Company NameThe Encore Group (Envelopes And Packaging) Limited
Company StatusActive
Company Number01829336
CategoryPrivate Limited Company
Incorporation Date2 July 1984(39 years, 10 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 17211Manufacture of corrugated paper and paperboard, sacks and bags
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr David Norris Cooper
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2002(18 years, 2 months after company formation)
Appointment Duration21 years, 7 months
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressWessyngton House Industrial Road
Hertburn
Washington
Tyne And Wear
NE37 2SA
Director NameMr Craig Lee Allen
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(33 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWessyngton House Industrial Road
Hertburn
Washington
Tyne And Wear
NE37 2SA
Director NameMr Mark Eyeington
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(33 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWessyngton House Industrial Road
Hertburn
Washington
Tyne And Wear
NE37 2SA
Director NameMr Gary Joyce
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(33 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWessyngton House Industrial Road
Hertburn
Washington
Tyne And Wear
NE37 2SA
Secretary NameMr Gary Joyce
StatusCurrent
Appointed01 March 2021(36 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressWessyngton House Industrial Road
Hertburn
Washington
Tyne And Wear
NE37 2SA
Director NameMr Trevor Jenkins
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 23 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gullane
Usworth
Washington
Tyne & Wear
NE37 1SE
Director NameMr James McAdams
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 October 1992)
RoleEngineer
Correspondence Address5 Essex Drive
Concord
Washington
Tyne & Wear
NE37 2ND
Director NameMr David Gerrard McGuire
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 22 February 2007)
RoleManaging Director
Correspondence Address2 Cooks Wood
Biddick
Washington
Tyne & Wear
NE38 7HG
Secretary NameMr David Gerrard McGuire
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 22 February 2007)
RoleCompany Director
Correspondence Address2 Cooks Wood
Biddick
Washington
Tyne & Wear
NE38 7HG
Director NameJulia Mary Corkhill
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(18 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 November 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence Address111 Donnington House Allendale Road
Sunderland
SR3 3EA
Director NameMr Anthony Stephen Gill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed23 September 2002(18 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAngel House Church Street
Kirk Hammerton
York
North Yorkshire
YO26 8DD
Director NameMrs Jane Gill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(18 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 February 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAngel House
Church Street, Kirk Hammerton
York
North Yorkshire
YO26 8DD
Director NameJohn Edward Reynolds
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(18 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 May 2015)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence Address3 Silloth Drive
Washington
Tyne And Wear
NE37 1PZ
Director NameMr John Russell Croisdale
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(18 years, 2 months after company formation)
Appointment Duration18 years, 5 months (resigned 28 February 2021)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWessyngton House Industrial Road
Hertburn
Washington
Tyne And Wear
NE37 2SA
Director NameMr Michael John Williamson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(18 years, 2 months after company formation)
Appointment Duration18 years, 5 months (resigned 28 February 2021)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWessyngton House Industrial Road
Hertburn
Washington
Tyne And Wear
NE37 2SA
Secretary NameMr Michael John Williamson
NationalityBritish
StatusResigned
Appointed22 February 2007(22 years, 8 months after company formation)
Appointment Duration14 years (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWessyngton House Industrial Road
Hertburn
Washington
Tyne And Wear
NE37 2SA

Contact

Websiteencoreenvelopes.com

Location

Registered AddressWessyngton House Industrial Road
Hertburn
Washington
Tyne And Wear
NE37 2SA
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Tyne & Wear Holdings LTD
50.00%
Ordinary A
5k at £1Tyne & Wear Holdings LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£28,356,112
Gross Profit£4,833,421
Net Worth£15,261,775
Cash£560,792
Current Liabilities£10,562,847

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

19 May 1998Delivered on: 9 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a land at industrial road hertburn industrial estate washington tyne & wear t/n TY201402. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 May 1998Delivered on: 8 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
14 October 1987Delivered on: 23 October 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2.2 acres of land at industrial road hertburn washington tyne & wear title no:- ty 11722 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 December 1986Delivered on: 19 January 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 17 tilley road, crowther industrial estate, washington tyne and wear and/or the proceeds of sale thereof floating charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
26 July 1985Delivered on: 1 August 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 19 phoenix road, crowther industrial estate, washington. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 January 2021Delivered on: 18 January 2021
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
19 October 2017Delivered on: 23 October 2017
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
19 October 2017Delivered on: 25 October 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 October 2017Delivered on: 25 October 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the east side of industrial road hertburn washington (land registry title numbers TY198190 and TY297273).
