Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECO-PAK LIMITED
Company Information for

ECO-PAK LIMITED

BUILDING E2, FENTON WAY, CHATTERIS, CAMBS, PE16 6UP,
Company Registration Number
03602040
Private Limited Company
Active

Company Overview

About Eco-pak Ltd
ECO-PAK LIMITED was founded on 1998-07-22 and has its registered office in Chatteris. The organisation's status is listed as "Active". Eco-pak Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ECO-PAK LIMITED
 
Legal Registered Office
BUILDING E2
FENTON WAY
CHATTERIS
CAMBS
PE16 6UP
Other companies in CB6
 
Filing Information
Company Number 03602040
Company ID Number 03602040
Date formed 1998-07-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB731968116  
Last Datalog update: 2024-06-06 02:20:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECO-PAK LIMITED
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 ECO-PAK LIMITED
The following companies were found which have the same name as ECO-PAK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Eco-Pak Of Indiana, LLC Delaware Unknown
ECO-PAK PTE. LTD. ANG MO KIO AVENUE 10 Singapore 569625 Active Company formed on the 2016-04-25
ECO-PAK, INC. 988-B VILO CIR Lafayette CO 80026 Voluntarily Dissolved Company formed on the 2004-03-10
ECO-PAK, INCORPORATED 6279 Bent Pine Drive ORLANDO FL 32822 Inactive Company formed on the 2010-09-03
ECO-PAK, LLC 3417 Camden Drive Longmont CO 80503 Delinquent Company formed on the 2007-05-10
ECO-PAKIT LIMITED 32 HUXLEY COURT STRATFORD-UPON-AVON CV37 0BG Active - Proposal to Strike off Company formed on the 2019-08-12

Company Officers of ECO-PAK LIMITED

Current Directors
Officer Role Date Appointed
ROBIN PAUL BAKER
Company Secretary 2003-06-01
RICHARD SPENSER HALL
Director 2012-10-01
DAVID RUSSELL LYNCH
Director 2014-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE ANNE DUKE
Director 1998-07-22 2013-12-31
DAVID RUSSELL LYNCH
Company Secretary 2002-12-18 2003-06-04
VALERIE ANNE DUKE
Company Secretary 1998-07-22 2002-12-18
DAVID RUSSELL LYNCH
Director 1998-07-22 2002-12-18
IRENE LESLEY HARRISON
Nominated Secretary 1998-07-22 1998-07-22
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1998-07-22 1998-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN PAUL BAKER HILLBROW PRODUCE LIMITED Company Secretary 2006-12-01 CURRENT 1996-09-05 Active
RICHARD SPENSER HALL BLUEBRIDGE HOLDINGS LIMITED Director 2016-01-01 CURRENT 2007-02-23 Active
DAVID RUSSELL LYNCH NEW BLUE HORIZON LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
DAVID RUSSELL LYNCH SIMPLY LINENS LTD Director 2012-03-20 CURRENT 2011-02-07 Active
DAVID RUSSELL LYNCH EXPO LINE-MARKING LIMITED Director 2011-07-06 CURRENT 2011-07-06 Active
DAVID RUSSELL LYNCH WORLD PRODUCE SERVICES LIMITED Director 2007-12-18 CURRENT 2007-12-18 Active
DAVID RUSSELL LYNCH HARLOW SPRINGS LIMITED Director 2007-11-01 CURRENT 2007-02-23 Active
DAVID RUSSELL LYNCH BLUEBRIDGE HOLDINGS LIMITED Director 2007-02-23 CURRENT 2007-02-23 Active
DAVID RUSSELL LYNCH SUNCROP PRODUCE LIMITED Director 1996-09-30 CURRENT 1996-09-27 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
2024-05-2830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-14DIRECTOR APPOINTED MR ADAM JOHN WOODCOCK
2023-08-28CONFIRMATION STATEMENT MADE ON 22/07/23, WITH UPDATES
2023-05-2330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-2707/02/23 STATEMENT OF CAPITAL GBP 100
2023-02-2106/02/23 STATEMENT OF CAPITAL GBP 95
2023-02-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-20Memorandum articles filed
2023-01-20REGISTRATION OF A CHARGE / CHARGE CODE 036020400002
2023-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 036020400002
2022-08-28CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2022-08-28CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2022-03-14AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2021-04-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES
2020-06-02AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-06-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 036020400001
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES
2018-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/18 FROM Edward House Lancaster Way Business Park Ely Cambridgeshire CB6 3NW
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-01-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-03AR0122/07/15 ANNUAL RETURN FULL LIST
2015-01-14AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-28AR0122/07/14 ANNUAL RETURN FULL LIST
2014-03-13AP01DIRECTOR APPOINTED MR DAVID RUSSELL LYNCH
2014-01-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE DUKE
2013-07-23AR0122/07/13 ANNUAL RETURN FULL LIST
2013-05-08AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AP01DIRECTOR APPOINTED MR RICHARD HALL
2012-07-24AR0122/07/12 ANNUAL RETURN FULL LIST
2012-07-05AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-11AR0122/07/11 ANNUAL RETURN FULL LIST
2011-04-05AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-04AR0122/07/10 ANNUAL RETURN FULL LIST
2010-06-30AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-08AR0122/07/09 ANNUAL RETURN FULL LIST
2009-08-05AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-29363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-09-29288cSECRETARY'S CHANGE OF PARTICULARS / ROBIN BAKER / 25/10/2007
2008-09-25287REGISTERED OFFICE CHANGED ON 25/09/2008 FROM FRUPAC BUILDING STATION BRIDGE YAXLEY CAMBRIDGESHIRE PE7 3EL
2008-06-26AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-18363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-26363aRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2005-07-28363aRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-20363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-07-08287REGISTERED OFFICE CHANGED ON 08/07/04 FROM: HALDENS PARKWAY THRAPSTON NORTHAMPTONSHIRE NN14 4QS
2004-05-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-04-26225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03
2003-10-22288aNEW SECRETARY APPOINTED
2003-10-22288bSECRETARY RESIGNED
2003-10-22287REGISTERED OFFICE CHANGED ON 22/10/03 FROM: CHILTERNS COMMONSIDE ROAD HARLOW ESSEX CM18 7EZ
2003-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-01363sRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2003-04-26288bSECRETARY RESIGNED
2003-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-04-26288aNEW SECRETARY APPOINTED
2003-04-26288bDIRECTOR RESIGNED
2002-08-13363sRETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS
2002-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-08-09363sRETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS
2001-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-21363sRETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS
2000-03-21225ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99
2000-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-10363sRETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS
1998-07-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-24288aNEW DIRECTOR APPOINTED
1998-07-24288bDIRECTOR RESIGNED
1998-07-24287REGISTERED OFFICE CHANGED ON 24/07/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX
1998-07-24288bSECRETARY RESIGNED
1998-07-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to ECO-PAK 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 ECO-PAK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ECO-PAK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ECO-PAK LIMITED

Intangible Assets
Patents
We have not found any records of ECO-PAK LIMITED registering or being granted any patents
Domain Names

ECO-PAK LIMITED owns 1 domain names.

eco-pak.co.uk  

Trademarks
We have not found any records of ECO-PAK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECO-PAK 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 (46310 - Wholesale of fruit and vegetables) as ECO-PAK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ECO-PAK 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 ECO-PAK 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 ECO-PAK 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.