Get an alert when SMURFIT WESTROCK CONSUMER PACKAGING UK LIMITED 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

2027-04-12 (in 11mo)

Last made up 2026-03-29

Watchouts

None on the register

Cash

£78M

Latest balance sheet

Net assets

£827M

Equity attributable

Employees

1,397

Average over period

Profit before tax

£132M

Period ending 2024-12-31

Name history

Renamed 5 times since incorporation — the current trading name was adopted 2026-03-09

  1. SMURFIT WESTROCK CONSUMER PACKAGING UK LIMITED 2026-03-09 → present
  2. MULTI PACKAGING SOLUTIONS UK LIMITED 2014-07-25 → 2026-03-09
  3. CHESAPEAKE LIMITED 2009-05-08 → 2014-07-25
  4. CHESAPEAKE PLC 2007-12-11 → 2009-05-08
  5. FIELD GROUP PUBLIC LIMITED COMPANY 1991-05-08 → 2007-12-11
  6. CATCHINDEX LIMITED 1991-03-01 → 1991-05-08

Accounts

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

Metric Trend 2023-09-302024-12-31
Turnover £244,533,000£253,032,000
Operating profit £20,434,000-£1,134,000
Profit before tax £44,405,000£131,950,000
Net profit £33,919,000£123,169,000
Cash £158,524,000£78,469,000
Total assets less current liabilities £1,126,794,000£929,782,000
Net assets £971,573,000£826,589,000
Equity £971,573,000£826,589,000
Average employees 1,4021,397
Wages £58,843,000£73,727,000

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 2023-09-302024-12-31
Operating margin 8.4%-0.4%
Net margin 13.9%48.7%
Return on capital employed 1.8%-0.1%
Current ratio 10.41x10.23x
Interest cover 3.35x-0.12x

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 102
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Having considered the above, including Smurfit Westrock Pic's current financial position and its willingness and availability to provide financial support to the Company as needed, the directors remain confident in the future prospects for the Company and its ability to continue as a going concern for the period of 12 months from the date of the approval of the balance sheet (being the period covered in the letter of support) and therefore continue to adopt the going concern basis in preparing the financial statements.”

Group structure

  1. SMURFIT WESTROCK CONSUMER PACKAGING UK LIMITED · parent
    1. Multi Packaging Solutions GB Limited 100% · United Kingdom · Holding company
    2. First Carton Group Limited 100% · United Kingdom · Holding company
    3. Multi Packaging Solutions Dublin Limited 100% · Ireland · Packaging manufacturer
    4. Multi Packaging Solutions Gent NV 100% · Belgium · Packaging manufacturer
    5. Multi Packaging solutions Bornem NV 100% · Belgium · Packaging manufacturer
    6. Multi Packaging Solutions SAS 100% · France · Packaging manufacturer
    7. Multi Packaging Solutions Montargis SAS 100% · France · Packaging manufacturer
    8. Multi Packaging Solutions Bialystok sp z.o.o * 100% · Poland · Packaging manufacturer
    9. Multi Packaging Solutions Bristol Limited 100% · United Kingdom · Holding company
    10. Multi Packaging Solutions Hillington Limited 100% · United Kingdom · Packaging manufacturer
    11. Multi Packaging Solutions Westport Limited 100% · Ireland · Packaging manufacturer
    12. Chesapeake Brussels NV 0.033% · Belgium · Dormant
    13. Multi Packaging Solutions Belfast Limited 100% · United Kingdom · Packaging manufacturer
    14. Multi Packaging Solutions Limerick Limited* 100% · Ireland · Packaging manufacturer
    15. Lithoprint Holdings Limited* 100% · United Kingdom · Dormant
    16. Field Boxmore Bourne (Holdings) Limited* 100% · United Kingdom · Dormant
    17. Field Boxmore Bristol (Holdings) Limited 100% · United Kingdom · Dormant
    18. Field Group and Chesapeake Pension Trustee Limited 100% · United Kingdom · Pension trustee company
    19. Multi Packaging Solutions France SA 100% · France · Holding company
    20. Field Boxmore Label Systems Limited 100% · Ireland · Holding company
    21. Field Boxmore Ireland Limited 100% · Ireland · Holding company
    22. Berry's (Holdings) Limited 100% · Ireland · Holding company
    23. Berry's Printing Works (Westport) Limited 100% · Ireland · Holding company
    24. Label Research Limited* 100% · United Kingdom · Dormant
    25. Field First Limited 100% · United Kingdom · Dormant
    26. First Carton Thyne Limited 100% · United Kingdom · Dormant
    27. First Boxmore GB Limited* 100% · United Kingdom · Dormant
    28. Multi Packaging Solutions Abroath Limited* 100% · United Kingdom · Packaging manufacturer
    29. William W Cleland Holdings Limited* 100% · United Kingdom · Dormant
    30. Presentation Products Group Limited* 100% · United Kingdom · Dormant
    31. WestRock Packaging Systems Colombia SAS* 100% · Colombia · Packaging manufacturer
    32. Presentation Products Holdings Limited 100% · United Kingdom · Holding Company
    33. Presentation Products Scotland Limited 100% · United Kingdom · Holding Company
    34. Multi Packaging Asia Sourcing Limited 100% · Hong Kong · Trading Company
    35. Multi Packaging Solutions Bialystok Holdings sp z.o.o* 100% · Poland · Holding Company
    36. BP Media Limited* 100% · United Kingdom · Packaging Supplier
    37. AJS Group Limited* 100% · United Kingdom · Holding company
    38. Multi Packaging Solutions Featherstone Limited 100% · United Kingdom · Holding company
    39. Multi Packaging Solutions Littlehampton Limited 100% · United Kingdom · Holding company

