Company NameEcorrugated Limited
DirectorsSami Petteri Muhonen and Sabrina Pamela Waardeloo
Company StatusActive
Company Number07564536
CategoryPrivate Limited Company
Incorporation Date15 March 2011(13 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 17211Manufacture of corrugated paper and paperboard, sacks and bags
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Sami Petteri Muhonen
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFinnish
StatusCurrent
Appointed05 January 2023(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressUnits 13-14 Valad Industrial Estate
Poole Hall Road
Ellesmere Port
CH66 1ST
Wales
Director NameSabrina Pamela Waardeloo
Date of BirthAugust 1981 (Born 42 years ago)
NationalityDutch
StatusCurrent
Appointed01 December 2023(12 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCEO
Country of ResidenceNetherlands
Correspondence AddressUnits 13-14 Valad Industrial Estate
Poole Hall Road
Ellesmere Port
CH66 1ST
Wales
Director NameMr Douglas Kirk Lamb
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMainsacre 17 Hills Road
Strathaven
Lanarkshire
ML10 6LQ
Scotland
Director NameMr David James Royan Protheroe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Arthurlie Drive
Uplawmoor
Glasgow
Lanarkshire
G78 4AH
Scotland
Director NameMr Andrew Mervyn Carver
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(5 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 26 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 13-14 Valad Industrial Estate
Poole Hall Road
Ellesmere Port
CH66 1ST
Wales
Director NameMr Paul Lavelle
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(5 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 05 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 13-14 Valad Industrial Estate
Poole Hall Road
Ellesmere Port
CH66 1ST
Wales
Director NameMr David Mats Ekberg
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed05 January 2023(11 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressUnits 13-14 Valad Industrial Estate
Poole Hall Road
Ellesmere Port
CH66 1ST
Wales
Director NameMr Adrianus Gerhardus Johannes Smit
Date of BirthOctober 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed25 January 2023(11 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnits 13-14 Valad Industrial Estate
Poole Hall Road
Ellesmere Port
CH66 1ST
Wales

Contact

Websitewww.ecorrugated.co.uk/
Email address[email protected]
Telephone0151 3539338
Telephone regionLiverpool

Location

Registered AddressUnits 13-14 Valad Industrial Estate
Poole Hall Road
Ellesmere Port
CH66 1ST
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead

