Ds Smith Paper Limited

DataGardener
live
Large Enterprise

Ds Smith Paper Limited

00058614Private Limited With Share Capital

Level 3 1 Paddington Square, London, W21DL
Incorporated

20/08/1898

Company Age

127 years

Directors

2

Employees

497

SIC Code

17120

Risk

very low risk

Company Overview

Registration, classification & business activity

Ds Smith Paper Limited (00058614) is a private limited with share capital incorporated on 20/08/1898 (127 years old) and registered in london, W21DL. The company operates under SIC code 17120 and is classified as Large Enterprise.

Ds smith paper limited is a paper & forest products company based out of kemsley paper mill, sittingbourne, united kingdom.

Private Limited With Share Capital
SIC: 17120
Large Enterprise
Incorporated 20/08/1898
W21DL
497 employees

Financial Overview

Total Assets

£709.64M

Liabilities

£204.53M

Net Assets

£505.12M

Turnover

£412.84M

Cash

£5.70M

Key Metrics

497

Employees

2

Directors

4

Shareholders

6

CCJs

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2026
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-03-2026
Accounts With Accounts Type Full
Category:Accounts
Date:07-02-2026
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-03-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-03-2025
Accounts With Accounts Type Full
Category:Accounts
Date:27-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2024
Accounts With Accounts Type Full
Category:Accounts
Date:07-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:09-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:08-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:17-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:05-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:27-11-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-11-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:20-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:11-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:28-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:14-02-2014
Termination Director Company With Name
Category:Officers
Date:20-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:27-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-07-2013
Termination Director Company With Name
Category:Officers
Date:04-07-2013
Termination Director Company With Name
Category:Officers
Date:01-05-2013
Termination Director Company With Name
Category:Officers
Date:21-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:06-02-2013
Termination Director Company With Name
Category:Officers
Date:04-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2012
Accounts With Accounts Type Full
Category:Accounts
Date:30-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2011
Capital Allotment Shares
Category:Capital
Date:16-09-2011
Memorandum Articles
Category:Incorporation
Date:05-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-07-2011
Termination Director Company With Name
Category:Officers
Date:01-07-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:01-06-2011
Change Of Name Notice
Category:Change Of Name
Date:01-06-2011
Statement Of Companys Objects
Category:Change Of Constitution
Date:26-05-2011
Resolution
Category:Resolution
Date:26-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:18-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2010
Termination Director Company With Name
Category:Officers
Date:06-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-05-2010
Termination Director Company With Name
Category:Officers
Date:16-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-02-2010
Accounts With Accounts Type Full
Category:Accounts
Date:15-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:08-10-2009
Legacy
Category:Annual Return
Date:23-09-2009
Legacy
Category:Address
Date:22-09-2009
Legacy
Category:Address
Date:14-08-2009

Innovate Grants

2

This company received a grant of £491508.0 for Wood Residues Derived Microcrystalline Cellulose For Sustainable Materials. The project started on 01/06/2024 and ended on 31/05/2029.

This company received a grant of £14408.0 for North Kent Lidp. The project started on 01/07/2024 and ended on 28/02/2025.

Import / Export

Imports
12 Months10
60 Months55
Exports
12 Months10
60 Months58

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date04/02/2026
Latest Accounts30/04/2025

Trading Addresses

1 Eastmead Avenue, Ashford, Kent, TN237SB
156 Beddington Lane, Croydon, Surrey, CR04TE
7Th Floor, 350 Euston Road Regent'S Place, London, NW13AX
Avon Mill Lane, Keynsham, Bristol, Avon, BS312UG
Glen Island, Mill Lane, Taplow, Maidenhead, Berkshire, SL60AG

Contact

dssmithrecycling.com
Level 3 1 Paddington Square, London, W21DL