Background WavePink WaveYellow Wave

DS SMITH PENSION TRUSTEES LIMITED (01802081)

DS SMITH PENSION TRUSTEES LIMITED (01802081) is an active UK company. incorporated on 21 March 1984. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DS SMITH PENSION TRUSTEES LIMITED has been registered for 42 years. Current directors include DOUST, Paul, HAYTER, Nigel John, MCCALLUM, Lynn Susan and 3 others.

Company Number
01802081
Status
active
Type
ltd
Incorporated
21 March 1984
Age
42 years
Address
Level 3 1 Paddington Square, London, W2 1DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DOUST, Paul, HAYTER, Nigel John, MCCALLUM, Lynn Susan, SAUNDERS, Gary Edward, STONE, Matthew Francis, ZEDRA GOVERNANCE LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DS SMITH PENSION TRUSTEES LIMITED

DS SMITH PENSION TRUSTEES LIMITED is an active company incorporated on 21 March 1984 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DS SMITH PENSION TRUSTEES LIMITED was registered 42 years ago.(SIC: 74990)

Status

active

Active since 42 years ago

Company No

01802081

LTD Company

Age

42 Years

Incorporated 21 March 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 May 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

DAVID S. SMITH PENSION TRUSTEES LIMITED
From: 8 March 1988To: 4 March 2003
ST REGIS PACKAGING PENSION TRUSTEES LIMITED
From: 21 March 1984To: 8 March 1988
Contact
Address

Level 3 1 Paddington Square London, W2 1DL,

Previous Addresses

350 Euston Road London NW1 3AX
From: 20 November 2013To: 19 December 2022
Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY
From: 21 March 1984To: 20 November 2013
Timeline

22 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Jan 12
Director Left
Jul 13
Director Left
Oct 13
Director Joined
Feb 14
Director Left
May 17
Director Joined
Mar 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jan 19
Director Left
Jul 19
Director Joined
Jan 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Nov 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Jan 25
Director Joined
Jan 25
Director Left
May 25
Director Joined
Jan 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

MIDDLETON, Lauren Sonia

Active
1 Paddington Square, LondonW2 1DL
Secretary
Appointed 30 Jun 2016

DOUST, Paul

Active
1 Paddington Square, LondonW2 1DL
Born April 1958
Director
Appointed 11 Feb 2014

HAYTER, Nigel John

Active
1 Paddington Square, LondonW2 1DL
Born May 1953
Director
Appointed 16 Jun 2022

MCCALLUM, Lynn Susan

Active
1 Paddington Square, LondonW2 1DL
Born April 1957
Director
Appointed 14 Jan 2019

SAUNDERS, Gary Edward

Active
1 Paddington Square, LondonW2 1DL
Born August 1961
Director
Appointed 27 Feb 2018

STONE, Matthew Francis

Active
1 Paddington Square, LondonW2 1DL
Born October 1966
Director
Appointed 19 Jan 2026

ZEDRA GOVERNANCE LIMITED

Active
19-25 Birchin Lane, LondonEC3V 9DU
Corporate director
Appointed 01 May 2024

BENTHAM, Louise Leona

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 05 Apr 2017
Resigned 30 Sept 2021

FORSYTH, Caroline Jane

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 19 Apr 2002
Resigned 30 Jun 2016

RUSSELL, John Stuart

Resigned
Little Pennys 70 High Wych Road, SawbridgeworthCM21 0HG
Secretary
Appointed N/A
Resigned 31 Dec 2000

ST CLAIR, Jennifer Ann

Resigned
Daisy Cottage, CambridgeCB1 5LU
Secretary
Appointed 31 Dec 2000
Resigned 19 Apr 2002

ARON, Jeremy Andrew

Resigned
Euston Road, LondonNW1 3AX
Born August 1964
Director
Appointed 03 Sept 2020
Resigned 16 Jun 2022

