Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMPIRE TAPES PLC
Company Information for

EMPIRE TAPES PLC

HOUNDHILL PARK BOLTON ROAD, WATH-UPON-DEARNE, ROTHERHAM, S63 7LG,
Company Registration Number
02797901
Public Limited Company
Active

Company Overview

About Empire Tapes Plc
EMPIRE TAPES PLC was founded on 1993-03-10 and has its registered office in Rotherham. The organisation's status is listed as "Active". Empire Tapes Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EMPIRE TAPES PLC
 
Legal Registered Office
HOUNDHILL PARK BOLTON ROAD
WATH-UPON-DEARNE
ROTHERHAM
S63 7LG
Other companies in S63
 
Filing Information
Company Number 02797901
Company ID Number 02797901
Date formed 1993-03-10
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 31/01/2025
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB590981403  
Last Datalog update: 2024-04-06 17:43:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMPIRE TAPES PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EMPIRE TAPES PLC

Current Directors
Officer Role Date Appointed
MARK RICHARD PUTWAIN
Company Secretary 2009-03-09
MARK RICHARD PUTWAIN
Director 2012-03-09
DEAN ROBERT SHERRIFF
Director 1993-03-22
MARK STANLEY
Director 1999-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARY WILLIAMS
Company Secretary 1999-08-06 2009-03-06
GARY WILLIAMS
Director 1998-08-01 2009-03-06
GRAEME MORRISON GREEN
Director 2002-08-01 2008-01-25
MARK IAN AUTY
Company Secretary 1993-03-22 1999-08-06
MARK IAN AUTY
Director 1993-03-22 1999-08-06
L & A SECRETARIAL LIMITED
Nominated Secretary 1993-03-10 1993-03-22
L & A REGISTRARS LIMITED
Nominated Director 1993-03-10 1993-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD PUTWAIN TRUST TRAILERS LTD Company Secretary 2009-03-09 CURRENT 2004-04-16 Active
MARK RICHARD PUTWAIN EMPIRE PRO GROUP HOLDINGS LIMITED Director 2009-08-14 CURRENT 2009-08-14 Active
MARK STANLEY TRUST TRAILERS LTD Director 2005-04-14 CURRENT 2004-04-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2024-01-30FULL ACCOUNTS MADE UP TO 31/07/23
2023-05-02REGISTRATION OF A CHARGE / CHARGE CODE 027979010008
2023-04-17CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-04-04REGISTRATION OF A CHARGE / CHARGE CODE 027979010007
2023-01-27FULL ACCOUNTS MADE UP TO 31/07/22
2023-01-13REGISTRATION OF A CHARGE / CHARGE CODE 027979010005
2023-01-13REGISTRATION OF A CHARGE / CHARGE CODE 027979010006
2023-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027979010003
2023-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027979010004
2022-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/22 FROM 10 Houndhill Park Bolton Road Rotherham S63 7LG United Kingdom
2022-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/22 FROM Houndhill Park Bolton Road Wath-upon-Dearne Rotherham S63 7LG England
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2022-04-08CH01Director's details changed for Mr Dean Robert Sherriff on 2022-03-25
2022-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/22 FROM . Houndhill Park, Bolton Road Wath-upon-Dearne Rotherham South Yorkshire S63 7LG
2022-01-27FULL ACCOUNTS MADE UP TO 31/07/21
2022-01-27AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 027979010004
2021-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 027979010003
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2021-02-01AP01DIRECTOR APPOINTED MISS NINA HARTLEY
2021-02-01CH01Director's details changed for Ms Jaime Louise Cowing on 2021-02-01
2021-01-28AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2020-04-22AP01DIRECTOR APPOINTED MS JAIME LOUISE COWING
2020-01-21AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2019-01-24AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2018-03-22PSC04Change of details for Mr Dean Robert Sherriff as a person with significant control on 2018-03-10
2018-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STANLEY / 10/03/2018
2018-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ROBERT SHERRIFF / 10/03/2018
2018-01-15AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-03-24SH08Change of share class name or designation
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 160000
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-01-12AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 160000
2016-04-06AR0110/03/16 ANNUAL RETURN FULL LIST
2016-02-08AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 160000
2015-03-10AR0110/03/15 ANNUAL RETURN FULL LIST
2015-02-10AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 160000
2014-03-10AR0110/03/14 ANNUAL RETURN FULL LIST
2014-03-10CH01Director's details changed for Mr Dean Robert Sherriff on 2013-04-10
