Advanced company searchLink opens in new window

SMURFIT WESTROCK BRISTOL LTD

Company number 02021031

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jan 2026 PSC02 Notification of Smurfit Westrock Plc as a person with significant control on 5 July 2024
20 Jan 2026 PSC07 Cessation of Westrock Company as a person with significant control on 5 July 2024
14 Jan 2026 CS01 Confirmation statement made on 31 December 2025 with no updates
04 Dec 2025 AA Full accounts made up to 31 December 2024
29 Jul 2025 AP01 Appointment of Mr Robert Howlett as a director on 28 July 2025
27 Jun 2025 CERTNM Company name changed westrock packaging systems uk LTD.\certificate issued on 27/06/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-06-27
04 Apr 2025 AP01 Appointment of Mr Mark Chatur as a director on 28 March 2025
04 Apr 2025 AP01 Appointment of Ms Emma Cullen as a director on 28 March 2025
04 Apr 2025 AP01 Appointment of Mr Jonathan Drennan as a director on 28 March 2025
04 Apr 2025 TM01 Termination of appointment of Neil Wilkinson as a director on 28 March 2025
04 Apr 2025 TM01 Termination of appointment of Steven Billings Nickerson as a director on 28 March 2025
04 Apr 2025 TM01 Termination of appointment of Anders Olof Olsson as a director on 28 March 2025
06 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with updates
11 Oct 2024 AA Full accounts made up to 30 September 2023
27 Sep 2024 RP04AR01 Second filing of the annual return made up to 31 December 2013
19 Aug 2024 AA01 Current accounting period extended from 30 September 2024 to 31 December 2024
01 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 31 December 2023
21 May 2024 AP01 Appointment of Mr Neil Wilkinson as a director on 2 May 2024
08 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 01/06/24
12 Sep 2023 AD01 Registered office address changed from Westrock Millennium Way West Nottingham NG8 6AW United Kingdom to Westrock Millennium Way West Phoenix Centre Nottingham NG8 6AW on 12 September 2023
12 Sep 2023 AD01 Registered office address changed from 500 Woodward Ave Yate Bristol South Gloucestershire BS37 5YS to Westrock Millennium Way West Nottingham NG8 6AW on 12 September 2023
06 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 31 December 2016
30 May 2023 AA Full accounts made up to 30 September 2022
25 May 2023 TM01 Termination of appointment of Clive Riley as a director on 17 May 2023
11 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates