SMURFIT WARD LIMITED
LIVERPOOL SMURF IT WARD LIMITED WARD PACKAGING LIMITED

Hellopages » Merseyside » Liverpool » L3 1SF
Company number 02891814
Status Active
Incorporation Date 26 January 1994
Company Type Private Limited Company
Address SMURFIT KAPPA UK LTD, CUNARD BUILDING, WATER STREET, LIVERPOOL, L3 1SF
Home Country United Kingdom
Nature of Business 17211 - Manufacture of corrugated paper and paperboard, sacks and bags
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 3,077,695 . The most likely internet sites of SMURFIT WARD LIMITED are www.smurfitward.co.uk, and www.smurfit-ward.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.3 miles; to Kirkby Rail Station is 6.8 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smurfit Ward Limited is a Private Limited Company. The company registration number is 02891814. Smurfit Ward Limited has been working since 26 January 1994. The present status of the company is Active. The registered address of Smurfit Ward Limited is Smurfit Kappa Uk Ltd Cunard Building Water Street Liverpool L3 1sf. . PRITCHARD, Nicola is a Secretary of the company. MCNEILL, Patrick is a Director of the company. PRITCHARD, Nicola is a Director of the company. Secretary BONNEY, Diane has been resigned. Secretary CLAYTON, Michael James has been resigned. Secretary CLISH, Keith has been resigned. Secretary GARDNER, Francis Vernon has been resigned. Secretary MAUND, Trevor Roland has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director BRADLEY, David has been resigned. Director BUCKLEY, Peter has been resigned. Director CLAYTON, Michael James has been resigned. Director CLISH, Keith has been resigned. Nominee Director FADIL, Susan Carol has been resigned. Director FOX, William Russell has been resigned. Director GAUDRE, Alain has been resigned. Nominee Director GUMMERS, Eric Michael has been resigned. Director MAUND, Trevor Roland has been resigned. Director MCLAUGHLIN, Mark has been resigned. Director SUTCLIFFE, Brian Edgar Dixon has been resigned. Director TULLOCH, Iain William Patrick has been resigned. Director WHATMOUGH, Neil Barry has been resigned. The company operates in "Manufacture of corrugated paper and paperboard, sacks and bags".


Current Directors

Secretary
PRITCHARD, Nicola
Appointed Date: 20 August 2012

Director
MCNEILL, Patrick
Appointed Date: 20 February 2006
66 years old

Director
PRITCHARD, Nicola
Appointed Date: 20 August 2012
50 years old

Resigned Directors

Secretary
BONNEY, Diane
Resigned: 31 December 1999
Appointed Date: 17 March 1994

Secretary
CLAYTON, Michael James
Resigned: 05 April 2006
Appointed Date: 22 October 2001

Secretary
CLISH, Keith
Resigned: 20 August 2012
Appointed Date: 05 April 2006

Secretary
GARDNER, Francis Vernon
Resigned: 31 October 2001
Appointed Date: 20 September 2000

Secretary
MAUND, Trevor Roland
Resigned: 20 September 2000
Appointed Date: 01 March 2000

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 17 March 1994
Appointed Date: 26 January 1994

Director
BRADLEY, David
Resigned: 31 January 2006
Appointed Date: 01 November 2005
70 years old

Director
BUCKLEY, Peter
Resigned: 02 September 2002
Appointed Date: 26 May 2000
60 years old

Director
CLAYTON, Michael James
Resigned: 05 April 2006
Appointed Date: 22 October 2001
79 years old

Director
CLISH, Keith
Resigned: 20 August 2012
Appointed Date: 05 April 2006
79 years old

Nominee Director
FADIL, Susan Carol
Resigned: 17 March 1994
Appointed Date: 26 January 1994
59 years old

Director
FOX, William Russell
Resigned: 31 March 2006
Appointed Date: 31 May 2005
61 years old

Director
GAUDRE, Alain
Resigned: 20 September 2007
Appointed Date: 26 May 2000
62 years old

