Company NameEncore Direct Limited
Company StatusDissolved
Company Number03059454
CategoryPrivate Limited Company
Incorporation Date22 May 1995(28 years, 11 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Russell Croisdale
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1998(3 years, 1 month after company formation)
Appointment Duration21 years, 3 months (closed 22 October 2019)
RoleJoint Managing Director
Country of ResidenceEngland
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
StatusClosed
Appointed03 August 1998(3 years, 2 months after company formation)
Appointment Duration21 years, 2 months (closed 22 October 2019)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWessyngton House Industrial Road
Hertburn
Washington
Tyne And Wear
NE37 2SA
Director NameMr David Norris Cooper
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2007(11 years, 9 months after company formation)
Appointment Duration12 years, 8 months (closed 22 October 2019)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressWessyngton House Industrial Road
Hertburn
Washington
Tyne And Wear
NE37 2SA
Secretary NameMr Michael John Williamson
NationalityBritish
StatusClosed
Appointed22 February 2007(11 years, 9 months after company formation)
Appointment Duration12 years, 8 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWessyngton House Industrial Road
Hertburn
Washington
Tyne And Wear
NE37 2SA
Director NameMrs Jane Gill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAngel House
Church Street, Kirk Hammerton
York
North Yorkshire
YO26 8DD
Director NameMr Anthony Stephen Gill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAngel House Church Street
Kirk Hammerton
York
North Yorkshire
YO26 8DD
Director NameMr Anthony Stephen Gill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed22 May 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAngel House Church Street
Kirk Hammerton
York
North Yorkshire
YO26 8DD
Secretary NameMrs Jane Gill
NationalityBritish
StatusResigned
Appointed22 May 1995(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressAngel House
Church Street, Kirk Hammerton
York
North Yorkshire
YO26 8DD
Director NameStephen Bertram Dobinson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 March 1998)
RoleSelling Plant Machinery
Country of ResidenceUnited Kingdom
Correspondence Address20 Coppice Drive
Harrogate
North Yorkshire
HG1 2JE
Director NameStephen Allott
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(1 year, 10 months after company formation)
Appointment Duration11 months (resigned 12 March 1998)
RoleCompany Director
Correspondence Address24 Sandiway Bank
Thornhill
Dewsbury
West Yorkshire
WF12 0SD
Director NameStephen Allott
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(3 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 January 1999)
RoleOperations Director
Correspondence Address24 Sandiway Bank
Thornhill
Dewsbury
West Yorkshire
WF12 0SD
Director NamePeter Burns
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(4 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 November 1999)
RoleOperational Director
Correspondence AddressBelmond
Tockwith Road, Long Marston
York
North Yorkshire
YO26 7PQ
Director NameDavid Stuart Burn
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 January 2006)
RoleDirector Of Manufacturing
Correspondence Address25 Dearne Park
Clayton West
Huddersfield
West Yorkshire
HD8 9NB
Director NameSimon Gill
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(7 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 August 2006)
RoleSales And Marketing Director
Correspondence AddressRose Lawn
Birmingham Road
Halton
Warwickshire
CV35 7JW
Director NameChristopher Andrew Howell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(7 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 June 2003)
RoleOperations Director
Correspondence Address26 Rhodes Street
Hightown
Castleford
West Yorkshire
WF10 5LL
Director NameSimon Edward Whittaker
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(7 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 2003)
RoleInternal Sales Director
Correspondence Address5 Main Street
Shadwell
Leeds
West Yorkshire
LS17 8EU
Director NameMichael Thomas Normyle
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 May 2005)
RoleSales Director
Correspondence Address30 Corbie Way
Pickering
North Yorkshire
YO18 7JS

Contact

Websiteencoreenvelopes.com
Email address[email protected]
Telephone0191 5186850
Telephone regionTyneside / Durham / Sunderland

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

1000 at £0.1Tyne & Wear Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Charges

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. See the mortgage charge document for full details.
Outstanding
23 September 2002Delivered on: 24 September 2002
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 June 1998Delivered on: 18 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.
Outstanding

