Ds Smith Recycling Uk Limited LONDON


Ds Smith Recycling Uk started in year 1926 as Private Limited Company with registration number 00214967. The Ds Smith Recycling Uk company has been functioning successfully for 98 years now and its status is active. The firm's office is based in London at Level 3. Postal code: W2 1DL. Since 28th September 2012 Ds Smith Recycling Uk Limited is no longer carrying the name Sca Recycling Uk.

At the moment there are 3 directors in the the firm, namely Andrew B., Shane B. and William H.. In addition one secretary - Zillah S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the BS31 2UG postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1117931 . It is located at Pye Bridge Industrial Estate, Main Road, Alfreton with a total of 24 carsand 16 trailers. It has two locations in the UK.

Ds Smith Recycling Uk Limited Address / Contact

Office Address Level 3
Office Address2 1 Paddington Square
Town London
Post code W2 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00214967
Date of Incorporation Sat, 10th Jul 1926
Industry Recovery of sorted materials
End of financial Year 30th April
Company age 98 years old
Account next due date Wed, 31st Jan 2024 (129 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Andrew B.

Position: Director

Appointed: 03 February 2022

Shane B.

Position: Director

Appointed: 03 February 2022

Zillah S.

Position: Secretary

Appointed: 31 October 2018

William H.

Position: Director

Appointed: 21 January 2016

John M.

Position: Director

Appointed: 29 April 2019

Resigned: 03 February 2022

Mathew P.

Position: Director

Appointed: 03 November 2017

Resigned: 29 April 2019

Jonathan S.

Position: Director

Appointed: 19 June 2017

Resigned: 03 February 2022

Jochen B.

Position: Director

Appointed: 08 March 2017

Resigned: 31 July 2020

Delyth E.

Position: Director

Appointed: 17 March 2015

Resigned: 30 April 2017

James M.

Position: Director

Appointed: 17 March 2015

Resigned: 05 May 2017

Colin M.

Position: Director

Appointed: 17 March 2015

Resigned: 29 April 2022

Adrian M.

Position: Director

Appointed: 24 September 2013

Resigned: 21 July 2015

David M.

Position: Director

Appointed: 13 February 2013

Resigned: 16 January 2014

Peter M.

Position: Director

Appointed: 05 October 2012

Resigned: 17 March 2015

Matthew J.

Position: Director

Appointed: 30 June 2012

Resigned: 21 January 2016

Anne S.

Position: Secretary

Appointed: 30 June 2012

Resigned: 31 October 2018

Kenneth S.

Position: Director

Appointed: 04 February 2004

Resigned: 31 January 2013

Hans W.

Position: Director

Appointed: 12 April 2001

Resigned: 21 December 2012

Stephen S.

Position: Director

Appointed: 11 October 2000

Resigned: 14 February 2013

Richard H.

Position: Director

Appointed: 11 October 2000

Resigned: 25 May 2001

Bert M.

Position: Director

Appointed: 20 August 1998

Resigned: 20 October 2000

Ulf F.

Position: Director

Appointed: 01 July 1998

Resigned: 20 October 2000

Stephen S.

Position: Secretary

Appointed: 01 December 1995

Resigned: 30 June 2012

Henrik B.

Position: Director

Appointed: 19 May 1995

Resigned: 01 July 1998

John M.

Position: Director

Appointed: 19 May 1995

Resigned: 20 October 2000

Tomas H.

Position: Director

Appointed: 19 May 1995

Resigned: 20 August 1998

Anthony T.

Position: Director

Appointed: 15 February 1995

Resigned: 19 May 1995

Linda F.

Position: Secretary

Appointed: 16 July 1994

Resigned: 01 December 1995

Charles S.

Position: Director

Appointed: 16 July 1993

Resigned: 19 May 1995

Francis V.

Position: Director

Appointed: 16 July 1993

Resigned: 15 February 1995

Howard J.

Position: Secretary

Appointed: 16 July 1992

Resigned: 16 July 1994

Ake R.

Position: Director

Appointed: 16 July 1992

Resigned: 16 July 1994

Lars N.

Position: Director

Appointed: 16 July 1992

Resigned: 16 July 1993

Sven B.

Position: Director

Appointed: 16 July 1992

Resigned: 16 July 1993

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Ds Smith International Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ds Smith International Limited

Level 3 1 Paddington Square, London, W2 1DL, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2636539
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sca Recycling Uk September 28, 2012
The Baysford Press May 22, 1995

Transport Operator Data

Pye Bridge Industrial Estate
Address Main Road , Pye Bridge
City Alfreton
Post code DE55 4NX
Vehicles 4
Trailers 4
Ds Smith Recycling
Address Turton Street
City Bolton
Post code BL1 2TF
Vehicles 20
Trailers 12

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th April 2022
filed on: 8th, November 2022
Free Download (45 pages)

Company search