London
W2 1DL
Secretary Name | Zillah Wendy Stone |
---|---|
Status | Current |
Appointed | 31 October 2018(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Level 3 1 Paddington Square London W2 1DL |
Director Name | Ms Zillah Wendy Stone |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2020(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Level 3 1 Paddington Square London W2 1DL |
Director Name | Mr Paul James Bruford |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 September 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Silver Birch Court Shadoxhurst Kent TN26 1NR |
Director Name | Mr Gregory John Lawson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Secretary Name | Mr Paul James Bruford |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Silver Birch Court Shadoxhurst Kent TN26 1NR |
Director Name | Mr Richard John Mott |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Garston House Front Street East Garston RG17 7EU |
Director Name | Mr Robert Thomas Tickler Essex |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Rylett Road London W12 9SS |
Director Name | Mr Andrew Sutcliffe |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathfield House Heathfield Gardens London SW18 2PJ |
Director Name | Mr Adrian Cox |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Montemayor The Old Golf House 3a Brandon Road Thetford Norfolk IP24 3ND |
Secretary Name | Mr Paul Thomas Gutteridge |
---|---|
Status | Resigned |
Appointed | 28 January 2010(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 May 2014) |
Role | Company Director |
Correspondence Address | 6 Colworth Close Benfleet Essex SS7 2SP |
Director Name | Mr Ian Hamilton Bates |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Thatchers Croft Latchingdon Chelmsford Essex CM3 6UD |
Secretary Name | Mr Matthew John Gilmore |
---|---|
Status | Resigned |
Appointed | 09 May 2014(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 November 2014) |
Role | Company Director |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Adrian Ross Thomas Marsh |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Matthew Paul Jowett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | England |
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 | 13 November 2014(5 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 June 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Secretary Name | Mrs Anne Steele |
---|---|
Status | Resigned |
Appointed | 13 November 2014(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 2018) |
Role | Company Director |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Mark Shaw |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Jeremy Andrew Aron |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 May 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Moss Lane Pinner Middlesex HA5 3AX |
Website | lesspackaging.com/ |
---|---|
Telephone | 01279 874646 |
Telephone region | Bishops Stortford |
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 |
100.5k at £1 | Ds Smith Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,599,918 |
Gross Profit | £1,931,222 |
Net Worth | £620,994 |
Cash | £304,189 |
Current Liabilities | £318,380 |
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) |
18 July 2011 | Delivered on: 26 July 2011 Satisfied on: 18 November 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
19 January 2024 | Full accounts made up to 30 April 2023 (22 pages) |
---|---|
15 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
20 December 2022 | Change of details for Ds Smith Holdings Limited as a person with significant control on 19 December 2022 (2 pages) |
19 December 2022 | Registered office address changed from 350 Euston Road London NW1 3AX to Level 3 1 Paddington Square London W2 1DL on 19 December 2022 (1 page) |
6 December 2022 | Full accounts made up to 30 April 2022 (27 pages) |
16 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
18 January 2022 | Full accounts made up to 30 April 2021 (23 pages) |
15 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
12 January 2021 | Full accounts made up to 30 April 2020 (20 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
1 June 2020 | Termination of appointment of Jeremy Andrew Aron as a director on 29 May 2020 (1 page) |
1 June 2020 | Appointment of Ms Zillah Wendy Stone as a director on 29 May 2020 (2 pages) |
31 January 2020 | Full accounts made up to 30 April 2019 (23 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
11 March 2019 | Termination of appointment of Adrian Cox as a director on 28 February 2019 (1 page) |
5 February 2019 | Full accounts made up to 30 April 2018 (23 pages) |
21 November 2018 | Termination of appointment of Gregory John Lawson as a director on 16 November 2018 (1 page) |
21 November 2018 | Appointment of Mr Jeremy Andrew Aron as a director on 20 November 2018 (2 pages) |
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 secretary on 31 October 2018 (1 page) |
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 (4 pages) |
30 April 2018 | Termination of appointment of Mark Shaw as a director on 26 April 2018 (1 page) |
22 February 2018 | Director's details changed for Mr Mark Shaw on 8 December 2017 (2 pages) |
6 February 2018 | Full accounts made up to 30 April 2017 (22 pages) |
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) |
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
3 February 2016 | Full accounts made up to 30 April 2015 (20 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (20 pages) |
26 January 2016 | Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page) |
29 September 2015 | Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
29 September 2015 | Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
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) |
30 July 2015 | Appointment of Mr William Beverley Hicks as a director on 21 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Mark Shaw on 17 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Mark Shaw on 17 July 2015 (2 pages) |
26 June 2015 | Termination of appointment of Alexander Manisty as a director on 23 June 2015 (1 page) |
26 June 2015 | Appointment of Mark Shaw as a director on 23 June 2015 (2 pages) |
26 June 2015 | Appointment of Mark Shaw as a director on 23 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Alexander Manisty as a director on 23 June 2015 (1 page) |
13 April 2015 | Section 519 (3 pages) |
13 April 2015 | Section 519 (3 pages) |
23 January 2015 | Second filing of SH01 previously delivered to Companies House
|
23 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 September 2014 (18 pages) |
23 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 September 2014 (18 pages) |
23 January 2015 | Second filing of SH01 previously delivered to Companies House