Shareholders

50k at £1Boxshop LTD
50.00%
Ordinary A
50k at £1Paul Lavelle
50.00%
Ordinary B

Financials

Year2014
Net Worth-£158,695
Cash£69,261
Current Liabilities£1,909,770

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

2 September 2022Delivered on: 14 September 2022
Persons entitled: Coöperatieve Rabobank U.A.

Classification: A registered charge
Outstanding
12 October 2016Delivered on: 14 October 2016
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
8 September 2011Delivered on: 14 September 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
7 February 2024Termination of appointment of David Mats Ekberg as a director on 1 December 2023 (1 page)
7 February 2024Termination of appointment of Adrianus Gerhardus Johannes Smit as a director on 1 December 2023 (1 page)
7 February 2024Appointment of Sabrina Pamela Waardeloo as a director on 1 December 2023 (2 pages)
5 October 2023Full accounts made up to 31 December 2022 (25 pages)
16 February 2023Confirmation statement made on 13 February 2023 with updates (4 pages)
27 January 2023Appointment of Mr Adrianus Gerhardus Johannes Smit as a director on 25 January 2023 (2 pages)
17 January 2023Cessation of Djv Holding B.V. as a person with significant control on 6 January 2023 (1 page)
17 January 2023Notification of Stora Enso Oyj as a person with significant control on 6 January 2023 (2 pages)
9 January 2023Appointment of Mr Sami Petteri Muhonen as a director on 5 January 2023 (2 pages)
9 January 2023Appointment of Mr David Mats Ekberg as a director on 5 January 2023 (2 pages)
9 January 2023Termination of appointment of Paul Lavelle as a director on 5 January 2023 (1 page)
23 December 2022Director's details changed for Mr Paul Lavelle on 1 November 2022 (2 pages)
26 October 2022Full accounts made up to 31 January 2022 (24 pages)
29 September 2022Current accounting period shortened from 31 January 2023 to 31 December 2022 (1 page)
14 September 2022Registration of charge 075645360003, created on 2 September 2022 (50 pages)
23 August 2022Satisfaction of charge 1 in full (1 page)
12 August 2022Second filing of Confirmation Statement dated 21 April 2021 (3 pages)
22 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 July 2022Memorandum and Articles of Association (43 pages)
24 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
12 January 2022Satisfaction of charge 075645360002 in full (4 pages)
22 July 2021Full accounts made up to 31 January 2021 (9 pages)
21 April 2021Confirmation statement made on 13 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 12/08/22
(5 pages)
29 January 2021Full accounts made up to 31 January 2020 (21 pages)
17 July 2020Notification of Djv Holding B.V. as a person with significant control on 24 April 2020 (2 pages)
17 July 2020Cessation of Paul Lavelle as a person with significant control on 24 April 2020 (1 page)
27 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
30 October 2019Full accounts made up to 31 January 2019 (21 pages)
8 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
8 March 2019Change of share class name or designation (2 pages)
26 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
20 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
18 May 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
18 May 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
20 February 2017Cancellation of shares. Statement of capital on 11 October 2016
  • GBP 50,000
(4 pages)
20 February 2017Cancellation of shares. Statement of capital on 11 October 2016
  • GBP 50,000
(4 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 February 201713/02/17 Statement of Capital gbp 50000 (5 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 February 2017Termination of appointment of David James Royan Protheroe as a director on 11 October 2016 (1 page)
10 February 2017Termination of appointment of Douglas Kirk Lamb as a director on 11 October 2016 (1 page)
10 February 2017Termination of appointment of Douglas Kirk Lamb as a director on 11 October 2016 (1 page)
10 February 2017Termination of appointment of David James Royan Protheroe as a director on 11 October 2016 (1 page)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 February 2017Purchase of own shares. (3 pages)
7 February 2017Purchase of own shares. (3 pages)
24 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
24 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
10 January 2017Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
10 January 2017Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
30 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
30 November 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
30 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
30 November 2016Cancellation of shares. Statement of capital on 11 October 2016
  • GBP 100,000
(4 pages)
30 November 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
30 November 2016Cancellation of shares. Statement of capital on 11 October 2016
  • GBP 100,000
(4 pages)
14 October 2016Registration of charge 075645360002, created on 12 October 2016 (22 pages)
14 October 2016Registration of charge 075645360002, created on 12 October 2016 (22 pages)
27 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100,000
(6 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100,000
(6 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100,000
(6 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100,000
(6 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100,000
(6 pages)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100,000
(6 pages)
23 January 2014Termination of appointment of Andrew Carver as a director (1 page)
23 January 2014Termination of appointment of Andrew Carver as a director (1 page)
17 January 2014Change of share class name or designation (2 pages)
17 January 2014Change of share class name or designation (2 pages)
20 August 2013Registered office address changed from 10 Hillary Road Eastham Wirral Merseyside CH62 8AN England on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 10 Hillary Road Eastham Wirral Merseyside CH62 8AN England on 20 August 2013 (1 page)
15 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
3 April 2013Registered office address changed from Units 13-14 Valad Industrial Estate Poole Hall Road Ellesmere Port CH66 1ST England on 3 April 2013 (1 page)
3 April 2013Registered office address changed from Units 13-14 Valad Industrial Estate Poole Hall Road Ellesmere Port CH66 1ST England on 3 April 2013 (1 page)
3 April 2013Registered office address changed from Units 13-14 Valad Industrial Estate Poole Hall Road Ellesmere Port CH66 1ST England on 3 April 2013 (1 page)
3 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
28 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
3 November 2011Registered office address changed from Semple Fraser Llp 1 Portland Street Manchester M1 3BE United Kingdom on 3 November 2011 (1 page)
3 November 2011Registered office address changed from Semple Fraser Llp 1 Portland Street Manchester M1 3BE United Kingdom on 3 November 2011 (1 page)
3 November 2011Registered office address changed from Semple Fraser Llp 1 Portland Street Manchester M1 3BE United Kingdom on 3 November 2011 (1 page)
14 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 September 2011Statement of capital following an allotment of shares on 23 August 2011
  • GBP 100,000
(4 pages)
8 September 2011Statement of capital following an allotment of shares on 23 August 2011
  • GBP 100,000
(4 pages)
31 August 2011Appointment of Mr Andrew Mervyn Carver as a director (3 pages)
31 August 2011Change of share class name or designation (2 pages)
31 August 2011Appointment of Mr Andrew Mervyn Carver as a director (3 pages)
31 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase nominal capital 23/08/2011
(22 pages)
31 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase nominal capital 23/08/2011
(22 pages)
31 August 2011Appointment of Paul Lavelle as a director (3 pages)
31 August 2011Change of share class name or designation (2 pages)
31 August 2011Appointment of Paul Lavelle as a director (3 pages)
22 March 2011Current accounting period shortened from 31 March 2012 to 31 January 2012 (3 pages)
22 March 2011Current accounting period shortened from 31 March 2012 to 31 January 2012 (3 pages)
15 March 2011Incorporation (23 pages)
15 March 2011Incorporation (23 pages)