• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Smithpack Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Dudley
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Smithpack Limited
  • Address
    ******************
  • SIC Codes
    17219, 32990
  • SIC Description
    Manufacture of other paper and paperboard containers, Other manufacturing n.e.c.
  • Company Number
    01850712
  • Listing UID
    186950
Google Advert
Location
  • Smithpack LTD, Second Avenue, Kingswinford, DY6 7XL

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.503516
  • Longitude
    -2.149701
  • Easting
    389930.0
  • Northing
    289499.0
  • Opportunities
    8
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL88564
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, February 15, 2016
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    DURKAN, Sarah
    Appointed On: June 28, 2024
    Occupation: N/A
    Role: secretary
    Address: Grenadier Holdings, Donnybrook House, 36-42, Donnybrook Road, Dublin 4, D04 E6X0, Ireland
    CAHILL, Aidan
    Appointed On: January 23, 2025
    Occupation: N/A
    Role: director
    Address: 3, Marston Road, St. Neots, Huntingdon, Cambridgeshire, PE19 2HF, United Kingdom
    CREAN, Patrick James
    Appointed On: March 28, 2024
    Occupation: N/A
    Role: director
    Address: Grenadier Holdings, Donnybrook House, 36-42, Donnybrook Road, Dublin 4, D04 E6X0, Ireland
    CREAN, Pauric
    Appointed On: August 29, 2024
    Occupation: N/A
    Role: director
    Address: Grenadier Holdings, Donnybrook House, 36-42, Donnybrook Road, Dublin 4, D04 E6X0, Ireland
    DEVANE, Liam
    Appointed On: August 29, 2024
    Occupation: N/A
    Role: director
    Address: Grenadier Holdings, Donnybrook House, 36-42, Donnybrook Road, Dublin 4, D04 E6X0, Ireland
    DIAMOND, Ross
    Appointed On: January 23, 2025
    Occupation: N/A
    Role: director
    Address: 3, Marston Road, St. Neots, Huntingdon, Cambridgeshire, PE19 2HF, United Kingdom
    CAHILL, Richard Joseph
    Appointed On: March 28, 2024
    Occupation: N/A
    Role: secretary
    Address: 3, Marston Road, St. Neots, Huntingdon, PE19 2HF, England
    Resigned On: June 28, 2024
    COLE, David Geoffrey
    Appointed On: December 27, 1995
    Occupation: N/A
    Role: secretary
    Address: 2 Salisbury Place, Macclesfield, Cheshire, SK10 2HP
    Resigned On: January 31, 2000
    COVERDALE, Timothy Alfred
    Appointed On: April 27, 2007
    Occupation: N/A
    Role: secretary
    Address: Low Meadows, Treleigh, Redruth, Cornwall, TR16 4AR, United Kingdom
    Resigned On: April 30, 2008
    KITTOE, Stephen Maurice
    Appointed On: January 31, 2000
    Occupation: N/A
    Role: secretary
    Address: 75 Knaves Hill, Leighton Buzzard, Bedfordshire, LU7 2SE
    Resigned On: May 25, 2000
    KNOWLES, Suzanne
    Appointed On: May 25, 2000
    Occupation: N/A
    Role: secretary
    Address: 2 Reculver Drive, Beltinge, Kent, CT6 6QE
    Resigned On: April 27, 2007
    MILNE, Arno
    Appointed On: April 30, 2008
    Occupation: N/A
    Role: secretary
    Address: 36, Acorn Walk, London, SE16 5DU, United Kingdom
    Resigned On: October 3, 2012
    SEDDON, David William
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 25 Southvale Road, Blackheath, London, SE3 0TP
    Resigned On: December 27, 1995
    THOMAS, Sandra
    Appointed On: October 3, 2012
    Occupation: N/A
    Role: secretary
    Address: 55, Second Avenue, The Pensnett Industrial Estate, Kingswinford, West Midlands, DY6 7XL, United Kingdom
    Resigned On: June 24, 2013
    ALLWOOD, Kevin Nicholas
    Appointed On: July 7, 2000
    Occupation: N/A
    Role: director
    Address: LE15
    Resigned On: February 27, 2015
    BRIGSTOCK, Andrew Victor
    Appointed On: July 7, 2000
    Occupation: N/A
    Role: director
    Address: 2 Ford Cottages, Ford, Hoath, Canterbury, Kent, CT3 4LS
    Resigned On: June 7, 2013
    CANTY, Christopher John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Dove Cottage Leaves Green Road, Keston, Kent, BR2 6DS
    Resigned On: March 31, 2002
    CANTY, Martin John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Three Corners, Forest Ridge Keston Park, Keston, Kent, BR2 6EG
