Company NameMuscle Envelope Company Limited
Company StatusActive
Company Number03950310
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Craig Lee Allen
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2021(20 years, 11 months 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 David Norris Cooper
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2021(20 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
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(20 years, 11 months 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(20 years, 11 months 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(20 years, 11 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 Anthony Stephen Gill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed17 March 2000(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
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAngel House
Church Street, Kirk Hammerton
York
North Yorkshire
YO26 8DD
Secretary NameMrs Jane Gill
NationalityBritish
StatusResigned
Appointed17 March 2000(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
Appointed22 September 2000(6 months, 1 week after company formation)
Appointment Duration20 years, 5 months (resigned 28 February 2021)
RoleCompany 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
Appointed22 September 2000(6 months, 1 week after company formation)
Appointment Duration20 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
Director NameSimon Gill
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(6 months, 4 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 14 August 2006)
RoleSales Director
Correspondence AddressRose Lawn
Birmingham Road
Halton
Warwickshire
CV35 7JW
Secretary NameMr Michael John Williamson
NationalityBritish
StatusResigned
Appointed22 February 2007(6 years, 11 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
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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

1.000k at £0.01Encore Direct LTD
91.74%
Ordinary
30k at £0.01John Russell Croisdale
2.75%
Ordinary
20k at £0.01Michael John Williamson
1.83%
Ordinary
20k at £0.01Simon Gill
1.83%
Ordinary
20k at £0.01Simon Whittaker
1.83%
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 Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Filing History

26 July 2023Accounts for a small company made up to 30 November 2022 (5 pages)
28 April 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
28 April 2023Director's details changed for Mr David Norris Cooper on 1 April 2023 (2 pages)
28 April 2023Director's details changed for Mr Craig Lee Allen on 1 April 2023 (2 pages)
25 May 2022Accounts for a small company made up to 30 November 2021 (5 pages)
21 April 2022Confirmation statement made on 17 March 2022 with updates (4 pages)
24 August 2021Accounts for a small company made up to 30 November 2020 (5 pages)
5 August 2021Appointment of Mr David Norris Cooper as a director on 28 February 2021 (2 pages)
5 August 2021Change of details for Encore Envelopes Ltd as a person with significant control on 4 December 2019 (2 pages)
5 August 2021Appointment of Mr Craig Lee Allen as a director on 28 February 2021 (2 pages)
5 August 2021Appointment of Mr Mark Eyeington as a director on 28 February 2021 (2 pages)
24 May 2021Termination of appointment of Michael John Williamson as a secretary on 28 February 2021 (1 page)
24 May 2021Cessation of Tyne & Wear Holdings Ltd as a person with significant control on 1 December 2019 (1 page)
24 May 2021Appointment of Mr Gary Joyce as a director on 28 February 2021 (2 pages)
24 May 2021Appointment of Mr Gary Joyce as a secretary on 28 February 2021 (2 pages)
24 May 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
24 May 2021Termination of appointment of John Russell Croisdale as a director on 28 February 2021 (1 page)
24 May 2021Notification of Encore Envelopes Ltd as a person with significant control on 1 December 2019 (2 pages)
24 May 2021Termination of appointment of Michael John Williamson as a director on 28 February 2021 (1 page)
23 October 2020Accounts for a small company made up to 30 November 2019 (5 pages)
25 March 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
3 July 2019Accounts for a small company made up to 30 November 2018 (5 pages)
20 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
14 August 2018Accounts for a small company made up to 30 November 2017 (5 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
18 August 2017Accounts for a small company made up to 30 November 2016 (5 pages)
18 August 2017Accounts for a small company made up to 30 November 2016 (5 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 17 March 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 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,900
(5 pages)
21 March 2016Director's details changed for Mr John Russell Croisdale on 20 March 2016 (2 pages)
21 March 2016Director's details changed for Mr Michael John Williamson on 20 March 2016 (2 pages)
21 March 2016Director's details changed for Mr John Russell Croisdale on 20 March 2016 (2 pages)
21 March 2016Director's details changed for Mr Michael John Williamson on 20 March 2016 (2 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,900
(5 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)
26 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 10,900
(5 pages)
26 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 10,900
(5 pages)
4 August 2014Full accounts made up to 30 November 2013 (8 pages)
4 August 2014Full accounts made up to 30 November 2013 (8 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,900
