Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DS SMITH DISPLAY HOLDING LIMITED
Company Information for

DS SMITH DISPLAY HOLDING LIMITED

LEVEL 3, 1 PADDINGTON SQUARE, LONDON, W2 1DL,
Company Registration Number
00382678
Private Limited Company
Active

Company Overview

About Ds Smith Display Holding Ltd
DS SMITH DISPLAY HOLDING LIMITED was founded on 1943-09-11 and has its registered office in London. The organisation's status is listed as "Active". Ds Smith Display Holding Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DS SMITH DISPLAY HOLDING LIMITED
 
Legal Registered Office
LEVEL 3
1 PADDINGTON SQUARE
LONDON
W2 1DL
Other companies in NW1
 
Previous Names
SCA HOLDING LIMITED28/09/2012
Filing Information
Company Number 00382678
Company ID Number 00382678
Date formed 1943-09-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 09:51:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DS SMITH DISPLAY HOLDING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DS SMITH DISPLAY HOLDING LIMITED

Current Directors
Officer Role Date Appointed
ANNE STEELE
Company Secretary 2012-06-30
PAUL JONATHAN BROWN
Director 2017-07-14
WILLIAM BEVERLEY HICKS
Director 2016-01-21
STEFANO ROSSI
Director 2014-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH PAUL JENKINS
Director 2014-06-16 2017-07-14
MATTHEW PAUL JOWETT
Director 2012-06-30 2016-01-21
RICHARD PAUL STUCKES
Director 2013-11-01 2014-12-22
CHRISTOPHER THOMAS ARTHUR BRERETON
Director 2013-03-11 2014-06-16
DAVID JOHN MATTHEWS
Director 2013-06-28 2014-01-16
STEPHEN WILLIAM DRYDEN
Director 2013-04-08 2013-06-28
DAVID GRANTHAM
Director 2010-03-22 2013-06-03
STEPHEN PAUL HOVINGTON
Director 2008-08-20 2013-06-03
THOMAS DAVID HEYS
Director 2008-08-20 2012-12-31
DAVID RICHARD STEAD
Director 2000-10-31 2012-11-07
VICTORIA SYKES
Company Secretary 2009-04-01 2012-06-30
MUKUND AMIN
Director 2010-03-22 2012-06-30
GEKE KOOIJ
Director 2010-03-22 2011-09-12
MELANIE EYLES
Company Secretary 2007-06-29 2009-04-01
BRIAN JOSEPH MILLER
Director 2005-10-17 2008-08-20
THOMAS ANTHONY RICE
Director 2005-10-17 2008-08-20
ANTHONY JOHN STAPLES
Company Secretary 1995-12-01 2007-06-29
JOHN DAVID WILLIAMS
Director 2001-01-15 2007-06-12
RICHARD LANCASTER HOLDRON
Director 1996-12-03 2001-01-15
ANTHONY DAVID THORNE
Director 1995-02-15 2000-10-01
CHARLES NEIL SNAPE
Director 1992-09-11 1998-06-22
LINDA ELIZABETH FLETCHER
Company Secretary 1993-08-31 1995-12-01
FRANCIS VAN SEVENDONCK
Director 1992-09-11 1995-02-15
RAMSAY ALEXANDER HAMPTON
Director 1992-09-11 1993-11-02
HARALD JANGAARD LOE
Director 1992-09-11 1993-11-02
HOWARD MILLS JOHNSTONE
Company Secretary 1992-07-16 1993-08-31
SVEN ANDERS MICHAEL BERTORP
Director 1992-07-16 1992-09-11
LARS HENRIK BORJE NORDENO
Director 1992-07-16 1992-09-11
AKE CARL LENNART RIETZ
Director 1992-07-16 1992-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JONATHAN BROWN CREO PROPERTY LIMITED Director 2017-07-14 CURRENT 2014-05-12 Active
PAUL JONATHAN BROWN CREO RETAIL MARKETING LTD Director 2017-07-14 CURRENT 1992-03-25 Active
PAUL JONATHAN BROWN CREO RETAIL MARKETING HOLDINGS LIMITED Director 2017-07-14 CURRENT 2007-03-27 Active
PAUL JONATHAN BROWN DS SMITH CORRUGATED PACKAGING LIMITED Director 2017-07-14 CURRENT 1897-08-30 Active
PAUL JONATHAN BROWN TRM PACKAGING LIMITED Director 2017-07-14 CURRENT 2001-07-20 Active - Proposal to Strike off
PAUL JONATHAN BROWN TOTAL MARKETING SUPPORT LIMITED Director 2016-01-21 CURRENT 2014-09-17 Active
PAUL JONATHAN BROWN DS SMITH PACKAGING LIMITED Director 2015-04-01 CURRENT 1959-06-18 Active
WILLIAM BEVERLEY HICKS DS SMITH ROMA LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
WILLIAM BEVERLEY HICKS DS SMITH ROMANIA LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
WILLIAM BEVERLEY HICKS TMS GLOBAL UK LIMITED Director 2016-08-23 CURRENT 2016-08-23 Active
WILLIAM BEVERLEY HICKS CREO PROPERTY LIMITED Director 2016-06-22 CURRENT 2014-05-12 Active
