ECORRUGATED LIMITED

Register to unlock more data on OkredoRegister

ECORRUGATED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07564536

Incorporation date

15/03/2011

Size

Full

Contacts

Registered address

Registered address

Units 13-14 Valad Industrial Estate, Poole Hall Road, Ellesmere Port CH66 1STCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2011)
dot icon02/03/2026
Confirmation statement made on 2026-02-13 with updates
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon20/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon09/10/2024
Registration of charge 075645360004, created on 2024-10-03
dot icon03/10/2024
Appointment of Mr Paul Lavelle as a director on 2024-10-03
dot icon03/10/2024
Termination of appointment of Sami Petteri Muhonen as a director on 2024-10-03
dot icon03/10/2024
Termination of appointment of Sabrina Pamela Waardeloo as a director on 2024-10-03
dot icon03/10/2024
Cessation of Stora Enso Oyj as a person with significant control on 2024-10-03
dot icon03/10/2024
Notification of Lavelle Corrugated Ltd as a person with significant control on 2024-10-03
dot icon18/09/2024
Second filing of Confirmation Statement dated 2023-02-13
dot icon02/09/2024
Satisfaction of charge 075645360003 in full
dot icon18/04/2024
Full accounts made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon07/02/2024
Appointment of Sabrina Pamela Waardeloo as a director on 2023-12-01
dot icon07/02/2024
Termination of appointment of David Mats Ekberg as a director on 2023-12-01
dot icon07/02/2024
Termination of appointment of Adrianus Gerhardus Johannes Smit as a director on 2023-12-01
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon16/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon26/01/2023
Appointment of Mr Adrianus Gerhardus Johannes Smit as a director on 2023-01-25
dot icon16/01/2023
Cessation of Djv Holding B.V. as a person with significant control on 2023-01-06
dot icon16/01/2023
Notification of Stora Enso Oyj as a person with significant control on 2023-01-06
dot icon09/01/2023
Termination of appointment of Paul Lavelle as a director on 2023-01-05
dot icon09/01/2023
Appointment of Mr David Mats Ekberg as a director on 2023-01-05
dot icon09/01/2023
Appointment of Mr Sami Petteri Muhonen as a director on 2023-01-05
dot icon23/12/2022
Director's details changed for Mr Paul Lavelle on 2022-11-01
dot icon26/10/2022
Full accounts made up to 2022-01-31
dot icon29/09/2022
Current accounting period shortened from 2023-01-31 to 2022-12-31
dot icon14/09/2022
Registration of charge 075645360003, created on 2022-09-02
dot icon23/08/2022
Satisfaction of charge 1 in full
dot icon12/08/2022
Second filing of Confirmation Statement dated 2021-04-21
dot icon22/07/2022
Resolutions
dot icon19/07/2022
Memorandum and Articles of Association
dot icon24/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon12/01/2022
Satisfaction of charge 075645360002 in full
dot icon22/07/2021
Full accounts made up to 2021-01-31
dot icon21/04/2021
Confirmation statement made on 2021-02-13 with updates
dot icon29/01/2021
Full accounts made up to 2020-01-31
dot icon17/07/2020
Cessation of Paul Lavelle as a person with significant control on 2020-04-24
dot icon17/07/2020
Notification of Djv Holding B.V. as a person with significant control on 2020-04-24
dot icon27/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon30/10/2019
Full accounts made up to 2019-01-31
dot icon08/03/2019
Resolutions
dot icon08/03/2019
Change of share class name or designation
dot icon26/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon04/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon20/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon18/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon20/02/2017
Cancellation of shares. Statement of capital on 2016-10-11
dot icon13/02/2017
13/02/17 Statement of Capital gbp 50000
dot icon10/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon10/02/2017
Termination of appointment of Douglas Kirk Lamb as a director on 2016-10-11
dot icon10/02/2017
Termination of appointment of David James Royan Protheroe as a director on 2016-10-11
dot icon07/02/2017
Purchase of own shares.
dot icon24/01/2017
Resolutions
dot icon10/01/2017
Resolutions
dot icon30/11/2016
Cancellation of shares. Statement of capital on 2016-10-11
dot icon30/11/2016
Resolutions
dot icon30/11/2016
Resolutions
dot icon14/10/2016
Registration of charge 075645360002, created on 2016-10-12
dot icon27/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon10/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon23/01/2014
Termination of appointment of Andrew Carver as a director
dot icon17/01/2014
Change of share class name or designation
dot icon20/08/2013
Registered office address changed from 10 Hillary Road Eastham Wirral Merseyside CH62 8AN England on 2013-08-20
dot icon15/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon03/04/2013
Registered office address changed from Units 13-14 Valad Industrial Estate Poole Hall Road Ellesmere Port CH66 1ST England on 2013-04-03
dot icon28/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon15/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon03/11/2011
Registered office address changed from Semple Fraser Llp 1 Portland Street Manchester M1 3BE United Kingdom on 2011-11-03
dot icon14/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon08/09/2011
Statement of capital following an allotment of shares on 2011-08-23
dot icon31/08/2011
Appointment of Paul Lavelle as a director
dot icon31/08/2011
Appointment of Mr Andrew Mervyn Carver as a director
dot icon31/08/2011
Change of share class name or designation
dot icon31/08/2011
Resolutions
dot icon22/03/2011
Current accounting period shortened from 2012-03-31 to 2012-01-31
dot icon15/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lavelle, Paul
Director
23/08/2011 - 05/01/2023
4
Lavelle, Paul
Director
03/10/2024 - Present
4
Smit, Adrianus Gerhardus Johannes
Director
25/01/2023 - 01/12/2023
3
Ekberg, David Mats
Director
05/01/2023 - 01/12/2023
-
Muhonen, Sami Petteri
Director
05/01/2023 - 03/10/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ECORRUGATED LIMITED

ECORRUGATED LIMITED is an(a) Active company incorporated on 15/03/2011 with the registered office located at Units 13-14 Valad Industrial Estate, Poole Hall Road, Ellesmere Port CH66 1ST. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECORRUGATED LIMITED?

toggle

ECORRUGATED LIMITED is currently Active. It was registered on 15/03/2011 .

Where is ECORRUGATED LIMITED located?

toggle

ECORRUGATED LIMITED is registered at Units 13-14 Valad Industrial Estate, Poole Hall Road, Ellesmere Port CH66 1ST.

What does ECORRUGATED LIMITED do?

toggle

ECORRUGATED LIMITED operates in the Manufacture of corrugated paper and paperboard sacks and bags (17.21/1 - SIC 2007) sector.

What is the latest filing for ECORRUGATED LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-13 with updates.