Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESSENTRA (HULL) LTD.
Company Information for

ESSENTRA (HULL) LTD.

AVEBURY HOUSE 201-249, AVEBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1AU,
Company Registration Number
04815724
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Essentra (hull) Ltd.
ESSENTRA (HULL) LTD. was founded on 2003-06-30 and has its registered office in Milton Keynes. The organisation's status is listed as "Active - Proposal to Strike off". Essentra (hull) Ltd. is a Private Limited Company registered in 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
ESSENTRA (HULL) LTD.
 
Legal Registered Office
AVEBURY HOUSE 201-249
AVEBURY BOULEVARD
MILTON KEYNES
BUCKINGHAMSHIRE
MK9 1AU
Other companies in BS20
 
Previous Names
CLONDALKIN PHARMA & HEALTHCARE (HULL) LTD.08/06/2015
HARLANDS OF HULL LIMITED03/06/2011
DREAM BANK LIMITED01/10/2003
Filing Information
Company Number 04815724
Company ID Number 04815724
Date formed 2003-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2020-01-05 22:58:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESSENTRA (HULL) LTD.
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 ESSENTRA (HULL) LTD.

Current Directors
Officer Role Date Appointed
JON MICHAEL GREEN
Company Secretary 2015-01-30
IAIN PHILIP PERCIVAL
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER RAYNER
Director 2017-03-01 2018-04-30
LEONARD MCNEIL KIRK
Director 2015-01-30 2017-03-09
HUGH ALEXANDER ROSS
Director 2015-01-30 2017-02-14
JAMES ANDREW NICHOLLS
Company Secretary 2005-05-27 2015-01-30
CRAIG LIGGINS
Director 2013-12-16 2015-01-30
JAMES ANDREW NICHOLLS
Director 2006-06-05 2015-01-30
COLMAN O'NEILL
Director 2005-05-27 2013-12-19
JOHN JOSEPH FITZGERALD
Director 2005-05-27 2012-08-31
ROY DUNCKER
Director 2003-07-30 2009-02-18
EMMA LOUISE DUTTON
Director 2003-07-30 2008-04-30
IAN ROBERT WRIGHT
Director 2003-07-30 2008-04-30
EMMA LOUISE DUTTON
Company Secretary 2003-07-30 2005-05-27
PETER ROBERT ARMITAGE
Director 2003-09-25 2005-05-27
MARK STEPHEN GARMAN
Director 2003-09-25 2005-05-27
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-06-30 2003-07-30
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-06-30 2003-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN PHILIP PERCIVAL ESNT GROUP LIMITED Director 2017-03-01 CURRENT 1979-06-11 Active - Proposal to Strike off
IAIN PHILIP PERCIVAL ESSENTRA SPECIALITY TAPES LIMITED Director 2017-03-01 CURRENT 1989-05-30 Active - Proposal to Strike off
IAIN PHILIP PERCIVAL ESNT GROUP HOLDINGS LIMITED Director 2017-03-01 CURRENT 2004-01-22 Dissolved 2018-04-24
IAIN PHILIP PERCIVAL ESSENTRA (KIMBOLTON) LTD. Director 2017-03-01 CURRENT 1972-10-19 Active
IAIN PHILIP PERCIVAL ESSENTRA (GREAT HARWOOD) LTD. Director 2017-03-01 CURRENT 1987-05-13 Active
IAIN PHILIP PERCIVAL ESSENTRA (NORTHAMPTON) LTD. Director 2017-03-01 CURRENT 1995-08-08 Active
IAIN PHILIP PERCIVAL STERA TAPE LIMITED Director 2017-03-01 CURRENT 2003-01-02 Active - Proposal to Strike off
IAIN PHILIP PERCIVAL MM BANGOR LTD. Director 2017-03-01 CURRENT 1996-06-28 Active
IAIN PHILIP PERCIVAL ESSENTRA (KILMARNOCK) LTD. Director 2017-03-01 CURRENT 1987-03-23 Active - Proposal to Strike off
IAIN PHILIP PERCIVAL MM PACKAGING UK LIMITED Director 2017-03-01 CURRENT 2012-09-24 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
2019-11-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-08DS01Application to strike the company off the register
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-10-11SH19Statement of capital on 2019-10-11 GBP 1
2019-10-11CAP-SSSolvency Statement dated 13/09/19
2019-10-11RES13Resolutions passed:
  • That the company share premium account be cancelled 13/09/2019
  • Resolution of reduction in issued share capital
2019-07-23AP01DIRECTOR APPOINTED MR JON MICHAEL GREEN
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER RAYNER
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-07-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD MCNEIL KIRK
2017-04-03AP01DIRECTOR APPOINTED PETER RAYNER
2017-04-03AP01DIRECTOR APPOINTED MR IAIN PHILIP PERCIVAL
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ALEXANDER ROSS
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 1138096
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-14AUDAUDITOR'S RESIGNATION
2015-11-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 1138096
2015-10-28AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/15 FROM Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU United Kingdom
2015-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/15 FROM 201 - 249 Avebury Boulevard Milton Keynes MK9 1AU United Kingdom
2015-08-10CH01Director's details changed for Mr Leonard Mcneil Kirk on 2015-07-30
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/15 FROM C/O C O Clondalkin Ap Burt First Avenue Royal Portbury Dock Portbury Bristol BS20 7XP
2015-06-11AP03Appointment of Mr Jon Michael Green as company secretary on 2015-01-30
2015-06-11AP01DIRECTOR APPOINTED MR. HUGH ALEXANDER ROSS
2015-06-11AP01DIRECTOR APPOINTED MR LEONARD MCNEIL KIRK
2015-06-08RES15CHANGE OF NAME 01/06/2015
2015-06-08CERTNMCompany name changed clondalkin pharma & healthcare (hull) LTD.\certificate issued on 08/06/15
2015-06-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-29TM02Termination of appointment of James Andrew Nicholls on 2015-01-30
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLLS
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG LIGGINS
2015-01-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 1138096
2014-11-14AR0130/09/14 FULL LIST
2014-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2014 FROM C/O AP BURT \ CLONDALKIN FIRST AVENUE FIRST AVENUE, ROYAL PORTBURY DOCK PORTBURY BRISTOL BS20 7XP ENGLAND
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2014 FROM SEVERN PAPER MILL PORTISHEAD BRISTOL BS20 7DJ
2014-10-06SH0118/09/14 STATEMENT OF CAPITAL GBP 1138096
2014-01-03AP01DIRECTOR APPOINTED MR CRAIG LIGGINS
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR COLMAN O'NEILL
2013-11-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-04AR0130/09/13 FULL LIST
2013-06-12MEM/ARTSARTICLES OF ASSOCIATION
2013-06-12RES01ALTER ARTICLES 30/05/2013
2013-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2012-10-12AR0130/09/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FITZGERALD
2012-07-25AR0130/06/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-13AR0130/06/11 FULL LIST
2011-06-03RES15CHANGE OF NAME 03/06/2011
2011-06-03CERTNMCOMPANY NAME CHANGED HARLANDS OF HULL LIMITED CERTIFICATE ISSUED ON 03/06/11
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-26AR0130/06/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH FITZGERALD / 01/10/2009
2009-12-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-10363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR ROY DUNCKER
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-19363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR IAN WRIGHT
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR EMMA DUTTON
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-21363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-30395PARTICULARS OF MORTGAGE/CHARGE
2007-07-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-11-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-15363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-10-05363(288)DIRECTOR RESIGNED
2005-10-05363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-28288aNEW DIRECTOR APPOINTED
2005-07-28MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-07-28288aNEW DIRECTOR APPOINTED
2005-07-28ELRESS252 DISP LAYING ACC 14/07/05
2005-07-28ELRESS386 DISP APP AUDS 14/07/05
2005-07-08225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05
2005-07-08287REGISTERED OFFICE CHANGED ON 08/07/05 FROM: LAND OF GREEN GINGER HOUSE BURMA DRIVE MARFLEET LANE HULL EAST YORKSHIRE HU9 5SD
2005-07-08288aNEW SECRETARY APPOINTED
2005-07-08288bSECRETARY RESIGNED
2005-05-27363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS; AMEND
2005-01-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2004-08-16363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-12-29288aNEW DIRECTOR APPOINTED
2003-12-29288aNEW DIRECTOR APPOINTED
2003-10-16123£ NC 1000/1138095 25/09/03
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18121 - Manufacture of printed labels




