Poole Hall Road
Ellesmere Port
CH66 1ST
Wales
Director Name | Sabrina Pamela Waardeloo |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 December 2023(12 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | Units 13-14 Valad Industrial Estate Poole Hall Road Ellesmere Port CH66 1ST Wales |
Director Name | Mr Douglas Kirk Lamb |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mainsacre 17 Hills Road Strathaven Lanarkshire ML10 6LQ Scotland |
Director Name | Mr David James Royan Protheroe |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Arthurlie Drive Uplawmoor Glasgow Lanarkshire G78 4AH Scotland |
Director Name | Mr Andrew Mervyn Carver |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 13-14 Valad Industrial Estate Poole Hall Road Ellesmere Port CH66 1ST Wales |
Director Name | Mr Paul Lavelle |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 05 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 13-14 Valad Industrial Estate Poole Hall Road Ellesmere Port CH66 1ST Wales |
Director Name | Mr David Mats Ekberg |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 January 2023(11 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Units 13-14 Valad Industrial Estate Poole Hall Road Ellesmere Port CH66 1ST Wales |
Director Name | Mr Adrianus Gerhardus Johannes Smit |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 January 2023(11 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Units 13-14 Valad Industrial Estate Poole Hall Road Ellesmere Port CH66 1ST Wales |
Website | www.ecorrugated.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0151 3539338 |
Telephone region | Liverpool |
Registered Address | Units 13-14 Valad Industrial Estate Poole Hall Road Ellesmere Port CH66 1ST Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
50k at £1 | Boxshop LTD 50.00% Ordinary A |
---|---|
50k at £1 | Paul Lavelle 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£158,695 |
Cash | £69,261 |
Current Liabilities | £1,909,770 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
2 September 2022 | Delivered on: 14 September 2022 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Outstanding |
---|---|
12 October 2016 | Delivered on: 14 October 2016 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: None. Outstanding |
8 September 2011 | Delivered 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 |
14 February 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
---|---|
7 February 2024 | Termination of appointment of David Mats Ekberg as a director on 1 December 2023 (1 page) |
7 February 2024 | Termination of appointment of Adrianus Gerhardus Johannes Smit as a director on 1 December 2023 (1 page) |
7 February 2024 | Appointment of Sabrina Pamela Waardeloo as a director on 1 December 2023 (2 pages) |
5 October 2023 | Full accounts made up to 31 December 2022 (25 pages) |
16 February 2023 | Confirmation statement made on 13 February 2023 with updates (4 pages) |
27 January 2023 | Appointment of Mr Adrianus Gerhardus Johannes Smit as a director on 25 January 2023 (2 pages) |
17 January 2023 | Cessation of Djv Holding B.V. as a person with significant control on 6 January 2023 (1 page) |
17 January 2023 | Notification of Stora Enso Oyj as a person with significant control on 6 January 2023 (2 pages) |
9 January 2023 | Appointment of Mr Sami Petteri Muhonen as a director on 5 January 2023 (2 pages) |
9 January 2023 | Appointment of Mr David Mats Ekberg as a director on 5 January 2023 (2 pages) |
9 January 2023 | Termination of appointment of Paul Lavelle as a director on 5 January 2023 (1 page) |
23 December 2022 | Director's details changed for Mr Paul Lavelle on 1 November 2022 (2 pages) |
26 October 2022 | Full accounts made up to 31 January 2022 (24 pages) |
29 September 2022 | Current accounting period shortened from 31 January 2023 to 31 December 2022 (1 page) |
14 September 2022 | Registration of charge 075645360003, created on 2 September 2022 (50 pages) |
23 August 2022 | Satisfaction of charge 1 in full (1 page) |
12 August 2022 | Second filing of Confirmation Statement dated 21 April 2021 (3 pages) |
22 July 2022 | Resolutions
|
19 July 2022 | Memorandum and Articles of Association (43 pages) |
24 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
12 January 2022 | Satisfaction of charge 075645360002 in full (4 pages) |
22 July 2021 | Full accounts made up to 31 January 2021 (9 pages) |
21 April 2021 | Confirmation statement made on 13 February 2021 with updates
