 2003Return made up to 24/08/03; full list of members (9 pages)
27 October 2003Registered office changed on 27/10/03 from: evan cornish house windsor road louth lincolnshire LN11 olx (1 page)
27 October 2003Registered office changed on 27/10/03 from: evan cornish house windsor road louth lincolnshire LN11 olx (1 page)
16 September 2003Particulars of mortgage/charge (13 pages)
16 September 2003Particulars of mortgage/charge (13 pages)
2 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2003Declaration of assistance for shares acquisition (21 pages)
12 August 2003Declaration of assistance for shares acquisition (21 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
30 May 2003Particulars of mortgage/charge (4 pages)
30 May 2003Particulars of mortgage/charge (4 pages)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
22 October 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
22 October 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
11 September 2002Return made up to 24/08/02; full list of members
  • 363(287) ‐ Registered office changed on 11/09/02
(10 pages)
11 September 2002Return made up to 24/08/02; full list of members
  • 363(287) ‐ Registered office changed on 11/09/02
(10 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
1 November 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
10 October 2001Return made up to 24/08/01; full list of members (9 pages)
10 October 2001Return made up to 24/08/01; full list of members (9 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001New secretary appointed (2 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001Secretary resigned (1 page)
22 September 2000Full group accounts made up to 31 December 1999 (22 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
22 September 2000Full group accounts made up to 31 December 1999 (22 pages)
22 September 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Return made up to 24/08/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 October 1999Full group accounts made up to 31 December 1998 (22 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Full group accounts made up to 31 December 1998 (22 pages)
26 October 1999Return made up to 24/08/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 November 1998New director appointed (2 pages)
2 November 1998Director resigned (1 page)
2 November 1998New director appointed (2 pages)
2 November 1998Return made up to 24/08/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 November 1998New director appointed (2 pages)
2 November 1998Return made up to 24/08/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 November 1998Director resigned (1 page)
2 November 1998New director appointed (2 pages)
2 November 1998Director resigned (1 page)
2 November 1998Full group accounts made up to 31 December 1997 (22 pages)
2 November 1998New director appointed (2 pages)
2 November 1998Director resigned (1 page)
2 November 1998New director appointed (2 pages)
2 November 1998Full group accounts made up to 31 December 1997 (22 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
20 July 1998Company name changed linpac containers international LIMITED\certificate issued on 21/07/98 (2 pages)
20 July 1998Company name changed linpac containers international LIMITED\certificate issued on 21/07/98 (2 pages)
13 October 1997Full group accounts made up to 31 December 1996 (21 pages)
13 October 1997Full group accounts made up to 31 December 1996 (21 pages)
13 October 1997Return made up to 24/08/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 October 1997Return made up to 24/08/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 September 1997Particulars of mortgage/charge (5 pages)
13 September 1997Particulars of mortgage/charge (5 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
18 October 1996Full group accounts made up to 31 December 1995 (21 pages)
18 October 1996Return made up to 24/08/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 18/10/96
(8 pages)
18 October 1996Full group accounts made up to 31 December 1995 (21 pages)
18 October 1996Return made up to 24/08/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 18/10/96
(8 pages)
7 November 1995Full group accounts made up to 31 December 1994 (21 pages)
7 November 1995Full group accounts made up to 31 December 1994 (21 pages)
30 October 1995Return made up to 24/08/95; no change of members (6 pages)
30 October 1995Return made up to 24/08/95; no change of members (6 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
4 November 1994Full group accounts made up to 31 December 1993 (26 pages)
4 November 1994Full group accounts made up to 31 December 1993 (26 pages)
31 October 1993Full group accounts made up to 31 December 1992 (25 pages)
31 October 1993Full group accounts made up to 31 December 1992 (25 pages)
30 October 1992Full group accounts made up to 31 December 1991 (26 pages)
30 October 1992Full group accounts made up to 31 December 1991 (26 pages)
1 November 1991Full group accounts made up to 31 December 1990 (22 pages)
1 November 1991Full group accounts made up to 31 December 1990 (22 pages)
10 June 1991Company name changed lin PAC containers international LIMITED\certificate issued on 11/06/91 (2 pages)
10 June 1991Company name changed lin PAC containers international LIMITED\certificate issued on 11/06/91 (2 pages)
30 October 1990Full group accounts made up to 31 December 1989 (22 pages)
30 October 1990Full group accounts made up to 31 December 1989 (22 pages)
24 October 1989Full group accounts made up to 31 December 1988 (22 pages)
24 October 1989Full group accounts made up to 31 December 1988 (22 pages)
28 October 1988Full group accounts made up to 31 December 1987 (22 pages)
28 October 1988Full group accounts made up to 31 December 1987 (22 pages)
23 October 1987Full group accounts made up to 31 December 1986 (23 pages)
23 October 1987Full group accounts made up to 31 December 1986 (23 pages)
16 October 1986Full accounts made up to 31 December 1985 (20 pages)
16 October 1986Full accounts made up to 31 December 1985 (20 pages)
16 November 1983Accounts made up to 31 December 1982 (13 pages)
16 November 1983Accounts made up to 31 December 1982 (13 pages)
13 June 1983Annual return made up to 28/07/82 (7 pages)
13 June 1983Accounts made up to 31 December 1981 (12 pages)
13 June 1983Annual return made up to 28/07/82 (7 pages)
13 June 1983Accounts made up to 31 December 1981 (12 pages)
2 July 1982Company name changed\certificate issued on 02/07/82 (4 pages)
2 July 1982Company name changed\certificate issued on 02/07/82 (4 pages)
18 February 1982Annual return made up to 30/09/81 (7 pages)
18 February 1982Annual return made up to 30/09/81 (7 pages)
14 March 1981Accounts made up to 31 December 1979 (13 pages)
14 March 1981Accounts made up to 31 December 1979 (13 pages)
3 July 1978Accounts made up to 31 December 1975 (2 pages)
3 July 1978Accounts made up to 31 December 1975 (2 pages)
4 November 1969Company name changed\certificate issued on 04/11/69 (2 pages)
4 November 1969Company name changed\certificate issued on 04/11/69 (2 pages)
18 June 1959Certificate of incorporation (1 page)
18 June 1959Certificate of incorporation (1 page)
18 June 1959Incorporation (19 pages)
18 June 1959Incorporation (19 pages)