ENVELOPE SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ENVELOPE SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06847893

Incorporation date

16/03/2009

Size

Small

Contacts

Registered address

Registered address

C/O The Alumasc Group Plc Station Road, Burton Latimer, Kettering, Northamptonshire NN15 5JPCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2009)
dot icon08/04/2026
Appointment of Helen Ashton as a secretary on 2026-03-31
dot icon03/04/2026
Appointment of Ms Pamela Ann Bingham as a director on 2026-03-31
dot icon02/04/2026
Termination of appointment of Graham Paul Hooper as a director on 2026-03-31
dot icon27/01/2026
Accounts for a small company made up to 2025-06-30
dot icon22/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon26/03/2025
Accounts for a small company made up to 2024-06-30
dot icon01/08/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon15/01/2024
Appointment of Mr Graham Paul Hooper as a director on 2023-12-21
dot icon12/01/2024
Memorandum and Articles of Association
dot icon12/01/2024
Resolutions
dot icon03/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/01/2024
Statement of company's objects
dot icon28/12/2023
Appointment of Mr Simon John Dray as a director on 2023-12-21
dot icon28/12/2023
Termination of appointment of Ash Cholera as a secretary on 2023-12-21
dot icon28/12/2023
Registered office address changed from Unit 4 Vitruvius Way Meridian Business Park Leicester LE19 1WA England to C/O the Alumasc Group Plc Station Road Burton Latimer Kettering Northamptonshire NN15 5JP on 2023-12-28
dot icon27/07/2023
Second filing of Confirmation Statement dated 2021-07-09
dot icon27/07/2023
Second filing of Confirmation Statement dated 2022-07-09
dot icon27/07/2023
Second filing of Confirmation Statement dated 2020-09-26
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with updates
dot icon12/07/2023
Confirmation statement made on 2023-07-09 with updates
dot icon09/03/2023
Termination of appointment of Catherine Beckett as a director on 2023-02-28
dot icon08/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon11/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon11/07/2022
Registered office address changed from 30 Nelson Street Leicester LE1 7BA United Kingdom to Unit 4 Vitruvius Way Meridian Business Park Leicester LE19 1WA on 2022-07-11
dot icon28/10/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon04/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon30/07/2021
Registered office address changed from Unit 2 Vitruvius Way Meridian Business Park Leicester LE19 1WA to 30 Nelson Street Leicester LE1 7BA on 2021-07-30
dot icon03/12/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2020-02-29
dot icon16/01/2020
Notification of Rainwater Online Holdings Limited as a person with significant control on 2019-12-18
dot icon14/01/2020
Cessation of Arp Group Holdings Ltd as a person with significant control on 2019-12-18
dot icon25/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon27/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with updates
dot icon26/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon02/02/2018
Appointment of Mr Ash Cholera as a secretary on 2017-11-07
dot icon31/01/2018
Notification of Arp Group Holdings Ltd as a person with significant control on 2018-01-02
dot icon31/01/2018
Cessation of Richard John Muddimer as a person with significant control on 2018-01-02
dot icon09/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon29/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon23/03/2017
Appointment of Mrs Catherine Beckett as a director on 2017-02-10
dot icon02/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon17/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon25/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon07/01/2015
Accounts for a dormant company made up to 2014-02-28
dot icon30/05/2014
Termination of appointment of Philip Hardy as a secretary
dot icon11/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon11/04/2014
Registered office address changed from 36 Millstone Lane Leicester LE1 5JN United Kingdom on 2014-04-11
dot icon21/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon18/11/2013
Previous accounting period shortened from 2013-03-31 to 2013-02-28
dot icon15/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon12/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon15/08/2012
Appointment of Mr Philip Hardy as a secretary
dot icon26/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon17/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon09/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon13/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon06/09/2010
Appointment of Mr Stephen Dann as a director
dot icon04/09/2010
Termination of appointment of Margaret Robinson as a director
dot icon04/09/2010
Termination of appointment of Darren Jones as a director
dot icon09/06/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon09/06/2010
Director's details changed for Mr Darren Scott Jones on 2010-03-16
dot icon09/06/2010
Director's details changed for Mrs Margaret Elizabeth Robinson on 2010-03-16
dot icon16/03/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£409,396.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
45.23K
-
0.00
409.40K
-
2021
3
45.23K
-
0.00
409.40K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

45.23K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

409.40K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dray, Simon John
Director
21/12/2023 - Present
45
Hooper, Graham Paul
Director
21/12/2023 - 31/03/2026
35
Beckett, Catherine
Director
10/02/2017 - 28/02/2023
5
Bingham, Pamela Ann
Director
31/03/2026 - Present
31
Dann, Stephen
Director
01/09/2010 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ENVELOPE SOLUTIONS LTD

ENVELOPE SOLUTIONS LTD is an(a) Active company incorporated on 16/03/2009 with the registered office located at C/O The Alumasc Group Plc Station Road, Burton Latimer, Kettering, Northamptonshire NN15 5JP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ENVELOPE SOLUTIONS LTD?

toggle

ENVELOPE SOLUTIONS LTD is currently Active. It was registered on 16/03/2009 .

Where is ENVELOPE SOLUTIONS LTD located?

toggle

ENVELOPE SOLUTIONS LTD is registered at C/O The Alumasc Group Plc Station Road, Burton Latimer, Kettering, Northamptonshire NN15 5JP.

What does ENVELOPE SOLUTIONS LTD do?

toggle

ENVELOPE SOLUTIONS LTD operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does ENVELOPE SOLUTIONS LTD have?

toggle

ENVELOPE SOLUTIONS LTD had 3 employees in 2021.

What is the latest filing for ENVELOPE SOLUTIONS LTD?

toggle

The latest filing was on 08/04/2026: Appointment of Helen Ashton as a secretary on 2026-03-31.