Background WavePink WaveYellow Wave

SMITHPACK LIMITED (01850712)

SMITHPACK LIMITED (01850712) is an active UK company. incorporated on 25 September 1984. with registered office in St. Neots. The company operates in the Manufacturing sector, engaged in unknown sic code (17219) and 1 other business activities. SMITHPACK LIMITED has been registered for 41 years. Current directors include CAHILL, Aidan, CREAN, Patrick James, CREAN, Pauric and 2 others.

Company Number
01850712
Status
active
Type
ltd
Incorporated
25 September 1984
Age
41 years
Address
3 Marston Road, St. Neots, PE19 2HF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17219)
Directors
CAHILL, Aidan, CREAN, Patrick James, CREAN, Pauric, DEVANE, Liam, DIAMOND, Ross
SIC Codes
17219, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITHPACK LIMITED

SMITHPACK LIMITED is an active company incorporated on 25 September 1984 with the registered office located in St. Neots. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17219) and 1 other business activity. SMITHPACK LIMITED was registered 41 years ago.(SIC: 17219, 32990)

Status

active

Active since 41 years ago

Company No

01850712

LTD Company

Age

41 Years

Incorporated 25 September 1984

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

W. SMITH (PACKAGING) LIMITED
From: 25 September 1984To: 24 September 2002
Contact
Address

3 Marston Road St. Neots, PE19 2HF,

Previous Addresses

55 Second Avenue the Pensnett Industrial Estate Kingswinford West Midlands DY6 7XL
From: 25 September 1984To: 28 March 2024
Timeline

25 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Sept 13
Director Joined
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Dec 13
Loan Cleared
Sept 14
Director Left
Mar 15
Loan Secured
Mar 16
Loan Secured
Aug 16
Owner Exit
Sept 17
New Owner
Sept 17
Loan Cleared
Jan 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Loan Cleared
Oct 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

DURKAN, Sarah

Active
Sandyford Road, Dublin 16
Secretary
Appointed 28 Jun 2024

CAHILL, Aidan

Active
Marston Road, HuntingdonPE19 2HF
Born April 1990
Director
Appointed 23 Jan 2025

CREAN, Patrick James

Active
Marston Road, St. NeotsPE19 2HF
Born March 1963
Director
Appointed 28 Mar 2024

CREAN, Pauric

Active
Sandyford Road, Dublin 16D16X 8C3
Born June 1993
Director
Appointed 29 Aug 2024

DEVANE, Liam

Active
Sandyford Road, Dublin 16D16X 8C3
Born November 1986
Director
Appointed 29 Aug 2024

DIAMOND, Ross

Active
Marston Road, HuntingdonPE19 2HF
Born March 1994
Director
Appointed 23 Jan 2025

CAHILL, Richard Joseph

Resigned
Marston Road, St. NeotsPE19 2HF
Secretary
Appointed 28 Mar 2024
Resigned 28 Jun 2024

COLE, David Geoffrey

Resigned
2 Salisbury Place, MacclesfieldSK10 2HP
Secretary
Appointed 27 Dec 1995
Resigned 31 Jan 2000

COVERDALE, Timothy Alfred

Resigned
Treleigh, RedruthTR16 4AR
Secretary
Appointed 27 Apr 2007
Resigned 30 Apr 2008

KITTOE, Stephen Maurice

Resigned
75 Knaves Hill, Leighton BuzzardLU7 2SE
Secretary
Appointed 31 Jan 2000
Resigned 25 May 2000

KNOWLES, Suzanne

Resigned
2 Reculver Drive, BeltingeCT6 6QE
Secretary
Appointed 25 May 2000
Resigned 27 Apr 2007

MILNE, Arno

Resigned
Acorn Walk, LondonSE16 5DU
Secretary
Appointed 30 Apr 2008
Resigned 03 Oct 2012

SEDDON, David William

Resigned
25 Southvale Road, LondonSE3 0TP
Secretary
Appointed N/A
Resigned 27 Dec 1995

THOMAS, Sandra

Resigned
Second Avenue, KingswinfordDY6 7XL
Secretary
Appointed 03 Oct 2012
Resigned 24 Jun 2013

ALLWOOD, Kevin Nicholas

Resigned
LE15
Born June 1949
Director
Appointed 07 Jul 2000
Resigned 27 Feb 2015

BRIGSTOCK, Andrew Victor

Resigned
2 Ford Cottages, CanterburyCT3 4LS
Born April 1958
Director
Appointed 07 Jul 2000
Resigned 07 Jun 2013

CANTY, Christopher John

Resigned
Dove Cottage Leaves Green Road, KestonBR2 6DS
Born December 1956
Director
Appointed N/A
Resigned 31 Mar 2002

CANTY, Martin John

Resigned
Three Corners, KestonBR2 6EG
Born May 1959
Director
Appointed N/A
Resigned 07 Jun 2013

COLE, David Geoffrey

Resigned
2 Salisbury Place, MacclesfieldSK10 2HP
Born July 1957
Director
Appointed 27 Dec 1995
Resigned 31 Jan 2000

