Company NameEncore Print Solutions Limited
Company StatusActive
Company Number03515838
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 2 months ago)
Previous NamesEncore Envelopes Limited and Encore Washington Limited

Business Activity

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

Directors

Director NameMr David Norris Cooper
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(18 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
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
Appointed28 February 2021(23 years after company formation)
Appointment Duration3 years, 2 months
RoleSales 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
Appointed28 February 2021(23 years after company formation)
Appointment Duration3 years, 2 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
Appointed28 February 2021(23 years after company formation)
Appointment Duration3 years, 2 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWessyngton House Industrial Road
Hertburn
Washington
Tyne And Wear
NE37 2SA
Secretary NameMr Gary Joyce
StatusCurrent
Appointed28 February 2021(23 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressWessyngton House Industrial Road
Hertburn
Washington
Tyne And Wear
NE37 2SA
Director NameMr Anthony Stephen Gill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed18 February 1998(same day as company formation)
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
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAngel House
Church Street, Kirk Hammerton
York
North Yorkshire
YO26 8DD
Director NameMr John Russell Croisdale
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWessyngton House Industrial Road
Hertburn
Washington
Tyne And Wear
NE37 2SA
Secretary NameMrs Jane Gill
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAngel House
Church Street, Kirk Hammerton
York
North Yorkshire
YO26 8DD
Director NameStephen Allott
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(2 months, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 23 January 1999)
RoleCompany Director
Correspondence Address24 Sandiway Bank
Thornhill
Dewsbury
West Yorkshire
WF12 0SD
Secretary NameMr Michael John Williamson
NationalityBritish
StatusResigned
Appointed22 February 2007(9 years 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
Director NameMr Michael John Williamson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(18 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2021)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWessyngton House Industrial Road
Hertburn
Washington
Tyne And Wear
NE37 2SA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteencoreenvelope.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

1000 at £1Encore Direct LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Filing History

