Company Name00675273 Limited
DirectorPatrick McNeill
Company StatusActive
Company Number00675273
CategoryPrivate Limited Company
Incorporation Date17 November 1960(63 years, 5 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Patrick McNeill
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2007(46 years, 6 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Saxon Close
Appleton
Warrington
Cheshire
WA4 5SD
Secretary NameNicola Hales
StatusCurrent
Appointed25 March 2024(63 years, 4 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence AddressCunard Building Water Street
Liverpool
L3 1SF
Director NamePatrick Augustine Barrett
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(30 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 October 1993)
RoleChief Executive
Correspondence AddressThe Chestnuts
Hurley
Maidenhead
SL6 5LN
Director NameMr Robert Irving Buck
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(30 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 March 2000)
RoleFinance Director
Correspondence Address4 Autumn Walk
Wargrave
Reading
Berkshire
RG10 8BS
Director NameDonald William Shulver
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(30 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 April 1997)
RoleCo Director
Correspondence AddressLaurel Cottage
Little Rissington
Cheltenham
Gloucestershire
GL54 2ND
Wales
Director NameMichael Edward Senior
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(30 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 October 1993)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Lodge
The Lee
Great Missenden
Buckinghamshire
HP16 9NA
Director NameMr James George
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(30 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 April 1997)
RoleCo Director
Correspondence Address8 Mansefield Road
Balerno
Edinburgh
EH14 7AL
Scotland
Director NameMr Edward Hugh Marron
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(30 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 May 1994)
RoleOperations Director
Correspondence AddressThe Willows 80 South Street
Atherstone
Warwickshire
CV9 1ED
Secretary NameMr Robert Irving Buck
NationalityBritish
StatusResigned
Appointed17 October 1991(30 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address4 Autumn Walk
Wargrave
Reading
Berkshire
RG10 8BS
Director NameMr Arthur James Tucker
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(32 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hop Gardens
Henley On Thames
Oxfordshire
RG9 2EH
Director NameJames Alexander Robertson
Date of BirthApril 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed05 April 1994(33 years, 4 months after company formation)
Appointment Duration3 years (resigned 08 April 1997)
RoleChief Executive
Correspondence AddressFlat 4
15 Westgate Terrace
London
SW10 9BT
Director NameMichael James Clayton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(34 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 27 May 2007)
RoleCompany Director
Correspondence AddressBlencathra 13 Monks Mead
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0RL
Secretary NameMichael James Clayton
NationalityBritish
StatusResigned
Appointed01 October 1997(36 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 27 May 2007)
RoleFinance Director
Correspondence AddressBlencathra 13 Monks Mead
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0RL
Director NameJohn Patrick Coghlan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed05 March 2000(39 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 May 2007)
RoleChief Executive
Correspondence Address6 Scholars Mews
Welwyn Garden City
Hertfordshire
AL8 7JQ
Director NameJohn Ernest Price
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(39 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 May 2007)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressAshgarth 12 Grassington Road
Skipton
Yorkshire
BD23 1LL
Director NamePaul McDonnell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(41 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 27 May 2007)
RoleFinancial Controller
Correspondence Address4 Chester Avenue
Cranham
Upminster
Essex
RM14 3JL
Director NameMr Keith Clish
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2007(46 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 25 March 2024)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address8 Birkdale Gardens
Durham City
County Durham
DH1 2UJ
Secretary NameMr Keith Clish
NationalityBritish
StatusResigned
Appointed27 May 2007(46 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 25 March 2024)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address8 Birkdale Gardens
Durham City
County Durham
DH1 2UJ

Contact

Websitewww.smurfitkappa.co.uk

Location

Registered AddressDarlington Road
West Auckland
County Durham
DL14 9PE
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWest Auckland
WardWest Auckland
Built Up AreaBishop Auckland

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Next Accounts Due31 October 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due31 October 2016 (overdue)

