Company NameEarthminded UK Ltd
Company StatusDissolved
Company Number05961878
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 6 months ago)
Dissolution Date25 April 2017 (7 years ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal

Directors

Director NameMr Andrew Hall
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2013(6 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerseyside Works Oil Sites Road
Ellesmere Port
CH65 4EZ
Wales
Director NameMr Graham Duerden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2013(6 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerseyside Works Oil Sites Road
Ellesmere Port
CH65 4EZ
Wales
Secretary NameMr Andrew John Hall
StatusClosed
Appointed26 June 2014(7 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 25 April 2017)
RoleCompany Director
Correspondence AddressMerseyside Works Oil Sites Road
Ellesmere Port
CH65 4EZ
Wales
Director NameAlain Christiaens
Date of BirthApril 1961 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed24 October 2006(2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 15 February 2010)
RoleCompany Director
Correspondence AddressWillem De Dekenstraat 24
8000 Brugge
Foreign
Director NameMr Peter Claes
Date of BirthJune 1969 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed24 October 2006(2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 03 August 2011)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressEsdoornstraat 77
8300 Knokke
Belgium
Director NameGerrit Quint
Date of BirthDecember 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed24 October 2006(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressJ. De Grezlaan 29
4835 Gs Breda
Netherlands
Director NameChristopher Donald Scapens
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 20 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Rathbone Close
Coalpit Heath
Bristol
Avon
BS17 2TW
Secretary NameChristopher Donald Scapens
NationalityBritish
StatusResigned
Appointed24 October 2006(2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Rathbone Close
Coalpit Heath
Bristol
Avon
BS17 2TW
Secretary NameAlan Douglas McGougan
NationalityBritish
StatusResigned
Appointed01 May 2007(6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 24 September 2009)
RoleDirector Of Finance
Correspondence Address16 Eatock Way
Westhoughton
Bolton
BL5 2RB
Director NameMr David Lee Roebuck
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 September 2009)
RoleCompany Director
Correspondence Address1 Bank View
Bower Hill Road
Oxspring
Sheffield
S36 8AY
Secretary NameMr Christopher Donald Scapens
NationalityBritish
StatusResigned
Appointed24 September 2009(2 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 May 2013)
RoleCompany Director
Correspondence Address21 Rathbone Close
Coalpit Heath
Bristol
S. Gloucsestershire
BS36 2TW
Director NameAlain Sirejacob
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed03 August 2011(4 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2015)
RoleGeneral Manager
Country of ResidenceFrance
Correspondence AddressMerseyside Works Oil Sites Road
Ellesmere Port
CH65 4EZ
Wales
Director NameWanda Van Engelen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed03 August 2011(4 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 October 2011)
RoleDirector Legal Affairs
Country of ResidenceNetherlands
Correspondence AddressAvonmouth Way
Avonmouth
Bristol
BS11 9HD
Director NameMr Daniel Ray Lister
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2011(5 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMerseyside Works Oil Sites Road
Ellesmere Port
CH65 4EZ
Wales
Secretary NameMr David Malcolm Tillotson
StatusResigned
Appointed29 May 2013(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 June 2014)
RoleCompany Director
Correspondence AddressHeathfield House Hollowmoor Heath
Chester
Cheshire
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websiteearthminded.com

Location

Registered AddressMerseyside Works
Oil Sites Road
Ellesmere Port
CH65 4EZ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead

Shareholders

2.5m at £1Greif Uk Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,754,000
Net Worth-£2,243,000
Cash£99,000
Current Liabilities£1,253,000

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

12 March 2008Delivered on: 18 March 2008
Satisfied on: 11 October 2011
Persons entitled: Ing Bank N.V., in Its Capacity as Security Agent

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the security agent or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings to the north side of avonmouth way avonmouth t/n BL57754 and land on the north side of gas lane st philips and st jacob bristol t/n BL19274 see image for full details.
Fully Satisfied
12 March 2008Delivered on: 18 March 2008
Satisfied on: 11 October 2011
Persons entitled: Ing Bank N.V., in Its Capacity as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from the company to the security agent or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
16 January 2007Delivered on: 25 January 2007
Satisfied on: 11 October 2011
Persons entitled: Ing Belgium Nv/Sa