Significant events

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

People

3 active · 56 resigned

Name Role Appointed Born Nationality
CULLEN, Emma Director 2025-03-27 Sep 1971 Irish
HOWLETT, Robert Director 2025-03-27 Sep 1974 British
SHAW, Mark Director 2021-08-24 Oct 1964 British
Show 56 resigned officers
Name Role Appointed Resigned
FITZPATRICK, Deborah Jane Secretary 1995-07-27 1999-08-26
HUDSON, Matthew Donald Jeremy Secretary 1941-04-10 1991-05-03
KUDO, Machiko Secretary 2003-12-05 2008-03-18
NUSSBAUM, David Simon Matthew Secretary 1995-07-27
PRIESTLEY, Mark Richard Secretary 2008-03-18 2019-11-28
SCULLY, Richard Andrew Secretary 1999-08-26 2003-12-05
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1991-03-01 1991-04-10
ABLE, Christina Marie Director 2018-06-27 2019-11-28
ADAMS, Mark Andrew Director 1997-04-23 1999-03-10
ADKIN, Lancelot Alan Director 1991-05-03 1996-09-30
BLACK, Deborah Shirley Director 2017-02-10 2019-11-28
BOWEN, Martin John Director 1991-04-19 1991-05-03
BROWN, John Forster Director 1991-05-21 1997-07-16
CAUSEY JR, John Director 1999-03-11 2009-04-30
CHALK, Adrian Ralph Director 1991-07-02 1999-03-10
CHEETHAM, Michael Director 2007-12-17 2014-12-31
CHEETHAM, Michael Director 2002-04-15 2006-12-18
DARRINGTON, Andrew Director 2016-05-13 2025-03-27
DENINSON, Ian Harry Director 2000-07-31 2004-07-21
DRENNAN, Jonathan Director 2025-03-27 2026-04-17
EXLEY, Margaret Director 1997-09-30 1999-03-10
FALLER, Guy Nicholas Anthony Director 2007-07-19 2011-03-28
FARNAN, Malcolm Raymond Director 2018-06-27 2021-10-20
GALLAGHER, Graham Director 2000-12-07 2002-05-01
GILCHRIST, Keith Director 1991-05-03 2005-12-31
GOLD, Josyane Director 1991-04-10 1991-05-03
JACKSON, George Barry Director 1991-05-03 1994-09-30
JOHNSON, Thomas Director 1999-03-11 2005-11-10
KERINS, Gerard Joseph Director 2009-05-13 2011-07-01
KNIGHT, Francis William Director 1992-01-29 1999-03-10
KOHUT, Andrew J Director 1999-03-11 2009-04-30
MAREEN, Rudolf Director 1999-07-31
MASKELL, Philip John Director 1991-05-21 1992-01-29
MAXWELL, Kevin Alden Director 2018-06-27 2021-11-03
MCDONALD, Kenneth Director 1997-03-31
MOSTROM, Joel Kent Director 2007-07-19 2009-04-30
NICKERSON, Steven Billings Director 2021-11-03 2025-03-27
NUSSBAUM, David Simon Matthew Director 1997-04-14
O'CONNELL, Martin Hartley Director 1991-05-03 2006-03-31
PAINTER, Harry John Director 1993-12-31
PIERCE, Stephen Keith Director 2004-11-10 2008-03-18
PIPER, Bruce Director 2010-03-19 2016-05-13
PRIESTLEY, Mark Richard Director 2008-02-18 2019-11-28
REGNIERS, Yves Director 2011-03-28 2017-02-10
RYLANCE, Neil Director 1999-03-16 2007-08-31
SCULLY, Richard Andrew Director 1999-03-11 2007-08-31
SIMPSON, Christopher David Director 1994-11-17 1998-09-23
SMITH, James Joseph Director 1991-05-03 1997-07-16
SMITH, Ricki Brent Director 2010-03-19 2017-09-07
TIMS, James Gerald Director 2004-03-31
TURNER, Andrew Director 2000-03-22 2004-09-20
WENHAM, Mark John Director 2014-12-31 2021-08-24
WHITFIELD, Timothy David Director 2007-12-17 2018-11-12
WHITFIELD, Timothy Director 2004-11-10 2006-12-18
WILKINSON, Neil Director 2017-09-07 2025-03-27
INSTANT COMPANIES LIMITED Corporate Nominee Director 1991-03-01 1991-04-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Multi Packaging Solutions Acquisitions 1 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 537 total filings

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

  • 2026-03-09 CERTNM Certificate change of name company
  • 2026-03-09 CONNOT Change of name notice
Date Type Category Description
2026-04-17 TM01 officers Termination director company with name termination date PDF
2026-03-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-09 CERTNM change-of-name Certificate change of name company
2026-03-09 CONNOT change-of-name Change of name notice
2025-12-20 AA accounts Accounts with accounts type full
2025-03-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-31 AP01 officers Appoint person director company with name date PDF
2025-03-31 AP01 officers Appoint person director company with name date PDF
2025-03-31 AP01 officers Appoint person director company with name date PDF
2025-03-31 TM01 officers Termination director company with name termination date PDF
2025-03-31 TM01 officers Termination director company with name termination date PDF
2025-03-31 TM01 officers Termination director company with name termination date PDF
2024-10-11 AA accounts Accounts with accounts type full
2024-08-08 AA01 accounts Change account reference date company current extended PDF
2024-04-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-12 AD01 address Change registered office address company with date old address new address PDF
2023-09-12 AD01 address Change registered office address company with date old address new address PDF
2023-07-11 AA accounts Accounts with accounts type full
2023-04-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-10 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

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 2023-09-30

Year-on-year comparison hidden: this filing covers about 15 months versus 12 months prior.

Official Companies House page