Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENVELOPES PLUS (HOLDINGS) LIMITED
Company Information for

ENVELOPES PLUS (HOLDINGS) LIMITED

3 Diamond Court Eastlake Park, Opal Drive, Fox Milne, MILTON KEYNES, MK15 0DU,
Company Registration Number
04688411
Private Limited Company
Active

Company Overview

About Envelopes Plus (holdings) Ltd
ENVELOPES PLUS (HOLDINGS) LIMITED was founded on 2003-03-06 and has its registered office in Fox Milne. The organisation's status is listed as "Active". Envelopes Plus (holdings) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ENVELOPES PLUS (HOLDINGS) LIMITED
 
Legal Registered Office
3 Diamond Court Eastlake Park
Opal Drive
Fox Milne
MILTON KEYNES
MK15 0DU
Other companies in HA3
 
Previous Names
ENVELOPE PLUS (HOLDINGS) LIMITED27/05/2005
Filing Information
Company Number 04688411
Company ID Number 04688411
Date formed 2003-03-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-03-06
Return next due 2025-03-20
Type of accounts DORMANT
Last Datalog update: 2024-04-11 10:08:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVELOPES PLUS (HOLDINGS) LIMITED
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 ENVELOPES PLUS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
BANSEE PIYUSH SHAH
Company Secretary 2007-08-21
PIYUSH SHAH
Director 2007-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW EDWARD DAVIS
Company Secretary 2007-08-21 2010-03-06
JOANNE JEFFERSON
Company Secretary 2005-11-21 2010-03-06
ASHLEY DAN BROOMBERG
Director 2003-04-04 2007-08-21
RICHARD GRAHAM HERD
Director 2003-03-14 2007-08-21
JOANNE JEFFERSON
Director 2003-04-04 2007-08-21
RICHARD TODD
Director 2003-04-04 2007-08-21
RICHARD GRAHAM HERD
Company Secretary 2003-03-14 2005-11-21
JEFF HATTON
Director 2003-03-14 2004-04-30
STUART BUTLER-GALLIE
Company Secretary 2003-03-14 2003-04-04
STUART BUTLER-GALLIE
Director 2003-03-14 2003-04-04
MATTHEW NEWMAN
Director 2003-03-14 2003-04-04
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-03-06 2003-03-14
WATERLOW NOMINEES LIMITED
Nominated Director 2003-03-06 2003-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BANSEE PIYUSH SHAH ENVECO LIMITED Company Secretary 2003-03-21 CURRENT 1998-05-01 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
2024-04-11CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2024-03-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-03-22CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2023-03-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/22 FROM Sunrose Place Michigan Place Milton Keynes Tongwell MK15 8HQ United Kingdom
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES
2022-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/21 FROM 99 Kenton Road Harrow Middlesex HA3 0AN
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-06-30CH03SECRETARY'S DETAILS CHNAGED FOR BANSEE PIYUSH SHAH on 2016-06-29
2016-06-30CH01Director's details changed for Piyush Shah on 2016-06-29
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-31AR0106/03/16 ANNUAL RETURN FULL LIST
2016-01-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-02SH20Statement by Directors
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-02SH19Statement of capital on 2015-07-02 GBP 1
2015-07-02CAP-SSSolvency Statement dated 24/06/15
2015-07-02RES13Resolutions passed:
  • Reduce share prem a/c 24/06/2015
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2015-07-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduce share prem a/c 24/06/2015
2015-03-23AR0106/03/15 ANNUAL RETURN FULL LIST
2015-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 90000
2014-04-22AR0106/03/14 ANNUAL RETURN FULL LIST
2014-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-04-03AR0106/03/13 ANNUAL RETURN FULL LIST
2013-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-04-04AR0106/03/12 ANNUAL RETURN FULL LIST
2012-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-04-06AR0106/03/11 ANNUAL RETURN FULL LIST
2011-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-04-16AR0106/03/10 ANNUAL RETURN FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PIYUSH SHAH / 06/03/2010
2010-04-16TM02APPOINTMENT TERMINATED, SECRETARY JOANNE JEFFERSON
2010-04-16TM02APPOINTMENT TERMINATED, SECRETARY ANDREW DAVIS
2010-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-04-21363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-12-04225PREVEXT FROM 31/03/2008 TO 30/06/2008
2008-08-27363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-09-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-13287REGISTERED OFFICE CHANGED ON 13/09/07 FROM: PERSEVERANCE MILL CARR STREET BATLEY CARR DEWSBURY WEST YORKSHIRE WF13 2HF
2007-09-06288bDIRECTOR RESIGNED
2007-09-06288bDIRECTOR RESIGNED
2007-09-06288bDIRECTOR RESIGNED
2007-09-06288bDIRECTOR RESIGNED
2007-09-06288aNEW SECRETARY APPOINTED
2007-09-06288aNEW SECRETARY APPOINTED
2007-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-26363sRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-03363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2005-12-06288bSECRETARY RESIGNED
2005-12-06288aNEW SECRETARY APPOINTED
2005-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-27CERTNMCOMPANY NAME CHANGED ENVELOPE PLUS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 27/05/05
2005-04-13287REGISTERED OFFICE CHANGED ON 13/04/05 FROM: VICTORIA COURT 17-21 ASHFORD ROAD MAIDSTONE KENT ME14 5FA
2005-03-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-04363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2005-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-14288bDIRECTOR RESIGNED
2004-04-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-22363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-07-03395PARTICULARS OF MORTGAGE/CHARGE
2003-06-16395PARTICULARS OF MORTGAGE/CHARGE
2003-06-16395PARTICULARS OF MORTGAGE/CHARGE
2003-06-16395PARTICULARS OF MORTGAGE/CHARGE
2003-06-16395PARTICULARS OF MORTGAGE/CHARGE
2003-05-14395PARTICULARS OF MORTGAGE/CHARGE
2003-04-30288aNEW DIRECTOR APPOINTED
2003-04-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-24CERTNMCOMPANY NAME CHANGED SPEED 9537 LIMITED CERTIFICATE ISSUED ON 24/04/03
2003-04-23288aNEW DIRECTOR APPOINTED
2003-04-23122S-DIV 04/04/03
2003-04-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-23288bDIRECTOR RESIGNED
2003-04-23288aNEW DIRECTOR APPOINTED
2003-04-23287REGISTERED OFFICE CHANGED ON 23/04/03 FROM: C/O DAVIES LAVERY VICTORIA COURT 17-21 ASHFORD ROAD MAIDSTONE ME14 5FA
2003-04-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-23288aNEW DIRECTOR APPOINTED
2003-04-2388(2)RAD 04/04/03--------- £ SI 274490@.1=27449 £ IC 2/27451
2003-04-14395PARTICULARS OF MORTGAGE/CHARGE
2003-04-14395PARTICULARS OF MORTGAGE/CHARGE
2003-04-12395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17230 - Manufacture of paper stationery




