Company NameEnvelope World Limited
Company StatusActive
Company Number04136903
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 4 months ago)
Previous NameEvolution Design & Reprographics Limited

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, 1 month 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, 1 month 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, 1 month 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, 1 month 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, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressWessyngton House Industrial Road
Hertburn
Washington
Tyne And Wear
NE37 2SA
Director NameChristopher James Deighton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleGraphics Manager
Correspondence Address101 Prince Rupert Drive
Tockwith
York
North Yorkshire
YO26 7PT
Director NameMr Anthony Stephen Gill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed08 January 2001(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
Appointed08 January 2001(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
Appointed08 January 2001(same day as company formation)
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
Appointed08 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWessyngton House Industrial Road
Hertburn
Washington
Tyne And Wear
NE37 2SA
Secretary NameMrs Jane Gill
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAngel House
Church Street, Kirk Hammerton
York
North Yorkshire
YO26 8DD
Secretary NameMr Michael John Williamson
NationalityBritish
StatusResigned
Appointed22 February 2007(6 years, 1 month 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
Appointed08 January 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2001(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

100 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 Return8 January 2024 (3 months, 4 weeks ago)
Next Return Due22 January 2025 (8 months, 2 weeks from now)

Filing History

11 March 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
23 October 2020Accounts for a small company made up to 30 November 2019 (5 pages)
26 February 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
2 July 2019Accounts for a small company made up to 30 November 2018 (6 pages)
21 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
15 August 2018Accounts for a small company made up to 30 November 2017 (5 pages)
11 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
17 August 2017Accounts for a small company made up to 30 November 2016 (5 pages)
17 August 2017Accounts for a small company made up to 30 November 2016 (5 pages)
13 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 8 January 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)
22 January 2016Director's details changed for Mr John Russell Croisdale on 22 January 2016 (2 pages)
22 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
22 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
22 January 2016Director's details changed for Mr Michael John Williamson on 22 January 2016 (2 pages)
22 January 2016Director's details changed for Mr Michael John Williamson on 22 January 2016 (2 pages)
22 January 2016Director's details changed for Mr John Russell Croisdale on 22 January 2016 (2 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)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 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)
10 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 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)
11 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 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)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
12 January 2012Secretary's details changed for Mr Michael John Williamson on 28 January 2011 (1 page)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
12 January 2012Secretary's details changed for Mr Michael John Williamson on 28 January 2011 (1 page)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 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 Industrial Estate 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 Industrial Estate Washington Tyne and Wear NE37 2SA United Kingdom on 11 March 2011 (1 page)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
18 August 2010Full accounts made up to 30 November 2009 (9 pages)
18 August 2010Full accounts made up to 30 November 2009 (9 pages)
10 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Mr John Russell Croisdale on 30 June 2009 (2 pages)
11 November 2009Director's details changed for Mr 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)
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)
27 January 2009Registered office changed on 27/01/2009 from york house wetherby road, long marston york north yorkshire YO26 7NH (1 page)
27 January 2009Registered office changed on 27/01/2009 from york house wetherby road, long marston york north yorkshire YO26 7NH (1 page)
27 January 2009Return made up to 08/01/09; full list of members (3 pages)
27 January 2009Return made up to 08/01/09; 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)
10 January 2008Return made up to 08/01/08; full list of members (2 pages)
10 January 2008Return made up to 08/01/08; 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)
12 March 2007New secretary appointed (3 pages)
12 March 2007New secretary appointed (3 pages)
11 March 2007Secretary resigned;director resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Secretary resigned;director resigned (1 page)
11 March 2007Director resigned (1 page)
12 January 2007Return made up to 08/01/07; full list of members (3 pages)
12 January 2007Return made up to 08/01/07; full list of members (3 pages)
11 August 2006Full accounts made up to 30 November 2005 (8 pages)
11 August 2006Full accounts made up to 30 November 2005 (8 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)
9 January 2006Director resigned (1 page)
9 January 2006Return made up to 08/01/06; full list of members (3 pages)
9 January 2006Director resigned (1 page)
9 January 2006Return made up to 08/01/06; full list of members (3 pages)
15 July 2005Full accounts made up to 30 November 2004 (8 pages)
15 July 2005Full accounts made up to 30 November 2004 (8 pages)
16 February 2005Memorandum and Articles of Association (12 pages)
16 February 2005Memorandum and Articles of Association (12 pages)
1 February 2005Company name changed evolution design & reprographics LIMITED\certificate issued on 01/02/05 (2 pages)
1 February 2005Company name changed evolution design & reprographics LIMITED\certificate issued on 01/02/05 (2 pages)
13 January 2005Return made up to 08/01/05; full list of members (8 pages)
13 January 2005Return made up to 08/01/05; full list of members (8 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)
31 January 2004Return made up to 08/01/04; full list of members (8 pages)
31 January 2004Return made up to 08/01/04; full list of members (8 pages)
6 November 2003Director's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
9 September 2003Full accounts made up to 30 November 2002 (8 pages)
9 September 2003Full accounts made up to 30 November 2002 (8 pages)
3 February 2003Return made up to 08/01/03; full list of members (8 pages)
3 February 2003Return made up to 08/01/03; full list of members (8 pages)
26 July 2002Full accounts made up to 30 November 2001 (8 pages)
26 July 2002Full accounts made up to 30 November 2001 (8 pages)
17 January 2002Return made up to 08/01/02; full list of members (7 pages)
17 January 2002Return made up to 08/01/02; full list of members (7 pages)
6 February 2001Ad 08/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 2001Ad 08/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 2001Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page)
6 February 2001Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page)
17 January 2001New secretary appointed;new director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New secretary appointed;new director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Secretary resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001Registered office changed on 17/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Registered office changed on 17/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 January 2001Secretary resigned (1 page)
17 January 2001New director appointed (2 pages)
8 January 2001Incorporation (15 pages)
8 January 2001Incorporation (15 pages)