Outstanding
19 October 2017Delivered on: 19 October 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
14 August 2013Delivered on: 15 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 June 2013Delivered on: 5 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 July 1985Delivered on: 1 August 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 18 phoenix road, crowther industrial estate, washington, tyne and wear and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 March 2007Delivered on: 17 March 2007
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Used winkler & dunnebier 102 envelope making machine c/w 5 colour ci stack printer. Used winkler & dunnebier 202 envelope making machine c/w ir dryer 2 colour ci stack printer. Used winkler & dunnebier 510.54 inline 5 colour ci printer s/n 15268. (for details of further chattels charged please see form 395). see the mortgage charge document for full details.
Outstanding
22 February 2007Delivered on: 28 February 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
22 February 2007Delivered on: 24 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
8 January 2002Delivered on: 18 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings at industrial road hertburn industrial estate washington village washington tyne & wear (adj to business premises) t/n TY297273. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
31 July 1984Delivered on: 10 August 1984
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific & equitable charge over all f/h & l/h properties, and/or proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts.
Outstanding
25 October 1995Delivered on: 3 November 1995
Satisfied on: 30 May 1998
Persons entitled: James Mcadams

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 March 1990Delivered on: 24 March 1990
Satisfied on: 17 February 2007
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £220,000 due from the co.to the chargee.
Particulars: Winkler and dunnebier 328 gsv envelope making machine (1979) serial number 9392 with 527.38 reelstand.
Fully Satisfied
22 February 2007Delivered on: 24 February 2007
Satisfied on: 18 January 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the east side of industrial road hertburn washington t/no TY198190. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 February 2007Delivered on: 24 February 2007
Satisfied on: 18 January 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the west side of industrial road hertburn industrial estate washington tyne and wear t/no TY201402. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 February 2007Delivered on: 24 February 2007
Satisfied on: 18 January 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the east side of industrial road hertburn industrial estate washington village washington tyne & wear t/no TY297273. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 February 2007Delivered on: 24 February 2007
Satisfied on: 18 January 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the east side of industrial road hertburn industrial estate washington village washington tyne & wear t/no TY297273 by way of fixed charge the fixtures and fittings, plant and machinery, furnishings equipment, goodwill. See the mortgage charge document for full details.
Fully Satisfied
22 February 2007Delivered on: 24 February 2007
Satisfied on: 18 January 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the east side of industrial road hertburn washington t/no TY198190 by way of fixed charge the fixtures and fittings, plant and machinery, furnishings equipment, goodwill. See the mortgage charge document for full details.
