ENCORE ENVELOPES LIMITED
WASHINGTON ENCORE WASHINGTON LIMITED WASHINGTON ENVELOPES LIMITED

Hellopages » Tyne and Wear » Sunderland » NE37 2SA

Company number 01829336
Status Active
Incorporation Date 2 July 1984
Company Type Private Limited Company
Address WESSYNGTON HOUSE INDUSTRIAL ROAD, HERTBURN, WASHINGTON, TYNE AND WEAR, NE37 2SA
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 30 November 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 10,000 . The most likely internet sites of ENCORE ENVELOPES LIMITED are www.encoreenvelopes.co.uk, and www.encore-envelopes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. The distance to to Seaburn Rail Station is 5.3 miles; to Newcastle Rail Station is 5.7 miles; to Dunston Rail Station is 5.7 miles; to Durham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Encore Envelopes Limited is a Private Limited Company. The company registration number is 01829336. Encore Envelopes Limited has been working since 02 July 1984. The present status of the company is Active. The registered address of Encore Envelopes Limited is Wessyngton House Industrial Road Hertburn Washington Tyne and Wear Ne37 2sa. . WILLIAMSON, Michael John is a Secretary of the company. COOPER, David Norris is a Director of the company. CROISDALE, John Russell is a Director of the company. WILLIAMSON, Michael John is a Director of the company. Secretary MCGUIRE, David Gerrard has been resigned. Director CORKHILL, Julia Mary has been resigned. Director GILL, Anthony Stephen has been resigned. Director GILL, Jane has been resigned. Director JENKINS, Trevor has been resigned. Director MCADAMS, James has been resigned. Director MCGUIRE, David Gerrard has been resigned. Director REYNOLDS, John Edward has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
WILLIAMSON, Michael John
Appointed Date: 22 February 2007

Director
COOPER, David Norris
Appointed Date: 23 September 2002
49 years old

Director
CROISDALE, John Russell
Appointed Date: 23 September 2002
64 years old

Director
WILLIAMSON, Michael John
Appointed Date: 23 September 2002
60 years old

Resigned Directors

Secretary
MCGUIRE, David Gerrard
Resigned: 22 February 2007

Director
CORKHILL, Julia Mary
Resigned: 08 November 2011
Appointed Date: 23 September 2002
65 years old

Director
GILL, Anthony Stephen
Resigned: 22 February 2007
Appointed Date: 23 September 2002
62 years old

Director
GILL, Jane
Resigned: 22 February 2007
Appointed Date: 23 September 2002
64 years old

Director
JENKINS, Trevor
Resigned: 23 September 2002
86 years old

Director
MCADAMS, James
Resigned: 08 October 1992
85 years old

Director
MCGUIRE, David Gerrard
Resigned: 22 February 2007
77 years old

Director
REYNOLDS, John Edward
Resigned: 01 May 2015
Appointed Date: 23 September 2002
78 years old

Persons With Significant Control

Tyne & Wear Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENCORE ENVELOPES LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Aug 2016
Full accounts made up to 30 November 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000

04 Jan 2016
Director's details changed for Mr Michael John Williamson on 4 January 2016
04 Jan 2016
Director's details changed for Mr David Norris Cooper on 4 January 2016
...
... and 135 more events
26 Nov 1986
Return made up to 14/11/86; full list of members

26 Nov 1986
Registered office changed on 26/11/86 from: 19 phoenix road crowther washington tyne and wear

01 Aug 1985
Particulars of mortgage/charge
10 Aug 1984
Particulars of mortgage/charge
02 Jul 1984
Incorporation

ENCORE ENVELOPES LIMITED Charges

14 August 2013
Charge code 0182 9336 0021
Delivered: 15 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
28 June 2013
Charge code 0182 9336 0020
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
15 March 2007
Chattel mortgage
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Used winkler & dunnebier 102 envelope making machine c/w 5…
22 February 2007
Fixed and floating charge
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 February 2007
Debenture
Delivered: 24 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 2007
Legal charge
Delivered: 24 February 2007
Status: Satisfied on 18 January 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land on the east side of industrial road hertburn…
22 February 2007
Legal charge
Delivered: 24 February 2007
Status: Satisfied on 18 January 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on the west side of industrial road…
22 February 2007
Legal charge
Delivered: 24 February 2007
Status: Satisfied on 18 January 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land on the east side of industrial road hertburn…
22 February 2007
Legal charge
Delivered: 24 February 2007
Status: Satisfied on 18 January 2014
Persons entitled: Rbs Invoice Finance Limited
Description: F/H land on the east side of industrial road hertburn…
22 February 2007
Legal charge
Delivered: 24 February 2007
Status: Satisfied on 18 January 2014
Persons entitled: Rbs Invoice Finance Limited
Description: F/H land on the east side of industrial road hertburn…
22 February 2007
Legal charge
Delivered: 24 February 2007
Status: Satisfied on 18 January 2014
Persons entitled: Rbs Invoice Finance Limited
Description: F/H land and buildings on the west side of industrial road…
8 January 2002
Legal mortgage
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings at industrial road…
29 May 1998
Mortgage debenture
Delivered: 8 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
19 May 1998
Legal mortgage
Delivered: 9 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a land at industrial road hertburn…
25 October 1995
Debenture
Delivered: 3 November 1995
Status: Satisfied on 30 May 1998
Persons entitled: James Mcadams
Description: Fixed and floating charges over the undertaking and all…
19 March 1990
Fixed charge
Delivered: 24 March 1990
Status: Satisfied on 17 February 2007
Persons entitled: Lloyds Bowmaker Limited
Description: Winkler and dunnebier 328 gsv envelope making machine…
14 October 1987
Legal mortgage
Delivered: 23 October 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2.2 acres of land at industrial road hertburn washington…
30 December 1986
Legal mortgage
Delivered: 19 January 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 17 tilley road, crowther industrial…
26 July 1985
Legal mortgage
Delivered: 1 August 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 19 phoenix road, crowther industrial estate…
26 July 1985
Legal mortgage
Delivered: 1 August 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 18 phoenix road, crowther industrial estate…
31 July 1984
Debenture
Delivered: 10 August 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific & equitable charge over all f/h & l/h…