Filing History

24 December 2014Restoration by order of the court (5 pages)
24 December 2014Restoration by order of the court (5 pages)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Voluntary strike-off action has been suspended (1 page)
9 October 2012Voluntary strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
21 January 2011Voluntary strike-off action has been suspended (1 page)
21 January 2011Voluntary strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
7 November 2008Application for striking-off (1 page)
7 November 2008Application for striking-off (1 page)
4 July 2008Appointment terminated director john price (1 page)
4 July 2008Appointment terminated director and secretary michael clayton (1 page)
4 July 2008Director appointed patrick mcneill (1 page)
4 July 2008Registered office changed on 04/07/2008 from 2 the beacons beaconsfield road hatfield hertfordshire AL10 8EQ (1 page)
4 July 2008Appointment terminated director john coghlan (1 page)
4 July 2008Appointment terminated director and secretary michael clayton (1 page)
4 July 2008Appointment terminated director paul mcdonnell (1 page)
4 July 2008Appointment terminated director john price (1 page)
4 July 2008Director and secretary appointed keith clish (1 page)
4 July 2008Appointment terminated director paul mcdonnell (1 page)
4 July 2008Appointment terminated director john coghlan (1 page)
4 July 2008Registered office changed on 04/07/2008 from 2 the beacons beaconsfield road hatfield hertfordshire AL10 8EQ (1 page)
4 July 2008Director and secretary appointed keith clish (1 page)
4 July 2008Director appointed patrick mcneill (1 page)
30 June 2008Restoration by order of the court (2 pages)
30 June 2008Restoration by order of the court (2 pages)
28 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
8 July 2004Restoration by order of the court (5 pages)
8 July 2004Restoration by order of the court (5 pages)
9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
5 February 2002Application for striking-off (1 page)
5 February 2002Application for striking-off (1 page)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
20 November 2001Return made up to 17/10/01; full list of members (7 pages)
20 November 2001Return made up to 17/10/01; full list of members (7 pages)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
31 October 2000Accounts made up to 31 December 1999 (7 pages)
31 October 2000Accounts made up to 31 December 1999 (7 pages)
27 October 2000Return made up to 17/10/00; full list of members (6 pages)
27 October 2000Return made up to 17/10/00; full list of members (6 pages)
1 March 2000New director appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000Director resigned (1 page)
20 October 1999Return made up to 17/10/99; full list of members (6 pages)
20 October 1999Return made up to 17/10/99; full list of members (6 pages)
3 August 1999Accounts made up to 31 December 1998 (7 pages)
3 August 1999Accounts made up to 31 December 1998 (7 pages)
16 October 1998Return made up to 17/10/98; full list of members (6 pages)
16 October 1998Return made up to 17/10/98; full list of members (6 pages)
12 October 1998Registered office changed on 12/10/98 from: mercer house thames side windsor berkshire SL4 1QN (1 page)
12 October 1998Registered office changed on 12/10/98 from: mercer house thames side windsor berkshire SL4 1QN (1 page)
11 August 1998Accounts made up to 31 December 1997 (7 pages)
11 August 1998Accounts made up to 31 December 1997 (7 pages)
3 November 1997Secretary resigned (1 page)
3 November 1997New secretary appointed (2 pages)
3 November 1997Return made up to 17/10/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 November 1997Return made up to 17/10/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 November 1997Secretary resigned (1 page)
3 November 1997New secretary appointed (2 pages)
13 May 1997Accounts made up to 31 December 1996 (8 pages)
13 May 1997Accounts made up to 31 December 1996 (8 pages)
29 October 1996Return made up to 17/10/96; full list of members (8 pages)
29 October 1996Return made up to 17/10/96; full list of members (8 pages)
8 May 1996Accounts made up to 31 December 1995 (14 pages)
8 May 1996Accounts made up to 31 December 1995 (14 pages)
17 November 1995Return made up to 17/10/95; no change of members (6 pages)
17 November 1995Return made up to 17/10/95; no change of members (6 pages)
4 May 1995Accounts made up to 31 December 1994 (19 pages)
4 May 1995Accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (99 pages)
11 March 1994Company name changed uk corrugated LIMITED\certificate issued on 14/03/94 (2 pages)
11 March 1994Company name changed uk corrugated LIMITED\certificate issued on 14/03/94 (2 pages)
2 November 1988Accounts made up to 31 December 1987 (16 pages)
2 November 1988Accounts made up to 31 December 1987 (16 pages)
4 November 1987Accounts made up to 31 December 1986 (16 pages)
4 November 1987Accounts made up to 31 December 1986 (16 pages)
29 October 1985Accounts made up to 31 December 1984 (17 pages)
29 October 1985Accounts made up to 31 December 1984 (17 pages)
20 July 1984Accounts made up to 31 December 1981 (11 pages)
20 July 1984Accounts made up to 31 December 1981 (11 pages)
20 March 1984Company name changed\certificate issued on 20/03/84 (2 pages)
20 March 1984Company name changed\certificate issued on 20/03/84 (2 pages)
16 March 1984Articles of association (7 pages)
16 March 1984Articles of association (7 pages)
2 August 1983Accounts made up to 31 December 1983 (12 pages)
2 August 1983Accounts made up to 31 December 1983 (12 pages)
12 October 1982Accounts made up to 31 December 1982 (12 pages)
12 October 1982Accounts made up to 31 December 1982 (12 pages)
15 July 1981Company name changed\certificate issued on 15/07/81 (2 pages)
15 July 1981Company name changed\certificate issued on 15/07/81 (2 pages)
22 August 1977Memorandum and Articles of Association (25 pages)
22 August 1977Memorandum and Articles of Association (25 pages)
20 July 1976Company name changed\certificate issued on 20/07/76 (2 pages)
20 July 1976Company name changed\certificate issued on 20/07/76 (2 pages)
19 September 1975Accounts made up to 30 April 1975 (6 pages)
19 September 1975Accounts made up to 30 April 1975 (6 pages)
17 November 1960Incorporation (43 pages)
17 November 1960Certificate of incorporation (1 page)
17 November 1960Incorporation (43 pages)
17 November 1960Certificate of incorporation (1 page)