WILLIAM BEVERLEY HICKS CREO RETAIL MARKETING LTD Director 2016-06-22 CURRENT 1992-03-25 Active
WILLIAM BEVERLEY HICKS DS SMITH SUPPLEMENTARY LIFE COVER SCHEME LIMITED Director 2016-04-19 CURRENT 2007-11-15 Active
WILLIAM BEVERLEY HICKS TRM TRUSTEES LIMITED Director 2016-03-24 CURRENT 2003-12-18 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS ASHTON CORRUGATED (SOUTHERN) LIMITED Director 2016-01-21 CURRENT 1918-09-10 Active
WILLIAM BEVERLEY HICKS REED & SMITH LIMITED Director 2016-01-21 CURRENT 1973-08-20 Active
WILLIAM BEVERLEY HICKS D.W. PLASTICS (UK) LIMITED Director 2016-01-21 CURRENT 1951-05-16 Active
WILLIAM BEVERLEY HICKS WADDINGTON & DUVAL LIMITED Director 2016-01-21 CURRENT 1956-03-26 Active
WILLIAM BEVERLEY HICKS DAVID S SMITH (PENSION CONTRIBUTIONS) LIMITED Director 2016-01-21 CURRENT 1960-08-29 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS DS SMITH DORMANT FIVE LIMITED Director 2016-01-21 CURRENT 1948-08-13 Active
WILLIAM BEVERLEY HICKS DS SMITH DORMANT EIGHT LIMITED Director 2016-01-21 CURRENT 1963-08-15 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS DS SMITH LOGISTICS LIMITED Director 2016-01-21 CURRENT 1959-02-23 Active
WILLIAM BEVERLEY HICKS DS SMITH (UK) LIMITED Director 2016-01-21 CURRENT 1951-11-22 Active
WILLIAM BEVERLEY HICKS DS SMITH SUDBROOK LIMITED Director 2016-01-21 CURRENT 1953-04-01 Active
WILLIAM BEVERLEY HICKS DAVID S. SMITH NOMINEES LIMITED Director 2016-01-21 CURRENT 1991-02-27 Active
WILLIAM BEVERLEY HICKS FIRST4BOXES LIMITED Director 2016-01-21 CURRENT 2005-12-06 Active
WILLIAM BEVERLEY HICKS DS SMITH PERCH LIMITED Director 2016-01-21 CURRENT 2012-07-20 Active
WILLIAM BEVERLEY HICKS MULTIGRAPHICS HOLDINGS LIMITED Director 2016-01-21 CURRENT 2003-07-10 Active
WILLIAM BEVERLEY HICKS THEBANNERPEOPLE.COM LIMITED Director 2016-01-21 CURRENT 2004-10-28 Active
WILLIAM BEVERLEY HICKS MULTIGRAPHICS SERVICES LIMITED Director 2016-01-21 CURRENT 2005-07-07 Active
WILLIAM BEVERLEY HICKS ST REGIS PACKAGING (SCOTLAND) LIMITED Director 2016-01-21 CURRENT 1981-01-05 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS JDS HOLDING Director 2016-01-21 CURRENT 1989-12-29 Active
WILLIAM BEVERLEY HICKS CALARA HOLDING LIMITED Director 2016-01-21 CURRENT 1990-05-02 Active
WILLIAM BEVERLEY HICKS BIBER PAPER CONVERTING LIMITED Director 2016-01-21 CURRENT 1990-03-15 Active
WILLIAM BEVERLEY HICKS AVONBANK PAPER DISPOSAL LIMITED Director 2016-01-21 CURRENT 1964-01-29 Active
WILLIAM BEVERLEY HICKS ABBEY CORRUGATED LIMITED Director 2016-01-21 CURRENT 1973-07-10 Active
WILLIAM BEVERLEY HICKS CORRUGATED PRODUCTS LIMITED Director 2016-01-21 CURRENT 1979-07-18 Active
WILLIAM BEVERLEY HICKS ASHTON CORRUGATED Director 2016-01-21 CURRENT 1987-04-22 Active
WILLIAM BEVERLEY HICKS GROVEHURST ENERGY LIMITED Director 2016-01-21 CURRENT 1987-11-23 Active
WILLIAM BEVERLEY HICKS DSSH NO.1 LIMITED Director 2016-01-21 CURRENT 1993-11-18 Active
WILLIAM BEVERLEY HICKS DSS EASTERN EUROPE LIMITED Director 2016-01-21 CURRENT 1995-11-03 Active
WILLIAM BEVERLEY HICKS DS SMITH INTERNATIONAL LIMITED Director 2015-07-21 CURRENT 1991-08-09 Active
WILLIAM BEVERLEY HICKS DS SMITH HOLDINGS LIMITED Director 2015-07-21 CURRENT 2008-11-03 Active
WILLIAM BEVERLEY HICKS THE LESS PACKAGING COMPANY LTD. Director 2015-07-21 CURRENT 2009-09-18 Active
WILLIAM BEVERLEY HICKS THE BRAND COMPLIANCE COMPANY LIMITED Director 2015-07-21 CURRENT 2012-12-18 Active
WILLIAM BEVERLEY HICKS TOTAL MARKETING SUPPORT LIMITED Director 2015-07-21 CURRENT 2014-09-17 Active
WILLIAM BEVERLEY HICKS GSIAT LIMITED Director 2013-01-21 CURRENT 2013-01-21 Active
STEFANO ROSSI DS SMITH INTERNATIONAL LIMITED Director 2016-01-21 CURRENT 1991-08-09 Active
STEFANO ROSSI DS SMITH HOLDINGS LIMITED Director 2016-01-21 CURRENT 2008-11-03 Active
STEFANO ROSSI DS SMITH CORRUGATED PACKAGING LIMITED Director 2014-09-29 CURRENT 1897-08-30 Active
STEFANO ROSSI DS SMITH PACKAGING LIMITED Director 2014-09-29 CURRENT 1959-06-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31FULL ACCOUNTS MADE UP TO 30/04/23