Fully Satisfied
22 February 2007Delivered on: 24 February 2007
Satisfied on: 18 January 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the west side of industrial road hertburn industrial estate washington tyne & wear t/no TY201402 by way of fixed charge, the fitures and fittings, plant and machinery, furniture furnishings equipment, goodwill. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 March 2021Appointment of Mr Gary Joyce as a secretary on 1 March 2021 (2 pages)
1 March 2021Termination of appointment of Michael John Williamson as a secretary on 28 February 2021 (1 page)
26 February 2021Resolutions
  • RES13 ‐ Provisions of facilities agreement, security confirmation, intercreditor agreement, settlement and release deed and director's certificate approved and directors authorised to complete and enter into such documents; company entering into the documents was most likely to promote the success of the company for the benefit of its members as a whole. 31/12/2020
(3 pages)
18 January 2021Registration of charge 018293360026, created on 4 January 2021 (8 pages)
4 September 2020Full accounts made up to 30 November 2019 (29 pages)
15 January 2020Confirmation statement made on 31 December 2019 with updates (3 pages)
31 December 2019Resolutions
  • RES13 ‐ Banking and finance arrangements made/documents 04/12/2019
(3 pages)
6 December 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-05
(5 pages)
6 December 2019Change of name notice (2 pages)
30 August 2019Full accounts made up to 30 November 2018 (30 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 September 2018Full accounts made up to 30 November 2017 (30 pages)
27 July 2018Resolutions
  • RES13 ‐ Re-agree charge 19/10/2017
(3 pages)
27 June 2018Appointment of Mr Mark Eyeington as a director on 19 October 2017 (2 pages)
27 June 2018Appointment of Mr Gary Joyce as a director on 19 October 2017 (2 pages)
27 June 2018Appointment of Mr Craig Lee Allen as a director on 19 October 2017 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 October 2017Registration of charge 018293360023, created on 19 October 2017 (8 pages)
25 October 2017Registration of charge 018293360024, created on 19 October 2017 (8 pages)
25 October 2017Registration of charge 018293360024, created on 19 October 2017 (8 pages)
25 October 2017Registration of charge 018293360023, created on 19 October 2017 (8 pages)
23 October 2017Registration of charge 018293360025, created on 19 October 2017 (11 pages)
23 October 2017Registration of charge 018293360025, created on 19 October 2017 (11 pages)
19 October 2017Registration of charge 018293360022, created on 19 October 2017 (9 pages)
4 October 2017Satisfaction of charge 9 in full (2 pages)
4 October 2017Satisfaction of charge 018293360021 in full (1 page)
4 October 2017Satisfaction of charge 1 in full (1 page)
4 October 2017Satisfaction of charge 8 in full (2 pages)
4 October 2017Satisfaction of charge 3 in full (1 page)
4 October 2017Satisfaction of charge 1 in full (1 page)
4 October 2017Satisfaction of charge 10 in full (2 pages)
4 October 2017Satisfaction of charge 018293360020 in full (1 page)
4 October 2017Satisfaction of charge 018293360021 in full (1 page)
4 October 2017Satisfaction of charge 2 in full (1 page)
4 October 2017Satisfaction of charge 4 in full (1 page)
4 October 2017Satisfaction of charge 5 in full (1 page)
4 October 2017Satisfaction of charge 5 in full (1 page)
4 October 2017Satisfaction of charge 018293360020 in full (1 page)
4 October 2017Satisfaction of charge 4 in full (1 page)
4 October 2017Satisfaction of charge 8 in full (2 pages)
4 October 2017Satisfaction of charge 19 in full (2 pages)
4 October 2017Satisfaction of charge 10 in full (2 pages)
4 October 2017Satisfaction of charge 3 in full (1 page)
4 October 2017Satisfaction of charge 19 in full (2 pages)
4 October 2017Satisfaction of charge 9 in full (2 pages)
4 October 2017Satisfaction of charge 2 in full (1 page)
14 August 2017Full accounts made up to 30 November 2016 (28 pages)
14 August 2017Full accounts made up to 30 November 2016 (28 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 August 2016Full accounts made up to 30 November 2015 (26 pages)
16 August 2016Full accounts made up to 30 November 2015 (26 pages)
4 January 2016Director's details changed for Mr John Russell Croisdale on 4 January 2016 (2 pages)
4 January 2016Director's details changed for Mr David Norris Cooper on 4 January 2016 (2 pages)