|
29 January 2021 | Full accounts made up to 31 January 2020 (21 pages) |
17 July 2020 | Notification of Djv Holding B.V. as a person with significant control on 24 April 2020 (2 pages) |
17 July 2020 | Cessation of Paul Lavelle as a person with significant control on 24 April 2020 (1 page) |
27 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
30 October 2019 | Full accounts made up to 31 January 2019 (21 pages) |
8 March 2019 | Resolutions
|
8 March 2019 | Change of share class name or designation (2 pages) |
26 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
20 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
18 May 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
18 May 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
20 February 2017 | Cancellation of shares. Statement of capital on 11 October 2016
|
20 February 2017 | Cancellation of shares. Statement of capital on 11 October 2016
|
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
13 February 2017 | 13/02/17 Statement of Capital gbp 50000 (5 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
10 February 2017 | Termination of appointment of David James Royan Protheroe as a director on 11 October 2016 (1 page) |
10 February 2017 | Termination of appointment of Douglas Kirk Lamb as a director on 11 October 2016 (1 page) |
10 February 2017 | Termination of appointment of Douglas Kirk Lamb as a director on 11 October 2016 (1 page) |
10 February 2017 | Termination of appointment of David James Royan Protheroe as a director on 11 October 2016 (1 page) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 February 2017 | Purchase of own shares. (3 pages) |
7 February 2017 | Purchase of own shares. (3 pages) |
24 January 2017 | Resolutions
|
24 January 2017 | Resolutions
|
10 January 2017 | Resolutions
|
10 January 2017 | Resolutions
|
30 November 2016 | Resolutions
|
30 November 2016 | Resolutions
|
30 November 2016 | Resolutions
|
30 November 2016 | Cancellation of shares. Statement of capital on 11 October 2016
|
30 November 2016 | Resolutions
|
30 November 2016 | Cancellation of shares. Statement of capital on 11 October 2016
|
14 October 2016 | Registration of charge 075645360002, created on 12 October 2016 (22 pages) |
14 October 2016 | Registration of charge 075645360002, created on 12 October 2016 (22 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
24 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
23 January 2014 | Termination of appointment of Andrew Carver as a director (1 page) |
23 January 2014 | Termination of appointment of Andrew Carver as a director (1 page) |
17 January 2014 | Change of share class name or designation (2 pages) |
17 January 2014 | Change of share class name or designation (2 pages) |
20 August 2013 | Registered office address changed from 10 Hillary Road Eastham Wirral Merseyside CH62 8AN England on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from 10 Hillary Road Eastham Wirral Merseyside CH62 8AN England on 20 August 2013 (1 page) |
15 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
3 November 2011 | Registered office address changed from Semple Fraser Llp 1 Portland Street Manchester M1 3BE United Kingdom on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from Semple Fraser Llp 1 Portland Street Manchester M1 3BE United Kingdom on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from Semple Fraser Llp 1 Portland Street Manchester M1 3BE United Kingdom on 3 November 2011 (1 page) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 September 2011 | Statement of capital following an allotment of shares on 23 August 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 23 August 2011
|
31 August 2011 | Appointment of Mr Andrew Mervyn Carver as a director (3 pages) |
31 August 2011 | Change of share class name or designation (2 pages) |
31 August 2011 | Appointment of Mr Andrew Mervyn Carver as a director (3 pages) |
31 August 2011 | Resolutions
|
31 August 2011 | Resolutions
|
31 August 2011 | Appointment of Paul Lavelle as a director (3 pages) |
31 August 2011 | Change of share class name or designation (2 pages) |
31 August 2011 | Appointment of Paul Lavelle as a director (3 pages) |
22 March 2011 | Current accounting period shortened from 31 March 2012 to 31 January 2012 (3 pages) |
22 March 2011 | Current accounting period shortened from 31 March 2012 to 31 January 2012 (3 pages) |
15 March 2011 | Incorporation (23 pages) |
15 March 2011 | Incorporation (23 pages) |