2024-01-31AAFULL ACCOUNTS MADE UP TO 30/04/23
2023-06-15CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2022-12-20Change of details for Ds Smith International Limited as a person with significant control on 2022-12-19
2022-12-20PSC05Change of details for Ds Smith International Limited as a person with significant control on 2022-12-19
2022-12-19REGISTERED OFFICE CHANGED ON 19/12/22 FROM 350 Euston Road London NW1 3AX
2022-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/22 FROM 350 Euston Road London NW1 3AX
2022-11-29AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN BROWN
2022-01-21FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-21AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2020-11-17AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-10-09CH01Director's details changed for Stefano Rossi on 2020-09-30
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2019-11-04AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2018-11-14AP03Appointment of Zillah Wendy Stone as company secretary on 2018-10-31
2018-11-14TM02Termination of appointment of Anne Steele on 2018-10-31
2018-11-06AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-08-09CH01Director's details changed for Mr William Beverley Hicks on 2018-07-25
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2017-12-20AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-07-19AP01DIRECTOR APPOINTED PAUL JONATHAN BROWN
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR GARETH PAUL JENKINS
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 42312508
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-01-19AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 42312508
2016-06-16AR0115/06/16 ANNUAL RETURN FULL LIST
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PAUL JOWETT
2016-01-25AP01DIRECTOR APPOINTED MR WILLIAM BEVERLEY HICKS
2016-01-06AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 42312508
2015-07-22AR0116/07/15 ANNUAL RETURN FULL LIST
2015-02-11AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL STUCKES
2014-10-08AP01DIRECTOR APPOINTED STEFANO ROSSI
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 42312508
2014-07-16AR0116/07/14 ANNUAL RETURN FULL LIST
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRERETON
2014-06-23AP01DIRECTOR APPOINTED GARETH PAUL JENKINS
2014-05-19MISCSection 519
2014-02-06AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS
2013-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/13 FROM Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY
2013-11-13AP01DIRECTOR APPOINTED RICHARD PAUL STUCKES
2013-07-16AR0116/07/13 FULL LIST
2013-07-03AP01DIRECTOR APPOINTED MR DAVID JOHN MATTHEWS
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DRYDEN
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRANTHAM
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOVINGTON
2013-04-10AP01DIRECTOR APPOINTED STEPHEN WILLIAM DRYDEN
2013-03-25AP01DIRECTOR APPOINTED CHRISTOPHER THOMAS ARTHUR BRERETON
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HEYS
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRANTHAM / 09/01/2013
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL HOVINGTON / 09/01/2013
2013-01-08AA01CURREXT FROM 31/12/2012 TO 30/04/2013
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEAD
2012-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2012 FROM SCA PACKAGING LIMITED FAVERDALE INDUSTRIAL ESTATE DARLINGTON DL3 0PE
2012-09-28RES15CHANGE OF NAME 25/09/2012
2012-09-28CERTNMCOMPANY NAME CHANGED SCA HOLDING LIMITED CERTIFICATE ISSUED ON 28/09/12
2012-09-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-17AR0116/07/12 FULL LIST
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID HEYS / 16/07/2012
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MUKUND AMIN
2012-07-06AP01DIRECTOR APPOINTED MATTHEW PAUL JOWETT
2012-07-06AP03SECRETARY APPOINTED ANNE STEELE
