Get an alert when SMURFIT WESTROCK UK LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-18 (in 6mo)

Last made up 2025-11-04

Watchouts

None on the register

Cash

£4M

-10.2% vs 2023

Net assets

£335M

-5.9% vs 2023

Employees

3,828

-3% vs 2023

Profit before tax

£42M

-38% vs 2023

Name history

Renamed 3 times since incorporation — the current trading name was adopted 2024-11-11

  1. SMURFIT WESTROCK UK LTD 2024-11-11 → present
  2. SMURFIT KAPPA UK LTD 2006-07-05 → 2024-11-11
  3. SMURFIT UK LIMITED 1999-08-10 → 2006-07-05
  4. SMURFIT LIMITED 1971-07-08 → 1999-08-10

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £1,033,267,000£1,009,067,000
Operating profit £77,499,000£53,277,000
Profit before tax £68,072,000£42,176,000
Net profit £54,891,000£34,579,000
Cash £4,959,000£4,455,000
Total assets less current liabilities £486,884,000£438,214,000
Net assets £355,981,000£334,922,000
Equity £355,981,000£334,922,000
Average employees 3,9453,828
Wages £175,506,000£184,404,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 7.5%5.3%
Net margin 5.3%3.4%
Return on capital employed 15.9%12.2%
Gearing (liabilities / total assets) 48.8%47.2%
Current ratio 1.16x0.96x
Interest cover 4.92x3.66x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared a going concern assessment for a period of at least 12 months from the date of approval of these financial statements which indicates that, taking account of reasonably possible downsides, the company will have sufficient funds to meet its liabilities as they fall due for that period.”

Group structure

  1. SMURFIT WESTROCK UK LTD · parent
    1. Spirit Packaging Ltd 100% · England and Wales · Holding company
    2. West Country Packaging Ltd 100% · England and Wales · Holding company
    3. Atlas Packaging Ltd 100% · England and Wales · Manufacture of corrugated packaging
    4. Saxon Packaging Ltd 100% · England and Wales · Dormant
    5. Miramar Investments Holdings Ltd 100% · England and Wales · Dormant
    6. Miramar Investments Limited 100% · England and Wales · Dormant
    7. Brenchley Limited 100% · Republic of Ireland · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 31 resigned

Name Role Appointed Born Nationality
HALES, Nicola Secretary 2010-03-16
CARSON-CALLAN, Gillian Director 2020-06-01 Feb 1976 Irish
COVENTRY, Richard Andrew Director 2017-02-06 Sep 1979 British
FELLOWS, Edwin Director 2019-07-01 Oct 1963 British
MCNEILL, Patrick Director 2006-02-20 May 1959 British
MOODY, John Director 2018-07-01 Jun 1978 British
Show 31 resigned officers
Name Role Appointed Resigned
CLAYTON, Michael James Secretary 2006-04-05
CLISH, Keith Secretary 2006-04-05 2010-03-16
ALLEN, Christopher Director 2006-01-01 2016-01-26
BAILEY, Trevor Howard Director 2001-10-15 2005-03-01
BOWERS, Clive Director 2006-11-30 2019-06-30
BOWLES, Ken Director 2009-11-16 2010-11-01
BRADLEY, David Director 2005-11-01 2006-01-31
BUCK, Robert Irving Director 1998-07-01 2000-03-05
BYRNE, Ken Director 2010-11-01 2021-11-30
CLAYTON, Michael James Director 2006-04-05
COGHLAN, John Patrick Director 1998-03-01 2002-09-02
DRUMMOND, Michael Director 2005-05-20 2007-02-28
FAGAN, Gerard Andrew Director 2000-06-30 2009-11-16
FOX, William Russell Director 2003-06-02 2006-03-31
HISCOCK, John Director 2006-06-05 2018-07-01
KILROY, Howard Edward Director 1995-03-01
O RIORDAN, Michael Director 2000-06-30 2020-06-01
PRICE, John Ernest Director 1998-07-01 2003-04-05
ROBERTSON, James Alexander Director 1996-04-22 1998-02-28
SELLIER, Laurent Dominique Director 2004-10-25 2006-01-01
SEVILLANO, Jose Ignacio Director 2004-03-04 2004-10-28
SHEPHERD, Colin Director 2009-03-12 2020-01-31
SMITH, William Anthony Director 1998-07-31
SMURFIT, Anthony Paul Director 2000-05-22
SMURFIT, Dermot Francis, Dr Director 1989-10-31 1992-09-01
THOMAS, Malcolm Director 2002-10-17
VAN BANNING, Robert Julius Herman Maria Director 2006-02-01 2006-11-30
VILLAQUIRAN, Roberto Director 2001-03-07 2002-10-17
WEBSTER, Peter Francis, Mr. Director 1996-10-31 1998-02-28
WOOLLARD, Andrew John Director 2002-10-01 2006-02-07
WRIGHT, Patrick Joseph Director 1996-07-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Smurfit Kappa Group Plc Corporate entity Shares 75–100% 2016-04-06 Ceased 2016-04-06
Smurfit Westrock Packaging Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 238 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-11-11 CERTNM Certificate change of name company PDF
Date Type Category Description
2025-11-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-11 AA accounts Accounts with accounts type full
2025-07-08 AD01 address Change registered office address company with date old address new address PDF
2025-07-08 AD01 address Change registered office address company with date old address new address PDF
2024-11-18 CS01 confirmation-statement Confirmation statement with updates PDF
2024-11-18 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-11-11 CERTNM change-of-name Certificate change of name company PDF
2024-09-23 AA accounts Accounts with accounts type full
2023-11-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-29 AA accounts Accounts with accounts type full
2022-11-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-03 AA accounts Accounts with accounts type full
2021-12-01 TM01 officers Termination director company with name termination date PDF
2021-11-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-05 AA accounts Accounts with accounts type full
2021-01-06 AA accounts Accounts with accounts type full
2020-11-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-06-01 AP01 officers Appoint person director company with name date PDF
2020-06-01 TM01 officers Termination director company with name termination date PDF
2020-02-03 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page