BADGER, Peter Martin

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born January 1955
Director
Appointed 03 Jul 2008
Resigned 04 Jan 2012

BADGER, Peter Martin

Resigned
17 Walden Road, Saffron WaldenCB10 2LF
Born January 1955
Director
Appointed 06 Apr 1997
Resigned 30 Apr 2002

DOUST, Paul

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born April 1958
Director
Appointed 31 May 2000
Resigned 30 Jun 2013

FISHER, Hugo Hamilton

Resigned
1 Paddington Square, LondonW2 1DL
Born October 1970
Director
Appointed 18 Dec 2020
Resigned 23 May 2025

GREIG, William Neil

Resigned
Little Court, BuntingfordSG9 9AU
Born December 1937
Director
Appointed N/A
Resigned 21 Jan 2000

HAYTER, Nigel John

Resigned
Euston Road, LondonNW1 3AX
Born May 1953
Director
Appointed 04 Dec 1996
Resigned 30 Mar 2017

JEFFERY, Edward Thomas Henry

Resigned
The Rye, Llandevaud,NewportNP18 2AJ
Born June 1942
Director
Appointed 06 Apr 1997
Resigned 01 Mar 2000

KIMMINGS, Raymond Charles

Resigned
10 Selworthy, BristolBS15 2RJ
Born October 1932
Director
Appointed 06 Apr 1997
Resigned 30 Apr 2002

MEE, Darren

Resigned
64 Dorling Drive, EpsomKT17 3BH
Born July 1965
Director
Appointed 28 Mar 2001
Resigned 19 Apr 2002

NICHOL, Sheila May

Resigned
9 Laund Close, BelperDE56 1ET
Born April 1953
Director
Appointed 06 Apr 2002
Resigned 30 Apr 2008

OUSLEY, Terence Raymond

Resigned
Euston Road, LondonNW1 3AX
Born October 1946
Director
Appointed 11 Jul 2002
Resigned 18 Dec 2020

RODDA, William Martin

Resigned
Mullion Cottage, RoystonSG8 8QT
Born May 1942
Director
Appointed 06 Apr 2002
Resigned 30 Apr 2008

RUSSELL, John Stuart

Resigned
Little Pennys 70 High Wych Road, SawbridgeworthCM21 0HG
Born November 1947
Director
Appointed N/A
Resigned 31 Dec 2000

SMITH, Eric Cecil

Resigned
Euston Road, LondonNW1 3AX
Born October 1941
Director
Appointed 06 Apr 1996
Resigned 18 Jun 2018

SPEAK, Andrew Ernest

Resigned
Euston Road, LondonNW1 3AX
Born March 1964
Director
Appointed 18 Jun 2018
Resigned 28 Jun 2019

STONE, Michael John

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born October 1936
Director
Appointed 01 Mar 2000
Resigned 01 Oct 2013

TREVETHICK, Jeremy Richard

Resigned
Euston Road, LondonNW1 3AX
Born August 1947
Director
Appointed N/A
Resigned 03 Sept 2020

WEBSTER, Mark Wardill

Resigned
Euston Road, LondonNW1 3AX
Born August 1960
Director
Appointed 03 Jul 2008
Resigned 14 Jan 2019

WILLIAMS, John Peter

Resigned
30 Egerton Crescent, LondonSW3 2EB
Born February 1942
Director
Appointed N/A
Resigned 06 Apr 1996

AAA TRUSTEE LIMITED

Resigned
9-25 Birchin Lane, LondonEC3V 9DU
Corporate director
Appointed 13 Dec 2019
Resigned 01 May 2024