2012-07-06TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA SYKES
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR GEKE KOOIJ
2011-09-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-18AR0116/07/11 FULL LIST
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD STEAD / 18/07/2011
2010-08-20AR0116/07/10 FULL LIST
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-20AP01DIRECTOR APPOINTED GEKE KOOIJ
2010-04-08AP01DIRECTOR APPOINTED MUKUND AMIN
2010-03-26AP01DIRECTOR APPOINTED DAVID GRANTHAM
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-06363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-04-2788(2)AD 16/03/09 GBP SI 120000@1=120000 GBP IC 42312508/42432508
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM, SCA PACKAGING FINANCE SHARED, SERVICE CENTRE FAVERDALE, FAVERDALE INDUSTRIAL ESTATE, DARLINGTON CO DURHAM, DL3 0PE
2009-04-17288bAPPOINTMENT TERMINATED SECRETARY MELANIE EYLES
2009-04-17288aSECRETARY APPOINTED VICTORIA SYKES
2009-03-21RES01ADOPT MEM AND ARTS 16/03/2009
2009-03-2188(2)AD 16/03/09 GBP SI 120000@1=120000 GBP IC 42192508/42312508
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-29288aDIRECTOR APPOINTED STEPHEN PAUL HOVINGTON
2008-08-29288aDIRECTOR APPOINTED THOMAS DAVID HEYS
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR THOMAS RICE
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR BRIAN MILLER
2008-08-07363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-01363aRETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS
2007-07-28288aNEW SECRETARY APPOINTED
2007-07-28288bSECRETARY RESIGNED
2007-07-21287REGISTERED OFFICE CHANGED ON 21/07/07 FROM: SCA PAKAGING UK CENTRAL OFFICE, PAPYRUS WAY LARKFIELD, AYLESFORD, KENT ME20 7TW
2007-07-02288bDIRECTOR RESIGNED
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-15363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-03-24AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DS SMITH DISPLAY HOLDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DS SMITH DISPLAY HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1990-06-08 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC
LEGAL CHARGE 1990-04-02 Satisfied LAW DEBENTURE TRUST CORPORATION PLC
LEGAL CHARGE 1990-03-30 Satisfied LAW DEBENTURE TRUST CORPORATION PLC
LEGAL CHARGE 1990-02-12 Satisfied LAW DEBENTURE TRUST CORPORATION PLC
LEGAL CHARGE 1990-01-30 Satisfied LAW DEBENTURE TRUST CORPORATION PLC
LEGAL CHARGE 1990-01-03 Satisfied LAW DEBENTURE TRUST CORPORATION PLC
LEGAL CHARGE 1989-12-20 Satisfied LAW DEBENTURE TRUST CORPORATION PLC
LEGAL CHARGE 1989-12-18 Satisfied LAW DEBENTURE TRUST CORPORATION PLC
FIRST LEGAL MORTGAGE 1989-11-28 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC
FIRST LEGAL MORTGAGE 1989-11-28 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC
FIRST LEGAL MORTGAGE 1989-11-28 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC
FIRST LEGAL MORTGAGE 1989-11-17 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 25.8.88 1988-08-25 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC
COMPOSITE GUARANTEE AND DEBENTURE 1988-07-28 Satisfied CHEMICAL BANK
PURSUANT TO A DEBENTURE LEGAL CHARGE 1988-07-28 Satisfied LAW DEBENTURE TRUST CORPORATION
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DS SMITH DISPLAY HOLDING LIMITED

Intangible Assets
Patents
We have not found any records of DS SMITH DISPLAY HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DS SMITH DISPLAY HOLDING LIMITED
Trademarks
We have not found any records of DS SMITH DISPLAY HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DS SMITH DISPLAY HOLDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DS SMITH DISPLAY HOLDING LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DS SMITH DISPLAY HOLDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DS SMITH DISPLAY HOLDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DS SMITH DISPLAY HOLDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.