Kappa Packaging Uk Pension Schemes Limited

  • Active
  • Incorporated on 29 Jun 1951

Reg Address: C/O SMURFIT KAPPA UK3rd Floor Cunard Buildings Pier Head, Liverpool L3 1SF

Previous Names:
Buhrmann-Tetterode (Uk) Pension Schemes Limited - 23 Aug 1988
G.H.Buhrman Limited - 29 Jun 1951

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Kappa Packaging Uk Pension Schemes Limited" is a ltd and located in C/O SMURFIT KAPPA UK3rd Floor Cunard Buildings Pier Head, Liverpool L3 1SF. Kappa Packaging Uk Pension Schemes Limited is currently in active status and it was incorporated on 29 Jun 1951 (73 years 2 months 23 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Kappa Packaging Uk Pension Schemes Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Nicola Pritchard Secretary 1 Mar 2017 - Active
2 Michael Richard James Pettigrew Director 28 Feb 2007 Irish Active
3 James Edward Fitzharris Secretary 28 Feb 2007 British Resigned
1 Mar 2017
4 Kevin Goss Director 16 Jan 2006 Irish Active
5 CAPITAL CRANFIELD TRUSTEES LIMITED Corporate Director 16 Aug 2004 - Resigned
10 Nov 2004
6 Peter Edwin Eric Ford Director 13 Jun 2002 British Resigned
2 Feb 2007
7 Eugene Alex Olav Muurmans Director 14 Feb 2001 Dutch Resigned
16 Jan 2006
8 Simon William John Weston Director 14 Nov 2000 British Resigned
28 Feb 2007
9 John Ward Secretary 23 Aug 1999 - Resigned
28 Feb 2007
10 Munro Stewart Irvine Secretary 17 Nov 1998 - Resigned
23 Aug 1999
11 David Ian Husbands Director 27 Feb 1997 British Resigned
30 Apr 2006
12 Edwin Beadle Director 27 Feb 1997 - Resigned
28 Feb 2007
13 Wilhelmus Johammes Brantjes Director 1 Dec 1995 Dutch Resigned
14 Feb 2001
14 Martin Edwards Director 15 May 1995 British Resigned
27 Feb 1997
15 Malcolm James Macpherson Director 15 May 1995 British Resigned
1 Jun 2000
16 Pieter Riemer Van Dijk Director 22 Mar 1994 Dutch Resigned
16 Jan 2006
17 Edwin Karel Maria Kist Director 22 Mar 1994 Dutch Resigned
1 Dec 1995


