Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ENGINEERED FOAM PRODUCTS LIMITED

CORNHILL CLOSE, LODGE FARM INDUSTRIAL ESTATE, NORTHAMPTON, NN5 7UB,
Company Registration Number
11414695
Private Limited Company
Active

Company Overview

About Engineered Foam Products Ltd
ENGINEERED FOAM PRODUCTS LIMITED was founded on 2018-06-14 and has its registered office in Northampton. The organisation's status is listed as "Active". Engineered Foam Products Limited is a Private Limited Company registered in UNITED KINGDOM 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
ENGINEERED FOAM PRODUCTS LIMITED
 
Legal Registered Office
CORNHILL CLOSE
LODGE FARM INDUSTRIAL ESTATE
NORTHAMPTON
NN5 7UB
 
Previous Names
DS SMITH FOAMS UK LIMITED02/03/2020
Filing Information
Company Number 11414695
Company ID Number 11414695
Date formed 2018-06-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 12/07/2019
Type of accounts FULL
VAT Number /Sales tax ID GB332802428  
Last Datalog update: 2024-04-06 18:32:32
Primary Source:Companies House
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.
Companies with same name ENGINEERED FOAM PRODUCTS LIMITED
The following companies were found which have the same name as ENGINEERED FOAM PRODUCTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENGINEERED FOAM PRODUCTS CANADA LTD. 40 KING STREET WEST SUITE 4400 (ALJP) TORONTO Ontario M5H 3Y4 Inactive - Discontinued Company formed on the 1981-04-28
ENGINEERED FOAM PRODUCTS, INC. 3355 W VINE ST, SUITE 102 KISSIMMEE FL 34711 Inactive Company formed on the 2001-01-22
ENGINEERED FOAM PRODUCTS HOLDCO LIMITED 167-169 GREAT PORTLAND STREET 5TH FLOOR LONDON W1W 5PF Active Company formed on the 2020-08-16