4 January 2016Director's details changed for Mr Michael John Williamson on 4 January 2016 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(5 pages)
4 January 2016Director's details changed for Mr David Norris Cooper on 4 January 2016 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(5 pages)
4 January 2016Director's details changed for Mr Michael John Williamson on 4 January 2016 (2 pages)
4 January 2016Director's details changed for Mr John Russell Croisdale on 4 January 2016 (2 pages)
21 July 2015Full accounts made up to 30 November 2014 (26 pages)
21 July 2015Full accounts made up to 30 November 2014 (26 pages)
4 June 2015Termination of appointment of John Edward Reynolds as a director on 1 May 2015 (1 page)
4 June 2015Termination of appointment of John Edward Reynolds as a director on 1 May 2015 (1 page)
4 June 2015Termination of appointment of John Edward Reynolds as a director on 1 May 2015 (1 page)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 10,000
(7 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 10,000
(7 pages)
13 August 2014Full accounts made up to 30 November 2013 (26 pages)
13 August 2014Full accounts made up to 30 November 2013 (26 pages)
18 January 2014Satisfaction of charge 12 in full (4 pages)
18 January 2014Satisfaction of charge 16 in full (4 pages)
18 January 2014Satisfaction of charge 14 in full (4 pages)
18 January 2014Satisfaction of charge 14 in full (4 pages)
18 January 2014Satisfaction of charge 15 in full (4 pages)
18 January 2014Satisfaction of charge 12 in full (4 pages)
18 January 2014Satisfaction of charge 11 in full (4 pages)
18 January 2014Satisfaction of charge 16 in full (4 pages)
18 January 2014Satisfaction of charge 13 in full (4 pages)
18 January 2014Satisfaction of charge 15 in full (4 pages)
18 January 2014Satisfaction of charge 13 in full (4 pages)
18 January 2014Satisfaction of charge 11 in full (4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(7 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(7 pages)
15 August 2013Registration of charge 018293360021 (11 pages)
15 August 2013Registration of charge 018293360021 (11 pages)
5 July 2013Registration of charge 018293360020 (12 pages)
5 July 2013Registration of charge 018293360020 (12 pages)
20 June 2013Full accounts made up to 30 November 2012 (23 pages)
20 June 2013Full accounts made up to 30 November 2012 (23 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
6 June 2012Full accounts made up to 30 November 2011 (24 pages)
6 June 2012Full accounts made up to 30 November 2011 (24 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
5 January 2012Secretary's details changed for Mr Michael John Williamson on 28 January 2011 (1 page)
5 January 2012Secretary's details changed for Mr Michael John Williamson on 28 January 2011 (1 page)
17 November 2011Termination of appointment of Julia Corkhill as a director (1 page)
17 November 2011Termination of appointment of Julia Corkhill as a director (1 page)
18 August 2011Full accounts made up to 30 November 2010 (24 pages)
18 August 2011Full accounts made up to 30 November 2010 (24 pages)
11 March 2011Registered office address changed from Wessyngton House (Ground Floor) Industrial Road Hertburn Industrial Estate Washington Tyne & Wear NE37 2SA on 11 March 2011 (1 page)
11 March 2011Registered office address changed from Wessyngton House (Ground Floor) Industrial Road Hertburn Industrial Estate Washington Tyne & Wear NE37 2SA on 11 March 2011 (1 page)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
18 August 2010Full accounts made up to 30 November 2009 (24 pages)
18 August 2010Full accounts made up to 30 November 2009 (24 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Julia Mary Corkhill on 31 December 2009 (2 pages)
5 January 2010Director's details changed for John Edward Reynolds on 31 December 2009 (2 pages)
5 January 2010Director's details changed for David Norris Cooper on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Julia Mary Corkhill on 31 December 2009 (2 pages)
5 January 2010Director's details changed for David Norris Cooper on 31 December 2009 (2 pages)
5 January 2010Director's details changed for John Edward Reynolds on 31 December 2009 (2 pages)
11 November 2009Director's details changed for John Russell Croisdale on 30 June 2009 (2 pages)
11 November 2009Director's details changed for John Russell Croisdale on 30 June 2009 (2 pages)
