Company NameEconomy Packing Limited
DirectorsDavid Lee and Mark Anthony Stephens
Company StatusActive
Company Number01393285
CategoryPrivate Limited Company
Incorporation Date10 October 1978(45 years, 7 months ago)
Previous NameEconomy-Anjon Holdings Limited

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers

Directors

Director NameMr David Lee
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(12 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLa Grande Font
24500 St Capraise D'Eymet
France
Director NameMr Mark Anthony Stephens
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(23 years, 10 months after company formation)
Appointment Duration21 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address383 Gledhow Lane
Chapel Allerton
Leeds
West Yorkshire
LS7 4NQ
Director NameMr Trevor Brook
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(12 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 May 2008)
RoleManaging Director
Correspondence Address25 Hastings Court
Altofts
Normanton
West Yorkshire
WF6 2SH
Director NameMr James Anthony O'Neill
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(12 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Daisy Mount
Maghull
Liverpool
Merseyside
L31 3HB
Director NameMr Robert Thomas Renton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(12 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address17 Carrbottom Road
Greengates
Bradford
West Yorkshire
BD10 0BB
Secretary NameMr David Byard
NationalityBritish
StatusResigned
Appointed18 June 1991(12 years, 8 months after company formation)
Appointment Duration25 years, 10 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Dovedale Close
Crofton
Wakefield
West Yorkshire
WF4 1SS
Director NameMr David Byard
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(17 years, 4 months after company formation)
Appointment Duration21 years, 2 months (resigned 28 April 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address9 Dovedale Close
Crofton
Wakefield
West Yorkshire
WF4 1SS

Contact

Websiteefs.co.uk

Location

Registered AddressUnit 7 Pavilion Business Park
Royds Hall Road
Leeds
LS12 6AJ
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardFarnley and Wortley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Efs Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£150,603
Cash£91,623

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

23 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
20 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
20 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
29 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
30 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
19 April 2021Registered office address changed from Leeds Containerbase Valley Farm Way Stourton Leeds West Yorkshire LS10 1SE to Unit 7 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 19 April 2021 (1 page)
31 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
21 June 2017Confirmation statement made on 18 June 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 18 June 2017 with updates (7 pages)
3 May 2017Termination of appointment of David Byard as a director on 28 April 2017 (1 page)
3 May 2017Termination of appointment of David Byard as a secretary on 28 April 2017 (1 page)
3 May 2017Termination of appointment of David Byard as a director on 28 April 2017 (1 page)
3 May 2017Termination of appointment of David Byard as a secretary on 28 April 2017 (1 page)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 60
(6 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 60
(6 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 60
(6 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 60
(6 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 60
(6 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 60
(6 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 June 2010Director's details changed for Mr David Lee on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mark Anthony Stephens on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mr David Byard on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr David Byard on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr David Lee on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr David Lee on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mark Anthony Stephens on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mr David Byard on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mark Anthony Stephens on 1 October 2009 (2 pages)
27 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
27 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
22 June 2009Return made up to 18/06/09; full list of members (4 pages)
22 June 2009Director's change of particulars / mark stephens / 01/07/2008 (1 page)
22 June 2009Director's change of particulars / mark stephens / 01/07/2008 (1 page)
22 June 2009Return made up to 18/06/09; full list of members (4 pages)
16 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 July 2008Capitals not rolled up (1 page)
2 July 2008Capitals not rolled up (1 page)
19 June 2008Return made up to 18/06/08; full list of members (4 pages)
19 June 2008Return made up to 18/06/08; full list of members (4 pages)
13 June 2008Appointment terminated director trevor brook (1 page)
13 June 2008Appointment terminated director trevor brook (1 page)
8 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
8 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
22 June 2007Return made up to 18/06/07; full list of members (3 pages)
22 June 2007Return made up to 18/06/07; full list of members (3 pages)
18 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
29 June 2006Return made up to 18/06/06; full list of members (3 pages)
29 June 2006Return made up to 18/06/06; full list of members (3 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
25 June 2005Return made up to 18/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 June 2005Return made up to 18/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 March 2005Registered office changed on 17/03/05 from: economy house copley hill trading estate whitehall road leeds LS12 1HF (1 page)
17 March 2005Registered office changed on 17/03/05 from: economy house copley hill trading estate whitehall road leeds LS12 1HF (1 page)
28 June 2004Return made up to 18/06/04; full list of members (8 pages)
28 June 2004Return made up to 18/06/04; full list of members (8 pages)
13 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 June 2003Return made up to 18/06/03; full list of members (8 pages)
24 June 2003Return made up to 18/06/03; full list of members (8 pages)
2 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
1 July 2002Return made up to 18/06/02; full list of members (7 pages)
1 July 2002Return made up to 18/06/02; full list of members (7 pages)
28 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 July 2001Return made up to 18/06/01; full list of members (7 pages)
10 July 2001Return made up to 18/06/01; full list of members (7 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 July 2000Return made up to 18/06/00; full list of members (7 pages)
17 July 2000Return made up to 18/06/00; full list of members (7 pages)
24 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 June 1999Return made up to 18/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1999Return made up to 18/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1999£ ic 100/80 07/04/99 £ sr 20@1=20 (1 page)
11 May 1999£ ic 100/80 07/04/99 £ sr 20@1=20 (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
6 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 June 1998Return made up to 18/06/98; no change of members (4 pages)
26 June 1998Return made up to 18/06/98; no change of members (4 pages)
5 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
5 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 June 1997Return made up to 18/06/97; full list of members (6 pages)
27 June 1997Return made up to 18/06/97; full list of members (6 pages)
31 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 June 1996Return made up to 18/06/96; no change of members (4 pages)
26 June 1996Return made up to 18/06/96; no change of members (4 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
14 April 1982Annual return made up to 29/09/81 (5 pages)
14 April 1982Annual return made up to 29/09/81 (5 pages)