COVERDALE, Timothy Alfred

Resigned
Second Avenue, KingswinfordDY6 7XL
Born May 1964
Director
Appointed 19 May 2000
Resigned 28 Mar 2024

DALTON, Andrew John

Resigned
3 St Chads Rise, LeedsLS6 3QE
Born March 1947
Director
Appointed 27 Dec 1995
Resigned 02 Sept 1998

GREEN, Robert Paul

Resigned
Second Avenue, KingswinfordDY6 7XL
Born October 1972
Director
Appointed 20 Aug 2013
Resigned 28 Mar 2024

GREENHALGH, Colin Robert

Resigned
57 Brooklands Road, CongletonCW12 4LU
Born June 1947
Director
Appointed 27 Dec 1995
Resigned 08 Oct 1997

LEAKE, Fred

Resigned
12 Bay Tree Close, SidcupDA15 8WH
Born March 1952
Director
Appointed 07 Mar 2003
Resigned 20 Aug 2004

MAXWELL, John Andrew

Resigned
Grassmere, SandonSG9 0RN
Born June 1944
Director
Appointed 28 Apr 2003
Resigned 31 Mar 2004

SALMON, Laurent Thierry

Resigned
Marston Road, St. NeotsPE19 2HF
Born July 1963
Director
Appointed 28 Mar 2024
Resigned 23 Jan 2025

WILLIAMS, Deborah Louise

Resigned
Second Avenue, KingswinfordDY6 7XL
Born August 1963
Director
Appointed 20 Aug 2013
Resigned 28 Mar 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Timothy Alfred Coverdale

Ceased
Second Avenue, KingswinfordDY6 7XL
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Second Avenue, KingswinfordDY6 7XL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 October 2025
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
24 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
27 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 July 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 April 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
28 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
26 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
6 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 September 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Termination Secretary Company With Name
24 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Medium
31 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
4 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 October 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Auditors Resignation Company
16 May 2012
AUDAUD
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Legacy
9 June 2011
MG01MG01
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Legacy
16 August 2010
MG02MG02
Legacy
16 August 2010
MG02MG02
Legacy
16 August 2010
MG02MG02
Legacy
16 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 February 2010
AAAnnual Accounts
Legacy
21 September 2009
287Change of Registered Office
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
10 July 2008
288cChange of Particulars
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Full
6 March 2008
AAAnnual Accounts
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2006
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
225Change of Accounting Reference Date
Legacy
22 February 2005
395Particulars of Mortgage or Charge
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 February 2004
AAAnnual Accounts
Legacy
29 October 2003
395Particulars of Mortgage or Charge
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
29 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2003
AAAnnual Accounts
Legacy
5 April 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
16 May 2002
288cChange of Particulars
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
395Particulars of Mortgage or Charge
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2001
AAAnnual Accounts
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
363sAnnual Return (shuttle)
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
395Particulars of Mortgage or Charge
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
15 October 1999
287Change of Registered Office
Accounts With Accounts Type Full
17 August 1999
AAAnnual Accounts
Legacy
23 July 1999
363sAnnual Return (shuttle)
Legacy
15 April 1999
403aParticulars of Charge Subject to s859A
Legacy
2 April 1999
395Particulars of Mortgage or Charge
Legacy
27 October 1998
288cChange of Particulars
Legacy
29 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 August 1998
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Legacy
27 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 1997
AAAnnual Accounts
Legacy
10 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
24 July 1996
363sAnnual Return (shuttle)
Legacy
28 May 1996
363sAnnual Return (shuttle)
Legacy
2 February 1996
225(1)225(1)
Resolution
16 January 1996
RESOLUTIONSResolutions
Legacy
16 January 1996
287Change of Registered Office
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Resolution
16 January 1996
RESOLUTIONSResolutions
Legacy
4 January 1996
395Particulars of Mortgage or Charge
Auditors Resignation Company
2 January 1996
AUDAUD
Accounts With Accounts Type Full
7 December 1995
AAAnnual Accounts
Legacy
30 May 1995
363x363x
Legacy
28 April 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
20 June 1994
363x363x
Legacy
18 May 1993
363x363x
Accounts With Accounts Type Full
11 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
2 June 1992
363x363x
Legacy
18 October 1991
395Particulars of Mortgage or Charge
Legacy
10 October 1991
287Change of Registered Office
Legacy
10 October 1991
225(1)225(1)
Accounts With Accounts Type Full
2 October 1991
AAAnnual Accounts
Legacy
2 October 1991
363x363x
Legacy
27 February 1991
288288
Accounts With Accounts Type Full
6 July 1990
AAAnnual Accounts
Legacy
6 July 1990
363363
Accounts With Accounts Type Full
12 September 1989
AAAnnual Accounts
Legacy
12 September 1989
363363
Accounts With Accounts Type Full
26 August 1988
AAAnnual Accounts
Legacy
26 August 1988
363363
Legacy
1 December 1987
288288
Accounts With Accounts Type Full
19 November 1987
AAAnnual Accounts
Legacy
19 November 1987
363363
Legacy
2 November 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 August 1986
AAAnnual Accounts
Legacy
8 August 1986
363363