13 May 2009Full accounts made up to 30 November 2008 (23 pages)
13 May 2009Full accounts made up to 30 November 2008 (23 pages)
27 January 2009Registered office changed on 27/01/2009 from industrial road hertburn industrial estate washington tyne & wear NE37 2SA (1 page)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
27 January 2009Registered office changed on 27/01/2009 from industrial road hertburn industrial estate washington tyne & wear NE37 2SA (1 page)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
5 August 2008Full accounts made up to 30 November 2007 (23 pages)
5 August 2008Full accounts made up to 30 November 2007 (23 pages)
3 July 2008Company name changed encore washington LIMITED\certificate issued on 07/07/08 (2 pages)
3 July 2008Company name changed encore washington LIMITED\certificate issued on 07/07/08 (2 pages)
24 January 2008Director's particulars changed (1 page)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2008Director's particulars changed (1 page)
20 August 2007New secretary appointed (2 pages)
20 August 2007New secretary appointed (2 pages)
9 July 2007Full accounts made up to 30 November 2006 (22 pages)
9 July 2007Full accounts made up to 30 November 2006 (22 pages)
19 March 2007£ sr 1500@1 31/12/95 (1 page)
19 March 2007£ sr 1500@1 31/12/95 (1 page)
17 March 2007Particulars of mortgage/charge (3 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
11 March 2007Director resigned (1 page)
11 March 2007Secretary resigned;director resigned (1 page)
11 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 March 2007Declaration of assistance for shares acquisition (8 pages)
11 March 2007Secretary resigned;director resigned (1 page)
11 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
11 March 2007Declaration of assistance for shares acquisition (8 pages)
11 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 March 2007Director resigned (1 page)
11 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
28 February 2007Particulars of mortgage/charge (10 pages)
28 February 2007Particulars of mortgage/charge (10 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (1 page)
17 February 2007Declaration of satisfaction of mortgage/charge (1 page)
29 January 2007Return made up to 31/12/06; full list of members (4 pages)
29 January 2007Return made up to 31/12/06; full list of members (4 pages)
27 July 2006Full accounts made up to 30 November 2005 (21 pages)
27 July 2006Full accounts made up to 30 November 2005 (21 pages)
31 January 2006Memorandum and Articles of Association (19 pages)
31 January 2006Memorandum and Articles of Association (19 pages)
26 January 2006Company name changed washington envelopes LIMITED\certificate issued on 26/01/06 (2 pages)
26 January 2006Company name changed washington envelopes LIMITED\certificate issued on 26/01/06 (2 pages)
24 January 2006Return made up to 31/12/05; full list of members (4 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
24 January 2006Return made up to 31/12/05; full list of members (4 pages)
19 September 2005Full accounts made up to 30 November 2004 (21 pages)
19 September 2005Full accounts made up to 30 November 2004 (21 pages)
18 January 2005Return made up to 31/12/04; full list of members (10 pages)
18 January 2005Return made up to 31/12/04; full list of members (10 pages)
20 July 2004Full accounts made up to 30 November 2003 (22 pages)
20 July 2004Full accounts made up to 30 November 2003 (22 pages)
28 January 2004Return made up to 31/12/03; full list of members (10 pages)
28 January 2004Return made up to 31/12/03; full list of members (10 pages)
17 November 2003Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
17 November 2003Auditors resignation (1 page)
17 November 2003Auditors resignation (1 page)
17 November 2003Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
30 October 2003Director's particulars changed (1 page)
30 October 2003Director's particulars changed (1 page)
31 August 2003Full accounts made up to 31 December 2002 (31 pages)
31 August 2003Full accounts made up to 31 December 2002 (31 pages)
5 February 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 February 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 January 2003New director appointed (1 page)
14 January 2003New director appointed (1 page)
14 January 2003New director appointed (1 page)
14 January 2003New director appointed (1 page)
