Company NameDS Smith B.V.
DirectorsWilliam Beverley Hicks and Zillah Wendy Stone
Company StatusActive
Company NumberFC026120
CategoryOther company type
Incorporation Date10 June 2005(18 years, 10 months ago)

Directors

Director NameMr William Beverley Hicks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2016(11 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMs Zillah Wendy Stone
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2019(14 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleSecretary
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
Appointed25 July 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2011)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 Cornwall Grove
Chiswick
London
W4 2LB
Director NameMr Gavin Mathew Morris
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2008)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address20 Argyll Road
London
W8 7BG
Director NameAnthony David Thorne
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 04 May 2010)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Harebell Hill
Cobham
Surrey
KT11 2RS

Contact

Websitedssmith.uk.com

Location

Registered AddressLevel 3
1 Paddington Square
London
W2 1DL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Country of ResidenceNetherlands
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£331,801,726
Current Liabilities£152,950

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Accounts CategoryFull
Accounts Year End30 April

Returns

Next Return Due24 June 2017 (overdue)

Filing History

12 March 2020Termination of appointment of Carolyn Tracy Cattermole as a director on 30 June 2011 (2 pages)
12 March 2020Details changed for an overseas company - Treubstraat 17, Rijswijk, Nl2288Eh, Netherlands (4 pages)
12 March 2020Details changed for a UK establishment - BR012798 Address Change Beech house whitebrook park, 68 lower cookham road, maidenhead, berkshire, SL6 8XY, united kingdom,20 November 2013 (3 pages)
12 March 2020Termination of appointment of Gavin Mathew Morris as a director on 1 April 2008 (2 pages)
12 March 2020Appointment of Ms Zillah Wendy Stone as a director on 6 August 2019 (3 pages)
12 March 2020Termination of appointment of Anthony David Thorne as a director on 4 May 2010 (2 pages)
12 March 2020Appointment of Mr William Beverley Hicks as a director on 16 August 2016 (3 pages)
7 February 2020Full accounts made up to 30 April 2019 (9 pages)
9 April 2019Full accounts made up to 30 April 2018 (9 pages)
28 November 2017Full accounts made up to 30 April 2017 (9 pages)
28 November 2017Full accounts made up to 30 April 2017 (9 pages)
14 February 2017Full accounts made up to 30 April 2016 (9 pages)
14 February 2017Full accounts made up to 30 April 2016 (9 pages)
2 December 2015Full accounts made up to 30 April 2015 (8 pages)
2 December 2015Full accounts made up to 30 April 2015 (8 pages)
23 December 2014Full accounts made up to 30 April 2014 (7 pages)
23 December 2014Full accounts made up to 30 April 2014 (7 pages)
12 June 2014Full accounts made up to 30 April 2013 (7 pages)
12 June 2014Full accounts made up to 30 April 2013 (7 pages)
21 January 2013Full accounts made up to 30 April 2012 (6 pages)
21 January 2013Full accounts made up to 30 April 2012 (6 pages)
16 June 2011Full accounts made up to 30 April 2010 (3 pages)
16 June 2011Transitional return by a UK establishment of an overseas company (11 pages)
16 June 2011Transitonal return - Place of Business converted to a UK Establishment (11 pages)
16 June 2011Transitional return by a UK establishment of an overseas company (11 pages)
16 June 2011Full accounts made up to 30 April 2010 (3 pages)
19 January 2010Full accounts made up to 30 April 2009 (3 pages)
19 January 2010Full accounts made up to 30 April 2009 (3 pages)
21 September 2009Pa:res/app (1 page)
21 September 2009Pa:res/app (1 page)
1 June 2009Full accounts made up to 30 April 2008 (3 pages)
1 June 2009Full accounts made up to 30 April 2008 (3 pages)
27 September 2007Full accounts made up to 30 April 2007 (3 pages)
27 September 2007Full accounts made up to 30 April 2007 (3 pages)
25 April 2007Full accounts made up to 30 June 2006 (3 pages)
25 April 2007Full accounts made up to 30 June 2006 (3 pages)
5 October 2006Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
5 October 2006Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
27 September 2005Name changed ds smith (holdings) B.V. (2 pages)
27 September 2005Name changed ds smith (holdings) B.V. (2 pages)
1 September 2005Pa:par (1 page)
1 September 2005Pa:par (1 page)
25 July 2005Place of business registration (37 pages)
25 July 2005Place of business registration (37 pages)