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Smurfit Kappa Packaging Uk Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Kappa Packaging Uk Pension Schemes Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 2 Apr 2024 Download PDF
2 Accounts - Micro Entity 14 Sep 2023 Download PDF
3 Confirmation Statement - No Updates 22 May 2023 Download PDF
4 Accounts - Micro Entity 31 Aug 2022 Download PDF
5 Confirmation Statement - No Updates 7 Apr 2021 Download PDF
6 Accounts - Micro Entity 24 Nov 2020 Download PDF
3 Pages
7 Confirmation Statement - No Updates 7 Apr 2020 Download PDF
3 Pages
8 Accounts - Micro Entity 24 Sep 2019 Download PDF
2 Pages
9 Confirmation Statement - No Updates 9 Apr 2019 Download PDF
3 Pages
10 Accounts - Micro Entity 21 Aug 2018 Download PDF
2 Pages
11 Confirmation Statement - No Updates 18 Apr 2018 Download PDF
3 Pages
12 Accounts - Micro Entity 23 Aug 2017 Download PDF
2 Pages
13 Confirmation Statement - Updates 3 Apr 2017 Download PDF
5 Pages
14 Officers - Termination Secretary Company With Name Termination Date 8 Mar 2017 Download PDF
1 Pages
15 Officers - Appoint Person Secretary Company With Name Date 8 Mar 2017 Download PDF
2 Pages
16 Accounts - Micro Entity 21 Sep 2016 Download PDF
2 Pages
17 Annual Return - Company With Made Up Date Full List Shareholders 15 Apr 2016 Download PDF
5 Pages
18 Accounts - Total Exemption Small 2 Nov 2015 Download PDF
3 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 14 Apr 2015 Download PDF
5 Pages
20 Accounts - Dormant 6 Sep 2014 Download PDF
6 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 9 Apr 2014 Download PDF
5 Pages
22 Accounts - Total Exemption Small 4 Oct 2013 Download PDF
3 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 11 Apr 2013 Download PDF
5 Pages
24 Accounts - Dormant 28 Sep 2012 Download PDF
6 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 6 Jun 2012 Download PDF
5 Pages
26 Accounts - Dormant 27 Jul 2011 Download PDF
6 Pages
27 Address - Change Registered Office Company With Date Old 25 May 2011 Download PDF
1 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 25 May 2011 Download PDF
5 Pages
29 Accounts - Dormant 10 Sep 2010 Download PDF
6 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 22 Apr 2010 Download PDF
5 Pages
31 Officers - Change Person Director Company With Change Date 22 Apr 2010 Download PDF
2 Pages
32 Accounts - Total Exemption Full 15 May 2009 Download PDF
6 Pages
33 Annual Return - Legacy 8 Apr 2009 Download PDF
3 Pages
34 Officers - Legacy 8 Apr 2009 Download PDF
1 Pages
35 Accounts - Total Exemption Full 6 Nov 2008 Download PDF
6 Pages
36 Annual Return - Legacy 11 Apr 2008 Download PDF
3 Pages
37 Address - Legacy 11 Apr 2008 Download PDF
1 Pages
38 Address - Legacy 11 Apr 2008 Download PDF
1 Pages
39 Address - Legacy 11 Apr 2008 Download PDF
1 Pages
40 Accounts - Total Exemption Full 14 Dec 2007 Download PDF
6 Pages
41 Officers - Legacy 23 May 2007 Download PDF
2 Pages
42 Officers - Legacy 23 May 2007 Download PDF
2 Pages
43 Annual Return - Legacy 23 May 2007 Download PDF
8 Pages
44 Accounts - Full 5 Nov 2006 Download PDF
7 Pages
45 Officers - Legacy 24 Apr 2006 Download PDF
1 Pages
46 Annual Return - Legacy 12 Apr 2006 Download PDF
8 Pages
47 Officers - Legacy 24 Jan 2006 Download PDF
1 Pages
48 Officers - Legacy 24 Jan 2006 Download PDF
1 Pages
49 Officers - Legacy 24 Jan 2006 Download PDF
3 Pages
50 Accounts - Full 8 Nov 2005 Download PDF
7 Pages
51 Annual Return - Legacy 3 May 2005 Download PDF
9 Pages
52 Officers - Legacy 17 Nov 2004 Download PDF
1 Pages
53 Accounts - Full 1 Nov 2004 Download PDF
7 Pages
54 Officers - Legacy 31 Aug 2004 Download PDF
2 Pages
55 Annual Return - Legacy 14 Apr 2004 Download PDF
9 Pages
56 Accounts - Full 1 Nov 2003 Download PDF
7 Pages
57 Annual Return - Legacy 15 Apr 2003 Download PDF
9 Pages
58 Accounts - Small 2 Nov 2002 Download PDF
7 Pages
59 Officers - Legacy 18 Jun 2002 Download PDF
2 Pages
60 Annual Return - Legacy 16 Apr 2002 Download PDF
7 Pages
61 Accounts - Full 2 Nov 2001 Download PDF
7 Pages
62 Officers - Legacy 15 May 2001 Download PDF
2 Pages
63 Annual Return - Legacy 27 Apr 2001 Download PDF
7 Pages
64 Officers - Legacy 21 Nov 2000 Download PDF
2 Pages
65 Accounts - Full 2 Nov 2000 Download PDF
9 Pages
66 Officers - Legacy 12 Jul 2000 Download PDF
1 Pages
67 Annual Return - Legacy 28 Apr 2000 Download PDF
7 Pages
68 Address - Legacy 8 Sep 1999 Download PDF
1 Pages
69 Officers - Legacy 8 Sep 1999 Download PDF
2 Pages
70 Officers - Legacy 8 Sep 1999 Download PDF
1 Pages
71 Change Of Name - Certificate Company 6 Sep 1999 Download PDF
2 Pages
72 Accounts - Full 16 Aug 1999 Download PDF
9 Pages
73 Annual Return - Legacy 20 Apr 1999 Download PDF
8 Pages
74 Officers - Legacy 30 Nov 1998 Download PDF
2 Pages
75 Accounts - Full 31 Oct 1998 Download PDF
8 Pages
76 Auditors - Resignation Company 3 Sep 1998 Download PDF
1 Pages
77 Officers - Legacy 30 Jun 1998 Download PDF
1 Pages
78 Annual Return - Legacy 17 Apr 1998 Download PDF
6 Pages
79 Annual Return - Legacy 24 Apr 1997 Download PDF
6 Pages
80 Accounts - Dormant 25 Mar 1997 Download PDF
2 Pages
81 Resolution 25 Mar 1997 Download PDF
1 Pages
82 Resolution 25 Mar 1997 Download PDF
83 Resolution 25 Mar 1997 Download PDF
2 Pages
84 Officers - Legacy 11 Mar 1997 Download PDF
2 Pages
85 Officers - Legacy 7 Mar 1997 Download PDF
1 Pages
86 Officers - Legacy 7 Mar 1997 Download PDF
2 Pages
87 Accounts - Full 25 Jul 1996 Download PDF
8 Pages
88 Annual Return - Legacy 10 Apr 1996 Download PDF
8 Pages
89 Address - Legacy 31 Mar 1996 Download PDF
1 Pages
90 Officers - Legacy 14 Feb 1996 Download PDF
2 Pages
91 Accounts - Dormant 23 Oct 1995 Download PDF
2 Pages
92 Officers - Legacy 12 Jun 1995 Download PDF
2 Pages
93 Officers - Legacy 8 Jun 1995 Download PDF
2 Pages
94 Annual Return - Legacy 3 May 1995 Download PDF
4 Pages
95 Address - Legacy 31 Oct 1994 Download PDF
96 Accounts - Dormant 27 Oct 1994 Download PDF
97 Officers - Legacy 21 Apr 1994 Download PDF
98 Annual Return - Legacy 21 Apr 1994 Download PDF
99 Officers - Legacy 6 Apr 1994 Download PDF
100 Accounts - Dormant 19 Oct 1993 Download PDF


Mutual Companies

List of companies mutual between directors of this company.