|
28 December 2014 | Director's details changed for Mr Adrian Cox on 16 December 2014 (3 pages) |
28 December 2014 | Director's details changed for Mr Adrian Cox on 16 December 2014 (3 pages) |
16 December 2014 | Resolutions
|
16 December 2014 | Resolutions
|
2 December 2014 | Director's details changed for Adrian Ross Thomas Marsh on 1 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Adrian Ross Thomas Marsh on 1 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Adrian Ross Thomas Marsh on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Gregory John Lawson on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Gregory John Lawson on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Gregory John Lawson on 1 December 2014 (2 pages) |
28 November 2014 | Appointment of Mr Alexander Manisty as a director on 13 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Alexander Manisty as a director on 13 November 2014 (2 pages) |
28 November 2014 | Registered office address changed from , 30 Park Street, London, SE1 9EQ to 350 Euston Road London NW1 3AX on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from , 30 Park Street, London, SE1 9EQ to 350 Euston Road London NW1 3AX on 28 November 2014 (1 page) |
27 November 2014 | Appointment of Mr Matthew Paul Jowett as a director on 13 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Matthew John Gilmore as a secretary on 13 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Matthew John Gilmore as a secretary on 13 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Robert Thomas Tickler Essex as a director on 13 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Robert Thomas Tickler Essex as a director on 13 November 2014 (1 page) |
27 November 2014 | Appointment of Mrs Anne Steele as a secretary on 13 November 2014 (2 pages) |
27 November 2014 | Appointment of Mrs Anne Steele as a secretary on 13 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Matthew Paul Jowett as a director on 13 November 2014 (2 pages) |
27 November 2014 | Appointment of Adrian Ross Thomas Marsh as a director on 13 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Andrew Sutcliffe as a director on 13 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Andrew Sutcliffe as a director on 13 November 2014 (1 page) |
27 November 2014 | Appointment of Adrian Ross Thomas Marsh as a director on 13 November 2014 (2 pages) |
18 November 2014 | Satisfaction of charge 1 in full (4 pages) |
18 November 2014 | Satisfaction of charge 1 in full (4 pages) |
9 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
Statement of capital on 2015-01-23
|
9 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
Statement of capital on 2015-01-23
|
16 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
13 May 2014 | Termination of appointment of Paul Gutteridge as a secretary (1 page) |
13 May 2014 | Termination of appointment of Paul Gutteridge as a secretary (1 page) |
13 May 2014 | Appointment of Mr Matthew John Gilmore as a secretary (2 pages) |
13 May 2014 | Appointment of Mr Matthew John Gilmore as a secretary (2 pages) |
25 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
20 August 2013 | Auditor's resignation (1 page) |
20 August 2013 | Auditor's resignation (1 page) |
8 August 2013 | Auditor's resignation (1 page) |
8 August 2013 | Auditor's resignation (1 page) |
23 May 2013 | Termination of appointment of Ian Bates as a director (1 page) |
23 May 2013 | Termination of appointment of Ian Bates as a director (1 page) |
28 February 2013 | Full accounts made up to 31 December 2012 (15 pages) |
28 February 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (8 pages) |
3 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (8 pages) |
14 June 2012 | Termination of appointment of Paul Bruford as a director (1 page) |
14 June 2012 | Termination of appointment of Paul Bruford as a director (1 page) |
21 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
28 March 2012 | Registered office address changed from , Brunel Road, Manor Trading Estate, Benfleet, Essex, SS7 4PS, England on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from , Brunel Road, Manor Trading Estate, Benfleet, Essex, SS7 4PS, England on 28 March 2012 (1 page) |
16 January 2012 | Appointment of Mr Ian Hamilton Bates as a director (2 pages) |
16 January 2012 | Appointment of Mr Ian Hamilton Bates as a director (2 pages) |
27 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (9 pages) |
27 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (9 pages) |
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
26 July 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 February 2011 | Termination of appointment of Paul Bruford as a secretary (1 page) |
14 February 2011 | Termination of appointment of Paul Bruford as a secretary (1 page) |
14 February 2011 | Appointment of Mr Paul Thomas Gutteridge as a secretary (2 pages) |
14 February 2011 | Appointment of Mr Paul Thomas Gutteridge as a secretary (2 pages) |
2 February 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
2 February 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
6 January 2011 | Termination of appointment of Richard Mott as a director (2 pages) |
6 January 2011 | Termination of appointment of Richard Mott as a director (2 pages) |
5 November 2010 | Director's details changed for Gregory John Lawson on 1 October 2009 (2 pages) |
5 November 2010 | Director's details changed for Gregory John Lawson on 1 October 2009 (2 pages) |
5 November 2010 | Director's details changed for Gregory John Lawson on 1 October 2009 (2 pages) |
5 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (10 pages) |
5 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (10 pages) |
17 June 2010 | Statement of capital following an allotment of shares on 11 January 2010
|
17 June 2010 | Statement of capital following an allotment of shares on 11 January 2010
|
24 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
24 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
24 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
26 October 2009 | Appointment of Andrew Sutcliffe as a director (2 pages) |
26 October 2009 | Appointment of Robert Thomas Tickler Essex as a director (2 pages) |
26 October 2009 | Appointment of Richard John Mott as a director (2 pages) |
26 October 2009 | Appointment of Robert Thomas Tickler Essex as a director (2 pages) |
26 October 2009 | Appointment of Adrian Cox as a director (2 pages) |
26 October 2009 | Appointment of Adrian Cox as a director (2 pages) |
26 October 2009 | Appointment of Andrew Sutcliffe as a director (2 pages) |
26 October 2009 | Appointment of Richard John Mott as a director (2 pages) |
18 September 2009 | Incorporation (15 pages) |
18 September 2009 | Incorporation (15 pages) |