23 October 2020Accounts for a small company made up to 30 November 2019 (5 pages)
25 March 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
2 July 2019Accounts for a small company made up to 30 November 2018 (6 pages)
5 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
14 August 2018Accounts for a small company made up to 30 November 2017 (5 pages)
19 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
17 August 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
8 August 2016Full accounts made up to 30 November 2015 (8 pages)
8 August 2016Full accounts made up to 30 November 2015 (8 pages)
21 May 2016Change of name notice (2 pages)
21 May 2016Company name changed encore washington LIMITED\certificate issued on 21/05/16
  • RES15 ‐ Change company name resolution on 2016-05-05
(2 pages)
21 May 2016Company name changed encore washington LIMITED\certificate issued on 21/05/16
  • RES15 ‐ Change company name resolution on 2016-05-05
(2 pages)
21 May 2016Change of name notice (2 pages)
16 May 2016Appointment of Mr David Norris Cooper as a director on 3 May 2016 (2 pages)
16 May 2016Appointment of Mr Michael John Williamson as a director on 3 May 2016 (2 pages)
16 May 2016Appointment of Mr Michael John Williamson as a director on 3 May 2016 (2 pages)
16 May 2016Appointment of Mr David Norris Cooper as a director on 3 May 2016 (2 pages)
19 February 2016Director's details changed for Mr John Russell Croisdale on 19 February 2016 (2 pages)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(3 pages)
19 February 2016Director's details changed for Mr John Russell Croisdale on 19 February 2016 (2 pages)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(3 pages)
13 July 2015Full accounts made up to 30 November 2014 (8 pages)
13 July 2015Full accounts made up to 30 November 2014 (8 pages)
3 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015Compulsory strike-off action has been discontinued (1 page)
2 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(3 pages)
2 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(3 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(3 pages)
21 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(3 pages)
6 June 2013Full accounts made up to 30 November 2012 (8 pages)
6 June 2013Full accounts made up to 30 November 2012 (8 pages)
22 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
30 August 2012Full accounts made up to 30 November 2011 (9 pages)
30 August 2012Full accounts made up to 30 November 2011 (9 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
18 August 2011Full accounts made up to 30 November 2010 (9 pages)
18 August 2011Full accounts made up to 30 November 2010 (9 pages)
11 March 2011Registered office address changed from Wessyngton House (Ground Floor) Industrial Road Hertburn Washington Tyne and Wear NE37 2SA on 11 March 2011 (1 page)
11 March 2011Registered office address changed from Wessyngton House (Ground Floor) Industrial Road Hertburn Washington Tyne and Wear NE37 2SA on 11 March 2011 (1 page)
18 February 2011Secretary's details changed for Michael John Williamson on 28 January 2011 (1 page)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
18 February 2011Secretary's details changed for Michael John Williamson on 28 January 2011 (1 page)
18 August 2010Full accounts made up to 30 November 2009 (9 pages)
18 August 2010Full accounts made up to 30 November 2009 (9 pages)
6 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 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)
20 May 2009Full accounts made up to 30 November 2008 (8 pages)
20 May 2009Full accounts made up to 30 November 2008 (8 pages)
9 March 2009Registered office changed on 09/03/2009 from york house wetherby road long marston york YO26 7NH (1 page)
9 March 2009Registered office changed on 09/03/2009 from york house wetherby road long marston york YO26 7NH (1 page)
9 March 2009Return made up to 18/02/09; full list of members (3 pages)
9 March 2009Return made up to 18/02/09; full list of members (3 pages)
17 September 2008Full accounts made up to 30 November 2007 (8 pages)
17 September 2008Full accounts made up to 30 November 2007 (8 pages)
3 July 2008Company name changed encore envelopes LIMITED\certificate issued on 07/07/08 (2 pages)
3 July 2008Company name changed encore envelopes LIMITED\certificate issued on 07/07/08 (2 pages)
20 February 2008Return made up to 18/02/08; full list of members (2 pages)
20 February 2008Return made up to 18/02/08; full list of members (2 pages)
9 July 2007Full accounts made up to 30 November 2006 (8 pages)
9 July 2007Full accounts made up to 30 November 2006 (8 pages)
14 March 2007Return made up to 18/02/07; full list of members (3 pages)
14 March 2007Return made up to 18/02/07; full list of members (3 pages)
12 March 2007New secretary appointed (3 pages)
12 March 2007New secretary appointed (3 pages)
11 March 2007Director resigned (1 page)
11 March 2007Secretary resigned;director resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Secretary resigned;director resigned (1 page)
11 August 2006Full accounts made up to 30 November 2005 (8 pages)
11 August 2006Full accounts made up to 30 November 2005 (8 pages)
21 February 2006Return made up to 18/02/06; full list of members (3 pages)
21 February 2006Return made up to 18/02/06; full list of members (3 pages)
28 July 2005Full accounts made up to 30 November 2004 (8 pages)
28 July 2005Full accounts made up to 30 November 2004 (8 pages)
25 February 2005Return made up to 18/02/05; full list of members (7 pages)
25 February 2005Return made up to 18/02/05; full list of members (7 pages)
24 September 2004Full accounts made up to 30 November 2003 (8 pages)
24 September 2004Full accounts made up to 30 November 2003 (8 pages)
1 March 2004Return made up to 18/02/04; full list of members (7 pages)
1 March 2004Return made up to 18/02/04; full list of members (7 pages)
9 September 2003Full accounts made up to 30 November 2002 (8 pages)
9 September 2003Full accounts made up to 30 November 2002 (8 pages)
18 April 2003Return made up to 18/02/03; full list of members (7 pages)
18 April 2003Return made up to 18/02/03; full list of members (7 pages)
26 July 2002Full accounts made up to 30 November 2001 (9 pages)
26 July 2002Full accounts made up to 30 November 2001 (9 pages)
22 February 2002Return made up to 18/02/02; full list of members (7 pages)
22 February 2002Return made up to 18/02/02; full list of members (7 pages)
10 April 2001Full accounts made up to 30 November 2000 (10 pages)
10 April 2001Full accounts made up to 30 November 2000 (10 pages)
21 February 2001Return made up to 18/02/01; full list of members (7 pages)
21 February 2001Return made up to 18/02/01; full list of members (7 pages)
29 January 2001Accounting reference date extended from 31/05/00 to 30/11/00 (1 page)
29 January 2001Accounting reference date extended from 31/05/00 to 30/11/00 (1 page)
23 February 2000Return made up to 18/02/00; full list of members (7 pages)
23 February 2000Return made up to 18/02/00; full list of members (7 pages)
20 December 1999Full accounts made up to 31 May 1999 (11 pages)
20 December 1999Full accounts made up to 31 May 1999 (11 pages)
12 March 1999Return made up to 18/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/03/99
(6 pages)
12 March 1999Return made up to 18/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/03/99
(6 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
1 June 1998Ad 29/04/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 June 1998Ad 29/04/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
10 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
14 April 1998Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
14 April 1998New director appointed (2 pages)
3 April 1998Company name changed character trade print LIMITED\certificate issued on 06/04/98 (2 pages)
3 April 1998Company name changed character trade print LIMITED\certificate issued on 06/04/98 (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998Registered office changed on 20/02/98 from: 12 york place leeds LS1 2DS (1 page)
20 February 1998Director resigned (1 page)
20 February 1998Secretary resigned (1 page)
20 February 1998New secretary appointed;new director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998Registered office changed on 20/02/98 from: 12 york place leeds LS1 2DS (1 page)
20 February 1998New secretary appointed;new director appointed (2 pages)
20 February 1998Secretary resigned (1 page)
18 February 1998Incorporation (18 pages)
18 February 1998Incorporation (18 pages)