Get an alert when SMURFIT WESTROCK 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

2026-06-04 (in 1mo)

Last made up 2025-05-21

Watchouts

None on the register

Accounts

Audit & accounting basis

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

“Notwithstanding net current liabilities of £110 million as of 31 December 2024, the financial statements have been prepared on a going concern basis which the directors consider to be appropriate for the following reasons.”

Group structure

  1. SMURFIT WESTROCK PACKAGING UK LIMITED · parent
    1. Smurfit Westrock UK Limited 100% · UK · Manufacture of paper-based packaging
    2. Smurfit Corrugated Holdings 100% · UK · Inter-company loan provider
    3. Saxon Packaging Limited 100% · UK · Dormant
    4. Spirit Packaging Ltd 100% · UK · Holding company
    5. West Country Packaging Ltd 100% · UK · Holding company
    6. Atlas Packaging Ltd 100% · UK · Manufacture of paper-based packaging
    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

4 active · 20 resigned

Name Role Appointed Born Nationality
HALES, Nicola Secretary 2010-03-16
FELLOWS, Edwin Director 2019-07-01 Oct 1963 British
MCNEILL, Patrick Director 2006-10-23 May 1959 British
MOODY, John Director 2018-07-01 Jun 1978 British
Show 20 resigned officers
Name Role Appointed Resigned
CLISH, Keith Secretary 2006-06-26 2010-03-16
DANNELL, Geoffrey Brian Secretary 1998-10-06 1999-06-30
GLITHERO, Nicholas Keith Secretary 1999-06-30 2006-06-25
SISEC LIMITED Corporate Nominee Secretary 1998-05-19 1998-10-06
ALLEN, Christopher Director 2007-12-12 2016-01-26
BEURSKENS, Godefridus Peter Franciscus Director 1998-07-27 2007-12-12
BOWERS, Clive Director 2007-12-12 2019-06-30
CURLEY, Ian James Director 2005-12-19 2008-09-29
DRIESSEN, Eduard Frans Marie Director 1998-07-27 2001-03-01
GLITHERO, Nicholas Keith Director 1999-06-30 2006-06-30
HISCOCK, John Director 2007-12-12 2018-07-01
MCGANN, Gerard William Director 2005-12-19 2008-09-29
ROWLANDS, Simon Nicholas Director 1998-06-12 1998-07-27
SHEPHERD, Colin Director 2009-11-04 2020-01-31
WAGTER, Hanne Director 1999-10-01 2005-12-19
WHEELER, Nigel Brentwood Director 1998-06-12 1998-07-27
WIERSUM, Berend John Director 2000-09-01 2005-12-19
CVC CAPITAL PARTNERS BV Corporate Director 1998-06-12 1998-07-27
LOVITING LIMITED Corporate Nominee Director 1998-05-19 1998-06-12
SERJEANTS' INN NOMINEES LIMITED Corporate Nominee Director 1998-05-19 1998-06-12

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Smurfit Kappa Group Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active
Smurfit Kappa Investments Uk Limited Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Active

Filing timeline

Last 20 of 170 total filings

Date Type Category Description
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
2025-06-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-11 CERTNM change-of-name Certificate change of name company PDF
2024-09-23 AA accounts Accounts with accounts type full
2024-05-21 CS01 confirmation-statement Confirmation statement with updates PDF
2024-04-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-25 AA accounts Accounts with accounts type full
2023-04-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-03 AA accounts Accounts with accounts type full
2022-04-28 CS01 confirmation-statement Confirmation statement with updates PDF
2021-10-07 AA accounts Accounts with accounts type full
2021-05-20 SH01 capital Capital allotment shares PDF
2021-04-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-01-06 AA accounts Accounts with accounts type full
2020-12-23 SH20 capital Legacy
2020-12-23 SH19 capital Capital statement capital company with date currency figure
2020-12-23 CAP-SS insolvency Legacy
2020-12-23 RESOLUTIONS resolution Resolution
2020-04-07 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

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

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page