London
NW1 3AX
Director Name | Stefano Rossi |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 21 January 2016(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Secretary Name | Zillah Wendy Stone |
---|---|
Status | Current |
Appointed | 31 October 2018(9 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 | Iain David Cameron Simm |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2020(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Ms Carolyn Tracy Cattermole |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Stephen William Dryden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(same day as company formation) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Anthony David Thorne |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(same day as company formation) |
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 | 03 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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(1 year, 6 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(2 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(4 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(4 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 |
Director Name | Mr Adrian Ross Thomas Marsh |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Ms Zillah Wendy Stone |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 September 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Website | dssmith.uk.com |
---|---|
Telephone | 01628 583400 |
Telephone region | Maidenhead |
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 20 other UK companies use this postal address |
446.9m at £1 | Ds Smith PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,534,270,000 |
Cash | £92,000 |
Current Liabilities | £764,360,000 |
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 | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
12 January 2021 | Full accounts made up to 30 April 2020 (24 pages) |
---|---|
9 October 2020 | Director's details changed for Stefano Rossi on 30 September 2020 (2 pages) |
21 September 2020 | Appointment of Iain David Cameron Simm as a director on 21 September 2020 (2 pages) |
21 September 2020 | Termination of appointment of Zillah Wendy Stone as a director on 21 September 2020 (1 page) |
12 June 2020 | Confirmation statement made on 12 June 2020 with updates (5 pages) |
13 May 2020 | Statement of capital following an allotment of shares on 24 April 2020
|
27 April 2020 | Statement of capital following an allotment of shares on 23 April 2020
|
3 February 2020 | Full accounts made up to 30 April 2019 (22 pages) |
3 January 2020 | Resolutions
|
12 December 2019 | Resolutions
|
10 December 2019 | Statement of capital following an allotment of shares on 29 November 2019
|
13 June 2019 | Confirmation statement made on 12 June 2019 with updates (5 pages) |
2 April 2019 | Second filing of a statement of capital following an allotment of shares on 22 January 2019
|
6 March 2019 | Resolutions
|
27 February 2019 | Statement of capital following an allotment of shares on 15 February 2019
|
22 February 2019 | Resolutions
|
11 February 2019 | Statement of capital following an allotment of shares on 22 January 2019
|
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) |
14 November 2018 | Termination of appointment of Anne Steele as a secretary on 31 October 2018 (1 page) |
14 November 2018 | Appointment of Ms Zillah Wendy Stone as a director on 31 October 2018 (2 pages) |
24 October 2018 | Full accounts made up to 30 April 2018 (20 pages) |
9 August 2018 | Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 12 June 2018 with updates (5 pages) |
12 April 2018 | Resolutions
|
29 March 2018 | Resolutions
|
20 March 2018 | Statement of capital following an allotment of shares on 7 March 2018
|
15 March 2018 | Resolutions
|
16 January 2018 | Statement of capital following an allotment of shares on 25 August 2017
|
22 November 2017 | Full accounts made up to 30 April 2017 (20 pages) |
22 November 2017 | Full accounts made up to 30 April 2017 (20 pages) |
11 September 2017 | Resolutions
|
11 September 2017 | Resolutions
|
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (21 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (21 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
20 June 2016 | Statement by Directors (2 pages) |
20 June 2016 | Statement of capital on 20 June 2016
|
20 June 2016 | Resolutions
|
20 June 2016 | Resolutions
|
20 June 2016 | Statement of capital on 20 June 2016
|
20 June 2016 | Solvency Statement dated 06/06/16 (2 pages) |
20 June 2016 | Statement by Directors (2 pages) |
20 June 2016 | Solvency Statement dated 06/06/16 (2 pages) |
9 February 2016 | Resolutions
|
8 February 2016 | Full accounts made up to 30 April 2015 (18 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (18 pages) |