Company Officers of ENGINEERED FOAM PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
ANNE STEELE
Company Secretary 2018-06-14
WILLIAM BEVERLEY HICKS
Director 2018-06-14
ANNE STEELE
Director 2018-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM BEVERLEY HICKS CREO RETAIL MARKETING HOLDINGS LIMITED Director 2016-06-22 CURRENT 2007-03-27 Active
WILLIAM BEVERLEY HICKS CORPLEX PLASTICS UK LTD Director 2016-04-19 CURRENT 2004-10-22 Active
WILLIAM BEVERLEY HICKS TRM PACKAGING LIMITED Director 2016-03-24 CURRENT 2001-07-20 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS DSS POZNAN LIMITED Director 2016-01-21 CURRENT 1998-03-06 Active
WILLIAM BEVERLEY HICKS DS SMITH ITALY LIMITED Director 2016-01-21 CURRENT 2002-04-24 Active
WILLIAM BEVERLEY HICKS DS SMITH EURO FINANCE LIMITED Director 2016-01-21 CURRENT 2006-11-02 Active
WILLIAM BEVERLEY HICKS DS SMITH UKRAINE LIMITED Director 2016-01-21 CURRENT 2007-08-28 Active
WILLIAM BEVERLEY HICKS DS SMITH FINCO LIMITED Director 2016-01-21 CURRENT 2008-11-03 Active
WILLIAM BEVERLEY HICKS DS SMITH HADDOX LIMITED Director 2016-01-21 CURRENT 2012-07-27 Active
WILLIAM BEVERLEY HICKS PAVIDDA PAPER LIMITED Director 2016-01-21 CURRENT 1949-02-08 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS ST. REGIS HOLDINGS LIMITED Director 2016-01-21 CURRENT 1985-04-17 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS ST. REGIS KEMSLEY LIMITED Director 2016-01-21 CURRENT 1987-11-23 Active
WILLIAM BEVERLEY HICKS W.ROWLANDSON & COMPANY LIMITED Director 2016-01-21 CURRENT 1913-12-13 Active
WILLIAM BEVERLEY HICKS WANSBROUGH PAPER COMPANY LIMITED(THE) Director 2016-01-21 CURRENT 1953-04-02 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS UNITED SHOPPER MARKETING LIMITED Director 2016-01-21 CURRENT 1950-12-18 Active
WILLIAM BEVERLEY HICKS TREFOREST MILL PLC Director 2016-01-21 CURRENT 1939-01-30 Active
WILLIAM BEVERLEY HICKS SRP NEW THAMES LIMITED Director 2016-01-21 CURRENT 1955-01-19 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS ST,REGIS INTERNATIONAL LIMITED Director 2016-01-21 CURRENT 1937-06-04 Active
WILLIAM BEVERLEY HICKS TILLOTSONS CORRUGATED CASES LIMITED Director 2016-01-21 CURRENT 1961-07-12 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS ST. REGIS PAPER COMPANY LIMITED Director 2016-01-21 CURRENT 1964-02-18 Active
WILLIAM BEVERLEY HICKS RAPAK PSI LIMITED Director 2016-01-21 CURRENT 1969-10-16 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS MULTIGRAPHICS LIMITED Director 2016-01-21 CURRENT 1979-10-19 Active
WILLIAM BEVERLEY HICKS DS SMITH PAPER LIMITED Director 2016-01-21 CURRENT 1898-08-20 Active
WILLIAM BEVERLEY HICKS DS SMITH RECYCLING UK LIMITED Director 2016-01-21 CURRENT 1926-07-10 Active
WILLIAM BEVERLEY HICKS PRIORY PACKAGING LIMITED Director 2016-01-21 CURRENT 1983-05-05 Active
WILLIAM BEVERLEY HICKS MILJOINT LIMITED Director 2016-01-21 CURRENT 1984-02-08 Active
WILLIAM BEVERLEY HICKS CONEW LIMITED Director 2016-01-21 CURRENT 1952-01-12 Active
WILLIAM BEVERLEY HICKS A. A. GRIGGS AND COMPANY LIMITED Director 2016-01-21 CURRENT 2000-12-29 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS TOTAL MARKETING SUPPORT GLOBAL LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
WILLIAM BEVERLEY HICKS DS SMITH BUSINESS SERVICES LIMITED Director 2015-07-21 CURRENT 2012-06-21 Active
WILLIAM BEVERLEY HICKS DS SMITH CORRUGATED PACKAGING LIMITED Director 2015-07-21 CURRENT 1897-08-30 Active
WILLIAM BEVERLEY HICKS DS SMITH PACKAGING LIMITED Director 2015-07-21 CURRENT 1959-06-18 Active
ANNE STEELE DS SMITH ROMA LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
ANNE STEELE DS SMITH ROMANIA LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
ANNE STEELE GROVEHURST ENERGY LIMITED Director 2014-08-20 CURRENT 1987-11-23 Active
ANNE STEELE ASHTON CORRUGATED (SOUTHERN) LIMITED Director 2013-06-28 CURRENT 1918-09-10 Active
ANNE STEELE REED & SMITH LIMITED Director 2013-06-28 CURRENT 1973-08-20 Active
ANNE STEELE D.W. PLASTICS (UK) LIMITED Director 2013-06-28 CURRENT 1951-05-16 Active
ANNE STEELE WADDINGTON & DUVAL LIMITED Director 2013-06-28 CURRENT 1956-03-26 Active
ANNE STEELE DAVID S SMITH (PENSION CONTRIBUTIONS) LIMITED Director 2013-06-28 CURRENT 1960-08-29 Active - Proposal to Strike off