Licences & Regulatory approval
We could not find any licences issued to ESSENTRA (HULL) LTD. 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 ESSENTRA (HULL) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE 2007-07-12 Satisfied DEUTSCHE BANK AG, LONDON BRANCH AS SECURITY AGENT
DEBENTURE 2003-10-01 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2003-10-01 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL MORTGAGE 2003-09-25 Satisfied HSBC BANK PLC
DEBENTURE 2003-09-25 Satisfied HSBC BANK PLC
DEBENTURE 2003-09-25 Satisfied PARAGON GROUP UK LIMITED
DEBENTURE 2003-09-25 Satisfied BRIDGES COMMUNITY VENTURES LIMITED, AS MANAGER FOR AND ON BEHALF OF BRIDGES COMMUNITY FUND 'A'LP AND BRIDGES COMMUNITY FUND 'B' LP
DEBENTURE 2003-09-25 Satisfied BRITISH SMALLER COMPANIES VCT PLC
DEBENTURE 2003-09-25 Satisfied YORKSHIRE & HUMBER REGIONAL VENTURE CAPITAL FUND NO. 1 L.P.
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2003-09-25 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2003-09-12 Satisfied YORKSHIRE & HUMBER REGIONAL VENTURE CAPITAL FUND NO.1 L.P.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ESSENTRA (HULL) LTD.

Intangible Assets
Patents
We have not found any records of ESSENTRA (HULL) LTD. registering or being granted any patents
Domain Names

ESSENTRA (HULL) LTD. owns 1 domain names.

harlands.co.uk  

Trademarks
We have not found any records of ESSENTRA (HULL) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESSENTRA (HULL) LTD.. 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 (18121 - Manufacture of printed labels) as ESSENTRA (HULL) LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where ESSENTRA (HULL) LTD. 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 ESSENTRA (HULL) LTD. 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 ESSENTRA (HULL) LTD. 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.