Company NameDS Smith Holdings Limited
Company StatusActive
Company Number06739623
CategoryPrivate Limited Company
Incorporation Date3 November 2008(15 years, 5 months ago)
Previous NameConew Limited

Business Activity

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

Directors

Director NameMr William Beverley Hicks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2015(6 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameStefano Rossi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed21 January 2016(7 years, 2 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(9 years, 12 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameIain David Cameron Simm
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(11 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMs Carolyn Tracy Cattermole
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(same day as company formation)
RoleCompany Executive
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
Appointed03 November 2008(same day as company formation)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameAnthony David Thorne
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Secretary NameMrs Anne Steele
NationalityBritish
StatusResigned
Appointed03 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Miles William Roberts
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 2013)
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(2 years, 7 months 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
Appointed20 March 2013(4 years, 4 months after company formation)
Appointment Duration10 months (resigned 16 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMrs Anne Steele
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(4 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2018)
RoleChartered Secretary
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(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMs Zillah Wendy Stone
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(9 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 September 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX

Contact

Websitedssmith.uk.com
Telephone01628 583400
Telephone regionMaidenhead

Location

Registered AddressLevel 3
1 Paddington Square
London
W2 1DL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

446.9m at £1Ds Smith PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1,534,270,000
Cash£92,000
Current Liabilities£764,360,000

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)