2014-02-04AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-03-13AR0110/03/13 ANNUAL RETURN FULL LIST
2013-01-30AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-04-05AP01DIRECTOR APPOINTED MR MARK RICHARD PUTWAIN
2012-04-05AR0110/03/12 ANNUAL RETURN FULL LIST
2012-01-24AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-03-18AR0110/03/11 ANNUAL RETURN FULL LIST
2011-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2011 FROM . HOUNDHILL PARK, BOLTON ROAD WATH-UPON-DEARNE ROTHERHAM SOUTH YORKSHIRE S63 7LG UNITED KINGDOM
2011-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2011 FROM DENABY LANE INDUSTRIAL ESTATE DENABY MAIN DONCASTER SOUTH YORKSHIRE DN12 4LH
2010-10-21AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-03-11AR0110/03/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STANLEY / 10/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ROBERT SHERRIFF / 10/03/2010
2010-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-04-24363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-04-23288aSECRETARY APPOINTED MR MARK RICHARD PUTWAIN
2009-03-19288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY GARY WILLIAMS LOGGED FORM
2009-02-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-24RES04NC INC ALREADY ADJUSTED 30/01/2009
2009-02-16RES04GBP NC 1000000/1150000 30/01/2009
2009-02-16123NC INC ALREADY ADJUSTED 30/01/09
2009-02-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-1688(2)AD 30/01/09 GBP SI 80000@0.75=60000 GBP IC 100000/160000
2009-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2008-04-18363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-01-28288bDIRECTOR RESIGNED
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-05-25288cDIRECTOR'S PARTICULARS CHANGED
2007-03-27363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-01-24AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-03-13363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-11-18AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-04-01363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-12-14AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-03-16363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-12-03AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-03-18363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2003-01-26AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-08-14288aNEW DIRECTOR APPOINTED
2002-03-21AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-01363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2001-10-18287REGISTERED OFFICE CHANGED ON 18/10/01 FROM: EMPIRE HOUSE WAKEFIELD ROAD ACKWORTH PONTEFRACT WEST YORKSHIRE WF7 7BD
2001-05-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-04-05MARREREGISTRATION MEMORANDUM AND ARTICLES
2001-04-0543(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2001-04-0543(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2001-04-05AUDRAUDITORS' REPORT
2001-04-05AUDSAUDITORS' STATEMENT
2001-04-05CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2001-04-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-05BSBALANCE SHEET
2001-04-05RES02REREG PRI-PLC 19/03/01
2001-03-21363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2001-01-31363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS; AMEND
2000-11-27288aNEW SECRETARY APPOINTED
2000-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-03-16363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
1999-08-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
139 - Manufacture of other textiles
13990 - Manufacture of other textiles n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EMPIRE TAPES PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMPIRE TAPES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 1ST JULY 1994 ISSUED BY THE COMPANY 1996-06-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 1994-07-12 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMPIRE TAPES PLC

Intangible Assets
Patents
We have not found any records of EMPIRE TAPES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for EMPIRE TAPES PLC
Trademarks
We have not found any records of EMPIRE TAPES PLC registering or being granted any trademarks
Income
Government Income

Government spend with EMPIRE TAPES PLC

Government Department Income DateTransaction(s) Value Services/Products
Rotherham Metropolitan Borough Council 2011-06-27 GBP £634
Rotherham Metropolitan Borough Council 2011-05-16 GBP £645

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EMPIRE TAPES PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMPIRE TAPES PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMPIRE TAPES PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.