(5 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,900
(5 pages)
6 June 2013Full accounts made up to 30 November 2012 (9 pages)
6 June 2013Full accounts made up to 30 November 2012 (9 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 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)
2 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
18 August 2011Accounts for a medium company made up to 30 November 2010 (7 pages)
18 August 2011Accounts for a medium company made up to 30 November 2010 (7 pages)
21 March 2011Secretary's details changed for Michael John Williamson on 28 January 2011 (1 page)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
21 March 2011Director's details changed for Michael John Williamson on 28 January 2011 (2 pages)
21 March 2011Secretary's details changed for Michael John Williamson on 28 January 2011 (1 page)
21 March 2011Director's details changed for Michael John Williamson on 28 January 2011 (2 pages)
11 March 2011Registered office address changed from Wessyngton House (Ground Floor) Industrial Road Hertburn Washington Tyne and Wear NE37 2SA United Kingdom 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 United Kingdom on 11 March 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 17 March 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 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)
26 May 2009Return made up to 17/03/09; full list of members (4 pages)
26 May 2009Return made up to 17/03/09; 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)
26 May 2009Registered office changed on 26/05/2009 from york house wetherby road, long marston york north yorkshire YO26 7NH (1 page)
20 May 2009Full accounts made up to 30 November 2008 (9 pages)
20 May 2009Full accounts made up to 30 November 2008 (9 pages)
17 September 2008Full accounts made up to 30 November 2007 (10 pages)
17 September 2008Full accounts made up to 30 November 2007 (10 pages)
19 March 2008Return made up to 17/03/08; full list of members (4 pages)
19 March 2008Return made up to 17/03/08; full list of members (4 pages)
9 July 2007Full accounts made up to 30 November 2006 (10 pages)
9 July 2007Full accounts made up to 30 November 2006 (10 pages)
23 March 2007Return made up to 17/03/07; full list of members (3 pages)
23 March 2007Return made up to 17/03/07; 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 2007Director resigned (1 page)
11 March 2007Secretary resigned;director resigned (1 page)
11 March 2007Secretary resigned;director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
11 August 2006Full accounts made up to 30 November 2005 (10 pages)
11 August 2006Full accounts made up to 30 November 2005 (10 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
22 March 2006Return made up to 17/03/06; full list of members (4 pages)
22 March 2006Return made up to 17/03/06; full list of members (4 pages)
15 July 2005Full accounts made up to 30 November 2004 (10 pages)
15 July 2005Full accounts made up to 30 November 2004 (10 pages)
26 April 2005Return made up to 17/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 April 2005Return made up to 17/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 April 2005Director's particulars changed (1 page)
1 April 2005Director's particulars changed (1 page)
27 September 2004Full accounts made up to 30 November 2003 (10 pages)
27 September 2004Full accounts made up to 30 November 2003 (10 pages)
22 April 2004Return made up to 17/03/04; full list of members (9 pages)
22 April 2004Return made up to 17/03/04; full list of members (9 pages)
30 October 2003Director's particulars changed (1 page)
30 October 2003Director's particulars changed (1 page)
9 September 2003Full accounts made up to 30 November 2002 (11 pages)
9 September 2003Full accounts made up to 30 November 2002 (11 pages)
18 April 2003Return made up to 17/03/03; full list of members (9 pages)
18 April 2003Return made up to 17/03/03; full list of members (9 pages)
24 July 2002Accounts for a small company made up to 30 November 2001 (6 pages)
24 July 2002Accounts for a small company made up to 30 November 2001 (6 pages)
20 March 2002Return made up to 17/03/02; full list of members (8 pages)
20 March 2002Return made up to 17/03/02; full list of members (8 pages)
11 April 2001Full accounts made up to 30 November 2000 (9 pages)
11 April 2001Full accounts made up to 30 November 2000 (9 pages)
3 April 2001Return made up to 17/03/01; full list of members (8 pages)
3 April 2001Return made up to 17/03/01; full list of members (8 pages)
9 November 2000Ad 20/10/00--------- £ si [email protected]=10899 £ ic 1/10900 (2 pages)
9 November 2000Ad 20/10/00--------- £ si [email protected]=10899 £ ic 1/10900 (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
12 October 2000Memorandum and Articles of Association (11 pages)
12 October 2000Memorandum and Articles of Association (11 pages)
9 October 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
9 October 2000S-div 26/09/00 (2 pages)
9 October 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
9 October 2000S-div 26/09/00 (2 pages)
5 October 2000Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page)
5 October 2000Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000New secretary appointed;new director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000Registered office changed on 12/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 May 2000Registered office changed on 12/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 May 2000New secretary appointed;new director appointed (2 pages)
12 May 2000New director appointed (2 pages)
17 March 2000Incorporation (18 pages)
17 March 2000Incorporation (18 pages)