14 January 2003New director appointed (1 page)
14 January 2003New director appointed (1 page)
4 November 2002Accounts for a medium company made up to 31 December 2001 (27 pages)
4 November 2002Accounts for a medium company made up to 31 December 2001 (27 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
10 October 2002Registered office changed on 10/10/02 from: bulman house regent centre gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page)
10 October 2002Registered office changed on 10/10/02 from: bulman house regent centre gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 September 2002Director resigned (1 page)
30 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 March 2002Return made up to 31/12/01; full list of members (4 pages)
21 March 2002Return made up to 31/12/01; full list of members (4 pages)
6 March 2002Location of register of members (1 page)
6 March 2002Registered office changed on 06/03/02 from: industrial road hertburn ind estate district 11 washington tyne & wear NE37 2SA (1 page)
6 March 2002Location of register of members (1 page)
6 March 2002Registered office changed on 06/03/02 from: industrial road hertburn ind estate district 11 washington tyne & wear NE37 2SA (1 page)
18 January 2002Particulars of mortgage/charge (3 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
5 October 2001Full accounts made up to 31 December 2000 (25 pages)
5 October 2001Full accounts made up to 31 December 2000 (25 pages)
20 February 2001Return made up to 31/12/00; full list of members (6 pages)
20 February 2001Return made up to 31/12/00; full list of members (6 pages)
19 September 2000Full accounts made up to 31 December 1999 (26 pages)
19 September 2000Full accounts made up to 31 December 1999 (26 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 November 1999Full accounts made up to 31 December 1998 (27 pages)
3 November 1999Full accounts made up to 31 December 1998 (27 pages)
12 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 12/01/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 12/01/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 September 1998Full accounts made up to 31 December 1997 (23 pages)
18 September 1998Full accounts made up to 31 December 1997 (23 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
8 June 1998Particulars of mortgage/charge (3 pages)
8 June 1998Particulars of mortgage/charge (3 pages)
30 May 1998Declaration of satisfaction of mortgage/charge (1 page)
30 May 1998Declaration of satisfaction of mortgage/charge (1 page)
12 February 1998Return made up to 31/12/97; full list of members (5 pages)
12 February 1998Return made up to 31/12/97; full list of members (5 pages)
5 November 1997£ ic 15000/13800 30/09/97 £ sr 1200@1=1200 (1 page)
5 November 1997£ ic 15000/13800 30/09/97 £ sr 1200@1=1200 (1 page)
11 June 1997Full accounts made up to 31 December 1996 (16 pages)
11 June 1997Full accounts made up to 31 December 1996 (16 pages)
2 May 1997£ sr 1300@1 31/12/96 (1 page)
2 May 1997£ sr 1300@1 31/12/96 (1 page)
15 January 1997Return made up to 31/12/96; full list of members (5 pages)
15 January 1997Return made up to 31/12/96; full list of members (5 pages)
10 October 1996Full accounts made up to 31 December 1995 (16 pages)
10 October 1996Full accounts made up to 31 December 1995 (16 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
21 November 1995£ ic 15000/14000 25/10/95 £ sr 1000@1=1000 (1 page)
21 November 1995£ ic 15000/14000 25/10/95 £ sr 1000@1=1000 (1 page)
3 November 1995Particulars of mortgage/charge (4 pages)
3 November 1995Particulars of mortgage/charge (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
22 December 1994Return made up to 31/12/94; full list of members (7 pages)
22 December 1994Return made up to 31/12/94; full list of members (7 pages)
24 March 1990Particulars of mortgage/charge (3 pages)
24 March 1990Particulars of mortgage/charge (3 pages)
23 October 1987Particulars of mortgage/charge (3 pages)
23 October 1987Particulars of mortgage/charge (3 pages)
19 January 1987Particulars of mortgage/charge (3 pages)
19 January 1987Particulars of mortgage/charge (3 pages)
1 August 1985Particulars of mortgage/charge (3 pages)
1 August 1985Particulars of mortgage/charge (3 pages)
10 August 1984Particulars of mortgage/charge (3 pages)
10 August 1984Particulars of mortgage/charge (3 pages)
2 July 1984Incorporation (18 pages)
2 July 1984Incorporation (18 pages)