Persons with significant control

1

1 Paddington Square, LondonW2 1DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

199

Change Account Reference Date Company Previous Shortened
3 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
21 January 2025
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
7 June 2024
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
10 January 2023
CH02Change of Corporate Director Details
Change To A Person With Significant Control
20 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Change Corporate Director Company With Change Date
18 March 2022
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
22 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Memorandum Articles
3 June 2021
MAMA
Resolution
3 June 2021
RESOLUTIONSResolutions
Change Corporate Director Company With Change Date
20 January 2021
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
6 January 2020
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Resolution
16 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 April 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Memorandum Articles
9 February 2016
MAMA
Accounts With Accounts Type Dormant
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Change Person Director Company
22 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Resolution
27 January 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Dormant
26 January 2012
AAAnnual Accounts
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Dormant
9 August 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
23 September 2009
363aAnnual Return
Legacy
14 August 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
19 January 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 February 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 February 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2006
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Legacy
9 May 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 November 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
14 January 2004
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 2002
AAAnnual Accounts
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2001
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2000
AAAnnual Accounts
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Memorandum Articles
6 January 2000
MEM/ARTSMEM/ARTS
Resolution
6 January 2000
RESOLUTIONSResolutions
Legacy
20 October 1999
363aAnnual Return
Accounts With Accounts Type Dormant
27 July 1999
AAAnnual Accounts
Legacy
10 March 1999
287Change of Registered Office
Legacy
10 March 1999
353353
Legacy
13 October 1998
363aAnnual Return
Accounts With Accounts Type Dormant
30 July 1998
AAAnnual Accounts
Legacy
17 October 1997
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 1997
AAAnnual Accounts
Resolution
6 August 1997
RESOLUTIONSResolutions
Legacy
21 July 1997
288cChange of Particulars
Legacy
21 July 1997
288cChange of Particulars
Legacy
21 July 1997
288cChange of Particulars
Legacy
21 July 1997
288cChange of Particulars
Legacy
21 July 1997
288cChange of Particulars
Legacy
21 July 1997
288cChange of Particulars
Legacy
21 July 1997
288cChange of Particulars
Legacy
21 July 1997
288cChange of Particulars
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 January 1997
AAAnnual Accounts
Legacy
22 October 1996
363aAnnual Return
Legacy
29 April 1996
288288
Legacy
22 April 1996
288288
Legacy
11 March 1996
288288
Legacy
11 March 1996
288288
Legacy
27 October 1995
363x363x
Accounts With Accounts Type Dormant
25 October 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
363x363x
Accounts With Accounts Type Dormant
2 March 1994
AAAnnual Accounts
Legacy
12 January 1994
363x363x
Legacy
2 March 1993
288288
Accounts With Accounts Type Dormant
25 February 1993
AAAnnual Accounts
Legacy
9 November 1992
363b363b
Accounts With Accounts Type Dormant
13 March 1992
AAAnnual Accounts
Resolution
23 December 1991
RESOLUTIONSResolutions
Legacy
13 December 1991
363363
Legacy
28 August 1991
288288
Legacy
10 June 1991
288288
Legacy
10 June 1991
288288
Legacy
10 June 1991
288288
Legacy
7 January 1991
363363
Accounts With Accounts Type Dormant
13 November 1990
AAAnnual Accounts
Legacy
15 January 1990
287Change of Registered Office
Legacy
15 December 1989
363363
Accounts With Accounts Type Dormant
12 December 1989
AAAnnual Accounts
Legacy
16 August 1989
288288
Legacy
18 May 1989
363363
Legacy
11 April 1989
288288
Legacy
3 April 1989
288288
Accounts With Accounts Type Dormant
12 December 1988
AAAnnual Accounts
Legacy
21 November 1988
288288
Accounts With Made Up Date
17 March 1988
AAAnnual Accounts
Certificate Change Of Name Company
7 March 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 March 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 February 1988
RESOLUTIONSResolutions
Legacy
19 February 1988
363363
Legacy
20 August 1987
287Change of Registered Office
Legacy
12 May 1987
288288
Legacy
30 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
10 November 1986
AAAnnual Accounts
Legacy
7 August 1986
288288
Miscellaneous
21 March 1984
MISCMISC