Filing History

4 October 2017Satisfaction of charge 2 in full (1 page)
4 October 2017Satisfaction of charge 3 in full (1 page)
4 October 2017Satisfaction of charge 1 in full (1 page)
17 August 2017Accounts for a small company made up to 30 November 2016 (6 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
8 August 2016Full accounts made up to 30 November 2015 (10 pages)
13 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 July 2015Full accounts made up to 30 November 2014 (10 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Director's details changed for Mr David Norris Cooper on 22 May 2015 (2 pages)
22 May 2015Director's details changed for Mr John Russell Croisdale on 22 May 2015 (2 pages)
21 August 2014Full accounts made up to 30 November 2013 (10 pages)
30 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
6 June 2013Full accounts made up to 30 November 2012 (12 pages)
30 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
30 August 2012Full accounts made up to 30 November 2011 (14 pages)
11 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
9 December 2011Statement of capital on 9 December 2011
  • GBP 100
(4 pages)
9 December 2011Statement of capital on 9 December 2011
  • GBP 100
(4 pages)
1 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 December 2011Statement by directors (1 page)
1 December 2011Solvency statement dated 25/11/11 (1 page)
18 August 2011Full accounts made up to 30 November 2010 (14 pages)
27 May 2011Secretary's details changed for Mr Michael John Williamson on 28 January 2011 (1 page)
27 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
27 May 2011Director's details changed for Mr Michael John Williamson on 28 January 2011 (2 pages)
11 March 2011Registered office address changed from Ground Floor Wessyngton House Industrial Road Hertburn Washington Tyne and Wear NE37 2SA on 11 March 2011 (1 page)
18 August 2010Full accounts made up to 30 November 2009 (14 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for John Russell Croisdale on 30 June 2009 (2 pages)
26 May 2009Return made up to 22/05/09; full list of members (4 pages)
26 May 2009Registered office changed on 26/05/2009 from york house wetherby road long marston york north yorkshire YO26 7NH (1 page)
13 May 2009Full accounts made up to 30 November 2008 (15 pages)
5 August 2008Full accounts made up to 30 November 2007 (19 pages)
29 May 2008Return made up to 22/05/08; full list of members (4 pages)
28 May 2008Director's change of particulars / david cooper / 28/05/2008 (1 page)
9 July 2007Group of companies' accounts made up to 30 November 2006 (28 pages)
25 May 2007Return made up to 22/05/07; full list of members (3 pages)
22 March 2007New secretary appointed (2 pages)
11 March 2007Secretary resigned;director resigned (1 page)
11 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2007Declaration of assistance for shares acquisition (6 pages)
11 March 2007New director appointed (2 pages)
11 March 2007Director resigned (1 page)
24 February 2007Particulars of mortgage/charge (3 pages)
13 February 2007Re-registration of Memorandum and Articles (7 pages)
13 February 2007Certificate of re-registration from Public Limited Company to Private (1 page)
13 February 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
13 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2007Application for reregistration from PLC to private (1 page)
29 August 2006Director resigned (1 page)
4 July 2006Group of companies' accounts made up to 30 November 2005 (28 pages)
31 May 2006Return made up to 22/05/06; full list of members (3 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
24 January 2006Director resigned (1 page)
5 July 2005Group of companies' accounts made up to 30 November 2004 (29 pages)
26 May 2005Return made up to 22/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
5 July 2004Group of companies' accounts made up to 30 November 2003 (28 pages)
14 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 May 2004Director resigned (1 page)
20 November 2003New director appointed (2 pages)
30 October 2003Director's particulars changed (1 page)
14 July 2003Director resigned (1 page)
2 July 2003Full accounts made up to 30 November 2002 (23 pages)
3 June 2003Return made up to 22/05/03; full list of members (11 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
2 October 2002Memorandum and Articles of Association (2 pages)
2 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2002Particulars of mortgage/charge (3 pages)
2 July 2002Full accounts made up to 30 November 2001 (21 pages)
14 June 2002Return made up to 22/05/02; full list of members (9 pages)
9 July 2001Return made up to 22/05/01; full list of members (8 pages)
13 April 2001Full accounts made up to 30 November 2000 (20 pages)
14 June 2000Return made up to 22/05/00; full list of members (8 pages)
10 May 2000Full accounts made up to 30 November 1999 (21 pages)
3 December 1999Director resigned (1 page)
25 August 1999New director appointed (2 pages)
5 June 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/06/99
(6 pages)
6 April 1999Accounting reference date extended from 31/05/99 to 30/11/99 (1 page)
4 March 1999Director resigned (1 page)
22 December 1998Full group accounts made up to 31 May 1998 (22 pages)
12 August 1998Ad 27/07/98--------- £ si [email protected]=485000 £ ic 3222827/3707827 (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
15 July 1998Memorandum and Articles of Association (25 pages)
29 June 1998Company name changed character machinery PLC\certificate issued on 30/06/98 (2 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Return made up to 22/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
27 November 1997Full accounts made up to 31 May 1997 (17 pages)
24 July 1997Ad 02/06/97--------- £ si [email protected]=1148000 £ ic 2074827/3222827 (2 pages)
11 June 1997Return made up to 22/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Registered office changed on 10/02/97 from: the old coach house westfield road tockwith york YO5 8PY (1 page)
4 February 1997Director resigned (1 page)
22 January 1997Memorandum and Articles of Association (27 pages)
23 December 1996Ad 31/10/96--------- £ si 1200000@1=1200000 £ ic 874827/2074827 (2 pages)
23 December 1996S-div 18/12/96 (1 page)
23 December 1996Full accounts made up to 31 May 1996 (15 pages)
23 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 November 1996Company name changed character building PLC\certificate issued on 19/11/96 (2 pages)
24 July 1996Return made up to 22/05/96; full list of members (6 pages)
22 July 1996Ad 12/07/96--------- £ si 427827@1=427827 £ ic 447000/874827 (2 pages)
22 July 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
22 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 July 1996£ nc 447000/10000000 19/06/96 (1 page)
22 May 1995Incorporation (104 pages)