Licences & Regulatory approval
We could not find any licences issued to ENVELOPES PLUS (HOLDINGS) LIMITED 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 ENVELOPES PLUS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-07-03 Outstanding HSBC BANK PLC
MORTGAGE OF LIFE POLICY 2003-06-16 Outstanding HSBC BANK PLC
MORTGAGE OF LIFE POLICY 2003-06-16 Outstanding HSBC BANK PLC
MORTGAGE OF LIFE POLICY 2003-06-16 Outstanding HSBC BANK PLC
MORTGAGE OF LIFE POLICY 2003-06-16 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2003-05-14 Outstanding HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2003-04-14 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-04-14 Outstanding HSBC BANK PLC
DEBENTURE 2003-04-04 Satisfied MICHAEL TODD AND BEATRICE ANNE TODD
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ENVELOPES PLUS (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of ENVELOPES PLUS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENVELOPES PLUS (HOLDINGS) LIMITED
Trademarks
We have not found any records of ENVELOPES PLUS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENVELOPES PLUS (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (17230 - Manufacture of paper stationery) as ENVELOPES PLUS (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENVELOPES PLUS (HOLDINGS) LIMITED 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 ENVELOPES PLUS (HOLDINGS) LIMITED 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 ENVELOPES PLUS (HOLDINGS) LIMITED 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.