Classification: Debenture
Secured details: All monies due or to become due from the company to the security agent or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Avonmouth way west avonmouth bristol t/no BL57754 and gas lane st philips bristol t/no BL19274,the tangible moveable property,the accounts,any goodwill and uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
16 January 2007Delivered on: 25 January 2007
Satisfied on: 11 October 2011
Persons entitled: Ing Belgium Nv/Sa (Whether for Its Own Account or as Security Agent for the Secured Parties)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the security agent or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Avonmouth way west avonmouth bristol t/no BL57754 and gas lane st philips bristol t/no BL19274. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
27 January 2017Application to strike the company off the register (3 pages)
27 January 2017Application to strike the company off the register (3 pages)
20 January 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 2,987,230
(3 pages)
20 January 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 2,987,230
(3 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
26 July 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
26 July 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
30 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2,500,000
(4 pages)
30 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2,500,000
(4 pages)
30 July 2015Full accounts made up to 31 October 2014 (20 pages)
30 July 2015Full accounts made up to 31 October 2014 (20 pages)
1 June 2015Termination of appointment of Daniel Ray Lister as a director on 30 April 2015 (1 page)
1 June 2015Termination of appointment of Daniel Ray Lister as a director on 30 April 2015 (1 page)
1 June 2015Termination of appointment of Alain Sirejacob as a director on 30 April 2015 (1 page)
1 June 2015Termination of appointment of Alain Sirejacob as a director on 30 April 2015 (1 page)
17 December 2014Auditor's resignation (1 page)
17 December 2014Auditor's resignation (1 page)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,500,000
(5 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,500,000
(5 pages)
12 September 2014Full accounts made up to 31 October 2013 (21 pages)
12 September 2014Full accounts made up to 31 October 2013 (21 pages)
26 June 2014Termination of appointment of David Tillotson as a secretary (1 page)
26 June 2014Appointment of Mr Andrew John Hall as a secretary (2 pages)
26 June 2014Termination of appointment of David Tillotson as a secretary (1 page)
26 June 2014Appointment of Mr Andrew John Hall as a secretary (2 pages)
11 April 2014Company name changed PACK2PACK uk LTD\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
(2 pages)
11 April 2014Company name changed PACK2PACK uk LTD\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
(2 pages)
11 April 2014Change of name notice (2 pages)
11 April 2014Change of name notice (2 pages)
18 December 2013Registered office address changed from C/O Greif Uk Holding Ltd Merseyside Works Oil Sites Road Ellesmere Port the Wirral CH65 4EZ England on 18 December 2013 (1 page)
18 December 2013Registered office address changed from C/O Greif Uk Holding Ltd Merseyside Works Oil Sites Road Ellesmere Port the Wirral CH65 4EZ England on 18 December 2013 (1 page)
18 December 2013Registered office address changed from Avonmouth Way West Avonmouth Bristol BS11 9HD on 18 December 2013 (1 page)
18 December 2013Full accounts made up to 31 October 2012 (21 pages)
18 December 2013Full accounts made up to 31 October 2012 (21 pages)
18 December 2013Registered office address changed from Avonmouth Way West Avonmouth Bristol BS11 9HD on 18 December 2013 (1 page)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2,500,000
(5 pages)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2,500,000
(5 pages)
20 July 2013Termination of appointment of Christopher Scapens as a director (1 page)
20 July 2013Termination of appointment of Christopher Scapens as a director (1 page)
20 July 2013Appointment of Mr Graham Duerden as a director (2 pages)
20 July 2013Appointment of Mr Graham Duerden as a director (2 pages)
20 July 2013Appointment of Mr Andrew Hall as a director (2 pages)
20 July 2013Appointment of Mr Andrew Hall as a director (2 pages)
31 May 2013Appointment of Mr David Malcolm Tillotson as a secretary (2 pages)
31 May 2013Appointment of Mr David Malcolm Tillotson as a secretary (2 pages)
29 May 2013Termination of appointment of Christopher Scapens as a secretary (1 page)
29 May 2013Termination of appointment of Christopher Scapens as a secretary (1 page)
20 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
26 September 2012Auditor's resignation (2 pages)
26 September 2012Auditor's resignation (2 pages)
17 September 2012Auditor's resignation (1 page)
17 September 2012Auditor's resignation (1 page)
29 August 2012Full accounts made up to 31 October 2011 (19 pages)
29 August 2012Full accounts made up to 31 October 2011 (19 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
14 November 2011Registered office address changed from , Avonmouth Way, Avonmouth, Bristol, BS11 9HD on 14 November 2011 (1 page)
14 November 2011Appointment of Mr Daniel Ray Lister as a director (2 pages)
14 November 2011Registered office address changed from , Avonmouth Way, Avonmouth, Bristol, BS11 9HD on 14 November 2011 (1 page)
14 November 2011Appointment of Mr Daniel Ray Lister as a director (2 pages)
14 November 2011Termination of appointment of Wanda Van Engelen as a director (1 page)
