About

Registered Number: 05081474
Date of Incorporation: 23/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: The Clock Tower, Bridge Street, Walton On Thames, Surrey, KT12 1AY

 

Based in Surrey, The Envelope Works Ltd was setup in 2004, it's status at Companies House is "Active". The companies directors are listed as Arkwright, Michael, Ogg, Stuart John in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARKWRIGHT, Michael 23 March 2004 31 December 2006 1
OGG, Stuart John 23 March 2004 09 July 2007 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
MR01 - N/A 27 November 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 16 April 2018
PSC01 - N/A 16 April 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 04 April 2017
CH01 - Change of particulars for director 04 April 2017
CH03 - Change of particulars for secretary 04 April 2017
CH01 - Change of particulars for director 09 February 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 14 April 2016
MR01 - N/A 23 November 2015
AA - Annual Accounts 04 October 2015
MR04 - N/A 01 October 2015
MR04 - N/A 01 October 2015
MR04 - N/A 01 October 2015
MR01 - N/A 08 July 2015
AR01 - Annual Return 01 June 2015
MR01 - N/A 27 April 2015
MR01 - N/A 25 March 2015
MR01 - N/A 25 March 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 12 May 2011
AR01 - Annual Return 21 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
TM01 - Termination of appointment of director 23 February 2010
TM01 - Termination of appointment of director 22 December 2009
AA - Annual Accounts 21 October 2009
395 - Particulars of a mortgage or charge 29 August 2009
395 - Particulars of a mortgage or charge 20 August 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 23 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
363a - Annual Return 22 May 2008
395 - Particulars of a mortgage or charge 01 April 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
AA - Annual Accounts 04 March 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 September 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 September 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 September 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 September 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 September 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 September 2007
287 - Change in situation or address of Registered Office 21 September 2007
225 - Change of Accounting Reference Date 21 September 2007
RESOLUTIONS - N/A 11 September 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
RESOLUTIONS - N/A 24 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
123 - Notice of increase in nominal capital 24 November 2006
395 - Particulars of a mortgage or charge 27 June 2006
395 - Particulars of a mortgage or charge 14 June 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
353 - Register of members 21 March 2006
225 - Change of Accounting Reference Date 21 March 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 04 April 2005
NEWINC - New incorporation documents 23 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 November 2019 Outstanding

N/A

A registered charge 23 November 2015 Outstanding

N/A

A registered charge 08 July 2015 Outstanding

N/A

A registered charge 27 April 2015 Outstanding

N/A

A registered charge 25 March 2015 Outstanding

N/A

A registered charge 25 March 2015 Outstanding

N/A

Legal charge 27 August 2009 Fully Satisfied

N/A

Debenture 19 August 2009 Fully Satisfied

N/A

Fixed & floating charge 27 March 2008 Fully Satisfied

N/A

Debenture 23 June 2006 Fully Satisfied

N/A

Chattel mortgage 31 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.