ANNE STEELE DS SMITH DORMANT FIVE LIMITED Director 2013-06-28 CURRENT 1948-08-13 Active
ANNE STEELE DS SMITH DORMANT EIGHT LIMITED Director 2013-06-28 CURRENT 1963-08-15 Active - Proposal to Strike off
ANNE STEELE DS SMITH (UK) LIMITED Director 2013-06-28 CURRENT 1951-11-22 Active
ANNE STEELE DS SMITH SUDBROOK LIMITED Director 2013-06-28 CURRENT 1953-04-01 Active
ANNE STEELE DAVID S. SMITH NOMINEES LIMITED Director 2013-06-28 CURRENT 1991-02-27 Active
ANNE STEELE DS SMITH INTERNATIONAL LIMITED Director 2013-06-28 CURRENT 1991-08-09 Active
ANNE STEELE DS SMITH HOLDINGS LIMITED Director 2013-06-28 CURRENT 2008-11-03 Active
ANNE STEELE DS SMITH PERCH LIMITED Director 2013-06-28 CURRENT 2012-07-20 Active
ANNE STEELE MULTIGRAPHICS HOLDINGS LIMITED Director 2013-06-28 CURRENT 2003-07-10 Active
ANNE STEELE THEBANNERPEOPLE.COM LIMITED Director 2013-06-28 CURRENT 2004-10-28 Active
ANNE STEELE MULTIGRAPHICS SERVICES LIMITED Director 2013-06-28 CURRENT 2005-07-07 Active
ANNE STEELE ST REGIS PACKAGING (SCOTLAND) LIMITED Director 2013-06-28 CURRENT 1981-01-05 Active - Proposal to Strike off
ANNE STEELE JDS HOLDING Director 2013-06-28 CURRENT 1989-12-29 Active
ANNE STEELE CALARA HOLDING LIMITED Director 2013-06-28 CURRENT 1990-05-02 Active
ANNE STEELE BIBER PAPER CONVERTING LIMITED Director 2013-06-28 CURRENT 1990-03-15 Active
ANNE STEELE AVONBANK PAPER DISPOSAL LIMITED Director 2013-06-28 CURRENT 1964-01-29 Active
ANNE STEELE ABBEY CORRUGATED LIMITED Director 2013-06-28 CURRENT 1973-07-10 Active
ANNE STEELE CORRUGATED PRODUCTS LIMITED Director 2013-06-28 CURRENT 1979-07-18 Active
ANNE STEELE ASHTON CORRUGATED Director 2013-06-28 CURRENT 1987-04-22 Active
ANNE STEELE DSSH NO.1 LIMITED Director 2013-06-28 CURRENT 1993-11-18 Active
ANNE STEELE DSS EASTERN EUROPE LIMITED Director 2013-06-28 CURRENT 1995-11-03 Active
ANNE STEELE DSS POZNAN LIMITED Director 2013-06-28 CURRENT 1998-03-06 Active
ANNE STEELE DS SMITH ITALY LIMITED Director 2013-06-28 CURRENT 2002-04-24 Active
ANNE STEELE DS SMITH EURO FINANCE LIMITED Director 2013-06-28 CURRENT 2006-11-02 Active
ANNE STEELE DS SMITH UKRAINE LIMITED Director 2013-06-28 CURRENT 2007-08-28 Active
ANNE STEELE DS SMITH FINCO LIMITED Director 2013-06-28 CURRENT 2008-11-03 Active
ANNE STEELE DS SMITH HADDOX LIMITED Director 2013-06-28 CURRENT 2012-07-27 Active
ANNE STEELE PAVIDDA PAPER LIMITED Director 2013-06-28 CURRENT 1949-02-08 Active - Proposal to Strike off
ANNE STEELE ST. REGIS HOLDINGS LIMITED Director 2013-06-28 CURRENT 1985-04-17 Active - Proposal to Strike off
ANNE STEELE ST. REGIS KEMSLEY LIMITED Director 2013-06-28 CURRENT 1987-11-23 Active
ANNE STEELE W.ROWLANDSON & COMPANY LIMITED Director 2013-06-28 CURRENT 1913-12-13 Active
ANNE STEELE WANSBROUGH PAPER COMPANY LIMITED(THE) Director 2013-06-28 CURRENT 1953-04-02 Active - Proposal to Strike off
ANNE STEELE UNITED SHOPPER MARKETING LIMITED Director 2013-06-28 CURRENT 1950-12-18 Active
ANNE STEELE TREFOREST MILL PLC Director 2013-06-28 CURRENT 1939-01-30 Active
ANNE STEELE SRP NEW THAMES LIMITED Director 2013-06-28 CURRENT 1955-01-19 Active - Proposal to Strike off
ANNE STEELE ST,REGIS INTERNATIONAL LIMITED Director 2013-06-28 CURRENT 1937-06-04 Active
ANNE STEELE TILLOTSONS CORRUGATED CASES LIMITED Director 2013-06-28 CURRENT 1961-07-12 Active - Proposal to Strike off
ANNE STEELE ST. REGIS PAPER COMPANY LIMITED Director 2013-06-28 CURRENT 1964-02-18 Active
ANNE STEELE RAPAK PSI LIMITED Director 2013-06-28 CURRENT 1969-10-16 Active - Proposal to Strike off
ANNE STEELE MULTIGRAPHICS LIMITED Director 2013-06-28 CURRENT 1979-10-19 Active
ANNE STEELE PRIORY PACKAGING LIMITED Director 2013-06-28 CURRENT 1983-05-05 Active
ANNE STEELE MILJOINT LIMITED Director 2013-06-28 CURRENT 1984-02-08 Active
ANNE STEELE CONEW LIMITED Director 2013-06-28 CURRENT 1952-01-12 Active
ANNE STEELE A. A. GRIGGS AND COMPANY LIMITED Director 2013-06-28 CURRENT 2000-12-29 Active - Proposal to Strike off
ANNE STEELE THE DS SMITH CHARITABLE FOUNDATION Director 2011-06-01 CURRENT 2011-06-01 Active
ANNE STEELE CORPLEX PLASTICS UK LTD Director 2009-03-24 CURRENT 2004-10-22 Active
ANNE STEELE 12 PHILBEACH GARDENS MANAGEMENT LIMITED Director 2001-02-24 CURRENT 1989-03-15 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
2024-04-02Director's details changed for Timothy Scott Wilson on 2024-03-07