14 November 2011Termination of appointment of Wanda Van Engelen as a director (1 page)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 September 2011Current accounting period shortened from 31 December 2011 to 31 October 2011 (1 page)
14 September 2011Current accounting period shortened from 31 December 2011 to 31 October 2011 (1 page)
18 August 2011Appointment of Wanda Van Engelen as a director (3 pages)
18 August 2011Appointment of Alain Sirejacob as a director (3 pages)
18 August 2011Termination of appointment of Peter Claes as a director (2 pages)
18 August 2011Appointment of Wanda Van Engelen as a director (3 pages)
18 August 2011Appointment of Alain Sirejacob as a director (3 pages)
18 August 2011Termination of appointment of Peter Claes as a director (2 pages)
13 April 2011Full accounts made up to 31 December 2010 (20 pages)
13 April 2011Full accounts made up to 31 December 2010 (20 pages)
9 December 2010Full accounts made up to 31 December 2009 (22 pages)
9 December 2010Full accounts made up to 31 December 2009 (22 pages)
11 November 2010Director's details changed for Mr Peter Claes on 10 October 2010 (2 pages)
11 November 2010Secretary's details changed for Christopher Donald Scapens on 10 October 2010 (1 page)
11 November 2010Termination of appointment of Alain Christiaens as a director (1 page)
11 November 2010Secretary's details changed for Christopher Donald Scapens on 10 October 2010 (1 page)
11 November 2010Director's details changed for Christopher Donald Scapens on 10 October 2010 (2 pages)
11 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
11 November 2010Termination of appointment of Alain Christiaens as a director (1 page)
11 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
11 November 2010Director's details changed for Christopher Donald Scapens on 10 October 2010 (2 pages)
11 November 2010Director's details changed for Mr Peter Claes on 10 October 2010 (2 pages)
12 February 2010Particulars of contract relating to shares (2 pages)
12 February 2010123 inc auth cap by £1000 to £2,500,000. res already on file (1 page)
12 February 2010Particulars of contract relating to shares (2 pages)
12 February 2010Statement of capital following an allotment of shares on 30 December 2008
  • GBP 2,500,000
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 30 December 2008
  • GBP 2,500,000
(2 pages)
12 February 2010123 inc auth cap by £1000 to £2,500,000. res already on file (1 page)
14 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (15 pages)
12 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (15 pages)
6 January 2010Full accounts made up to 31 December 2008 (22 pages)
6 January 2010Full accounts made up to 31 December 2008 (22 pages)
11 November 2009Appointment of Christopher Donald Scapens as a secretary (2 pages)
11 November 2009Termination of appointment of David Roebuck as a director (1 page)
11 November 2009Appointment of Christopher Donald Scapens as a secretary (2 pages)
11 November 2009Termination of appointment of Alan Mcgougan as a secretary (1 page)
11 November 2009Termination of appointment of David Roebuck as a director (1 page)
11 November 2009Termination of appointment of Alan Mcgougan as a secretary (1 page)
6 November 2008Return made up to 10/10/08; full list of members (4 pages)
6 November 2008Appointment terminated director gerrit quint (1 page)
6 November 2008Appointment terminated director gerrit quint (1 page)
6 November 2008Location of register of members (1 page)
6 November 2008Return made up to 10/10/08; full list of members (4 pages)
6 November 2008Location of register of members (1 page)
31 October 2008Full accounts made up to 31 December 2007 (27 pages)
31 October 2008Full accounts made up to 31 December 2007 (27 pages)
2 April 2008Director appointed mr david lee roebuck (1 page)
2 April 2008Director appointed mr david lee roebuck (1 page)
18 March 2008Particulars of a mortgage or charge / charge no: 3 (12 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 3 (12 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
30 October 2007Return made up to 10/10/07; full list of members (3 pages)
30 October 2007Return made up to 10/10/07; full list of members (3 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007New secretary appointed (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007New secretary appointed (1 page)
22 February 2007Company name changed reconditioned packaging group (u k) LIMITED\certificate issued on 22/02/07 (2 pages)
22 February 2007Company name changed reconditioned packaging group (u k) LIMITED\certificate issued on 22/02/07 (2 pages)
25 January 2007Particulars of mortgage/charge (15 pages)
25 January 2007Particulars of mortgage/charge (15 pages)
25 January 2007Particulars of mortgage/charge (18 pages)
25 January 2007Particulars of mortgage/charge (18 pages)
9 January 2007Secretary resigned (1 page)
9 January 2007Secretary resigned (1 page)
22 December 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
22 December 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006Registered office changed on 21/12/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006Registered office changed on 21/12/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
24 November 2006Company name changed hallco 1379 LIMITED\certificate issued on 24/11/06 (4 pages)
24 November 2006Company name changed hallco 1379 LIMITED\certificate issued on 24/11/06 (4 pages)
17 November 2006New secretary appointed;new director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New secretary appointed;new director appointed (2 pages)
17 November 2006New director appointed (2 pages)
10 October 2006Incorporation (19 pages)
10 October 2006Incorporation (19 pages)