SMURFIT WESTROCK PACKAGING UK LIMITED
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.
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
- SMURFIT WESTROCK PACKAGING UK LIMITED · parent
- Smurfit Westrock UK Limited 100%
- Smurfit Corrugated Holdings 100%
- Saxon Packaging Limited 100%
- Spirit Packaging Ltd 100%
- West Country Packaging Ltd 100%
- Atlas Packaging Ltd 100%
- Brenchley Limited 100%
Significant events
- “On July 5th 2024 the Smurfit Kappa Group merged with WestRock Group, forming the Smurfit Westrock Group, a global leader in sustainable packaging. The new group announced its primary listing on the New York Stock Exchange on July 8th 2024.”
- “The company name changed on 9 November 2024.”
- “The Company received an interim dividend of £28 million from Smurfit Westrock UK Limited on 14th August 2025. On the same date, the Company paid dividends of £9.68m to Smurfit Kappa Investments UK Limited and £12.32m to Smurfit Kappa Europe B.V.”
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 | |
| 2025-06-05 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-11-11 | CERTNM | change-of-name | Certificate change of name company | |
| 2024-09-23 | AA | accounts | Accounts with accounts type full | |
| 2024-05-21 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-04-02 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-08-25 | AA | accounts | Accounts with accounts type full | |
| 2023-04-17 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-08-03 | AA | accounts | Accounts with accounts type full | |
| 2022-04-28 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2021-10-07 | AA | accounts | Accounts with accounts type full | |
| 2021-05-20 | SH01 | capital | Capital allotment shares | |
| 2021-04-07 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 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 |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 3
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
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
Latest filed period vs the prior one