SMURFIT WESTROCK CONSUMER PACKAGING UK LIMITED
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.
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
- SMURFIT WESTROCK CONSUMER PACKAGING UK LIMITED 2026-03-09 → present
- MULTI PACKAGING SOLUTIONS UK LIMITED 2014-07-25 → 2026-03-09
- CHESAPEAKE LIMITED 2009-05-08 → 2014-07-25
- CHESAPEAKE PLC 2007-12-11 → 2009-05-08
- FIELD GROUP PUBLIC LIMITED COMPANY 1991-05-08 → 2007-12-11
- CATCHINDEX LIMITED 1991-03-01 → 1991-05-08
Net assets
2-year trend · vs Basic Materials median
Accounts
2-year trend · latest reflected 2024-12-31
| Metric | Trend | 2023-09-30 | 2024-12-31 |
|---|---|---|---|
| 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 | 1,402 | 1,397 | |
| 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 | 2023-09-30 | 2024-12-31 |
|---|---|---|---|
| Operating margin | 8.4% | -0.4% | |
| Net margin | 13.9% | 48.7% | |
| Return on capital employed | 1.8% | -0.1% | |
| Current ratio | 10.41x | 10.23x | |
| 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
- SMURFIT WESTROCK CONSUMER PACKAGING UK LIMITED · parent
- Multi Packaging Solutions GB Limited 100%
- First Carton Group Limited 100%
- Multi Packaging Solutions Dublin Limited 100%
- Multi Packaging Solutions Gent NV 100%
- Multi Packaging solutions Bornem NV 100%
- Multi Packaging Solutions SAS 100%
- Multi Packaging Solutions Montargis SAS 100%
- Multi Packaging Solutions Bialystok sp z.o.o * 100%
- Multi Packaging Solutions Bristol Limited 100%
- Multi Packaging Solutions Hillington Limited 100%
- Multi Packaging Solutions Westport Limited 100%
- Chesapeake Brussels NV 0.033%
- Multi Packaging Solutions Belfast Limited 100%
- Multi Packaging Solutions Limerick Limited* 100%
- Lithoprint Holdings Limited* 100%
- Field Boxmore Bourne (Holdings) Limited* 100%
- Field Boxmore Bristol (Holdings) Limited 100%
- Field Group and Chesapeake Pension Trustee Limited 100%
- Multi Packaging Solutions France SA 100%
- Field Boxmore Label Systems Limited 100%
- Field Boxmore Ireland Limited 100%
- Berry's (Holdings) Limited 100%
- Berry's Printing Works (Westport) Limited 100%
- Label Research Limited* 100%
- Field First Limited 100%
- First Carton Thyne Limited 100%
- First Boxmore GB Limited* 100%
- Multi Packaging Solutions Abroath Limited* 100%
- William W Cleland Holdings Limited* 100%
- Presentation Products Group Limited* 100%
- WestRock Packaging Systems Colombia SAS* 100%
- Presentation Products Holdings Limited 100%
- Presentation Products Scotland Limited 100%
- Multi Packaging Asia Sourcing Limited 100%
- Multi Packaging Solutions Bialystok Holdings sp z.o.o* 100%
- BP Media Limited* 100%
- AJS Group Limited* 100%
- Multi Packaging Solutions Featherstone Limited 100%
- Multi Packaging Solutions Littlehampton Limited 100%
Significant events
- “Within the year there has been significant investment impairments and dividends received. Dividends of £218,948,000 (2023: £nil) were received in the year from Multi Packaging Solutions Dublin Limited. As a result of cash distributions out of subsidiaries and a review of group investments, impairments of £121,989,000 (2023: £nil) have been recognised.”
- “On July 5, 2024, pursuant to the transaction agreement, dated as of September 12, 2023, among Smurfit WestRock plc (formerly Smurfit WestRock Limited and prior to that known as Cepheidway Limited, "Smurfit WestRock"), Smurfit Kappa Group plc, WestRock Company and Sun Merger Sub, LLC ("Merger Sub"), (i) Smurfit WestRock acquired Smurfit Kappa Group plc by means of a scheme of arrangement under the Companies Act 2014 of Ireland, and (ii) Merger Sub merged with and into WestRock Company, with WestRock Company continuing as the surviving entity (collectively, the "Combination").”
- “In June 2025, the company received a dividend of €48,000,000 from its subsidiary, Multi Packaging Solutions Dublin Limited, along with a dividend of €8,500,000 from another subsidiary, Multi Packaging Solutions Limerick Limited”
- “In June 2025, as part of a series of transactions, the MPS UK Ltd sold its minority shareholdings in Field Boxmore Ireland Limited for €1,174,000, and in Field Boxmore Label Systems Limited for €7,800 to MPS Dublin Limited, and shareholding in Berry's (Holding) Limited for €457 to Field Boxmore Ireland Ltd.”
- “MPS UK Ltd sold entire share of its subsidiary Multi Packaging Solutions Limerick Limited to DLRS (Holdings) Limited, which is part of the broader Smurfit Westrock group. Consequently, Multi Packaging Solutions Limerick Limited is no longer a subsidiary of MPS UK Limited. MPS UK received €20,000,000 on 27 June 2025 from Smurfit International DAC, acting on behalf of DLRS (Holdings).”
- “MPS UK Ltd repaid loan with all accrued interest to Berry's Printing Works (Westport) Limited amounting to €2,073,000 dated 25 June 2025.”
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 | |
| 2026-03-30 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 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 | |
| 2025-03-31 | AP01 | officers | Appoint person director company with name date | |
| 2025-03-31 | AP01 | officers | Appoint person director company with name date | |
| 2025-03-31 | AP01 | officers | Appoint person director company with name date | |
| 2025-03-31 | TM01 | officers | Termination director company with name termination date | |
| 2025-03-31 | TM01 | officers | Termination director company with name termination date | |
| 2025-03-31 | TM01 | officers | Termination director company with name termination date | |
| 2024-10-11 | AA | accounts | Accounts with accounts type full | |
| 2024-08-08 | AA01 | accounts | Change account reference date company current extended | |
| 2024-04-05 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-09-12 | AD01 | address | Change registered office address company with date old address new address | |
| 2023-09-12 | AD01 | address | Change registered office address company with date old address new address | |
| 2023-07-11 | AA | accounts | Accounts with accounts type full | |
| 2023-04-04 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-10-10 | AA | accounts | Accounts with accounts type full |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 5
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
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