Nominee Director
GUMMERS, Eric Michael
Resigned: 17 March 1994
Appointed Date: 26 January 1994
65 years old

Director
MAUND, Trevor Roland
Resigned: 31 October 2001
Appointed Date: 17 March 1994
74 years old

Director
MCLAUGHLIN, Mark
Resigned: 20 September 2007
Appointed Date: 22 October 2001
60 years old

Director
SUTCLIFFE, Brian Edgar Dixon
Resigned: 26 May 2000
Appointed Date: 27 September 1994
85 years old

Director
TULLOCH, Iain William Patrick
Resigned: 26 May 2000
Appointed Date: 27 April 1994
85 years old

Director
WHATMOUGH, Neil Barry
Resigned: 26 May 2000
Appointed Date: 27 April 1994
79 years old

Persons With Significant Control

Smurfit Nervion Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMURFIT WARD LIMITED Events

27 Jan 2017
Confirmation statement made on 25 January 2017 with updates
06 Jul 2016
Total exemption full accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3,077,695

29 Jul 2015
Total exemption full accounts made up to 31 December 2014
27 Jan 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 3,077,695

...
... and 140 more events
28 Mar 1994
Particulars of mortgage/charge

24 Mar 1994
Particulars of mortgage/charge

21 Feb 1994
Company name changed mawlaw 234 LIMITED\certificate issued on 22/02/94

21 Feb 1994
Company name changed\certificate issued on 21/02/94
26 Jan 1994
Incorporation

SMURFIT WARD LIMITED Charges

1 March 2006
Debenture
Delivered: 15 March 2006
Status: Satisfied on 9 August 2013
Persons entitled: Deutsche Bank Ag, London Branch ("the Seurity Agent")
Description: Fixed and floating charges over the undertaking and all…
19 December 2002
Debenture
Delivered: 9 January 2003
Status: Satisfied on 1 July 2006
Persons entitled: Deutsche Bank Ag London as Security Agent as Agent and Trustee for the Secured Creditors
Description: Fixed and floating charges over the undertaking and all…
19 December 2002
Debenture
Delivered: 9 January 2003
Status: Satisfied on 1 July 2006
Persons entitled: Deutsche Bank Ag, London
Description: Fixed and floating charges over the undertaking and all…
19 December 2002
Debenture
Delivered: 9 January 2003
Status: Satisfied on 1 July 2006
Persons entitled: Deutsche Bank Ag, London
Description: Fixed and floating charges over the undertaking and all…
16 September 2002
Debenture
Delivered: 4 October 2002
Status: Satisfied on 1 July 2006
Persons entitled: Deutsche Bank Ag London
Description: Fixed and floating charges over the undertaking and all…
22 August 1997
Mortgage
Delivered: 2 September 1997
Status: Satisfied on 19 June 2000
Persons entitled: Lloyds Bank PLC
Description: Chattels such as triumph iii block bottom bag machine type…
22 April 1997
Fixed charge
Delivered: 24 April 1997
Status: Satisfied on 19 June 2000
Persons entitled: Lloyds Bowmaker Limited
Description: A first fixed charge over 1 x 1981 windmoller 7 holsher…
17 March 1994
Mortgage deed
Delivered: 28 March 1994
Status: Satisfied on 19 June 2000
Persons entitled: Lloyds Bank PLC
Description: The plant machinery chattels or other equipment described…
17 March 1994
Deposit agreement
Delivered: 28 March 1994
Status: Satisfied on 19 June 2000
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit. See the…
17 March 1994
Deposit agreement
Delivered: 28 March 1994
Status: Satisfied on 19 June 2000
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit. See the…
17 March 1994
Single debenture
Delivered: 28 March 1994
Status: Satisfied on 19 June 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 1994
Debenture
Delivered: 24 March 1994
Status: Satisfied on 19 June 2000
Persons entitled: Murray Johnstone Limited,as Agent and Trustee for the Noteholders
Description: Fixed and floating charges over the undertaking and all…