    Resigned On: June 7, 2013
    COLE, David Geoffrey
    Appointed On: December 27, 1995
    Occupation: N/A
    Role: director
    Address: 2 Salisbury Place, Macclesfield, Cheshire, SK10 2HP
    Resigned On: January 31, 2000
    COVERDALE, Timothy Alfred
    Appointed On: May 19, 2000
    Occupation: N/A
    Role: director
    Address: 55, Second Avenue, The Pensnett Industrial Estate, Kingswinford, West Midlands, DY6 7XL, United Kingdom
    Resigned On: March 28, 2024
    DALTON, Andrew John
    Appointed On: December 27, 1995
    Occupation: N/A
    Role: director
    Address: 3 St Chads Rise, Leeds, Yorkshire, LS6 3QE
    Resigned On: September 2, 1998
    GREEN, Robert Paul
    Appointed On: August 20, 2013
    Occupation: N/A
    Role: director
    Address: 55, Second Avenue, The Pensnett Industrial Estate, Kingswinford, West Midlands, DY6 7XL, United Kingdom
    Resigned On: March 28, 2024
    GREENHALGH, Colin Robert
    Appointed On: December 27, 1995
    Occupation: N/A
    Role: director
    Address: 57 Brooklands Road, Congleton, Cheshire, CW12 4LU
    Resigned On: October 8, 1997
    LEAKE, Fred
    Appointed On: March 7, 2003
    Occupation: N/A
    Role: director
    Address: 12 Bay Tree Close, Sidcup, Kent, DA15 8WH
    Resigned On: August 20, 2004
    MAXWELL, John Andrew
    Appointed On: April 28, 2003
    Occupation: N/A
    Role: director
    Address: Grassmere, Mill End, Sandon, Hertfordshire, SG9 0RN
    Resigned On: March 31, 2004
    SALMON, Laurent Thierry
    Appointed On: March 28, 2024
    Occupation: N/A
    Role: director
    Address: 3, Marston Road, St. Neots, Huntingdon, PE19 2HF, England
    Resigned On: January 23, 2025
    WILLIAMS, Deborah Louise
    Appointed On: August 20, 2013
    Occupation: N/A
    Role: director
    Address: 55, Second Avenue, The Pensnett Industrial Estate, Kingswinford, West Midlands, DY6 7XL, United Kingdom
    Resigned On: March 28, 2024
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    June 30, 2025
    Period End On
    June 30, 2025
    Period Start On
    July 1, 2024
    Type
    small
    Next Accounts
    Due On
    March 31, 2027
    Overdue
    No
    Period End On
    June 30, 2026
    Period Start On
    July 1, 2025
    Next Due
    March 31, 2027
    Next Made Up To
    June 30, 2026
    Overdue
    No
    Company Name
    SMITHPACK LIMITED
    Company Number
    01850712
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    June 28, 2025
    Next Due
    July 12, 2026
    Next Made Up To
    June 28, 2026
    Overdue
    No
    Date Of Creation
    September 25, 1984
    ETag
    fb6afdc52906a49ef74b0505becc058b0dd7326a
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 25, 2016
    Previous Company Names
    Ceased On
    September 24, 2002
    Effective From
    September 25, 1984
    Name
    W. SMITH (PACKAGING) LIMITED
    Registered Office Address
    Address Line 1
    3 Marston Road
    country
    England
    Locality
    St. Neots
    Post Code
    PE19 2HF
    Region
    Huntingdon
    Type
    ltd

    You May Also Be Interested In

    Sunshine Windows & Conservatories Dorset LTD Verified listing

    • Sunshine Windows, Station Road, Wimborne, BH21 1QU
    • Dorset
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Step ON Safety LTD Verified listing

    • Step ON Safety, Factory Lane, Brantham, CO11 1NH
    • Babergh
    • Other manufacturing n.e.c.
    • Carrier, Dealer

    John Frost Scenery LTD Verified listing

    • 15, Maswell Park Road, Hounslow, TW32DL
    • Hounslow
    • Manufacture of other fabricated metal products n.e.c., Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    H L C (wood Products) LTD Verified listing

    • H L C Wood Products LTD, High Road, Harleston, IP20 9LB
    • South Norfolk
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    ESG Pool Ventilation LTD Verified listing

    • E S G Pool Ventilation LTD, Burrel Road, ST. Ives, PE27 3LE
    • Huntingdonshire
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    ATG Access LTD Verified listing

    • A T G Access LTD, North Florida Road, Haydock, ST. Helens, WA11 9TP
    • St. Helens
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link