2024-04-02CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-05-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-27Change of details for Lb Uk Holdco Limited as a person with significant control on 2022-12-13
2023-03-27Director's details changed for Mr Adam Hamilton on 2022-12-05
2023-03-27Director's details changed for Mr David Vallance on 2018-11-20
2023-03-27CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114146950002
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-07-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-25MR05All of the property or undertaking has been released from charge for charge number 114146950001
2021-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114146950001
2021-06-02AP01DIRECTOR APPOINTED TIMOTHY SCOTT WILSON
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES
2020-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 114146950002
2020-10-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 114146950001
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES
2020-03-23PSC02Notification of Lb Uk Holdco Limited as a person with significant control on 2020-02-27
2020-03-23PSC07CESSATION OF DS SMITH (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/20 FROM Southmoor Industrial Estate Southmoor Road Wythenshawe Manchester M23 9XD United Kingdom
2020-03-09AP01DIRECTOR APPOINTED MR ADAM HAMILTON
2020-03-05AA01Previous accounting period shortened from 30/04/20 TO 31/12/19
2020-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/20 FROM 350 Euston Road London NW1 3AX United Kingdom
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BEVERLEY HICKS
2020-03-05TM02Termination of appointment of Zillah Wendy Stone on 2020-02-27
2020-03-05AP03Appointment of Mr Henry Walter Schmidt as company secretary on 2020-02-27
2020-03-02RES15CHANGE OF COMPANY NAME 18/04/22
2020-03-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-12-30AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-05-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-05-17SH08Change of share class name or designation
2019-05-09SH0130/04/19 STATEMENT OF CAPITAL GBP 3
2019-05-07PSC05Change of details for Ds Smith (Uk) Limited as a person with significant control on 2019-04-30
2019-05-07PSC02Notification of Ds Smith Plastics Limited as a person with significant control on 2019-04-30
2019-04-12CAP-SSSolvency Statement dated 12/04/19
2019-04-12SH19Statement of capital on 2019-04-12 GBP 2.00
2019-04-12RES13Resolutions passed:
  • Reduction of the share premium account to nil 12/04/2019
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2018-11-20AP01DIRECTOR APPOINTED DAVID VALLANCE
2018-11-14AP03Appointment of Zillah Wendy Stone as company secretary on 2018-10-31
2018-11-14TM02Termination of appointment of Anne Steele on 2018-10-31
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNE STEELE
2018-10-01SH0127/09/18 STATEMENT OF CAPITAL GBP 2
2018-08-10CH01Director's details changed for Mr William Beverley Hicks on 2018-07-25
2018-06-25AA01Current accounting period shortened from 30/06/19 TO 30/04/19
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-14NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22220 - Manufacture of plastic packing goods

22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products



Licences & Regulatory approval
We could not find any licences issued to ENGINEERED FOAM PRODUCTS 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 ENGINEERED FOAM PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ENGINEERED FOAM PRODUCTS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ENGINEERED FOAM PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENGINEERED FOAM PRODUCTS LIMITED
Trademarks
We have not found any records of ENGINEERED FOAM PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGINEERED FOAM PRODUCTS 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 (22220 - Manufacture of plastic packing goods) as ENGINEERED FOAM PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENGINEERED FOAM PRODUCTS 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 ENGINEERED FOAM PRODUCTS 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 ENGINEERED FOAM PRODUCTS 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.
    Other companies at postcode NN5 7UB