25 January 2016 | Appointment of Stefano Rossi as a director on 21 January 2016 (2 pages) |
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 Stefano Rossi as a director on 21 January 2016 (2 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
|
30 July 2015 | Appointment of Mr William Beverley Hicks as a director on 21 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Adrian Ross Thomas Marsh as a director on 21 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Adrian Ross Thomas Marsh as a director on 21 July 2015 (1 page) |
30 July 2015 | Appointment of Mr William Beverley Hicks as a director on 21 July 2015 (2 pages) |
2 December 2014 | Director's details changed for Mr Adrian Ross Thomas Marsh on 1 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Adrian Ross Thomas Marsh on 1 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Adrian Ross Thomas Marsh on 1 December 2014 (2 pages) |
5 November 2014 | Full accounts made up to 30 April 2014 (18 pages) |
5 November 2014 | Full accounts made up to 30 April 2014 (18 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
|
13 August 2014 | Director's details changed for Adrian Ross Thomas Marsh on 8 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Adrian Ross Thomas Marsh on 8 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Adrian Ross Thomas Marsh on 8 August 2014 (2 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 United Kingdom 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 United Kingdom on 20 November 2013 (1 page) |
27 September 2013 | Appointment of Adrian Ross Thomas Marsh as a director (2 pages) |
27 September 2013 | Appointment of Adrian Ross Thomas Marsh as a director (2 pages) |
19 September 2013 | Full accounts made up to 30 April 2013 (15 pages) |
19 September 2013 | Full accounts made up to 30 April 2013 (15 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 | 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) |
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) |
10 January 2013 | Full accounts made up to 30 April 2012 (15 pages) |
10 January 2013 | Full accounts made up to 30 April 2012 (15 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) |
5 July 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
5 July 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
5 July 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
5 July 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
30 January 2012 | Full accounts made up to 30 April 2011 (15 pages) |
30 January 2012 | Full accounts made up to 30 April 2011 (15 pages) |
12 October 2011 | Statement of capital following an allotment of shares on 26 August 2011
|
12 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Statement of capital following an allotment of shares on 26 August 2011
|
26 July 2011 | Memorandum and Articles of Association (13 pages) |
26 July 2011 | Memorandum and Articles of Association (13 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) |
27 May 2011 | Resolutions
|
27 May 2011 | Statement of company's objects (2 pages) |
27 May 2011 | Resolutions
|
27 May 2011 | Statement of company's objects (2 pages) |
24 January 2011 | Full accounts made up to 30 April 2010 (16 pages) |
24 January 2011 | Full accounts made up to 30 April 2010 (16 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 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 (17 pages) |
15 January 2010 | Full accounts made up to 30 April 2009 (17 pages) |
10 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Anthony David Thorne 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 Mr Stephen William Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr 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 Mr Stephen William Dryden on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
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) |
4 December 2008 | Company name changed conew LIMITED\certificate issued on 04/12/08 (2 pages) |
4 December 2008 | Company name changed conew LIMITED\certificate issued on 04/12/08 (2 pages) |
27 November 2008 | Certificate of cancellation of share premium account (1 page) |
27 November 2008 | Certificate of cancellation of share premium account (1 page) |
27 November 2008 | Reduction of iss capital and minute (oc) (2 pages) |
27 November 2008 | Reduction of iss capital and minute (oc) (2 pages) |
20 November 2008 | Accounting reference date shortened from 30/11/2009 to 30/04/2009 (1 page) |
20 November 2008 | Accounting reference date shortened from 30/11/2009 to 30/04/2009 (1 page) |
12 November 2008 | Resolutions
|
12 November 2008 | Ad 07/11/08\gbp si 9999900@1=9999900\gbp ic 100/10000000\ (2 pages) |
12 November 2008 | Resolutions
|
12 November 2008 | Ad 07/11/08\gbp si 9999900@1=9999900\gbp ic 100/10000000\ (2 pages) |
3 November 2008 | Incorporation (18 pages) |
3 November 2008 | Incorporation (18 pages) |