THE ENCORE GROUP (ENVELOPES AND PACKAGING) LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewFull accounts made up to 2024-11-30

View Document

03/02/253 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

03/01/253 January 2025 Director's details changed for Mr Craig Lee Allen on 2023-03-06

View Document

03/01/253 January 2025 Director's details changed for Mr David Norris Cooper on 2022-07-01

View Document

03/01/253 January 2025 Director's details changed for Mr Craig Lee Allen on 2023-03-06

View Document

12/08/2412 August 2024 Full accounts made up to 2023-11-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

26/07/2326 July 2023 Full accounts made up to 2022-11-30

View Document

06/02/236 February 2023 Confirmation statement made on 2022-12-31 with updates

View Document

06/02/236 February 2023 Notification of Pencaster Limited as a person with significant control on 2021-12-01

View Document

06/02/236 February 2023 Cessation of Tyne & Wear Holdings Ltd as a person with significant control on 2021-12-01

View Document

03/02/223 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

14/08/1714 August 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

16/08/1616 August 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WILLIAMSON / 04/01/2016

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NORRIS COOPER / 04/01/2016

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL CROISDALE / 04/01/2016

View Document

21/07/1521 July 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN REYNOLDS

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

13/08/1413 August 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

18/01/1418 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

18/01/1418 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

18/01/1418 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

18/01/1418 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

18/01/1418 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

18/01/1418 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

15/08/1315 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 018293360021

View Document

05/07/135 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 018293360020

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/06/126 June 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WILLIAMSON / 28/01/2011

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR JULIA CORKHILL

View Document

18/08/1118 August 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM WESSYNGTON HOUSE (GROUND FLOOR) INDUSTRIAL ROAD HERTBURN INDUSTRIAL ESTATE WASHINGTON TYNE & WEAR NE37 2SA

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD REYNOLDS / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARY CORKHILL / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORRIS COOPER / 31/12/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSELL CROISDALE / 30/06/2009

View Document

13/05/0913 May 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/09 FROM: INDUSTRIAL ROAD HERTBURN INDUSTRIAL ESTATE WASHINGTON TYNE & WEAR NE37 2SA

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

03/07/083 July 2008 COMPANY NAME CHANGED ENCORE WASHINGTON LIMITED CERTIFICATE ISSUED ON 07/07/08; RESOLUTION PASSED ON 01/07/2008

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0824 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

19/03/0719 March 2007 � SR 1500@1 31/12/95

View Document

17/03/0717 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0711 March 2007 DIRECTOR RESIGNED

View Document

11/03/0711 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/0711 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/03/0711 March 2007 DIRECTOR RESIGNED

View Document

11/03/0711 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0711 March 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/02/0728 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0724 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0724 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0724 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0724 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0724 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0724 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0724 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0717 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

31/01/0631 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/0626 January 2006 COMPANY NAME CHANGED WASHINGTON ENVELOPES LIMITED CERTIFICATE ISSUED ON 26/01/06; RESOLUTION PASSED ON 23/12/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03

View Document

17/11/0317 November 2003 AUDITORS RESIGNATION

View Document

30/10/0330 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0331 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 3LS

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: INDUSTRIAL ROAD HERTBURN IND ESTATE DISTRICT 11 WASHINGTON TYNE & WEAR NE37 2SA

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/015 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/06/989 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/988 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9830 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/9812 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 � IC 15000/13800 30/09/97 � SR 1200@1=1200

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/05/972 May 1997 � SR 1300@1 31/12/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 � IC 15000/14000 25/10/95 � SR 1000@1=1000

View Document

03/11/953 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

16/05/9416 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED

View Document

15/05/9215 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/02/9219 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

24/09/9124 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9111 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/06/9012 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

10/05/9010 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 NEW DIRECTOR APPOINTED

View Document

24/03/9024 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/8913 November 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

04/02/894 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

04/02/894 February 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 REGISTERED OFFICE CHANGED ON 19/12/88 FROM: G OFFICE CHANGED 19/12/88 17 TILLEY ROAD CROWTHER INDUSTRIAL ESTATE WASHINGTON TYNE AND WEAR NE38 0BA

View Document

26/01/8826 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

26/01/8826 January 1988 RETURN MADE UP TO 12/12/87; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/8719 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/8626 November 1986 RETURN MADE UP TO 20/11/85; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 REGISTERED OFFICE CHANGED ON 26/11/86 FROM: G OFFICE CHANGED 26/11/86 19 PHOENIX ROAD CROWTHER WASHINGTON TYNE AND WEAR

View Document

26/11/8626 November 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

26/11/8626 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

26/11/8626 November 1986 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

01/08/851 August 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8410 August 1984 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/842 July 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company