ENVELOPE WORLD LIMITED

Register to unlock more data on OkredoRegister

ENVELOPE WORLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04136903

Incorporation date

08/01/2001

Size

Small

Contacts

Registered address

Registered address

Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear NE37 2SACopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2001)
dot icon13/02/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon02/09/2025
Accounts for a small company made up to 2024-11-30
dot icon11/02/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon03/01/2025
Director's details changed for Mr David Norris Cooper on 2022-07-01
dot icon09/08/2024
Accounts for a small company made up to 2023-11-30
dot icon09/02/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon26/07/2023
Accounts for a small company made up to 2022-11-30
dot icon12/02/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon14/06/2022
Accounts for a small company made up to 2021-11-30
dot icon11/02/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon24/08/2021
Accounts for a small company made up to 2020-11-30
dot icon05/08/2021
Appointment of Mr Gary Joyce as a secretary on 2021-02-28
dot icon05/08/2021
Appointment of Mr Gary Joyce as a director on 2021-02-28
dot icon05/08/2021
Appointment of Mr Craig Lee Allen as a director on 2021-02-28
dot icon05/08/2021
Appointment of Mr Mark Eyeington as a director on 2021-02-28
dot icon05/08/2021
Cessation of Tyne & Wear Holdings Ltd as a person with significant control on 2019-12-01
dot icon05/08/2021
Termination of appointment of Michael John Williamson as a director on 2021-02-28
dot icon05/08/2021
Appointment of Mr David Norris Cooper as a director on 2021-02-28
dot icon05/08/2021
Termination of appointment of John Russell Croisdale as a director on 2021-02-28
dot icon05/08/2021
Termination of appointment of Michael John Williamson as a secretary on 2021-02-28
dot icon05/08/2021
Notification of The Encore Group (Envelopes and Packaging) Limited as a person with significant control on 2019-12-01
dot icon11/03/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon23/10/2020
Accounts for a small company made up to 2019-11-30
dot icon26/02/2020
Confirmation statement made on 2020-01-08 with updates
dot icon02/07/2019
Accounts for a small company made up to 2018-11-30
dot icon21/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon15/08/2018
Accounts for a small company made up to 2017-11-30
dot icon11/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon17/08/2017
Accounts for a small company made up to 2016-11-30
dot icon13/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon08/08/2016
Full accounts made up to 2015-11-30
dot icon22/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon22/01/2016
Director's details changed for Mr Michael John Williamson on 2016-01-22
dot icon22/01/2016
Director's details changed for Mr John Russell Croisdale on 2016-01-22
dot icon13/07/2015
Full accounts made up to 2014-11-30
dot icon09/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon04/08/2014
Full accounts made up to 2013-11-30
dot icon10/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon06/06/2013
Full accounts made up to 2012-11-30
dot icon11/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon30/08/2012
Full accounts made up to 2011-11-30
dot icon12/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon12/01/2012
Secretary's details changed for Mr Michael John Williamson on 2011-01-28
dot icon18/08/2011
Full accounts made up to 2010-11-30
dot icon11/03/2011
Registered office address changed from Wessyngton House (Ground Floor) Industrial Road Hertburn Industrial Estate Washington Tyne and Wear NE37 2SA United Kingdom on 2011-03-11
dot icon10/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon18/08/2010
Full accounts made up to 2009-11-30
dot icon10/02/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon11/11/2009
Director's details changed for Mr John Russell Croisdale on 2009-06-30
dot icon11/11/2009
Director's details changed for John Russell Croisdale on 2009-06-30
dot icon20/05/2009
Full accounts made up to 2008-11-30
dot icon27/01/2009
Return made up to 08/01/09; full list of members
dot icon27/01/2009
Registered office changed on 27/01/2009 from york house wetherby road, long marston york north yorkshire YO26 7NH
dot icon17/09/2008
Full accounts made up to 2007-11-30
dot icon10/01/2008
Return made up to 08/01/08; full list of members
dot icon09/07/2007
Full accounts made up to 2006-11-30
dot icon12/03/2007
New secretary appointed
dot icon11/03/2007
Secretary resigned;director resigned
dot icon11/03/2007
Director resigned
dot icon12/01/2007
Return made up to 08/01/07; full list of members
dot icon11/08/2006
Full accounts made up to 2005-11-30
dot icon02/05/2006
Director's particulars changed
dot icon02/05/2006
Director's particulars changed
dot icon09/01/2006
Return made up to 08/01/06; full list of members
dot icon09/01/2006
Director resigned
dot icon15/07/2005
Full accounts made up to 2004-11-30
dot icon16/02/2005
Memorandum and Articles of Association
dot icon01/02/2005
Certificate of change of name
dot icon13/01/2005
Return made up to 08/01/05; full list of members
dot icon24/09/2004
Full accounts made up to 2003-11-30
dot icon31/01/2004
Return made up to 08/01/04; full list of members
dot icon06/11/2003
Director's particulars changed
dot icon09/09/2003
Full accounts made up to 2002-11-30
dot icon03/02/2003
Return made up to 08/01/03; full list of members
dot icon26/07/2002
Full accounts made up to 2001-11-30
dot icon17/01/2002
Return made up to 08/01/02; full list of members
dot icon06/02/2001
Ad 08/01/01--------- £ si 99@1=99 £ ic 1/100
dot icon06/02/2001
Accounting reference date shortened from 31/01/02 to 30/11/01
dot icon17/01/2001
Director resigned
dot icon17/01/2001
Secretary resigned
dot icon17/01/2001
New director appointed
dot icon17/01/2001
New director appointed
dot icon17/01/2001
New director appointed
dot icon17/01/2001
New secretary appointed;new director appointed
dot icon17/01/2001
New director appointed
dot icon17/01/2001
Registered office changed on 17/01/01 from: 12 york place leeds west yorkshire LS1 2DS
dot icon08/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Jane
Director
08/01/2001 - 22/02/2007
28
Mr Mark Eyeington
Director
28/02/2021 - Present
20
Mr Gary Joyce
Director
28/02/2021 - Present
21
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
08/01/2001 - 08/01/2001
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
08/01/2001 - 08/01/2001
12820

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENVELOPE WORLD LIMITED

ENVELOPE WORLD LIMITED is an(a) Active company incorporated on 08/01/2001 with the registered office located at Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear NE37 2SA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENVELOPE WORLD LIMITED?

toggle

ENVELOPE WORLD LIMITED is currently Active. It was registered on 08/01/2001 .

Where is ENVELOPE WORLD LIMITED located?

toggle

ENVELOPE WORLD LIMITED is registered at Wessyngton House Industrial Road, Hertburn, Washington, Tyne And Wear NE37 2SA.

What does ENVELOPE WORLD LIMITED do?

toggle

ENVELOPE WORLD LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ENVELOPE WORLD LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-08 with no updates.