Filing History

12 January 2021Full accounts made up to 30 April 2020 (24 pages)
9 October 2020Director's details changed for Stefano Rossi on 30 September 2020 (2 pages)
21 September 2020Appointment of Iain David Cameron Simm as a director on 21 September 2020 (2 pages)
21 September 2020Termination of appointment of Zillah Wendy Stone as a director on 21 September 2020 (1 page)
12 June 2020Confirmation statement made on 12 June 2020 with updates (5 pages)
13 May 2020Statement of capital following an allotment of shares on 24 April 2020
  • GBP 448,858,471
(3 pages)
27 April 2020Statement of capital following an allotment of shares on 23 April 2020
  • GBP 446,932,803
(3 pages)
3 February 2020Full accounts made up to 30 April 2019 (22 pages)
3 January 2020Resolutions
  • RES13 ‐ Co business 12/12/2019
(1 page)
12 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 December 2019Statement of capital following an allotment of shares on 29 November 2019
  • GBP 446,932,801.00
(4 pages)
13 June 2019Confirmation statement made on 12 June 2019 with updates (5 pages)
2 April 2019Second filing of a statement of capital following an allotment of shares on 22 January 2019
  • GBP 446,932,798.00
(7 pages)
6 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 February 2019Statement of capital following an allotment of shares on 15 February 2019
  • GBP 446,932,800
(3 pages)
22 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 February 2019Statement of capital following an allotment of shares on 22 January 2019
  • GBP 446,932,798
  • ANNOTATION Clarification a second filed SH01 was registered on 02/04/2019.
(4 pages)
14 November 2018Appointment of Zillah Wendy Stone as a secretary on 31 October 2018 (2 pages)
14 November 2018Termination of appointment of Anne Steele as a director on 31 October 2018 (1 page)
14 November 2018Termination of appointment of Anne Steele as a secretary on 31 October 2018 (1 page)
14 November 2018Appointment of Ms Zillah Wendy Stone as a director on 31 October 2018 (2 pages)
24 October 2018Full accounts made up to 30 April 2018 (20 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 (5 pages)
12 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(15 pages)
29 March 2018Resolutions
  • RES13 ‐ Ds holdings LIMITED being the shareholder of ds smith pension trustees LIMITED agrees to them adopting new articles 28/01/2016
(1 page)
20 March 2018Statement of capital following an allotment of shares on 7 March 2018
  • GBP 446,932,796
(3 pages)
15 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2018Statement of capital following an allotment of shares on 25 August 2017
  • GBP 446,932,795
(3 pages)
22 November 2017Full accounts made up to 30 April 2017 (20 pages)
22 November 2017Full accounts made up to 30 April 2017 (20 pages)
11 September 2017Resolutions
  • RES13 ‐ Sole member has decided that: the directors authorised to allot share or grant rights to subscribe for, or convert, any security into, shares in the company in accordance with articles 3(a)(ii) of the companies articles of association, up to a maximum nominal amount of £1.00; expire at the close of business on 31/12/2017 and be in addition to all existing authorities under section 551 of the companies act 2006. 23/08/2017
(1 page)
11 September 2017Resolutions
  • RES13 ‐ Sole member has decided that: the directors authorised to allot share or grant rights to subscribe for, or convert, any security into, shares in the company in accordance with articles 3(a)(ii) of the companies articles of association, up to a maximum nominal amount of £1.00; expire at the close of business on 31/12/2017 and be in addition to all existing authorities under section 551 of the companies act 2006. 23/08/2017
(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)
2 February 2017Full accounts made up to 30 April 2016 (21 pages)
2 February 2017Full accounts made up to 30 April 2016 (21 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 446,932,794
(4 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 446,932,794
(4 pages)
20 June 2016Statement by Directors (2 pages)
20 June 2016Statement of capital on 20 June 2016
  • GBP 446,932,794
(5 pages)
20 June 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 06/06/2016
(1 page)
20 June 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 06/06/2016
(1 page)
20 June 2016Statement of capital on 20 June 2016
  • GBP 446,932,794
(5 pages)
20 June 2016Solvency Statement dated 06/06/16 (2 pages)
20 June 2016Statement by Directors (2 pages)
20 June 2016Solvency Statement dated 06/06/16 (2 pages)
9 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 February 2016Full accounts made up to 30 April 2015 (18 pages)
8 February 2016Full accounts made up to 30 April 2015 (18 pages)
25 January 2016Appointment of Stefano Rossi as a director on 21 January 2016 (2 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 Stefano Rossi as a director on 21 January 2016 (2 pages)
18 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 446,932,794
(5 pages)
18 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 446,932,794
(5 pages)
30 July 2015Appointment of Mr William Beverley Hicks as a director on 21 July 2015 (2 pages)
30 July 2015Termination of appointment of Adrian Ross Thomas Marsh as a director on 21 July 2015 (1 page)
30 July 2015Termination of appointment of Adrian Ross Thomas Marsh as a director on 21 July 2015 (1 page)
30 July 2015Appointment of Mr William Beverley Hicks as a director on 21 July 2015 (2 pages)
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)
5 November 2014Full accounts made up to 30 April 2014 (18 pages)
5 November 2014Full accounts made up to 30 April 2014 (18 pages)
24 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 446,932,794
(5 pages)
24 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 446,932,794
(5 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 January 2014Termination of appointment of David Matthews as a director (1 page)
23 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 United Kingdom 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 United Kingdom on 20 November 2013 (1 page)
27 September 2013Appointment of Adrian Ross Thomas Marsh as a director (2 pages)
27 September 2013Appointment of Adrian Ross Thomas Marsh as a director (2 pages)
19 September 2013Full accounts made up to 30 April 2013 (15 pages)
19 September 2013Full accounts made up to 30 April 2013 (15 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 446,932,794
(5 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 446,932,794
(5 pages)
3 July 2013Appointment of Mrs Anne Steele as a director (2 pages)
3 July 2013Appointment of Mrs Anne Steele as a director (2 pages)
3 July 2013Termination of appointment of Stephen Dryden as a director (1 page)
3 July 2013Termination of appointment of Stephen Dryden as a director (1 page)
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)
21 March 2013Appointment of Mr David John Matthews as a director (2 pages)
21 March 2013Appointment of Mr David John Matthews as a director (2 pages)
10 January 2013Full accounts made up to 30 April 2012 (15 pages)
10 January 2013Full accounts made up to 30 April 2012 (15 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
5 July 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 200,432,794
(3 pages)
5 July 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 433,432,794
(3 pages)
5 July 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 433,432,794
(3 pages)
5 July 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 200,432,794
(3 pages)
30 January 2012Full accounts made up to 30 April 2011 (15 pages)
30 January 2012Full accounts made up to 30 April 2011 (15 pages)
12 October 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 186,932,794
(3 pages)
12 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
12 October 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 186,932,794
(3 pages)
26 July 2011Memorandum and Articles of Association (13 pages)
26 July 2011Memorandum and Articles of Association (13 pages)
1 July 2011Appointment of Matthew Paul Jowett as a director (2 pages)
1 July 2011Appointment of Matthew Paul Jowett as a director (2 pages)
30 June 2011Termination of appointment of Carolyn Cattermole as a director (1 page)
30 June 2011Termination of appointment of Carolyn Cattermole as a director (1 page)
27 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2011Statement of company's objects (2 pages)
27 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2011Statement of company's objects (2 pages)
24 January 2011Full accounts made up to 30 April 2010 (16 pages)
24 January 2011Full accounts made up to 30 April 2010 (16 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
5 May 2010Termination of appointment of a director (1 page)
5 May 2010Termination of appointment of a director (1 page)
4 May 2010Appointment of Miles William Roberts as a director (2 pages)
4 May 2010Appointment of Miles William Roberts as a director (2 pages)
15 January 2010Full accounts made up to 30 April 2009 (17 pages)
15 January 2010Full accounts made up to 30 April 2009 (17 pages)
10 October 2009Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Anthony David Thorne 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 Carolyn Tracy Cattermole on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Stephen William Dryden on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr 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)
8 October 2009Director's details changed for Mr Stephen William Dryden 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)
17 September 2009Return made up to 17/09/09; full list of members (4 pages)
17 September 2009Return made up to 17/09/09; full list of members (4 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)
4 December 2008Company name changed conew LIMITED\certificate issued on 04/12/08 (2 pages)
4 December 2008Company name changed conew LIMITED\certificate issued on 04/12/08 (2 pages)
27 November 2008Certificate of cancellation of share premium account (1 page)
27 November 2008Certificate of cancellation of share premium account (1 page)
27 November 2008Reduction of iss capital and minute (oc) (2 pages)
27 November 2008Reduction of iss capital and minute (oc) (2 pages)
20 November 2008Accounting reference date shortened from 30/11/2009 to 30/04/2009 (1 page)
20 November 2008Accounting reference date shortened from 30/11/2009 to 30/04/2009 (1 page)
12 November 2008Resolutions
  • RES13 ‐ Share premium credit sum cancellation 07/11/2008
(1 page)
12 November 2008Ad 07/11/08\gbp si 9999900@1=9999900\gbp ic 100/10000000\ (2 pages)
12 November 2008Resolutions
  • RES13 ‐ Share premium credit sum cancellation 07/11/2008
(1 page)
12 November 2008Ad 07/11/08\gbp si 9999900@1=9999900\gbp ic 100/10000000\ (2 pages)
3 November 2008Incorporation (18 pages)
3 November 2008Incorporation (18 pages)