THE ENVELOPE WORKS LIMITED
WALTON ON THAMES

Hellopages » Surrey » Elmbridge » KT12 1AY

Company number 05081474
Status Active
Incorporation Date 23 March 2004
Company Type Private Limited Company
Address THE CLOCK TOWER, BRIDGE STREET, WALTON ON THAMES, SURREY, KT12 1AY
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Director's details changed for Mr Mark Scott Farrimond on 4 April 2017; Secretary's details changed for Mr Mark Scott Farrimond on 4 April 2017. The most likely internet sites of THE ENVELOPE WORKS LIMITED are www.theenvelopeworks.co.uk, and www.the-envelope-works.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Feltham Rail Station is 4.3 miles; to Fulwell Rail Station is 4.6 miles; to Chessington North Rail Station is 5.6 miles; to Brentford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Envelope Works Limited is a Private Limited Company. The company registration number is 05081474. The Envelope Works Limited has been working since 23 March 2004. The present status of the company is Active. The registered address of The Envelope Works Limited is The Clock Tower Bridge Street Walton On Thames Surrey Kt12 1ay. . FARRIMOND, Mark Scott is a Secretary of the company. FARRIMOND, Mark Scott is a Director of the company. MURPHY, Simon John is a Director of the company. Secretary OGG, Stuart John has been resigned. Director ARKWRIGHT, Michael has been resigned. Director OGG, Stuart John has been resigned. Director SEEGERS, Hendrikus Johannes has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
FARRIMOND, Mark Scott
Appointed Date: 09 July 2007

Director
FARRIMOND, Mark Scott
Appointed Date: 09 March 2006
55 years old

Director
MURPHY, Simon John
Appointed Date: 09 July 2007
54 years old

Resigned Directors

Secretary
OGG, Stuart John
Resigned: 09 July 2007
Appointed Date: 23 March 2004

Director
ARKWRIGHT, Michael
Resigned: 31 December 2006
Appointed Date: 23 March 2004
80 years old

Director
OGG, Stuart John
Resigned: 09 July 2007
Appointed Date: 23 March 2004
71 years old

Director
SEEGERS, Hendrikus Johannes
Resigned: 01 January 2009
Appointed Date: 09 July 2007
68 years old

Persons With Significant Control

Mr Mark Scott Farrimond
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Simon Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE ENVELOPE WORKS LIMITED Events

04 Apr 2017
Confirmation statement made on 17 March 2017 with updates
04 Apr 2017
Director's details changed for Mr Mark Scott Farrimond on 4 April 2017
04 Apr 2017
Secretary's details changed for Mr Mark Scott Farrimond on 4 April 2017
09 Feb 2017
Director's details changed for Simon John Murphy on 1 February 2017
10 Aug 2016
Accounts for a small company made up to 31 December 2015
...
... and 61 more events
21 Mar 2006
Location of register of members
21 Mar 2006
Accounting reference date extended from 31/03/06 to 30/04/06
01 Mar 2006
Accounts made up to 31 March 2005
04 Apr 2005
Return made up to 17/03/05; full list of members
23 Mar 2004
Incorporation

THE ENVELOPE WORKS LIMITED Charges

23 November 2015
Charge code 0508 1474 0010
Delivered: 23 November 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
8 July 2015
Charge code 0508 1474 0009
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
27 April 2015
Charge code 0508 1474 0008
Delivered: 27 April 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
25 March 2015
Charge code 0508 1474 0007
Delivered: 25 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legl mortgage over the leasehold property known as oak…
25 March 2015
Charge code 0508 1474 0006
Delivered: 25 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
27 August 2009
Legal charge
Delivered: 29 August 2009
Status: Satisfied on 1 October 2015
Persons entitled: National Westminster Bank PLC
Description: Oak tree house westcraven drive earby barnoldswick t/no…
19 August 2009
Debenture
Delivered: 20 August 2009
Status: Satisfied on 1 October 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 2008
Fixed & floating charge
Delivered: 1 April 2008
Status: Satisfied on 1 October 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 June 2006
Debenture
Delivered: 27 June 2006
Status: Satisfied on 3 February 2011
Persons entitled: Bibby Financial Services Limited (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
31 May 2006
Chattel mortgage
Delivered: 14 June 2006
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Halm 3"jet 2 colour offset used serial number 3112…